Company NameArgos Inspection Company Limited
DirectorsPeter William Bauckham and Evelyn Georgina Margaret Reay
Company StatusActive
Company Number01485784
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Previous NamesLetemcome Limited and Argos Inspection Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Peter William Bauckham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1990(10 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairway
Usworth
Washington
Tyne And Wear
NE37 1NF
Secretary NameMiss Evelyn Georgina Margaret Reay
NationalityBritish
StatusCurrent
Appointed28 August 1990(10 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dalton Cottages The Waterworks
Cold Hesledon
Seaham
County Durham
SR7 8RQ
Director NameMiss Evelyn Georgina Margaret Reay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(16 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dalton Cottages The Waterworks
Cold Hesledon
Seaham
County Durham
SR7 8RQ

Contact

Websiteargosinspection.co.uk
Telephone0191 4177707
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInspection House
Tower Road Glover Estate
District 11, Washington
Tyne And Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Trustees Of Peter Bauckham Interest In Possession Settlement 1999
95.00%
Ordinary
5 at £1Peter Bauckham
5.00%
Ordinary

Financials

Year2014
Net Worth£1,183,760
Cash£825,758
Current Liabilities£280,438

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

6 April 1989Delivered on: 14 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a land at tower road, glover industrial estate, washington, county of tyne and wear being part of the land in t/no ty 11722 together with all buildings & fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1984Delivered on: 23 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 September 1980Delivered on: 2 October 1980
Satisfied on: 6 June 2002
Persons entitled: I.C.F.C. LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
14 June 2023Notification of The Estate of Peter Bauckham Deceased as a person with significant control on 26 February 2023 (2 pages)
14 June 2023Cessation of Peter William Bauckham as a person with significant control on 26 February 2023 (1 page)
23 May 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
6 March 2023Appointment of Mr Paul Killen as a director on 27 February 2023 (2 pages)
1 March 2023Termination of appointment of Peter William Bauckham as a director on 26 February 2023 (1 page)
3 February 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 November 2019Satisfaction of charge 3 in full (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
30 July 2018Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 January 2010Director's details changed for Mr Peter William Bauckham on 30 November 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Miss Evelyn Georgina Margaret Reay on 30 November 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Miss Evelyn Georgina Margaret Reay on 30 November 2009 (2 pages)
7 January 2010Director's details changed for Mr Peter William Bauckham on 30 November 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 January 2008Return made up to 30/11/07; full list of members (7 pages)
3 January 2008Return made up to 30/11/07; full list of members (7 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 December 2005Return made up to 30/11/05; full list of members (7 pages)
20 December 2005Return made up to 30/11/05; full list of members (7 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 November 2002Return made up to 30/11/02; full list of members (7 pages)
27 November 2002Return made up to 30/11/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
27 October 1999Company name changed argos inspection company LIMITED (the)\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed argos inspection company LIMITED (the)\certificate issued on 28/10/99 (2 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
22 July 1998Resolutions
  • RES ‐
(17 pages)
11 April 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
11 April 1998Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Return made up to 22/12/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 February 1996Return made up to 22/12/95; no change of members (4 pages)
15 February 1996Return made up to 22/12/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
17 March 1980Certificate of incorporation (1 page)
17 March 1980Certificate of incorporation (1 page)