Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY (1951) LIMITED
Company Information for

INGLEBY (1951) LIMITED

THE VICTORY OFFICES, 112, VICTORY ROAD, BLACKPOOL, FY1 3NW,
Company Registration Number
08973412
Private Limited Company
Active

Company Overview

About Ingleby (1951) Ltd
INGLEBY (1951) LIMITED was founded on 2014-04-02 and has its registered office in Blackpool. The organisation's status is listed as "Active". Ingleby (1951) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INGLEBY (1951) LIMITED
 
Legal Registered Office
THE VICTORY OFFICES, 112
VICTORY ROAD
BLACKPOOL
FY1 3NW
Other companies in FY1
 
Filing Information
Company Number 08973412
Company ID Number 08973412
Date formed 2014-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/02/2023
Account next due 31/10/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:21:08
Primary Source:Companies House
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 (1951) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE JONES
Company Secretary 2014-05-13
JAMES EDWARD BAER
Director 2014-05-13
MICHAEL DAVID GEORGE
Director 2014-05-28
MARK JOHN GODDARD
Director 2017-10-20
JOANNE LOUISE JONES
Director 2014-05-13
GARY ERIC ROBERTS
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BRYAN LAWRENCE WARDMAN
Director 2014-05-13 2018-02-05
KARTHI JAYARAMAN MOWDHGALYA
Director 2015-10-06 2017-10-27
CLIVE HENRY PRESTON
Director 2014-05-13 2017-10-27
BENJAMIN HENRY HARRILD
Director 2014-05-28 2015-10-06
IAN CHARLES PIGGIN
Director 2014-04-02 2014-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BAER KILDALE PIKCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
JAMES EDWARD BAER KILDALE TOPCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
JAMES EDWARD BAER KILDALE PARENTCO LIMITED Director 2017-10-10 CURRENT 2017-09-28 Active
JAMES EDWARD BAER KILDALE BIDCO LIMITED Director 2017-10-10 CURRENT 2017-09-28 Active
JAMES EDWARD BAER INGLEBY (1952) LIMITED Director 2014-05-13 CURRENT 2014-04-02 Active
JAMES EDWARD BAER APIS LIMITED Director 2010-10-12 CURRENT 2010-10-04 Active
JAMES EDWARD BAER MELLI LIMITED Director 2010-10-12 CURRENT 2010-10-04 Active
JAMES EDWARD BAER AMBER TAVERNS LIMITED Director 2007-11-01 CURRENT 2005-01-18 Active
MICHAEL DAVID GEORGE INGLEBY (1952) LIMITED Director 2014-05-28 CURRENT 2014-04-02 Active
MICHAEL DAVID GEORGE MAXCAP NO. 39 LIMITED Director 2014-05-13 CURRENT 2014-05-12 Active
MICHAEL DAVID GEORGE MXP INVESTMENT LIMITED Director 2014-05-13 CURRENT 2014-05-09 Active
MICHAEL DAVID GEORGE CROGLIN ESTATE COMPANY LIMITED(THE) Director 2008-11-18 CURRENT 1907-10-08 Active
MICHAEL DAVID GEORGE MG GROUP ESTATES LIMITED Director 2008-11-18 CURRENT 1974-10-22 Active
MICHAEL DAVID GEORGE STANHOPE CAPITAL PARTNERS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
MICHAEL DAVID GEORGE STANHOPE PARTNERSHIP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
MICHAEL DAVID GEORGE F & A GEORGE LIMITED Director 1997-10-27 CURRENT 1941-08-11 Active
MICHAEL DAVID GEORGE PURE MAGIC INDUSTRIES LIMITED Director 1997-10-27 CURRENT 1997-04-02 Active
MARK JOHN GODDARD APIS LIMITED Director 2017-10-27 CURRENT 2010-10-04 Active
MARK JOHN GODDARD MELLI LIMITED Director 2017-10-27 CURRENT 2010-10-04 Active
MARK JOHN GODDARD INGLEBY (1952) LIMITED Director 2017-10-27 CURRENT 2014-04-02 Active
MARK JOHN GODDARD AMBER TAVERNS LIMITED Director 2017-10-20 CURRENT 2005-01-18 Active
MARK JOHN GODDARD KILDALE PARENTCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JOHN GODDARD KILDALE PIKCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JOHN GODDARD KILDALE TOPCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JOHN GODDARD KILDALE BIDCO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JOHN GODDARD MAXCAP NO. 39 LIMITED Director 2015-01-16 CURRENT 2014-05-12 Active
MARK JOHN GODDARD MXP INVESTMENT LIMITED Director 2015-01-16 CURRENT 2014-05-09 Active
JOANNE LOUISE JONES KILDALE PIKCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
JOANNE LOUISE JONES KILDALE TOPCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
JOANNE LOUISE JONES KILDALE PARENTCO LIMITED Director 2017-10-10 CURRENT 2017-09-28 Active
JOANNE LOUISE JONES KILDALE BIDCO LIMITED Director 2017-10-10 CURRENT 2017-09-28 Active
JOANNE LOUISE JONES INGLEBY (1952) LIMITED Director 2014-05-13 CURRENT 2014-04-02 Active
JOANNE LOUISE JONES AMBER TAVERNS LIMITED Director 2011-03-03 CURRENT 2005-01-18 Active
JOANNE LOUISE JONES APIS LIMITED Director 2011-01-31 CURRENT 2010-10-04 Active
JOANNE LOUISE JONES MELLI LIMITED Director 2011-01-31 CURRENT 2010-10-04 Active
JOANNE LOUISE JONES RETRO-OFFICE LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
GARY ERIC ROBERTS KILDALE PARENTCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
GARY ERIC ROBERTS KILDALE PIKCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
GARY ERIC ROBERTS KILDALE TOPCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
GARY ERIC ROBERTS KILDALE BIDCO LIMITED Director 2017-10-27 CURRENT 2017-09-28 Active
GARY ERIC ROBERTS INGLEBY (1952) LIMITED Director 2014-05-13 CURRENT 2014-04-02 Active
GARY ERIC ROBERTS APIS LIMITED Director 2010-10-12 CURRENT 2010-10-04 Active
GARY ERIC ROBERTS MELLI LIMITED Director 2010-10-12 CURRENT 2010-10-04 Active
GARY ERIC ROBERTS AMBER TAVERNS LIMITED Director 2010-05-04 CURRENT 2005-01-18 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 089734120004
2022-10-12FULL ACCOUNTS MADE UP TO 30/01/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 30/01/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089734120003
2021-01-27AAFULL ACCOUNTS MADE UP TO 02/02/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 03/02/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 04/02/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 21000785.9
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-17PSC02Notification of Kildale Bidco Limited as a person with significant control on 2017-10-27
2018-04-17PSC07CESSATION OF BLUEBAY DIRECT LENDING L INVESTMENTS (LUXEMBOURG) S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRYAN LAWRENCE WARDMAN
2017-11-16SH08Change of share class name or designation
2017-11-16SH10Particulars of variation of rights attached to shares
2017-11-15RES01ADOPT ARTICLES 15/11/17
2017-11-15RES12VARYING SHARE RIGHTS AND NAMES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KARTHI MOWDHGALYA
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PRESTON
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089734120002
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089734120001
2017-10-23AP01DIRECTOR APPOINTED MR MARK JOHN GODDARD
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/02/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 21000785.9
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 21000785.9
2016-04-07AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR KARTHI JAYARAMAN MOWDHGALYA
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HENRY HARRILD
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 21000785.9
2015-04-21AR0102/04/15 ANNUAL RETURN FULL LIST
2014-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-06-16SH0128/05/14 STATEMENT OF CAPITAL GBP 21000785.90
2014-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-06AP01DIRECTOR APPOINTED BENJAMIN HENRY HARRILD
2014-06-06AP01DIRECTOR APPOINTED MICHAEL DAVID GEORGE
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089734120001
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERIC ROBERTS / 13/05/2014
2014-05-14AA01CURRSHO FROM 30/04/2015 TO 31/01/2015
2014-05-14AP03SECRETARY APPOINTED MRS JOANNE JONES
2014-05-14AP01DIRECTOR APPOINTED MS JOANNE LOUISE JONES
2014-05-14AP01DIRECTOR APPOINTED MR GEORGE ERIC ROBERTS
2014-05-14AP01DIRECTOR APPOINTED MR GEORGE BRYAN LAWRENCE WARDMAN
2014-05-14AP01DIRECTOR APPOINTED MR CLIVE HENRY PRESTON
2014-05-14AP01DIRECTOR APPOINTED MR JAMES EDWARD BAER
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 3 WATERHOUSE SQUARE, 142 HOLBORN LONDON EC1N 2SW UNITED KINGDOM
2014-05-14AP01DIRECTOR APPOINTED MR CLIVE HENRY PRESTON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGGIN
2014-04-02NEWINCCERTIFICATE 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 (1951) 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 (1951) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-02 Outstanding U.S.BANK TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2022-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGLEBY (1951) LIMITED

Intangible Assets
Patents
We have not found any records of INGLEBY (1951) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (1951) LIMITED
Trademarks
We have not found any records of INGLEBY (1951) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (1951) 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 (1951) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (1951) 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 (1951) 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 (1951) 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.