About

Registered Number: 04768407
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Skipton Road, Foulridge, Colne, Lancashire, BB8 7PQ

 

David Ingham & Son Ltd was registered on 18 May 2003 and are based in Colne in Lancashire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, David 12 June 2003 - 1
INGHAM, David 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
INGHAM, Shirley 12 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 June 2013
CH03 - Change of particulars for secretary 04 June 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 04 September 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
CERTNM - Change of name certificate 12 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.