Illingworth Ingham (Manchester) Ltd was founded on 31 October 1929 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Illingworth Ingham (Manchester) Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Ian Keith | 05 November 1999 | - | 1 |
MADELEY, Derek | 05 November 1999 | 02 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARVIS, David | 31 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
RESOLUTIONS - N/A | 21 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 July 2020 | |
SH19 - Statement of capital | 21 July 2020 | |
CAP-SS - N/A | 21 July 2020 | |
PSC02 - N/A | 02 July 2020 | |
PSC07 - N/A | 02 July 2020 | |
MR04 - N/A | 18 November 2019 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 26 July 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
MR04 - N/A | 14 December 2018 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 27 July 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 28 July 2017 | |
PSC01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 07 August 2015 | |
TM02 - Termination of appointment of secretary | 07 August 2015 | |
AP03 - Appointment of secretary | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 04 August 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 20 September 2012 | |
RESOLUTIONS - N/A | 11 September 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 11 September 2012 | |
CC04 - Statement of companies objects | 11 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
SH06 - Notice of cancellation of shares | 02 May 2012 | |
RESOLUTIONS - N/A | 18 April 2012 | |
SH03 - Return of purchase of own shares | 18 April 2012 | |
AUD - Auditor's letter of resignation | 29 March 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363a - Annual Return | 04 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 17 August 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
AA - Annual Accounts | 10 November 1999 | |
RESOLUTIONS - N/A | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 17 September 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
363s - Annual Return | 13 August 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 15 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1997 | |
363s - Annual Return | 08 September 1996 | |
AA - Annual Accounts | 30 August 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 22 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 December 1994 | |
363s - Annual Return | 15 July 1994 | |
288 - N/A | 15 July 1994 | |
AA - Annual Accounts | 29 August 1993 | |
288 - N/A | 27 August 1993 | |
363s - Annual Return | 18 August 1993 | |
AA - Annual Accounts | 15 October 1992 | |
363s - Annual Return | 28 July 1992 | |
395 - Particulars of a mortgage or charge | 22 June 1992 | |
288 - N/A | 11 March 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 15 February 1991 | |
395 - Particulars of a mortgage or charge | 15 February 1991 | |
287 - Change in situation or address of Registered Office | 04 January 1991 | |
AA - Annual Accounts | 09 November 1990 | |
363 - Annual Return | 09 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 07 November 1989 | |
363 - Annual Return | 07 November 1989 | |
395 - Particulars of a mortgage or charge | 17 March 1989 | |
AA - Annual Accounts | 25 August 1988 | |
363 - Annual Return | 25 August 1988 | |
AA - Annual Accounts | 29 September 1987 | |
363 - Annual Return | 29 September 1987 | |
288 - N/A | 27 February 1987 | |
AA - Annual Accounts | 02 December 1986 | |
363 - Annual Return | 02 December 1986 | |
AA - Annual Accounts | 24 November 1982 | |
NEWINC - New incorporation documents | 31 October 1929 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 03 May 2011 | Outstanding |
N/A |
Debenture | 16 September 1999 | Partially Satisfied |
N/A |
Fixed and floating charge | 18 June 1992 | Outstanding |
N/A |
Second legal charge | 31 January 1991 | Fully Satisfied |
N/A |
Deed of substitution. | 31 January 1991 | Fully Satisfied |
N/A |
Legal charge | 09 March 1989 | Fully Satisfied |
N/A |
Further charge | 25 April 1984 | Fully Satisfied |
N/A |
Legal charge | 02 September 1981 | Fully Satisfied |
N/A |