About

Registered Number: 05436711
Date of Incorporation: 26/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY,

 

Founded in 2005, Ingleby (1653) Ltd are based in Eastleigh, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ESSACK, Ismail 09 July 2013 31 May 2016 1
THICKBROOM, Mark Gordon 29 April 2010 09 July 2013 1
WALKER, Edward Ian Charles 31 May 2016 07 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 09 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP03 - Appointment of secretary 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 25 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA01 - Change of accounting reference date 19 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 02 October 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AR01 - Annual Return 27 April 2015
AA01 - Change of accounting reference date 26 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 31 December 2013
AP03 - Appointment of secretary 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
RP04 - N/A 04 June 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
RESOLUTIONS - N/A 16 August 2012
AUD - Auditor's letter of resignation 25 May 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 30 September 2010
AUD - Auditor's letter of resignation 31 August 2010
AUD - Auditor's letter of resignation 25 August 2010
MISC - Miscellaneous document 22 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2010
CC04 - Statement of companies objects 21 July 2010
CC01 - Notice of restriction on the company's articles 21 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
RESOLUTIONS - N/A 14 July 2010
AP01 - Appointment of director 13 July 2010
SH01 - Return of Allotment of shares 09 July 2010
AP03 - Appointment of secretary 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 20 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 16 June 2008
RESOLUTIONS - N/A 21 April 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
287 - Change in situation or address of Registered Office 05 October 2006
363s - Annual Return 19 June 2006
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
123 - Notice of increase in nominal capital 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
225 - Change of Accounting Reference Date 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 september 2005 and 10 July 2010 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 19 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.