About

Registered Number: 00243596
Date of Incorporation: 31/10/1929 (94 years and 6 months ago)
Company Status: Active
Registered Address: Village Way, Trafford Park, Manchester, Lancashire, M17 1AD

 

Illingworth Ingham (Manchester) Ltd was founded on 31 October 1929, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Illingworth Ingham (Manchester) Ltd. There are 3 directors listed as Jarvis, David, Rawlings, Ian Keith, Madeley, Derek for Illingworth Ingham (Manchester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.