Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGERSOLL - RAND HOLDINGS LIMITED
Company Information for

INGERSOLL - RAND HOLDINGS LIMITED

361 LEACH PLACE WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AS,
Company Registration Number
00980603
Private Limited Company
Active

Company Overview

About Ingersoll - Rand Holdings Ltd
INGERSOLL - RAND HOLDINGS LIMITED was founded on 1970-05-27 and has its registered office in Preston. The organisation's status is listed as "Active". Ingersoll - Rand Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INGERSOLL - RAND HOLDINGS LIMITED
 
Legal Registered Office
361 LEACH PLACE WALTON SUMMIT CENTRE
BAMBER BRIDGE
PRESTON
PR5 8AS
Other companies in BL6
 
Filing Information
Company Number 00980603
Company ID Number 00980603
Date formed 1970-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 13:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGERSOLL - RAND HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INGERSOLL - RAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MIHAELA CRISTEA
Company Secretary 2010-01-15
CHRISTOPHER DONOHOE
Director 2011-12-09
STEPHEN VERNON TAYLOR
Director 2011-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD PHYSICK
Director 2014-02-11 2018-05-31
MARK LESLIE HOSKINS
Director 2008-07-16 2013-03-14
ALAN CAMERON SMITH
Director 2011-06-01 2011-12-09
TREVOR CHARLES HARRISON
Director 2007-01-01 2011-06-01
ANN MARIE WALKDEN
Company Secretary 2008-07-16 2010-01-15
TREVOR DENT
Company Secretary 2007-01-01 2008-07-16
TREVOR DENT
Director 2005-07-01 2008-07-16
JOHN ALEXANDER QUAYLE
Company Secretary 2005-07-01 2006-12-31
JOHN ALEXANDER QUAYLE
Director 1997-09-30 2006-12-31
PAMELA POVER
Company Secretary 1998-10-28 2005-07-01
PAMELA POVER
Director 1998-10-28 2005-07-01
GERARD CHOISNEL
Director 1998-03-31 2000-10-16
IAN STUART HOGG
Director 1996-03-01 1998-11-06
GRAHAM RHYS JONES
Company Secretary 1997-09-08 1998-10-31
FREDERICK WILLIAM HADFIELD
Director 1991-10-02 1998-07-01
JOHN SELWYN FIRTH
Director 1991-10-02 1998-03-31
IAN STUART HOGG
Company Secretary 1996-08-01 1997-09-08
GEORGE OBRIEN
Company Secretary 1991-10-02 1996-07-31
GEORGE OBRIEN
Director 1991-10-02 1996-07-31
JUSTIN CHARLES RIBBONS
Director 1994-01-01 1994-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN VERNON TAYLOR GOLF ACADEMIES LIMITED Director 2017-10-31 CURRENT 1998-08-27 Active
STEPHEN VERNON TAYLOR FRIGOBLOCK UK LIMITED Director 2017-03-28 CURRENT 1993-04-21 Liquidation
STEPHEN VERNON TAYLOR INGERSOLL-RAND COMPANY LIMITED Director 2011-12-09 CURRENT 1921-08-24 Active
STEPHEN VERNON TAYLOR NORTH WEST COMPRESSED AIR CO LIMITED Director 2011-10-21 CURRENT 1994-02-28 Dissolved 2017-08-15
STEPHEN VERNON TAYLOR BEST MATIC INTERNATIONAL LIMITED Director 2011-10-21 CURRENT 1985-06-03 Active
STEPHEN VERNON TAYLOR AIRTEC LIMITED Director 2011-10-21 CURRENT 1991-03-04 Active - Proposal to Strike off
STEPHEN VERNON TAYLOR TRANE TECHNOLOGIES SALES COMPANY, LLC Director 2011-10-21 CURRENT 1982-01-01 Active
STEPHEN VERNON TAYLOR INGERSOLL-RAND SERVICES LIMITED Director 2011-10-21 CURRENT 1971-09-29 Active
STEPHEN VERNON TAYLOR TRANE UK LIMITED Director 2011-10-21 CURRENT 1996-11-07 Active
ELENITA ARENAS ARENAS HEALTHCARE SERVICES LIMITED Director 2009-10-22 CURRENT 2009-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-08-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-21Termination of appointment of Mark Elliott Grummett on 2024-03-13
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS SYLVER
2023-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERNON TAYLOR
2023-01-04DIRECTOR APPOINTED MR MICHAEL JOSEPH SCHESKE
2023-01-04DIRECTOR APPOINTED MR ANDREW R SCHIESL
2023-01-04AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SCHESKE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS SYLVER
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-08-24PSC02Notification of Ingersoll - Rand Industrial Company B.V. as a person with significant control on 2019-12-05
2020-08-24PSC07CESSATION OF INGERSOLL-RAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01AP03Appointment of Mr Mark Elliott Grummett as company secretary on 2020-06-01
2020-02-28TM02Termination of appointment of Mihaela Cristea on 2020-02-28
2020-02-26AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS SYLVER
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONOHOE
2020-02-19PSC02Notification of Ingersoll-Rand Plc as a person with significant control on 2020-02-06
2020-02-19PSC07CESSATION OF INGERSOLL-RAND UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-09PSC07CESSATION OF STEPHEN VERNON TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08PSC07CESSATION OF CHRISTOPHER DONOHOE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHYSICK
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHYSICK
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 35000000
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-11-10PSC05Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on 2017-10-03
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 35000000
2016-11-09SH19Statement of capital on 2016-11-09 GBP 35,000,000
2016-11-09CAP-SSSolvency Statement dated 02/11/16
2016-11-09SH20Statement by Directors
2016-11-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 47450000
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28SH20Statement by Directors
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 47450000
2014-10-28SH19Statement of capital on 2014-10-28 GBP 47,450,000
2014-10-28CAP-SSSolvency Statement dated 23/10/14
2014-10-28RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR. NEIL EDWARD PHYSICK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 77450000
2013-09-30AR0129/09/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOSKINS
2012-10-04AR0129/09/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AP01DIRECTOR APPOINTED MR. STEPHEN VERONON TAYLOR
2011-12-22AP01DIRECTOR APPOINTED MR. CHRISTOPHER DONOHOE
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0129/09/11 FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM HINDLEY GREEN DLC SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4EZ ENGLAND
2011-06-02AP01DIRECTOR APPOINTED MR. ALAN CAMERON SMITH
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRISON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0129/09/10 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM GREENBANK HOUSE SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4AR
2010-01-18AP03SECRETARY APPOINTED MS MIHAELA CRISTEA
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY ANN WALKDEN
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0129/09/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK LESLIE HOSKINS / 27/10/2009
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR APPOINTED MR. MARK HOSKINS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR TREVOR DENT
2008-08-05288aSECRETARY APPOINTED MS. ANN MARIE WALKDEN
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY TREVOR DENT
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-10-17363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-15RES13RE APOINTMENT 21/10/05
2005-11-30363aRETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW SECRETARY APPOINTED
2005-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: PARAGON BUSINESS PARK CHORLEY NEW ROAD, HORWICH BOLTON LANCASHIRE BL6 6JZ
2004-09-30363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-04-26AUDAUDITOR'S RESIGNATION
2003-03-20123NC INC ALREADY ADJUSTED 24/10/01
2003-03-20RES04NC INC ALREADY ADJUSTED 24/10/01
2003-03-20SASHARES AGREEMENT OTC
2002-11-25363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-19RES04£ NC 15000000/150000000 04
2001-11-19123NC INC ALREADY ADJUSTED 24/10/01
1976-01-02Accounts made up to 2075-12-31
1970-05-27New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INGERSOLL - RAND HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INGERSOLL - RAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGERSOLL - RAND HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGERSOLL - RAND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of INGERSOLL - RAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGERSOLL - RAND HOLDINGS LIMITED
Trademarks
We have not found any records of INGERSOLL - RAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGERSOLL - RAND HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INGERSOLL - RAND HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INGERSOLL - RAND HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGERSOLL - RAND HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGERSOLL - RAND HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.