Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INKSMOOR RECOVERIES LIMITED
Company Information for

INKSMOOR RECOVERIES LIMITED

Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, WORCESTERSHIRE, WR1 2NE,
Company Registration Number
07048154
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inksmoor Recoveries Ltd
INKSMOOR RECOVERIES LIMITED was founded on 2009-10-19 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Inksmoor Recoveries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INKSMOOR RECOVERIES LIMITED
 
Legal Registered Office
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works
Severn Street
Worcester
WORCESTERSHIRE
WR1 2NE
Other companies in WR5
 
Previous Names
WYE VALLEY CHEESE LIMITED19/03/2012
ZYNCH LIMITED12/05/2010
Filing Information
Company Number 07048154
Company ID Number 07048154
Date formed 2009-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-12 10:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INKSMOOR RECOVERIES LIMITED
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 INKSMOOR RECOVERIES LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID FAWKE
Director 2012-04-02
ANDREW PHILIP KELMAN RADLEY
Director 2009-10-19
SARAH LEA RADLEY
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA BEVERLEY KEELAN
Director 2012-09-01 2012-12-16
GARETH DAVID FAWKE
Director 2012-03-21 2012-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID FAWKE HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED Director 2017-09-12 CURRENT 2009-06-19 Active
GARETH DAVID FAWKE ACUITY SELECTIVE FINANCE LIMITED Director 2013-04-16 CURRENT 2011-08-03 In Administration
GARETH DAVID FAWKE INKSMOOR CREDIT MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2008-07-23 Liquidation
GARETH DAVID FAWKE INKSMOOR FINANCE GROUP LIMITED Director 2012-03-21 CURRENT 1998-03-06 Liquidation
ANDREW PHILIP KELMAN RADLEY INKSMOOR CREDIT MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2008-07-23 Liquidation
ANDREW PHILIP KELMAN RADLEY ACUITY SELECTIVE FINANCE LIMITED Director 2011-08-03 CURRENT 2011-08-03 In Administration
ANDREW PHILIP KELMAN RADLEY BROOK AUDIT SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
ANDREW PHILIP KELMAN RADLEY INKSMOOR FINANCE GROUP LIMITED Director 1999-12-31 CURRENT 1998-03-06 Liquidation
SARAH LEA RADLEY RADLEY WILSON PROPERTIES LIMITED Director 2016-03-01 CURRENT 2012-08-03 Active
SARAH LEA RADLEY BROOK AUDIT SERVICES LIMITED Director 2012-03-20 CURRENT 2010-10-08 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID FAWKE
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CH01Director's details changed for Mr Andrew Philip Kelman Radley on 2019-12-03
2019-12-03CH01Director's details changed for Mr Gareth David Fawke on 2019-12-03
2019-12-03PSC05Change of details for Inksmoor Group Limited as a person with significant control on 2019-12-03
2019-11-12CH01Director's details changed for Mr Gareth David Fawke on 2019-11-12
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 28/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEA RADLEY / 28/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID FAWKE / 28/11/2014
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-19AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-15CH01Director's details changed for Mr Gareth David Fawke on 2013-07-12
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08CH01Director's details changed for Mr Andrew Philip Kelman Radley on 2013-05-08
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA KEELAN
2012-12-19AR0119/10/12 ANNUAL RETURN FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MRS NATASHA BEVERLEY KEELAN
2012-06-18SH0118/05/12 STATEMENT OF CAPITAL GBP 2
2012-04-07AP01DIRECTOR APPOINTED MR GARETH DAVID FAWKE
2012-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 02/04/2012
2012-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 02/04/2012
2012-03-28AP01DIRECTOR APPOINTED MRS SARAH LEA RADLEY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH FAWKES
2012-03-22AP01DIRECTOR APPOINTED MR GARETH DAVID FAWKES
2012-03-19RES15CHANGE OF NAME 15/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED WYE VALLEY CHEESE LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-10DISS40DISS40 (DISS40(SOAD))
2012-03-08AR0119/10/11 FULL LIST
2012-02-21GAZ1FIRST GAZETTE
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM INKSMOOR HOUSE PORTHOUSE BUSINESS CENTRE BROMYARD HEREFORDSHIRE HR4 4FL ENGLAND
2010-11-05AR0119/10/10 FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM INKMOOR HOUSE 4 PORTHOUSE BUSINESS CENTRE BROMYARD HEREFORDSHIRE HR7 4FL
2010-05-12RES15CHANGE OF NAME 30/04/2010
2010-05-12CERTNMCOMPANY NAME CHANGED ZYNCH LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM INKSMORE HOUSE 4 PORT HOUSE BUSINESS CENTRE TENBURY ROAD BROMYARD HEREFORDSHIRE HR7 4FL
2009-10-22AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM . INKSMORE HOUSE 4 PORT HOUSE BUSINESS CENTRE BROM YARD HR7 4FL ENGLAND
2009-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to INKSMOOR RECOVERIES LIMITED 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 INKSMOOR RECOVERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INKSMOOR RECOVERIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.246

This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 INKSMOOR RECOVERIES LIMITED

Intangible Assets
Patents
We have not found any records of INKSMOOR RECOVERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INKSMOOR RECOVERIES LIMITED
Trademarks
We have not found any records of INKSMOOR RECOVERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INKSMOOR RECOVERIES LIMITED. 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 (82911 - Activities of collection agencies) as INKSMOOR RECOVERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INKSMOOR RECOVERIES LIMITED 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 INKSMOOR RECOVERIES LIMITED 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 INKSMOOR RECOVERIES LIMITED 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.