Company NameInnovative Resources Limited
DirectorsLorraine Audrey Trowell and Nigel Martin Trowell
Company StatusActive
Company Number04393858
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Lorraine Audrey Trowell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
Director NameMr Nigel Martin Trowell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
Secretary NameMrs Lorraine Audrey Trowell
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.innoresourcehk.com

Location

Registered AddressC/O Reynolds Chartered Accountants
Ground Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Lorraine Audrey Trowell
50.00%
Ordinary
150 at £1Nigel Martin Trowell
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,508
Cash£822
Current Liabilities£16,164

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

20 June 2002Delivered on: 27 June 2002
Persons entitled: Nigel Martin Trowell & Lorraine Audrey Trowell

Classification: Debenture
Secured details: £16,300 and all monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all undertaking property and assets of the company.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 January 2023Satisfaction of charge 1 in full (1 page)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 October 2018Director's details changed for Mrs Lorraine Audrey Trowell on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Nigel Martin Trowell on 11 October 2018 (2 pages)
11 October 2018Secretary's details changed for Mrs Lorraine Audrey Trowell on 11 October 2018 (1 page)
11 October 2018Change of details for Mrs Lorraine Audrey Trowell as a person with significant control on 11 October 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
(5 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O C/O West Reynolds 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 6 August 2012 (1 page)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 26 November 2010 (1 page)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Nigel Martin Trowell on 10 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Audrey Trowell on 10 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Nigel Martin Trowell on 10 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Audrey Trowell on 10 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 13/03/06; full list of members (3 pages)
19 April 2006Return made up to 13/03/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: black barn, gay dawn farm valley road fawkham, longfield kent DA3 8LX (1 page)
16 February 2006Registered office changed on 16/02/06 from: black barn, gay dawn farm valley road fawkham, longfield kent DA3 8LX (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 13/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 13/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 April 2004Return made up to 13/03/04; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 13 middle row maidstone kent ME14 1TG (1 page)
3 October 2003Registered office changed on 03/10/03 from: 13 middle row maidstone kent ME14 1TG (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
3 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
29 March 2002Ad 21/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 March 2002Ad 21/03/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Incorporation (15 pages)
13 March 2002Incorporation (15 pages)