Company NameIngrebourne Pfa Ltd
Company StatusActive
Company Number09955457
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Previous NamePrestah Plant Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWades Hall Ugley
Bishops Stortford
Hertfordshire
CM22 6HS
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Farm South End Road
Rainham
Essex
RM13 7YH
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhites Farm Whalebone Lane North
Romford
Essex
RM6 5QT

Location

Registered AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

16 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
16 July 2020Delivered on: 16 July 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
16 July 2020Registration of charge 099554570002, created on 16 July 2020 (27 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (8 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages)
29 October 2018Notification of Ingrebourne Valley Limited as a person with significant control on 27 October 2017 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
6 April 2018Registration of charge 099554570001, created on 3 April 2018 (22 pages)
27 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 October 2017Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page)
27 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
27 October 2017Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
26 October 2017Appointment of Mr Roger Gerald Pryor as a director on 26 October 2017 (2 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
26 October 2017Appointment of Ms Lilian Beatrice Scott as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Cecil John Pryor as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Cecil John Pryor as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Patrick Brian Ahern as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Paul Delaney as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Peter Ryan Scott as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Peter Ryan Scott as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Roger Gerald Pryor as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Paul Delaney as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Ms Lilian Beatrice Scott as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Patrick Brian Ahern as a director on 26 October 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
2 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
2 March 2017Registered office address changed from C/O Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 2 March 2017 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)