Ingleby (1951) Limited BLACKPOOL


Founded in 2014, Ingleby (1951), classified under reg no. 08973412 is an active company. Currently registered at The Victory Offices, 112 FY1 3NW, Blackpool the company has been in the business for 10 years. Its financial year was closed on 31st January and its latest financial statement was filed on Sunday 5th February 2023.

Currently there are 5 directors in the the company, namely Mark G., Michael G. and Joanne J. and others. In addition one secretary - Joanne J. - is with the firm. As of 16 April 2024, there were 5 ex directors - Karthi M., Benjamin H. and others listed below. There were no ex secretaries.

Ingleby (1951) Limited Address / Contact

Office Address The Victory Offices, 112
Office Address2 Victory Road
Town Blackpool
Post code FY1 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08973412
Date of Incorporation Wed, 2nd Apr 2014
Industry Activities of head offices
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Sun, 5th Feb 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 20 October 2017

Michael G.

Position: Director

Appointed: 28 May 2014

Joanne J.

Position: Director

Appointed: 13 May 2014

Gary R.

Position: Director

Appointed: 13 May 2014

James B.

Position: Director

Appointed: 13 May 2014

Joanne J.

Position: Secretary

Appointed: 13 May 2014

Karthi M.

Position: Director

Appointed: 06 October 2015

Resigned: 27 October 2017

Benjamin H.

Position: Director

Appointed: 28 May 2014

Resigned: 06 October 2015

George W.

Position: Director

Appointed: 13 May 2014

Resigned: 05 February 2018

Clive P.

Position: Director

Appointed: 13 May 2014

Resigned: 27 October 2017

Ian P.

Position: Director

Appointed: 02 April 2014

Resigned: 13 May 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Kildale Bidco Limited from Blackpool, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bluebay Direct Lending L Investments (Luxembourg) S.a.r.l that put Luxembourg, Luxembourg as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Kildale Bidco Limited

The Victory Offices Victory Road, Blackpool, FY1 3NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 10986970
Notified on 27 October 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bluebay Direct Lending L Investments (Luxembourg) S.A.R.L

24 Rue Beaumont, L-1219, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Corporate
Country registered Luxembourg
Place registered Rcs Luxembourg
Registration number B 168670
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-30
Balance Sheet
Debtors20 999 78420 999 784
Other
Audit Fees Expenses500500
Taxation Compliance Services Fees500500
Amounts Owed By Group Undertakings20 999 78420 999 784
Investments Fixed Assets1 0021 002
Investments In Subsidiaries1 0021 002
Net Current Assets Liabilities20 999 78420 999 784
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities21 000 78621 000 786

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 089734120004, created on Thursday 21st December 2023
filed on: 22nd, December 2023
Free Download (84 pages)

Company search

Advertisements