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

INDBUILD LIMITED

ASHFIELD HOUSE, ILLINGWORTH STREET, OSSETT, WF5 8AL,
Company Registration Number
03504039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indbuild Ltd
INDBUILD LIMITED was founded on 1998-02-04 and has its registered office in Ossett. The organisation's status is listed as "Active - Proposal to Strike off". Indbuild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INDBUILD LIMITED
 
Legal Registered Office
ASHFIELD HOUSE
ILLINGWORTH STREET
OSSETT
WF5 8AL
Other companies in DL9
 
Previous Names
THE INDUSTRIAL BUILDING COMPANY LIMITED26/01/2005
Filing Information
Company Number 03504039
Company ID Number 03504039
Date formed 1998-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB708010282  
Last Datalog update: 2019-12-15 05:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDBUILD 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.
Companies with same name INDBUILD LIMITED
The following companies were found which have the same name as INDBUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDBUILD (UK) LIMITED 1 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL Dissolved Company formed on the 2004-01-07
INDBUILD (SCOTLAND) LIMITED 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN Dissolved Company formed on the 2014-08-28

Company Officers of INDBUILD LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE KIRBY
Company Secretary 2016-05-01
DAVID THOMAS ELDER
Director 2016-05-01
DAVID IRWIN JOHN KIRBY
Director 1998-02-04
KAREN LESLEY KIRBY
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LESLEY KIRBY
Company Secretary 2009-11-20 2016-04-30
LISA JAYNE KIRBY
Director 2011-06-01 2015-07-31
KAREN LESLEY KIRBY
Director 1999-11-26 2012-02-28
LISA JAYNE KIRBY
Company Secretary 2009-06-08 2009-11-20
KAREN LESLEY KIRBY
Company Secretary 1998-02-04 2009-06-08
JOHN MCNEIL DUNSMUIR
Director 1998-02-04 2000-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-04 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IRWIN JOHN KIRBY DDK DESIGN LIMITED Director 2018-01-01 CURRENT 2017-06-06 Active
DAVID IRWIN JOHN KIRBY INDBUILD (SCOTLAND) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-01-19
DAVID IRWIN JOHN KIRBY THE INDUSTRIAL BUILDING COMPANY LIMITED Director 2005-01-28 CURRENT 2005-01-28 Dissolved 2018-06-26
DAVID IRWIN JOHN KIRBY INDBUILD (UK) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Dissolved 2016-01-12
KAREN LESLEY KIRBY INDBUILD (SCOTLAND) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-01-19
KAREN LESLEY KIRBY THE INDUSTRIAL BUILDING COMPANY LIMITED Director 2005-01-28 CURRENT 2005-01-28 Dissolved 2018-06-26
KAREN LESLEY KIRBY INDBUILD (UK) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Dissolved 2016-01-12

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
2018-09-20AM10Administrator's progress report
2018-06-06AM19liquidation-in-administration-extension-of-period
2018-03-13AM10Administrator's progress report
2017-09-04AM10Administrator's progress report
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL
2017-05-05F2.18Notice of deemed approval of proposals
2017-04-182.17BStatement of administrator's proposal
2017-02-272.12BAppointment of an administrator
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035040390005
2016-05-04AP03Appointment of Miss Jennifer Anne Kirby as company secretary on 2016-05-01
2016-05-03AP01DIRECTOR APPOINTED MR DAVID THOMAS ELDER
2016-05-03TM02Termination of appointment of Karen Lesley Kirby on 2016-04-30
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MRS KAREN LESLEY KIRBY
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE KIRBY
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Miss Lisa Jayne Kirby on 2014-09-01
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035040390005
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0104/02/14 ANNUAL RETURN FULL LIST
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/13 FROM Unit 7 Brompton on Swale Industrial Park Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN United Kingdom
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KIRBY
2012-02-07AR0104/02/12 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MISS LISA JAYNE KIRBY
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0104/02/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNITS 7 & 8 BROMPTON ON SWALE INDUSTRIAL PARK, STATION ROAD, RICHMOND NORTH YORKSHIRE DL10 7SN
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0104/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY KIRBY / 04/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRWIN JOHN KIRBY / 04/02/2010
2009-12-02AP03SECRETARY APPOINTED KAREN LESLEY KIRBY
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY LISA KIRBY
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-29288aSECRETARY APPOINTED LISA JAYNE KIRBY
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY KAREN KIRBY
2009-04-01363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-10363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-07190LOCATION OF DEBENTURE REGISTER
2008-02-07353LOCATION OF REGISTER OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: UNIT 7 BROMPTON ON SWALE INDUSTRIAL EST RICHMOND NORTH YORKSHIRE DL10 7SN
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-26CERTNMCOMPANY NAME CHANGED THE INDUSTRIAL BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 26/01/05
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-13363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-02-21363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-09-0588(2)RAD 29/08/01--------- £ SI 997@1=997 £ IC 3/1000
2001-08-21RES04NC INC ALREADY ADJUSTED 30/07/01
2001-08-21123£ NC 1000/100000 30/07/01
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-13288aNEW DIRECTOR APPOINTED
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: OFFICES 8 & 9 7 MERCURY ROAD GALLOWFIELDS TRADING EST RICHMOND NORTH YORKSHIRE DL10 4TQ
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDBUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-12-07
Notice of 2017-11-15
Appointment of Administrators2017-02-20
Fines / Sanctions
No fines or sanctions have been issued against INDBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE 2013-02-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-02-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 49,385
Creditors Due After One Year 2011-12-31 £ 45,693
Creditors Due Within One Year 2012-12-31 £ 2,206,842
Creditors Due Within One Year 2011-12-31 £ 1,030,052
Provisions For Liabilities Charges 2012-12-31 £ 11,033
Provisions For Liabilities Charges 2011-12-31 £ 6,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 INDBUILD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 473,557
Cash Bank In Hand 2011-12-31 £ 124,970
Current Assets 2012-12-31 £ 2,333,755
Current Assets 2011-12-31 £ 1,286,715
Debtors 2012-12-31 £ 1,860,198
Debtors 2011-12-31 £ 1,111,875
Secured Debts 2012-12-31 £ 225,316
Secured Debts 2011-12-31 £ 68,026
Shareholder Funds 2012-12-31 £ 494,470
Shareholder Funds 2011-12-31 £ 359,996
Stocks Inventory 2011-12-31 £ 49,870
Tangible Fixed Assets 2012-12-31 £ 427,975
Tangible Fixed Assets 2011-12-31 £ 155,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDBUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDBUILD LIMITED
Trademarks
We have not found any records of INDBUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDBUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-07-25 GBP £14,991 Other Running Costs
Gateshead Council 2014-04-03 GBP £67,366 Other Running Costs
Gateshead Council 2014-03-13 GBP £20,096 Other Running Costs
Gateshead Council 2013-06-04 GBP £7,187 Other Running Costs
Gateshead Council 2013-04-05 GBP £856 Other Running Costs
Gateshead Council 2012-12-06 GBP £9,041 Other Running Costs
Gateshead Council 2012-11-16 GBP £1,597 Other Running Costs
Gateshead Council 2012-10-23 GBP £29,686 Other Running Costs
Gateshead Council 2012-09-10 GBP £4,492 Other Running Costs
Gateshead Council 2012-06-11 GBP £23,156 Other Running Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDBUILD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyINDBUILD LIMITEDEvent Date2018-12-07
 
Initiating party Event TypeNotice of
Defending partyINDBUILD LIMITEDEvent Date2017-11-15
 
Initiating party Event TypeAppointment of Administrators
Defending partyINDBUILD LIMITEDEvent Date2017-02-14
In the Leeds District Registry case number 156 Simon Weir (IP No 9099 ), of dsi Business Recovery , Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL For further details contact: Dominic Riordan, Email: dominic@dsinsol.com or Tel: 01924 790880 : Ag FF111950
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDBUILD 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 INDBUILD 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.