Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY (1863) LIMITED
Company Information for

INGLEBY (1863) LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
07564788
Private Limited Company
Liquidation

Company Overview

About Ingleby (1863) Ltd
INGLEBY (1863) LIMITED was founded on 2011-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Ingleby (1863) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INGLEBY (1863) LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in CO7
 
Filing Information
Company Number 07564788
Company ID Number 07564788
Date formed 2011-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-30 11:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEBY (1863) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INGLEBY (1863) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2011-03-23
STEPHEN JAMES BLUNDELL
Director 2015-10-15
ADAM JOHN WITHEROW BROWN
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS BOSSON
Director 2014-09-09 2015-10-15
GARETH PHILLIP DENLEY
Director 2011-03-23 2015-01-28
DAVID MICHAEL ENGLAND
Director 2011-03-23 2015-01-28
JEREMY HAND
Director 2011-03-23 2015-01-28
PHILIP JOHN BUSCOMBE
Director 2011-03-23 2013-10-11
MARTIN WYGAS
Director 2011-03-16 2011-03-23
REBECCA JAYNE FINDING
Director 2011-03-15 2011-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE INGLEBY (1861) LIMITED Director 2011-03-23 CURRENT 2011-01-28 Liquidation
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS UK LTD Director 2009-07-01 CURRENT 1989-02-06 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ACCESS TECHNOLOGY GROUP LIMITED Director 2008-04-01 CURRENT 2005-09-27 Active
CHRISTOPHER ANDREW ARMSTRONG BAYNE ARMSTRONG CONSULTANTS LIMITED Director 1993-08-10 CURRENT 1993-08-10 Active
STEPHEN JAMES BLUNDELL ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
STEPHEN JAMES BLUNDELL ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
STEPHEN JAMES BLUNDELL INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
STEPHEN JAMES BLUNDELL PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
STEPHEN JAMES BLUNDELL MOBIZIO LIMITED Director 2018-02-01 CURRENT 2015-09-15 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK TECHNOLOGIES LIMITED Director 2018-02-01 CURRENT 1994-07-01 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK NOW LIMITED Director 2018-02-01 CURRENT 2000-02-03 Liquidation
STEPHEN JAMES BLUNDELL WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
STEPHEN JAMES BLUNDELL P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
STEPHEN JAMES BLUNDELL INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
STEPHEN JAMES BLUNDELL SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
STEPHEN JAMES BLUNDELL SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
STEPHEN JAMES BLUNDELL SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
STEPHEN JAMES BLUNDELL SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
STEPHEN JAMES BLUNDELL INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
STEPHEN JAMES BLUNDELL AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
STEPHEN JAMES BLUNDELL SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
STEPHEN JAMES BLUNDELL SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
STEPHEN JAMES BLUNDELL SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
STEPHEN JAMES BLUNDELL ACCESS TECHNOLOGY GROUP LIMITED Director 2016-09-21 CURRENT 2005-09-27 Active
STEPHEN JAMES BLUNDELL INGLEBY (1861) LIMITED Director 2015-10-15 CURRENT 2011-01-28 Liquidation
STEPHEN JAMES BLUNDELL ACCOLADE TOPCO LIMITED Director 2015-10-15 CURRENT 2014-12-16 Liquidation
STEPHEN JAMES BLUNDELL ACCESS UK LTD Director 2015-10-15 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Final Gazette dissolved via compulsory strike-off
2023-12-30Voluntary liquidation. Notice of members return of final meeting
2023-05-30Voluntary liquidation Statement of receipts and payments to 2023-03-28
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
2022-04-12600Appointment of a voluntary liquidator
2022-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-29
2022-04-12LIQ01Voluntary liquidation declaration of solvency
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880010
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880010
2021-07-20SH19Statement of capital on 2021-07-20 GBP 0.999956
2021-07-20SH20Statement by Directors
2021-07-20CAP-SSSolvency Statement dated 20/07/21
2021-07-20RES13Resolutions passed:
  • Reduction of share premuim account 20/07/2021
  • Resolution of reduction in issued share capital
2021-07-19SH0115/07/21 STATEMENT OF CAPITAL GBP 725635.89
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880009
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880008
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880007
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880006
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880005
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880003
2018-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880004
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880010
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880009
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880008
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 725634.89
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880007
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 725634.89
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880006
2015-11-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS BOSSON
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880005
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 725634.89
2015-06-04AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-25MEM/ARTSARTICLES OF ASSOCIATION
2015-02-25RES01ALTER ARTICLES 28/01/2015
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075647880002
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880004
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLAND
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DENLEY
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880003
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-09AP01DIRECTOR APPOINTED MR PAUL FRANCIS BOSSON
2014-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-20SH0128/01/14 STATEMENT OF CAPITAL GBP 725634.570
2014-06-11AR0115/03/14 FULL LIST
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075647880002
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUSCOMBE
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PHILLIP DENLEY / 29/08/2013
2013-03-28AR0115/03/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY HAND / 29/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUSCOMBE / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY HAND / 14/01/2013
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-08AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-05-11SH0126/04/12 STATEMENT OF CAPITAL GBP 725534.89
2012-05-11SH0130/11/11 STATEMENT OF CAPITAL GBP 1128008
2012-05-03ANNOTATIONClarification
2012-05-03RP04SECOND FILING FOR FORM SH01
2012-04-25AR0115/03/12 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WYGAS
2011-05-09SH0123/03/11 STATEMENT OF CAPITAL GBP 725535.00
2011-04-12RES01ADOPT ARTICLES 23/03/2011
2011-04-12RES1323/03/2011
2011-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2011-04-08SH02SUB-DIVISION 23/03/11
2011-04-08AP01DIRECTOR APPOINTED MR. JEREMY HAND
2011-04-08AP01DIRECTOR APPOINTED PHILIP JOHN BUSCOMBE
2011-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2011-04-08AP01DIRECTOR APPOINTED MR GARETH PHILLIP DENLEY
2011-04-08AP01DIRECTOR APPOINTED DAVID MICHAEL ENGLAND
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2011-03-31AP01DIRECTOR APPOINTED MARTIN WYGAS
2011-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INGLEBY (1863) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INGLEBY (1863) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2017-02-28 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-12-11 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-07-29 Outstanding LLOYDS BANK PLC
2015-01-28 Outstanding LLOYDS BANK PLC
2015-01-28 Outstanding BOOK SENIOR CAPITAL INVESTORS S.A.R.L.
2014-01-02 Satisfied LLOYDS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2011-04-04 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of INGLEBY (1863) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (1863) LIMITED
Trademarks
We have not found any records of INGLEBY (1863) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (1863) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INGLEBY (1863) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (1863) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGLEBY (1863) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGLEBY (1863) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.