Company NameInglis McLenor Ltd
DirectorJohn Charles Hann
Company StatusActive
Company Number01053334
CategoryPrivate Limited Company
Incorporation Date5 May 1972(52 years ago)
Previous NameC.P. Hann Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Charles Hann
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Norman Flats
Norman Road
Winchester
Hampshire
SO23 9PP
Director NameDorothy Winifred Hann
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address6 Springfield Gardens
Upminster
Essex
RM14 3EJ
Director NameJean Margaret Paling
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address39 Tawny Avenue
Upminster
Essex
RM14 2EP
Secretary NameDorothy Winifred Hann
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address6 Springfield Gardens
Upminster
Essex
RM14 3EJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 December 1997(25 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2007)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(30 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 2002)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 April 2007(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2010)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.8k at £1Mr John Charles Hann & Jonathan Charles Clarke
44.54%
Ordinary
6.3k at £1John C. Hann
36.29%
Ordinary
3.3k at £1Jean M. Paling
19.17%
Ordinary

Financials

Year2014
Net Worth£2,953,996
Cash£36,419
Current Liabilities£16,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

12 May 1994Delivered on: 20 May 1994
Satisfied on: 3 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lovet road, harlow, essex t/no. EX318040 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 September 1985Delivered on: 30 September 1985
Satisfied on: 3 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off cold harbour road, farming part of pinnacies east industrial area harlow, essex.
Fully Satisfied
8 August 1985Delivered on: 21 August 1985
Satisfied on: 3 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, 40 holmethorpe avenue, redhill, surrey. T no. SY544738.
Fully Satisfied

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
11 April 2023Registered office address changed from 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP England to 46-54 High Street Ingatestone Essex CM4 9DW on 11 April 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Register(s) moved to registered inspection location 46-54 Taylor Viney Marlow High Street Ingatestone CM4 9DW (1 page)
8 February 2018Register inspection address has been changed to 46-54 Taylor Viney Marlow High Street Ingatestone CM4 9DW (1 page)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
8 February 2017Director's details changed for Mr John Charles Hann on 31 May 2016 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr John Charles Hann on 7 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr John Charles Hann on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr John Charles Hann on 31 May 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 May 2016Registered office address changed from 2 Loader Close Kings Worthy Winchester Hampshire SO23 7TF to 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 2 Loader Close Kings Worthy Winchester Hampshire SO23 7TF to 17 Norman Flats Norman Road Winchester Hampshire SO23 9PP on 23 May 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 17,400
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 17,400
(3 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,400
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,400
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,400
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,400
(3 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr John Charles Hann on 31 January 2010 (2 pages)
28 June 2010Director's details changed for Mr John Charles Hann on 31 January 2010 (2 pages)
28 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
23 February 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
23 February 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 23 February 2010 (1 page)
19 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/01/09; no change of members (4 pages)
17 February 2009Return made up to 31/01/09; no change of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 31/01/08; no change of members (6 pages)
25 April 2008Return made up to 31/01/08; no change of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 31/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2007Return made up to 31/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
26 April 2007Registered office changed on 26/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Registered office changed on 21/03/05 from: lovet road the pinnacles harlow essex CM19 5TB (1 page)
21 March 2005Registered office changed on 21/03/05 from: lovet road the pinnacles harlow essex CM19 5TB (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 March 2003Return made up to 31/01/03; full list of members (7 pages)
9 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2002Director resigned (1 page)
12 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 August 2001Company name changed C.P. hann group LIMITED\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed C.P. hann group LIMITED\certificate issued on 24/08/01 (2 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (8 pages)
24 February 2000Return made up to 31/01/00; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Return made up to 31/01/99; no change of members (5 pages)
15 March 1999Return made up to 31/01/99; no change of members (5 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 May 1972Certificate of incorporation (1 page)
5 May 1972Certificate of incorporation (1 page)
5 May 1972Incorporation (19 pages)
5 May 1972Incorporation (19 pages)