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 FINANCE
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
-
Check the company
-
UK
-
Wirral
- Company name
- INSPECTION CONSULTANTS LIMITED
- Company number
- 02864914
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Oct 1993
Age - 32 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
- 81
- 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
- 81
- 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
- 59
- 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
- 74
- 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
- 65
- 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
- 62
- 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
- 56
- 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
- 52
- 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
- 67
- 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
- 61
- 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.