About

Registered Number: 04080106
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Chesham House, Dalton Lane, Keighley, West Yorkshire, BD21 4JH

 

Having been setup in 2000, Inghams Design & Build Ltd has its registered office in Keighley, it's status is listed as "Active". This organisation has 5 directors listed as Ingham, Leslie, Ingham, Russell, Jardine, Christopher, Jardine, Lucy Ann, Ingham, Maureen Ann. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Leslie 28 September 2000 - 1
INGHAM, Russell 01 January 2008 - 1
JARDINE, Christopher 01 January 2008 - 1
JARDINE, Lucy Ann 01 January 2008 - 1
INGHAM, Maureen Ann 28 September 2000 05 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 06 October 2017
RESOLUTIONS - N/A 08 June 2017
CONNOT - N/A 08 June 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
353 - Register of members 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 19 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2006
353 - Register of members 19 October 2006
AA - Annual Accounts 11 September 2006
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 02 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 21 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2004
CERTNM - Change of name certificate 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
395 - Particulars of a mortgage or charge 30 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 27 June 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2005 Outstanding

N/A

Legal charge 12 November 2004 Outstanding

N/A

Debenture 08 November 2004 Outstanding

N/A

Legal charge 28 June 2004 Outstanding

N/A

Mortgage debenture 14 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.