Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INGLEBY (2016) LIMITED

UNIT 22 LODGE WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7US,
Company Registration Number
10064350
Private Limited Company
Active

Company Overview

About Ingleby (2016) Ltd
INGLEBY (2016) LIMITED was founded on 2016-03-15 and has its registered office in Northampton. The organisation's status is listed as "Active". Ingleby (2016) Limited is a Private Limited Company registered in ENGLAND 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 (2016) LIMITED
 
Legal Registered Office
UNIT 22 LODGE WAY
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7US
 
Filing Information
Company Number 10064350
Company ID Number 10064350
Date formed 2016-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB238033229  
Last Datalog update: 2024-04-06 14:27:20
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 (2016) LIMITED

Current Directors
Officer Role Date Appointed
GREGOR FRANK BALL
Director 2016-04-08
SIMON WILLIAM GEORGE
Director 2017-09-08
VICTORIA MARCER
Director 2016-04-08
COLIN MCCARTHY
Director 2016-04-05
ROBERT ANTHONY SCHOFIELD
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HETZEL
Director 2016-04-08 2017-05-12
REBECCA JAYNE FINDING
Director 2016-04-04 2016-04-05
MATTHEW WILLIAM EDWARD HYLAND
Director 2016-03-15 2016-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR FRANK BALL AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
GREGOR FRANK BALL AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
GREGOR FRANK BALL STUDIO RETAIL GROUP PLC Director 2016-02-22 CURRENT 1955-05-11 In Administration
GREGOR FRANK BALL AGEAS RETAIL LIMITED Director 2014-05-27 CURRENT 1977-08-10 Active
SIMON WILLIAM GEORGE PANTHER WAREHOUSING LIMITED Director 2017-09-08 CURRENT 2009-11-06 Active
SIMON WILLIAM GEORGE MEADOW PARK (ST IVES) LTD Director 2013-01-21 CURRENT 1990-08-14 Active
SIMON WILLIAM GEORGE DALTON HOUSE SERVICES CAMBRIDGE LTD Director 2011-05-05 CURRENT 2011-05-05 Active
SIMON WILLIAM GEORGE BLACK ROCK HOLDINGS LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
VICTORIA MARCER ADDO FOOD GROUP (HOLDINGS) LTD Director 2017-04-19 CURRENT 2017-03-15 Liquidation
VICTORIA MARCER ADDO FOOD GROUP (SERVICES) LTD Director 2017-04-19 CURRENT 2017-03-16 Liquidation
VICTORIA MARCER TPN GROUP HOLDINGS LIMITED Director 2016-06-01 CURRENT 2007-07-13 Liquidation
VICTORIA MARCER TPN GROUP LIMITED Director 2016-06-01 CURRENT 2007-02-08 Liquidation
VICTORIA MARCER REMPSTONE TRACTION ENGINE CLUB LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
COLIN MCCARTHY PANTHER WAREHOUSING LIMITED Director 2012-01-10 CURRENT 2009-11-06 Active
ROBERT ANTHONY SCHOFIELD RAS SUPPLY CHAIN INTEGRITY LTD Director 2018-05-31 CURRENT 2018-03-27 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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-26Director's details changed for Mr Raymond Michael Fennelly on 2023-12-04
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED ANDREW JAMES DALE
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Change of details for Ait Uk Acquisition Company Limited as a person with significant control on 2022-07-04
2022-07-04PSC05Change of details for Ait Uk Acquisition Company Limited as a person with significant control on 2022-07-04
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-20SH0120/11/20 STATEMENT OF CAPITAL GBP 5859.5
2021-01-28PSC02Notification of Ait Uk Acquisition Company Limited as a person with significant control on 2020-11-20
2021-01-26PSC07CESSATION OF COLIN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCARTHY
2020-12-02AP01DIRECTOR APPOINTED MR KORY MICHAEL GLEN
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100643500003
2020-09-11SH0131/08/20 STATEMENT OF CAPITAL GBP 5599.500
2020-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED MR ANTHONY DARRELL NICHOLAS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HELEN MARCER
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM GEORGE
2018-06-28CH01Director's details changed for Mr Gregor Frank Ball on 2018-06-26
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 5495.5
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-08SH0109/02/18 STATEMENT OF CAPITAL GBP 2545.500
2017-09-08AP01DIRECTOR APPOINTED MR SIMON WILLIAM GEORGE
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HETZEL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 5245
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5245.5
2016-04-27SH0108/04/16 STATEMENT OF CAPITAL GBP 5245.500
2016-04-27SH02Sub-division of shares on 2016-04-08
2016-04-27RES01ADOPT ARTICLES 08/04/2016
2016-04-27RES13SUB-DIVIDED 08/04/2016
2016-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Sub-divided 08/04/2016
2016-04-26SH08Change of share class name or designation
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100643500003
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
2016-04-12AP01DIRECTOR APPOINTED MR GREGOR FRANK BALL
2016-04-12AP01DIRECTOR APPOINTED MR ANDREW HETZEL
2016-04-12AP01DIRECTOR APPOINTED VICTORIA MARCER
2016-04-12AP01DIRECTOR APPOINTED ROBERT SCHOFIELD
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 100643500002
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 100643500001
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2016-04-05AP01DIRECTOR APPOINTED MR COLIN MCCARTHY
2016-04-05AP01DIRECTOR APPOINTED MRS REBECCA JAYNE FINDING
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HYLAND
2016-03-15NEWINCCERTIFICATE 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 (2016) 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 (2016) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of INGLEBY (2016) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INGLEBY (2016) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (2016) LIMITED
Trademarks
We have not found any records of INGLEBY (2016) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (2016) 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 (2016) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (2016) 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 (2016) 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 (2016) 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.