Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IN-HOUSE INSPIRED ROOM DESIGN LTD
Company Information for

IN-HOUSE INSPIRED ROOM DESIGN LTD

INHOUSE INSPIRED ROOM DESIGN LTD, BRIDGE END INDUSTRIAL ESTATE, HEXHAM, NORTHUMBERLAND, NE46 4DQ,
Company Registration Number
04750172
Private Limited Company
Active

Company Overview

About In-house Inspired Room Design Ltd
IN-HOUSE INSPIRED ROOM DESIGN LTD was founded on 2003-05-01 and has its registered office in Hexham. The organisation's status is listed as "Active". In-house Inspired Room Design Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IN-HOUSE INSPIRED ROOM DESIGN LTD
 
Legal Registered Office
INHOUSE INSPIRED ROOM DESIGN LTD
BRIDGE END INDUSTRIAL ESTATE
HEXHAM
NORTHUMBERLAND
NE46 4DQ
Other companies in NE43
 
Filing Information
Company Number 04750172
Company ID Number 04750172
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB818010953  
Last Datalog update: 2024-03-06 06:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN-HOUSE INSPIRED ROOM DESIGN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IN-HOUSE INSPIRED ROOM DESIGN LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER DANCE
Director 2012-06-01
STUART DANCE
Director 2012-06-01
WAYNE WILLIAM DANCE
Director 2003-09-12
MALO TASLE
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE KENNEDY
Company Secretary 2007-04-30 2017-10-25
ANTHONY JOHN HILL
Director 2003-05-01 2012-06-01
COLIN DONALD REED
Company Secretary 2003-11-03 2007-04-30
COLIN DONALD REED
Director 2003-09-12 2007-04-30
ANTHONY JOHN HILL
Company Secretary 2003-05-01 2003-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-01 2003-05-01
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-01 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE WILLIAM DANCE HOME OF ITALY LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-04-15
WAYNE WILLIAM DANCE INHOUSE CONTINENTAL LTD Director 2010-01-20 CURRENT 2004-03-10 Active - Proposal to Strike off
WAYNE WILLIAM DANCE AOW TRIO LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active - Proposal to Strike off
MALO TASLE INHOUSE CONTINENTAL LTD Director 2004-03-10 CURRENT 2004-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-02-15DIRECTOR APPOINTED MR LESLIE IRVING
2023-09-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-21Memorandum articles filed
2023-05-18CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-05-18Notification of a person with significant control statement
2023-05-17Second filing of the annual return made up to 2010-05-01
2023-05-17Second filing of the annual return made up to 2011-05-01
2023-05-17Second filing of the annual return made up to 2012-05-01
2023-05-17Second filing of the annual return made up to 2013-05-01
2023-05-17Second filing of the annual return made up to 2014-05-01
2023-05-17Second filing of the annual return made up to 2015-05-01
2023-05-17Second filing of the annual return made up to 2016-05-01
2023-05-16DIRECTOR APPOINTED MR CHRISTOPH WIELAND
2023-05-16APPOINTMENT TERMINATED, DIRECTOR STUART DANCE
2023-05-16APPOINTMENT TERMINATED, DIRECTOR WAYNE WILLIAM DANCE
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MALO TASLE
2023-05-16CESSATION OF WAYNE WILLIAM DANCE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-2525/04/23 ANNUAL RETURN FULL LIST
2023-04-2527/04/23 ANNUAL RETURN FULL LIST
2023-04-1111/04/23 ANNUAL RETURN FULL LIST
2023-04-1113/04/23 ANNUAL RETURN FULL LIST
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501720003
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501720003
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047501720003
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Hill Bank 14 Batt House Road Stocksfield Northumberland NE43 7RA
2019-03-28REGISTERED OFFICE CHANGED ON 28/03/19 FROM , Inhouse Inspired Room Design Ltd Bridge End Industrial Estate, Hexham, Northumberland, NE46 4DQ, England
2019-03-28REGISTERED OFFICE CHANGED ON 28/03/19 FROM , Hill Bank, 14 Batt House Road, Stocksfield, Northumberland, NE43 7RA
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-25TM02Termination of appointment of Pauline Kennedy on 2017-10-25
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 20885
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-03Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/04/2023
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 20885
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-2017/05/23 ANNUAL RETURN FULL LIST
2016-05-2018/05/23 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 20885
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Mr Stuart Dance on 2014-07-02
2015-05-1417/05/23 ANNUAL RETURN FULL LIST
2015-05-1418/05/23 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 20885
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALO TASLE / 05/07/2013
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANCE / 01/06/2013
2014-05-0217/05/23 ANNUAL RETURN FULL LIST
2014-05-0218/05/23 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR STUART DANCE
2013-05-31CH01Director's details changed for Mr Wayne William Dance on 2012-06-01
2013-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER DANCE
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2013-05-3117/05/23 ANNUAL RETURN FULL LIST
2013-05-3118/05/23 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0101/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01Director's details changed for Mr Malo Tasle on 2012-04-01
2012-05-3017/05/23 ANNUAL RETURN FULL LIST
2012-05-3018/05/23 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-05-01
2011-06-21ANNOTATIONClarification
2011-05-27AR0101/05/11 FULL LIST
2011-05-2717/05/23 ANNUAL RETURN FULL LIST
2011-05-2718/05/23 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-12AR0101/05/10 FULL LIST
2010-05-1217/05/23 ANNUAL RETURN FULL LIST
2010-05-1218/05/23 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07169GBP IC 33331/20885 27/07/09 GBP SR 12446@1=12446
2009-08-19RES13PURCHASE OF SHARES 27/07/2009
2009-06-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/07
2007-05-23363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: FOXCROFT CUDHAM LANE SOUTH CUDHAM NR SEVENOAKS KENT TN14 7QE
2005-03-09Registered office changed on 09/03/05 from:\foxcroft, cudham lane south, cudham nr sevenoaks, kent TN14 7QE
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-07-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: ELECTRIC HOUSE, LLOYDS AVENUE IPSWICH SUFFOLK IP1 3HZ
2003-12-22Registered office changed on 22/12/03 from:\electric house, lloyds avenue, ipswich, suffolk, IP1 3HZ
2003-12-17288bSECRETARY RESIGNED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-0488(2)RAD 21/05/03--------- £ SI 33331@1=33331 £ IC 1/33332
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bSECRETARY RESIGNED
2003-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to IN-HOUSE INSPIRED ROOM DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IN-HOUSE INSPIRED ROOM DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-07 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2003-09-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IN-HOUSE INSPIRED ROOM DESIGN LTD

Intangible Assets
Patents
We have not found any records of IN-HOUSE INSPIRED ROOM DESIGN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IN-HOUSE INSPIRED ROOM DESIGN LTD
Trademarks
We have not found any records of IN-HOUSE INSPIRED ROOM DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN-HOUSE INSPIRED ROOM DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as IN-HOUSE INSPIRED ROOM DESIGN LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where IN-HOUSE INSPIRED ROOM DESIGN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN-HOUSE INSPIRED ROOM DESIGN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IN-HOUSE INSPIRED ROOM DESIGN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.