About

Registered Number: 07315745
Date of Incorporation: 15/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Ingredion House Manchester Green, 339 Styal Road, Manchester, M22 5LW,

 

Having been setup in 2010, Ingredion Uk Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 6 directors listed as O'shanna, Richard John, Beebe, Cheryl Kim, Castellano, Christine Marie, Fuller, Shanin Terri, Hynes, Mary Ann, Levy, Michael Neal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHANNA, Richard John 05 December 2013 - 1
BEEBE, Cheryl Kim 24 September 2010 05 December 2013 1
CASTELLANO, Christine Marie 12 November 2012 05 December 2013 1
FULLER, Shanin Terri 17 May 2017 16 January 2020 1
HYNES, Mary Ann 15 July 2010 12 November 2012 1
LEVY, Michael Neal 05 December 2013 17 May 2017 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 09 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2018
CS01 - N/A 26 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 01 March 2016
RESOLUTIONS - N/A 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
SH19 - Statement of capital 15 December 2015
CAP-SS - N/A 15 December 2015
AR01 - Annual Return 26 August 2015
RP04 - N/A 26 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 August 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
CERTNM - Change of name certificate 21 September 2012
CONNOT - N/A 21 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 17 April 2012
AD01 - Change of registered office address 03 January 2012
RESOLUTIONS - N/A 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 04 October 2010
AA01 - Change of accounting reference date 15 July 2010
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.