ABOUT INSPED LIMITED
With 98 global offices and over 30 years' of Industry Leading Experience, INSPED continues to focus on delivering a truly international Freight Forwarding Partnership and Solution.
UK Operations are located in Manchester, Bradford, Southampton and Basildon. With over 80,000 sqft of dedicated managed secure warehousing, providing facilities that include humidity controlled environment for fashion, secure storage, pallet and fulfilment. As a part of a £500M organisation INSPED provides a flexible and exceptionally competitive service, meeting all your Land, Deep Sea, Air and Cross Trading requirements.
"We are Designed for delivery, performing for excellence" - Richard Bartlett CEO
Mission Statement
Providing a seamless Logistic Solutions that provides endless possibilities to our Customers' Business Needs; ensuring Quality, Reliability and Total Service in all our Operations.
KEY FINANCES
Year
2016
Assets
£52.61k
▼ £-286.04k (-84.47 %)
Cash
£13.97k
▼ £-44.57k (-76.13 %)
Liabilities
£31.43k
▼ £-247.88k (-88.75 %)
Net Worth
£21.17k
▼ £-38.16k (-64.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Oldham
- Company name
- INSPED LIMITED
- Company number
- 03231975
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jul 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- insped.co.uk
- Phones
-
+44 (0)7775 940 842
07775 940 842
- Registered Address
- 11/12 GATEHEAD BUSINESS PARK DELPH NEW ROAD,
DELPH,
OLDHAM,
ENGLAND,
OL3 5DE
ECONOMIC ACTIVITIES
- 49410
- Freight transport by road
LAST EVENTS
- 13 Aug 2016
- Confirmation statement made on 31 July 2016 with updates
- 28 Mar 2016
- Total exemption small company accounts made up to 30 September 2015
- 12 Feb 2016
- Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016
CHARGES
-
12 April 2000
- Status
- Outstanding
- Delivered
- 18 April 2000
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 July 1999
- Status
- Satisfied
on 5 January 2012
- Delivered
- 17 July 1999
-
Persons entitled
- Acebeam Developments Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
26 May 1998
- Status
- Outstanding
- Delivered
- 10 June 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- The balance from time to time standing to the credit of…
See Also
Last update 2018
INSPED LIMITED DIRECTORS
Richard Bartlett
Acting
- Appointed
- 30 September 2007
- Role
- Secretary
- Address
- Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
- Name
- BARTLETT, Richard
Lauren Bartlett
Acting
- Appointed
- 01 October 2012
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
- Country Of Residence
- United Kingdom
- Name
- BARTLETT, Lauren
Richard Bartlett
Acting
PSC
- Appointed
- 26 October 1997
- Occupation
- Sales Executive
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
- Country Of Residence
- United Kingdom
- Name
- BARTLETT, Richard
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
Marian Frances Francis
Resigned
- Appointed
- 28 August 1997
- Resigned
- 01 April 1998
- Role
- Secretary
- Address
- 2 Park View, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HN
- Name
- FRANCIS, Marian Frances
Rory Thomas Oconnor
Resigned
- Appointed
- 01 April 1998
- Resigned
- 01 October 2007
- Role
- Secretary
- Address
- 70 Canuden Road, Chelmsford, Essex, CM1 2SU
- Name
- OCONNOR, Rory Thomas
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 31 July 1996
- Resigned
- 29 August 1997
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Clive Stephen Francis
Resigned
- Appointed
- 28 August 1997
- Resigned
- 24 November 2000
- Occupation
- Freight Forwarder
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 2 Park View, Hollins Lane, Hampsthwaite, Harrogate, HG3 2HN
- Country Of Residence
- United Kingdom
- Name
- FRANCIS, Clive Stephen
Davide Milani
Resigned
- Appointed
- 28 August 1997
- Resigned
- 01 December 2011
- Occupation
- Freight Forwarding
- Role
- Director
- Age
- 55
- Nationality
- Italian
- Address
- Fraz Porcarano 61315, Montu Beccaria, Pavia-Lombardia, Italy, 27040
- Country Of Residence
- Italy
- Name
- MILANI, Davide
Rory Thomas Oconnor
Resigned
- Appointed
- 01 November 2000
- Resigned
- 01 October 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 70 Canuden Road, Chelmsford, Essex, CM1 2SU
- Name
- OCONNOR, Rory Thomas
Nicholas Waite
Resigned
- Appointed
- 26 October 1997
- Resigned
- 31 December 2008
- Occupation
- Operations
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 2 Chapel View, Gildersome, Morley, Leeds, LS27 7GS
- Country Of Residence
- United Kingdom
- Name
- WAITE, Nicholas
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 31 July 1996
- Resigned
- 29 August 1997
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 31 July 1996
- Resigned
- 29 August 1997
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.