Harkstead
Suffolk
IP9 1BH
Director Name | Mrs Linda Jane Ingleton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Secretary Name | Mrs Linda Jane Ingleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Director Name | Richard Norman Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 1996) |
Role | Building Contractor |
Correspondence Address | The Studio Thorington Street Stoke By Mayland Colchester Essex CO6 4ST |
Secretary Name | Richard Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 1996) |
Role | Building Contractor |
Correspondence Address | The Studio Thorington Street Stoke By Mayland Colchester Essex CO6 4ST |
Secretary Name | Gillian Paula Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 3 Ash Rise Nayland Colchester Essex CO6 4LP |
Secretary Name | Emma Charlotte Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Reed Hall Ipswich Road, Holbrook Ipswich Suffolk IP9 2QR |
Secretary Name | Mr Nigel Peter Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Director Name | Mr Jonathan Richard Mann |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Fairfax House Main Road Woolverstone Ipswich Suffolk IP9 1AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ingleton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 788594 |
Telephone region | Ipswich |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Jean Merchant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£573,640 |
Cash | £4,254 |
Current Liabilities | £1,275,063 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (6 days ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
26 November 2012 | Delivered on: 28 November 2012 Persons entitled: Alan Bruce Reason Classification: Legal charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: Plot 11 the walled garden woolverson suffolk part of t/no SK323376. Outstanding |
---|---|
16 April 2010 | Delivered on: 21 April 2010 Persons entitled: Mr Peter Veenbaas Classification: Debenture Secured details: £218,000 due or to become due from the company to the chargee. Particulars: Fixed charge all land all goodwill and uncalled capital insurances intellectual property asset contracts cliams fixed and loose plant and equipment securities see image for full details. Outstanding |
18 May 2010 | Delivered on: 27 May 2010 Satisfied on: 13 February 2013 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at woolverstone suffolk t/no SK323379 by way of assignment the rental income the benefit of all guarantees agreements for lease all contracts see image for full details. Fully Satisfied |
4 March 2002 | Delivered on: 12 March 2002 Satisfied on: 15 February 2005 Persons entitled: Alan Bruce Reason Classification: Legal charge Secured details: £355,912 due or to become due from the company to the chargee. Particulars: The property k/a 1 market place bildeston ipswich suffolk t/n SK136227. Fully Satisfied |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
30 November 2018 | Change of share class name or designation (2 pages) |
30 November 2018 | Resolutions
|
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Registered office address changed from The Old Rectory, School Lane Stratford St. Mary Colchester CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from The Old Rectory, School Lane Stratford St. Mary Colchester CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2012 | Termination of appointment of Jonathan Mann as a director (1 page) |
31 October 2012 | Termination of appointment of Jonathan Mann as a director (1 page) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Director's details changed for Jonathan Richard Mann on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jonathan Richard Mann on 22 June 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Ad 31/03/06--------- £ si 1700@1=1700 £ ic 1300/3000 (2 pages) |
27 January 2007 | Ad 31/03/06--------- £ si 1700@1=1700 £ ic 1300/3000 (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 22/03/05; no change of members (4 pages) |
31 March 2005 | Return made up to 22/03/05; no change of members (4 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 22/03/04; no change of members (4 pages) |
29 March 2004 | Return made up to 22/03/04; no change of members (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
12 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 22/03/01; no change of members (5 pages) |
28 March 2001 | Return made up to 22/03/01; no change of members (5 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (7 pages) |
29 March 1999 | Return made up to 22/03/99; no change of members (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Ad 26/02/98--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages) |
29 April 1998 | Nc inc already adjusted 04/03/98 (2 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Ad 26/02/98--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages) |
29 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
29 April 1998 | Nc inc already adjusted 04/03/98 (2 pages) |
5 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Company name changed ingleton suffolk LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed ingleton suffolk LIMITED\certificate issued on 17/09/96 (2 pages) |
8 September 1996 | Secretary resigned;director resigned (1 page) |
8 September 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
30 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
11 April 1995 | Return made up to 22/03/95; full list of members (12 pages) |
11 April 1995 | Return made up to 22/03/95; full list of members (12 pages) |
6 June 1994 | Memorandum and Articles of Association (13 pages) |
6 June 1994 | Memorandum and Articles of Association (13 pages) |