Immingham Industrial Estates Limited GRIMSBY


Founded in 1973, Immingham Industrial Estates, classified under reg no. 01129170 is an active company. Currently registered at The Ice House DN32 7QN, Grimsby the company has been in the business for fifty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Gillian L., Christine B. and Jonathan D.. Of them, Christine B., Jonathan D. have been with the company the longest, being appointed on 27 May 2016 and Gillian L. has been with the company for the least time - from 9 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Doris D. who worked with the the firm until 18 February 1997.

Immingham Industrial Estates Limited Address / Contact

Office Address The Ice House
Office Address2 Victor Street
Town Grimsby
Post code DN32 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01129170
Date of Incorporation Wed, 15th Aug 1973
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Gillian L.

Position: Director

Appointed: 09 January 2023

Christine B.

Position: Director

Appointed: 27 May 2016

Jonathan D.

Position: Director

Appointed: 27 May 2016

Thomas D.

Position: Director

Resigned: 25 February 2017

Doris D.

Position: Secretary

Resigned: 18 February 1997

Ian D.

Position: Director

Appointed: 17 August 2023

Resigned: 31 December 2023

Robert D.

Position: Director

Appointed: 06 May 2008

Resigned: 21 January 2013

Ian D.

Position: Secretary

Appointed: 18 February 1997

Resigned: 31 December 2023

Doris D.

Position: Director

Appointed: 02 January 1991

Resigned: 01 April 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Jonathan D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Thomas D. This PSC has significiant influence or control over the company,.

Jonathan D.

Notified on 26 February 2017
Nature of control: significiant influence or control

Thomas D.

Notified on 6 April 2016
Ceased on 25 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand178 53652 16965 045275 53333 12344 62148 019
Current Assets1 988 781971 951780 223691 709347 174374 665457 672
Debtors1 810 245919 782715 178416 176314 051330 044409 653
Net Assets Liabilities1 056 7151 039 355685 807782 539814 7972 349 2647 888 205
Other Debtors1 717 825850 877511 008361 485246 623266 672307 597
Property Plant Equipment 5 6874 0623 0462 2841 7131 285
Other
Accumulated Depreciation Impairment Property Plant Equipment 8132 4383 4544 2164 7875 215
Bank Borrowings261 362242 43892 13472 962460 100  
Bank Borrowings Overdrafts127 650242 43874 41572 962460 100  
Capital Commitments250 000  1 000 000   
Creditors1 501 4781 373 8281 203 6501 129 2351 129 2351 129 2354 653 367
Disposals Investment Property Fair Value Model  450 000    
Disposals Property Plant Equipment 2 000     
Fixed Assets6 714 0006 709 6876 258 0626 257 0467 256 2848 320 26412 520 910
Increase Decrease In Investment Property Fair Value Model -10 000     
Increase From Depreciation Charge For Year Property Plant Equipment 8131 6251 016762571428
Investment Property6 714 0006 704 0006 254 0006 254 0007 254 0008 318 55112 519 625
Investment Property Fair Value Model6 714 0006 704 0006 254 0006 254 0007 254 0008 318 55112 519 625
Net Current Assets Liabilities-3 872 271-4 129 844-4 198 954-4 175 814-5 154 447-4 509 556-4 195 695
Other Creditors1 373 8281 373 8281 129 2351 129 2351 129 2351 129 2354 592 687
Other Taxation Social Security Payable  27 000181 982195 469153 71757 600
Property Plant Equipment Gross Cost 6 5006 5006 5006 5006 500 
Provisions For Liabilities Balance Sheet Subtotal283 536166 660169 651169 458157 805332 209437 010
Total Additions Including From Business Combinations Property Plant Equipment 8 500     
Total Assets Less Current Liabilities2 841 7292 579 8432 059 1082 081 2322 101 8373 810 7088 325 215
Total Borrowings4 540 8574 435 1244 125 5344 174 4304 817 4073 962 807 
Trade Creditors Trade Payables1 260 602487 214472 110390 521384 835408 7303 080
Trade Debtors Trade Receivables92 42068 905204 17054 69167 42863 372102 056
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 060 568  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -60 568  
Liabilities Secured By Assets  4 033 4004 101 4684 357 307  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 2023/03/31
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements