Check the

INSPECTION CONSULTANTS LIMITED

Company
INSPECTION CONSULTANTS LIMITED (02864914)

INSPECTION CONSULTANTS

Phone: +44 (0)7801 229 721
A⁺ rating

ABOUT INSPECTION CONSULTANTS LIMITED

Helping to serve Northern Ireland

Helping to serve Southern and Eastern England

Helping to serve Northern England and the Midlands

Helping to serve Wales and the North West of England

Helping to serve Wales and Southern England

Thank you for getting your inspector here at short notice for us, it was appreciated. I have received Ryan’s WSE & Report for our S17 and I have to compliment InCon, yourself and Ryan on everything you have carried out for us so far. The report is first class, detailed and comprehensive and the initial inspection and findings will provide the platform for justification as well as legislation for all the inspections we need to complete in the near future. Having previously worked with ABB, Royal Sun Alliance, Allianz and Axiom I believe Incon’s performance so far to be superior in every way and I feel grateful I came across your details. Looking forward to developing an excellent working relationship and improving our compliance.

is an independent NDT Company providing the full range of NDT Services including PMI, Digital Radiography and MPI as well as Specialist Services like Tank Inspection and Weld Procedures and Qualifications.

InCon are a UKAS accredited Type A Inspection Body & Recognized Third Party Organisation (RTPO). Inspection consultants are accredited to ISO9001:2008. With over 30 years of experience, we are one of the largest independent, UK owned NDT companies in the country, and we continue to serve clients nationwide. The integrity, confidentiality and impartiality to our clients is paramount to our services

KEY FINANCES

Year
2016
Assets
£678.6k ▼ £-219.24k (-24.42 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£631.88k ▼ £-175.87k (-21.77 %)
Net Worth
£46.72k ▼ £-43.37k (-48.14 %)

REGISTRATION INFO

Company name
INSPECTION CONSULTANTS LIMITED
Company number
02864914
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
incon.co.uk
Phones
40301 052 018
01513 572 212
02895 250 985
02921 930 008
01418 940 008
01138 500 009
02033 900 165
01614 030 105
01513 565 666
+44 (0)7801 229 721
+44 (0)7801 639 528
01513 574 181
07801 229 721
07801 639 528
Registered Address
DARYL HOUSE 76A PENSBY ROAD,
HESWALL,
WIRRAL,
CH60 7RF

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

07 Feb 2017
Termination of appointment of Neil Dennis Edge as a director on 6 February 2017
30 Jan 2017
Termination of appointment of Marisa Gouldson as a director on 23 January 2017
30 Jan 2017
Termination of appointment of Marisa Gouldson as a secretary on 23 January 2017

CHARGES

8 August 2008
Status
Outstanding
Delivered
19 August 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 March 2008
Status
Outstanding
Delivered
3 April 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 June 2006
Status
Satisfied on 29 August 2008
Delivered
10 June 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 October 2005
Status
Satisfied on 29 August 2008
Delivered
15 October 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

5 May 1998
Status
Satisfied on 29 August 2008
Delivered
6 May 1998
Persons entitled
Argent Commercial Services Limited
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

INSPECTION CONSULTANTS LIMITED DIRECTORS

David Martin Henry Whitfield

  Acting PSC
Appointed
28 August 1996
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
9 Westwood Road, Noctorum, Wirral, Merseyside, CH43 9RG
Country Of Residence
England
Name
WHITFIELD, David Martin Henry
Notified On
20 October 2016
Nature Of Control
Ownership of shares – 75% or more

Geraldine Whitfield

  Acting
Appointed
23 November 2016
Occupation
Retired
Role
Director
Age
80
Nationality
British
Address
9 Westwood Road, Prenton, United Kingdom, CH43 9RG
Country Of Residence
England
Name
WHITFIELD, Geraldine

Paul David Whitfield

  Acting
Appointed
23 November 2016
Occupation
Engineer
Role
Director
Age
58
Nationality
British
Address
2 Woodlands Drive, Wirral, United Kingdom, CH61 1AL
Country Of Residence
England
Name
WHITFIELD, Paul David

Suzanne Brewer

  Resigned
Appointed
21 October 1993
Resigned
25 October 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Marisa Gouldson

  Resigned
Appointed
28 October 2002
Resigned
23 January 2017
Occupation
Secretary
Role
Secretary
Nationality
British
Address
193 Greasby Road, Greasby, Wirral, Merseyside, United Kingdom, CH49 2PE
Name
GOULDSON, Marisa

Smith Ryan Company

  Resigned
Resigned
11 July 1995
Role
Secretary
Address
124 Ford Road, Upton, Wirral, Merseyside, L49 0TQ
Name
SMITH-RYAN & COMPANY

Geraldine Whitfield

  Resigned
Appointed
06 October 1995
Resigned
01 August 2005
Role
Secretary
Address
9 Westwood Road, Noctorum, Wirral, Merseyside, CH43 9RG
Name
WHITFIELD, Geraldine

Brewer Kevin Dr

  Resigned
Appointed
21 October 1993
Resigned
25 October 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Stephen John Delves

  Resigned
Appointed
24 May 2013
Resigned
14 March 2014
Occupation
Manager
Role
Director
Age
64
Nationality
British
Address
The Willows, Anningson Lane, New Waltham, Grimsby, South Humberside, England, DN36 4LQ
Country Of Residence
United Kingdom
Name
DELVES, Stephen John

Neil Dennis Edge

  Resigned
Appointed
01 July 2015
Resigned
06 February 2017
Occupation
Sales Manager
Role
Director
Age
61
Nationality
British
Address
Daryl House, 76a Pensby Road, Heswall, Wirral, CH60 7RF
Country Of Residence
Wales
Name
EDGE, Neil Dennis

Greer Goodliffe

  Resigned
Appointed
25 October 1993
Resigned
28 August 1996
Occupation
Administration Director
Role
Director
Age
55
Nationality
British
Address
8 Crowmarsh Close, Upton, Wirral, Merseyside, L49 6PS
Name
GOODLIFFE, Greer

Marisa Gouldson

  Resigned
Appointed
28 October 2002
Resigned
23 January 2017
Occupation
Manager
Role
Director
Age
51
Nationality
British
Address
193 Greasby Road, Greasby, Wirral, Merseyside, United Kingdom, CH49 2PE
Country Of Residence
England
Name
GOULDSON, Marisa

Steven Gouldson

  Resigned
Appointed
01 July 2015
Resigned
25 November 2016
Occupation
Qa/Health & Safety Manager
Role
Director
Age
66
Nationality
British
Address
Daryl House, 76a Pensby Road, Heswall, Wirral, CH60 7RF
Country Of Residence
England
Name
GOULDSON, Steven

Julie Sowery

  Resigned
Appointed
01 July 2015
Resigned
30 November 2016
Occupation
British
Role
Director
Age
60
Nationality
Briish
Address
Daryl House, 76a Pensby Road, Heswall, Wirral, CH60 7RF
Country Of Residence
England
Name
SOWERY, Julie

REVIEWS


Check The Company
Excellent according to the company’s financial health.