Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY (1977) LIMITED
Company Information for

INGLEBY (1977) LIMITED

UNIT 5 GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, GU21 5RW,
Company Registration Number
09575611
Private Limited Company
Active

Company Overview

About Ingleby (1977) Ltd
INGLEBY (1977) LIMITED was founded on 2015-05-05 and has its registered office in Woking. The organisation's status is listed as "Active". Ingleby (1977) Limited is a Private Limited Company registered in UNITED KINGDOM 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 (1977) LIMITED
 
Legal Registered Office
UNIT 5 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
GU21 5RW
 
Filing Information
Company Number 09575611
Company ID Number 09575611
Date formed 2015-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:02:51
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 (1977) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW ECCLESTON
Director 2017-05-02
JULIAN HODGE
Director 2016-02-29
STEVEN PAUL RIGBY
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY LEE PLIMMER
Director 2015-05-05 2015-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW ECCLESTON NUVIAS GROUP LIMITED Director 2017-05-02 CURRENT 2015-09-11 Active
PAUL ANDREW ECCLESTON NUVIA NETWORKS LIMITED Director 2017-05-02 CURRENT 2015-06-26 Active
PAUL ANDREW ECCLESTON NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
PAUL ANDREW ECCLESTON F P METS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
PAUL ANDREW ECCLESTON V J BRANSOM LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL ANDREW ECCLESTON BRANSOM LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
JULIAN HODGE GUARANTEED RESULTS LIMITED Director 2016-02-29 CURRENT 2005-02-24 Active
JULIAN HODGE RPE INVESTMENTS LIMITED Director 2016-02-29 CURRENT 2015-07-01 Active
JULIAN HODGE RIGBY PRIVATE EQUITY LIMITED Director 2016-02-29 CURRENT 2015-02-04 Active
JULIAN HODGE NUVIAS GROUP LIMITED Director 2016-02-29 CURRENT 2015-09-11 Active
JULIAN HODGE NUVIA NETWORKS LIMITED Director 2016-02-29 CURRENT 2015-06-26 Active
JULIAN HODGE WICK HILL GROUP LIMITED Director 2016-02-29 CURRENT 1976-03-23 Active
JULIAN HODGE INFINIGATE UK & IRELAND LTD Director 2016-02-29 CURRENT 1983-01-31 Active
JULIAN HODGE INFINIGATE GLOBAL SERVICES LIMITED Director 2016-02-29 CURRENT 1999-11-16 Active
JULIAN HODGE ZYCKO OVERSEAS LIMITED Director 2016-02-29 CURRENT 2001-06-15 Active
JULIAN HODGE ZYCKO GROUP LIMITED Director 2016-02-29 CURRENT 2013-01-21 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 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
2024-05-09DIRECTOR APPOINTED MARI KRISTIINA LEPPANEN
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL HODGE
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-13Resolutions passed:<ul><li>Resolution Share premium account cancelled 11/03/2024<li>Resolution reduction in capital</ul>
2024-03-13Solvency Statement dated 11/03/24
2024-03-13Statement by Directors
2024-03-13Statement of capital on GBP 2.901
2024-02-0602/02/24 STATEMENT OF CAPITAL GBP 20001
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Genesis Business Park, Unit 1 Albert Drive Woking GU21 5RW England
2023-12-04Change of details for Nuvias Group Limited as a person with significant control on 2023-12-04
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL RIGBY
2022-11-24AP01DIRECTOR APPOINTED MR CHRISTOPH MATTHIAS RICHARD HUTH-LALIVE D'EPINAY
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095756110001
2022-10-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Steven Paul Rigby on 2018-02-13
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Nuvias Group Limited as a person with significant control on 2019-01-14
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ECCLESTON
2019-02-18AD02Register inspection address changed from 11th Floor Two Snow Hill Birmingham B4 6WR England to Unit 1 Genesis Business Parc Albert Drive Woking GU21 5RW
2019-02-13CH01Director's details changed for Julian Hodge on 2019-02-13
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095756110001
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AD03Registers moved to registered inspection location of 11th Floor Two Snow Hill Birmingham B4 6WR
2016-10-01AD02Register inspection address changed to 11th Floor Two Snow Hill Birmingham B4 6WR
2016-08-11RP04AP01Second filing of director appointment of Julian Hodge
2016-08-11ANNOTATIONClarification
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-13AR0105/05/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR JULIAN HODGE
2015-07-15SH0103/07/15 STATEMENT OF CAPITAL GBP 20000.00
2015-07-15SH08Change of share class name or designation
2015-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-15RES01ADOPT ARTICLES 15/07/15
2015-07-02AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2015-07-02AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2015-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INGLEBY (1977) 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 (1977) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INGLEBY (1977) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INGLEBY (1977) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (1977) LIMITED
Trademarks
We have not found any records of INGLEBY (1977) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (1977) 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 (82990 - Other business support service activities n.e.c.) as INGLEBY (1977) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (1977) 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 (1977) 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 (1977) 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.