Ingrow Estates Limited WEST YORKSHIRE


Founded in 2004, Ingrow Estates, classified under reg no. 05181549 is an active company. Currently registered at Ingrow Bridge Works BD21 5EF, West Yorkshire the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since October 5, 2004 Ingrow Estates Limited is no longer carrying the name Gweco 235.

At present there are 4 directors in the the company, namely Kenneth P., Marco L. and Michael P. and others. In addition one secretary - Timothy A. - is with the firm. As of 6 May 2024, there were 2 ex directors - Richard G., Leslie B. and others listed below. There were no ex secretaries.

Ingrow Estates Limited Address / Contact

Office Address Ingrow Bridge Works
Office Address2 Keighley
Town West Yorkshire
Post code BD21 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181549
Date of Incorporation Fri, 16th Jul 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Kenneth P.

Position: Director

Appointed: 23 November 2021

Marco L.

Position: Director

Appointed: 30 June 2005

Michael P.

Position: Director

Appointed: 30 June 2005

Douglas P.

Position: Director

Appointed: 30 June 2005

Timothy A.

Position: Secretary

Appointed: 05 October 2004

Richard G.

Position: Director

Appointed: 21 September 2010

Resigned: 31 October 2020

Leslie B.

Position: Director

Appointed: 05 October 2004

Resigned: 16 March 2011

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 2004

Resigned: 05 October 2004

Gweco Directors Limited

Position: Corporate Director

Appointed: 16 July 2004

Resigned: 05 October 2004

Company previous names

Gweco 235 October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand608 409688 058738 994536 692569 778
Current Assets842 5001 110 4641 012 891852 697998 201
Debtors234 091422 406273 897316 005428 423
Net Assets Liabilities1 581 5691 839 1151 796 3531 797 3471 890 486
Other Debtors28709292592
Property Plant Equipment522 908510 159534 821522 894506 267
Other
Audit Fees Expenses  2 6952 965 
Accumulated Depreciation Impairment Property Plant Equipment172 773185 522199 269216 694233 321
Amounts Owed By Related Parties67 046422 336165 082152 829264 747
Average Number Employees During Period44444
Corporation Tax Payable34 20029 944  36 834
Creditors36 47535 0943 4053 40539 409
Fixed Assets776 744763 995788 657948 321931 694
Increase From Depreciation Charge For Year Property Plant Equipment 12 74913 74717 42516 627
Investment Property65 32265 32265 322236 913236 913
Investment Property Fair Value Model65 32265 32265 322236 913 
Investments Fixed Assets188 514188 514188 514188 514188 514
Investments In Group Undertakings Participating Interests188 514188 514188 514188 514188 514
Net Current Assets Liabilities806 0251 075 3701 009 486849 292958 792
Other Creditors2 2755 1503 4053 4052 575
Property Plant Equipment Gross Cost695 681695 681734 090739 588 
Provisions For Liabilities Balance Sheet Subtotal1 2002501 790266 
Total Additions Including From Business Combinations Property Plant Equipment  38 4095 498 
Total Assets Less Current Liabilities1 582 7691 839 3651 798 1431 797 6131 890 486

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements