Background WavePink WaveYellow Wave

INBOND LIMITED (04759881)

INBOND LIMITED (04759881) is an active UK company. incorporated on 12 May 2003. with registered office in Stockton-On-Tees. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). INBOND LIMITED has been registered for 22 years. Current directors include LYONS, Phillip, RYE, Craig Derek.

Company Number
04759881
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
Northshore Logistics Centre, Stockton-On-Tees, TS18 2QX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LYONS, Phillip, RYE, Craig Derek
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOND LIMITED

INBOND LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Stockton-On-Tees. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). INBOND LIMITED was registered 22 years ago.(SIC: 52103)

Status

active

Active since 22 years ago

Company No

04759881

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

BASICPITCH LIMITED
From: 12 May 2003To: 20 February 2004
Contact
Address

Northshore Logistics Centre Malleable Way Stockton-On-Tees, TS18 2QX,

Previous Addresses

Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton on Tees TS16 0RW
From: 12 May 2003To: 22 August 2014
Timeline

16 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Cleared
May 15
Loan Cleared
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROGERS, Sarah

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Secretary
Appointed 14 Apr 2025

LYONS, Phillip

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born August 1973
Director
Appointed 01 Oct 2011

RYE, Craig Derek

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born April 1984
Director
Appointed 24 Jul 2014

WINTON, Mark Adam

Resigned
9 Aylwards Rise, StanmoreHA7 3EH
Secretary
Appointed 19 May 2003
Resigned 24 Jul 2014

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 May 2003
Resigned 19 May 2003

HAYES, Alan Frederick

Resigned
Eaglescliffe Logistics Centre, EaglescliffeTS16 0RW
Born February 1949
Director
Appointed 01 Oct 2011
Resigned 24 Jul 2014

PRICE, John David

Resigned
28 The Avenue, IckenhamUB10 8NP
Born April 1954
Director
Appointed 19 May 2003
Resigned 30 Sept 2011

WALLACE, Neil Alan, Mr.

Resigned
Augustine House, LondonEC2N 2HA
Born November 1966
Director
Appointed 19 May 2003
Resigned 12 Sept 2011

WATTHEY, Elaine Lee

Resigned
Flat 33 Capstan Court, LondonE1 9TE
Born July 1965
Director
Appointed 19 May 2003
Resigned 24 Jul 2014

WINTON, Mark Adam

Resigned
9 Aylwards Rise, StanmoreHA7 3EH
Born March 1960
Director
Appointed 19 May 2003
Resigned 24 Jul 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 May 2003
Resigned 19 May 2003

Persons with significant control

3

Mr Craig Derek Rye

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born April 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Phillip Lyons

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Malleable Way, Stockton-On-TeesTS18 2QX

Nature of Control

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

Filing History

91

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
15 January 2010
MG02MG02
Auditors Resignation Company
20 October 2009
AUDAUD
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
287Change of Registered Office
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Incorporation Company
12 May 2003
NEWINCIncorporation