Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY'S LUXURY COACHES LIMITED
Company Information for

INGLEBY'S LUXURY COACHES LIMITED

24 HOSPITAL FIELDS ROAD, FULFORD ROAD, YORK, YO10 4DZ,
Company Registration Number
01402195
Private Limited Company
Active

Company Overview

About Ingleby's Luxury Coaches Ltd
INGLEBY'S LUXURY COACHES LIMITED was founded on 1978-11-27 and has its registered office in York. The organisation's status is listed as "Active". Ingleby's Luxury Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INGLEBY'S LUXURY COACHES LIMITED
 
Legal Registered Office
24 HOSPITAL FIELDS ROAD
FULFORD ROAD
YORK
YO10 4DZ
Other companies in YO10
 
Filing Information
Company Number 01402195
Company ID Number 01402195
Date formed 1978-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEBY'S LUXURY COACHES 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 INGLEBY'S LUXURY COACHES LIMITED

Current Directors
Officer Role Date Appointed
RONALD ATKINSON
Director 2013-02-01
THOMAS GEORGE JAMES
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER INGLEBY
Company Secretary 1991-11-09 2013-01-30
RONALD ATKINSON
Director 1991-11-09 2013-01-30
CHRISTOPHER INGLEBY
Director 1991-11-09 2013-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE JAMES RUFFORTH ESTATES LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
THOMAS GEORGE JAMES EB (YORK) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
THOMAS GEORGE JAMES WH (YORK) LIMITED Director 2014-12-11 CURRENT 1949-01-29 Active
THOMAS GEORGE JAMES JD (YORK) LIMITED Director 2014-09-01 CURRENT 1964-09-11 Active
THOMAS GEORGE JAMES IBC (YORK) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
THOMAS GEORGE JAMES YORK PULLMAN HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
THOMAS GEORGE JAMES MERIDIAN COACHWORKS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
THOMAS GEORGE JAMES TOM JAMES TRANSPORT LTD Director 2007-05-18 CURRENT 2007-05-18 Active
THOMAS GEORGE JAMES YORK PULLMAN BUS COMPANY LIMITED Director 2007-01-10 CURRENT 2007-01-10 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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-22Previous accounting period extended from 31/12/22 TO 31/03/23
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINSON
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 54000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 54000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 54000
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 54000
2015-02-18AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20AA01Previous accounting period shortened from 31/12/13 TO 31/10/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 54000
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR RONALD ATKINSON
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER INGLEBY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGLEBY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINSON
2013-01-30AP01DIRECTOR APPOINTED MR THOMAS GEORGE JAMES
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0109/11/11 ANNUAL RETURN FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ATKINSON / 09/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER INGLEBY / 09/11/2011
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER INGLEBY / 09/11/2011
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0109/11/10 FULL LIST
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0109/11/09 FULL LIST
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER INGLEBY / 11/03/2008
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/04
2004-11-17363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-22363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-21363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-28363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-11363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-15225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98
1997-12-29395PARTICULARS OF MORTGAGE/CHARGE
1997-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-26363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-12363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1995-12-05363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-11-30363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1993-12-11363sRETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS
1993-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to INGLEBY'S LUXURY COACHES 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 INGLEBY'S LUXURY COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-12-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-03-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1983-01-28 Satisfied YORKSHIRE BANK PLC
CHARGE 1981-08-13 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INGLEBY'S LUXURY COACHES LIMITED

Intangible Assets
Patents
We have not found any records of INGLEBY'S LUXURY COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY'S LUXURY COACHES LIMITED
Trademarks
We have not found any records of INGLEBY'S LUXURY COACHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY'S LUXURY COACHES 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 (79120 - Tour operator activities) as INGLEBY'S LUXURY COACHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY'S LUXURY COACHES 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 INGLEBY'S LUXURY COACHES 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 INGLEBY'S LUXURY COACHES 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.