Company NameInspan Securities Limited
DirectorsDavid Howard Michael Walker and Susan Jane Walker
Company StatusActive
Company Number01058345
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Howard Michael Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 St. Michaels Terrace
Leeds
West Yorkshire
LS6 3BQ
Director NameMrs Susan Jane Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme Thornton Le Moor
Northallerton
North Yorkshire
DL7 9JD
Secretary NameA & R Accountancy Limited (Corporation)
StatusCurrent
Appointed10 November 2006(34 years, 5 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
Secretary NameSusan Jane Walker
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Michaels Terrace
Leeds
LS6 3BQ
Secretary NameMs Christine Elizabeth Fox
NationalityEnglish
StatusResigned
Appointed06 January 2000(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Poplars
Guiseley
Leeds
West Yorkshire
LS20 9PF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2000)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTarn House
77 High Street Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1D.h.m. Walker
50.00%
Ordinary
1 at £1S.j. Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£427,954
Cash£245,461
Current Liabilities£7,612

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

5 March 1998Delivered on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9 st anns tower mews kirkstall lane leeds 6 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and proceeds of any insurance.
Outstanding
15 January 1997Delivered on: 24 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 st ann's tower mews kirkstall lane headingley leeds 6 west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
27 May 1994Delivered on: 6 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a norfolk house and garages, pasture lane, chapel allerton, leeds, west yorkshire t/no. WYK3548 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 January 1994Delivered on: 15 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 3 spen road, leeds, west yorkshire t/no. WYK184296 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 November 1983Delivered on: 4 November 1983
Satisfied on: 25 January 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 3 spen road west park leeds 6. west yorkshire title no. Wyk 184296.
Fully Satisfied
9 June 1983Delivered on: 21 June 1983
Satisfied on: 17 April 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the premises erected & numbered 3 spen road leeds west yorkshire title no. Wyk 184296 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 May 2023Termination of appointment of Susan Jane Walker as a director on 25 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Susan Jane Walker on 21 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Susan Jane Walker on 21 December 2009 (2 pages)
14 January 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 August 2007Return made up to 31/12/06; full list of members (2 pages)
16 August 2007Return made up to 31/12/06; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 41 park square leeds LS1 2NS (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 41 park square leeds LS1 2NS (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
26 January 1996Secretary's particulars changed (1 page)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Secretary's particulars changed (1 page)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
26 April 1995Auditor's resignation (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
26 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)