Background WavePink WaveYellow Wave

INDESPENSION LTD (02125263)

INDESPENSION LTD (02125263) is an active UK company. incorporated on 23 April 1987. with registered office in Horwich, Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). INDESPENSION LTD has been registered for 38 years. Current directors include BAXENDALE, Susan Jean, BONAR, Paul, GRAHAM, Douglas and 2 others.

Company Number
02125263
Status
active
Type
ltd
Incorporated
23 April 1987
Age
38 years
Address
Paragon Business Park, Horwich, Bolton, BL6 6HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAXENDALE, Susan Jean, BONAR, Paul, GRAHAM, Douglas, GRAHAM, Rosalynde Michelle, GRIMSHAW, David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDESPENSION LTD

INDESPENSION LTD is an active company incorporated on 23 April 1987 with the registered office located in Horwich, Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). INDESPENSION LTD was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02125263

LTD Company

Age

38 Years

Incorporated 23 April 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

D.R.A. LTD.
From: 11 December 1987To: 1 August 1996
REVERSECLAM LIMITED
From: 23 April 1987To: 11 December 1987
Contact
Address

Paragon Business Park Chorley New Road Horwich, Bolton, BL6 6HG,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Director Left
May 10
Director Left
Aug 10
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

GRAHAM, Rosalynde Michelle

Active
Paragon Business Park, Horwich, BoltonBL6 6HG
Secretary
Appointed 31 Mar 1999

BAXENDALE, Susan Jean

Active
Paragon Business Park, Horwich, BoltonBL6 6HG
Born May 1965
Director
Appointed 21 Nov 2025

BONAR, Paul

Active
Chorley New Road, BoltonBL6 6HG
Born April 1970
Director
Appointed 29 Apr 2015

GRAHAM, Douglas

Active
Chorley New Road, BoltonBL6 6HG
Born January 1946
Director
Appointed 12 Mar 2009

GRAHAM, Rosalynde Michelle

Active
Chorley New Road, BoltonBL6 6HG
Born November 1969
Director
Appointed 01 Aug 1996

GRIMSHAW, David

Active
Paragon Business Park, Horwich, BoltonBL6 6HG
Born July 1966
Director
Appointed 07 Oct 2021

GRAHAM, Douglas, Dr

Resigned
Moorlands 89 Chapeltown Road, BoltonBL7 9LZ
Secretary
Appointed N/A
Resigned 31 Mar 1999

BLUNDELL, Craig

Resigned
Paragon Business Park, Horwich, BoltonBL6 6HG
Born July 1979
Director
Appointed 03 Feb 2020
Resigned 06 Aug 2024

BROMLEY, Howard John

Resigned
25 Thornfield Road, BuryBL8 4BX
Born May 1959
Director
Appointed 01 Aug 1996
Resigned 26 Feb 1997

BULLOCK, Peter

Resigned
Paragon Business Park, Horwich, BoltonBL6 6HG
Born August 1983
Director
Appointed 24 Oct 2024
Resigned 10 Nov 2025

CARROLL, David Michael

Resigned
27 Beryl Avenue, BuryBL8 3NF
Born November 1965
Director
Appointed 21 Aug 2001
Resigned 30 Apr 2010

CARTWRIGHT, Peter Michael

Resigned
Lymm Hall, HattonWA13 0AJ
Born May 1948
Director
Appointed 18 Jan 2008
Resigned 10 Aug 2010

CHANDLER, David John

Resigned
5 Crown Gardens, BoltonBL7 0QZ
Born September 1958
Director
Appointed 01 Aug 1996
Resigned 17 Sept 2003

CLAYDON-BUTLER, Christine Anne

Resigned
Paragon Business Park, Horwich, BoltonBL6 6HG
Born April 1966
Director
Appointed 18 Feb 2019
Resigned 19 May 2021

GRAHAM, Anthony Edmund

Resigned
Chorley New Road, BoltonBL6 6HG
Born August 1967
Director
Appointed 01 Aug 1996
Resigned 28 Oct 2022

GRAHAM, Douglas, Dr

Resigned
Moorlands 89 Chapeltown Road, BoltonBL7 9LZ
Born January 1946
Director
Appointed N/A
Resigned 31 Mar 1999

GRAHAM, Rosemary Anne

Resigned
Moorlands 89 Chapeltown Road, BoltonBL7 9LZ
Born September 1947
Director
Appointed N/A
Resigned 01 Jan 1998

HAWORTH, Ashley Robert

Resigned
York Drive, WarringtonWA4 2EJ
Born November 1979
Director
Appointed 01 Jul 2014
Resigned 14 Mar 2017

HAWORTH, Joseph Spencer

Resigned
Brandlesholme Road, BuryBL8 1EY
Born July 1970
Director
Appointed 01 Aug 2012
Resigned 30 May 2013

LEWIS, Iwan Wyn, Mr.

Resigned
5 Tan Y Bryn, RuthinLL15 2PJ
Born July 1967
Director
Appointed 22 Jun 2004
Resigned 29 Aug 2008

MANGNALL, Lee

Resigned
Chorley New Road, BoltonBL6 6HG
Born June 1960
Director
Appointed 01 Aug 1996
Resigned 31 Dec 2023

RIDINGS, John Gordon

Resigned
10 Montagu Mews, WetherbyLS22 5PY
Born June 1947
Director
Appointed 30 Jan 2003
Resigned 31 Dec 2004

RILEY, Heidi Maria Elizabeth

Resigned
Greenslate Road, WiganWN5 7BQ
Born April 1959
Director
Appointed 30 May 2013
Resigned 15 Feb 2019

RILEY, Heidi Maria Elizabeth

Resigned
29 Langholme Close, WiganWN3 6TT
Born April 1959
Director
Appointed 01 Aug 1996
Resigned 22 Mar 2006

SADLER, Steven

Resigned
Chorley New Road, BoltonBL6 6HG
Born February 1968
Director
Appointed 25 Oct 2007
Resigned 08 May 2025

WARBURTON, William Ross

Resigned
Old Hall Farm, BoltonBL1 7PZ
Born June 1958
Director
Appointed 19 Oct 1999
Resigned 28 Dec 2002

Persons with significant control

1

Chorley New Road, BoltonBL6 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Legacy
13 February 2012
MG02MG02
Legacy
1 February 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts Amended With Accounts Type Group
3 April 2009
AAMDAAMD
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
19 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
88(2)R88(2)R
Legacy
12 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
225(1)225(1)
Legacy
19 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 1996
AUDAUD
Legacy
3 October 1996
403b403b
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
225(1)225(1)
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
26 November 1990
AAAnnual Accounts
Legacy
22 November 1990
225(1)225(1)
Accounts With Accounts Type Full Group
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full Group
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Statement Of Affairs
27 April 1988
SASA
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1987
287Change of Registered Office
Legacy
1 December 1987
225(1)225(1)
Legacy
30 November 1987
PUC 3PUC 3
Legacy
24 November 1987
PUC 5PUC 5
Legacy
9 November 1987
288288
Legacy
4 November 1987
288288
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Legacy
25 October 1987
288288
Legacy
7 October 1987
288288
Legacy
7 October 1987
287Change of Registered Office
Resolution
7 October 1987
RESOLUTIONSResolutions
Certificate Incorporation
23 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
23 April 1987
NEWINCIncorporation