Ingleby (1245) Limited LEICESTER


Founded in 1999, Ingleby (1245), classified under reg no. 03831040 is an active company. Currently registered at Blaby Hall Church Street LE8 4FA, Leicester the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Deborah B., Nina C. and Roy C.. Of them, Roy C. has been with the company the longest, being appointed on 3 February 2000 and Deborah B. and Nina C. have been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ingleby (1245) Limited Address / Contact

Office Address Blaby Hall Church Street
Office Address2 Blaby
Town Leicester
Post code LE8 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831040
Date of Incorporation Wed, 25th Aug 1999
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Deborah B.

Position: Director

Appointed: 01 November 2023

Nina C.

Position: Director

Appointed: 01 November 2023

Roy C.

Position: Director

Appointed: 03 February 2000

Geoffrey P.

Position: Secretary

Appointed: 29 August 2012

Resigned: 23 October 2014

Anthony L.

Position: Secretary

Appointed: 30 March 2000

Resigned: 29 August 2012

Stephen M.

Position: Director

Appointed: 03 February 2000

Resigned: 11 April 2003

Guy H.

Position: Director

Appointed: 03 February 2000

Resigned: 23 October 2014

Timothy S.

Position: Director

Appointed: 03 February 2000

Resigned: 28 April 2003

William Davis Limited

Position: Corporate Secretary

Appointed: 03 February 2000

Resigned: 23 October 2014

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1999

Resigned: 03 February 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 25 August 1999

Resigned: 03 February 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Nina C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Sowden Group Limited that entered Leicester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roy C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nina C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Sowden Group Limited

Blaby Hall Church Street, Blaby, Leicester, LE8 4FA, England

Legal authority England & Wales Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 02441694
Notified on 23 October 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Roy C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand6 321 34310 565 066
Current Assets8 553 68811 161 880
Debtors1 233 659596 814
Net Assets Liabilities4 076 2178 756 066
Other Debtors232 000232 768
Total Inventories998 686 
Other
Administration Support Average Number Employees11
Administrative Expenses1 095 273940 310
Amounts Owed By Related Parties216 500216 500
Amounts Owed To Related Parties684 552484 552
Applicable Tax Rate1919
Average Number Employees During Period11
Balances With Banks6 321 34310 565 066
Comprehensive Income Expense3 105 7884 679 849
Cost Sales37 995 5822 632 794
Creditors4 511 1472 439 490
Current Tax For Period604 594787 944
Gross Profit Loss5 287 8246 408 102
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss490 235 
Interest Income On Bank Deposits8 0661
Interest Payable Similar Charges Finance Costs490 235 
Investments Fixed Assets33 67633 676
Investments In Subsidiaries33 67633 676
Net Current Assets Liabilities4 042 5418 722 390
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid1 0001 000
Other Creditors5 6865 686
Other Interest Receivable Similar Income Finance Income8 0661
Other Inventories850 000 
Other Payables Accrued Expenses2 586 266554 263
Par Value Share 1
Percentage Class Share Held In Subsidiary100100
Profit Loss3 105 7884 679 849
Profit Loss On Ordinary Activities Before Tax3 710 3825 467 793
Revenue From Rendering Services1 4004 009
Revenue From Sale Goods43 282 0069 036 887
Taxation Social Security Payable2 170 
Tax Expense Credit Applicable Tax Rate704 9731 038 881
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-100 379-250 937
Tax Tax Credit On Profit Or Loss On Ordinary Activities604 594787 944
Trade Creditors Trade Payables627 8792 448
Trade Debtors Trade Receivables785 159147 546
Turnover Revenue43 283 4069 040 896
Work In Progress148 686 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, June 2023
Free Download (8 pages)

Company search