Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IN 'N' OUT CENTRES (HOLDINGS) LIMITED
Company Information for

IN 'N' OUT CENTRES (HOLDINGS) LIMITED

UNIT B CASWELL ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PW,
Company Registration Number
07312619
Private Limited Company
Active

Company Overview

About In 'n' Out Centres (holdings) Ltd
IN 'N' OUT CENTRES (HOLDINGS) LIMITED was founded on 2010-07-13 and has its registered office in Northampton. The organisation's status is listed as "Active". In 'n' Out Centres (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IN 'N' OUT CENTRES (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT B CASWELL ROAD
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NN4 7PW
Other companies in DE1
 
Previous Names
ENSCO 802 LIMITED14/09/2010
Filing Information
Company Number 07312619
Company ID Number 07312619
Date formed 2010-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
Last Datalog update: 2024-06-05 22:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN 'N' OUT CENTRES (HOLDINGS) 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 IN 'N' OUT CENTRES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
IAIN PETER MALTHOUSE
Company Secretary 2015-03-25
MARTIM AVILLEZ CALDEIRA
Director 2012-12-18
SIMON GAUNT
Director 2012-12-18
JAMES HEDLEY PAGET
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRANT ASPLIN
Director 2012-12-18 2017-10-12
TREVOR RONALD ALLEN
Director 2010-08-20 2017-09-22
JOHN BATT
Company Secretary 2010-08-24 2015-03-25
BARRY JEFF ARONOFF
Director 2010-09-08 2012-12-18
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2010-07-13 2010-08-24
HBJGW INCORPORATIONS LIMITED
Director 2010-07-13 2010-08-24
MICHAEL JAMES WARD
Director 2010-07-13 2010-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIM AVILLEZ CALDEIRA LCP BIDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARTIM AVILLEZ CALDEIRA WMP TOPCO LIMITED Director 2017-09-27 CURRENT 2017-09-27 Liquidation
MARTIM AVILLEZ CALDEIRA ELEMENT MATERIALS TECHNOLOGY LIFE SCIENCES EMEAA LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MARTIM AVILLEZ CALDEIRA APLUS HOLDCO LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MARTIM AVILLEZ CALDEIRA APLUS TOPCO LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
MARTIM AVILLEZ CALDEIRA APLUS BIDCO LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
MARTIM AVILLEZ CALDEIRA 111 GROUP HOLDINGS LIMITED Director 2016-08-17 CURRENT 2016-07-15 Liquidation
MARTIM AVILLEZ CALDEIRA IN 'N' OUT CENTRES LIMITED Director 2012-12-18 CURRENT 2010-07-12 Active
JAMES HEDLEY PAGET LIMERSTON FULHAM LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JAMES HEDLEY PAGET LIMERSTON LAMONT LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
JAMES HEDLEY PAGET IN 'N' OUT CENTRES LIMITED Director 2012-12-18 CURRENT 2010-07-12 Active

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
2023-06-12CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-20Current accounting period extended from 31/12/22 TO 30/06/23
2022-12-20AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-15SH0114/09/20 STATEMENT OF CAPITAL GBP 812081
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIM AVILLEZ CALDEIRA
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-21SH0104/02/20 STATEMENT OF CAPITAL GBP 777081
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073126190002
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-10AD02Register inspection address changed from Ground Floor Home Ground Barn Pury Hill Business Park Towcester Northampton NN12 7LS England to Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW
2019-05-02SH0124/01/19 STATEMENT OF CAPITAL GBP 762783
2019-05-01SH0124/01/19 STATEMENT OF CAPITAL GBP 623335
2019-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEDLEY PAGET
2018-09-24SH10Particulars of variation of rights attached to shares
2018-09-24SH08Change of share class name or designation
2018-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-09-10RES01ADOPT ARTICLES 30/08/2018
2018-09-10RES12Resolution of varying share rights or name
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SEFTON MORGAN / 25/07/2018
2018-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO HENRIQUE COBRA / 24/07/2018
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM , St Helen's House King Street, Derby, DE1 3EE
2018-08-13AP03Appointment of Mr Kevin Peter Miller as company secretary on 2018-07-25
2018-08-13TM02Termination of appointment of Iain Peter Malthouse on 2018-07-25
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-24CH01Director's details changed for Mr Godric Austin Walker on 2018-07-24
2018-03-28AP01DIRECTOR APPOINTED MR PEDRO HENRIQUE COBRA
2018-03-28AP01DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER
2018-03-28AP01DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER
2018-03-14AP01DIRECTOR APPOINTED MR JONATHAN SEFTON MORGAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAUNT
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 560835
2017-12-19SH0123/08/17 STATEMENT OF CAPITAL GBP 560835
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALLEN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPLIN
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-08-07AD02Register inspection address changed from The Byre Alderton Road Paulerspury Towcester Northamptonshire NN12 7TB England to Ground Floor Home Ground Barn Pury Hill Business Park Towcester Northampton NN12 7LS
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN PETER MALTHOUSE on 2017-07-12
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 527620
2017-06-05SH0122/03/17 STATEMENT OF CAPITAL GBP 527620
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 446653
2016-11-10SH0127/07/16 STATEMENT OF CAPITAL GBP 446653
2016-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 348873
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 348873
2016-04-08SH0124/02/16 STATEMENT OF CAPITAL GBP 348873
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 276183
2015-10-05AR0113/07/15 FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-02SH0105/04/14 STATEMENT OF CAPITAL GBP 242488
2015-10-02SH0105/04/15 STATEMENT OF CAPITAL GBP 276183
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN BATT
2015-07-09AP03SECRETARY APPOINTED MR IAIN PETER MALTHOUSE
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 189814
2014-08-06AR0113/07/14 FULL LIST
2014-04-24SH0125/03/14 STATEMENT OF CAPITAL GBP 189814
2013-12-10ANNOTATIONClarification
2013-12-10RP04SECOND FILING FOR FORM SH01
2013-09-26SH0124/09/13 STATEMENT OF CAPITAL GBP 1499256.951402
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0113/07/13 FULL LIST
2013-08-16AD02SAIL ADDRESS CHANGED FROM: VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7PA ENGLAND
2013-07-29SH0110/05/13 STATEMENT OF CAPITAL GBP 187403
2013-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND
2013-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2013 FROM C/O SMITH COOPER WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND
2013-03-12AP01DIRECTOR APPOINTED MR MICHAEL ASPLIN
2013-03-12SH0106/03/13 STATEMENT OF CAPITAL GBP 184475
2013-01-10AP01DIRECTOR APPOINTED MR JAMES HEDLEY PAGET
2013-01-10AP01DIRECTOR APPOINTED MR MARTIM AVILLEZ CALDEIRA
2013-01-10AP01DIRECTOR APPOINTED MR SIMON GAUNT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ARONOFF
2013-01-10SH0114/12/12 STATEMENT OF CAPITAL GBP 158118
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-08RES01ADOPT ARTICLES 14/12/2012
2013-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-14AR0113/07/12 FULL LIST
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-28SH0116/01/12 STATEMENT OF CAPITAL GBP 52084
2012-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-18RES13INCREASE CAPITAL DIR AUTH TO ALLOT 18/11/2011
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-07-26AR0113/07/11 FULL LIST
2011-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-26AD02SAIL ADDRESS CREATED
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2010-10-21SH0104/10/10 STATEMENT OF CAPITAL GBP 50000
2010-10-11RES01ADOPT ARTICLES 04/10/2010
2010-10-11RES13SHAREHOLDERS AGREEMENT 04/10/2010
2010-09-14AP01DIRECTOR APPOINTED BARRY JEFF ARONOFF
2010-09-14RES15CHANGE OF NAME 08/09/2010
2010-09-14CERTNMCOMPANY NAME CHANGED ENSCO 802 LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-09-08AP01DIRECTOR APPOINTED MR TREVOR RONALD ALLEN
2010-09-08AP03SECRETARY APPOINTED JOHN BATT
2010-07-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to IN 'N' OUT CENTRES (HOLDINGS) 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 IN 'N' OUT CENTRES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-18 Satisfied INO LLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of IN 'N' OUT CENTRES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN 'N' OUT CENTRES (HOLDINGS) LIMITED
Trademarks
We have not found any records of IN 'N' OUT CENTRES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN 'N' OUT CENTRES (HOLDINGS) 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 (45200 - Maintenance and repair of motor vehicles) as IN 'N' OUT CENTRES (HOLDINGS) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where IN 'N' OUT CENTRES (HOLDINGS) 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 IN 'N' OUT CENTRES (HOLDINGS) 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 IN 'N' OUT CENTRES (HOLDINGS) 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.