Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY (1245) LIMITED
Company Information for

INGLEBY (1245) LIMITED

BLABY HALL CHURCH STREET, BLABY, LEICESTER, LE8 4FA,
Company Registration Number
03831040
Private Limited Company
Active

Company Overview

About Ingleby (1245) Ltd
INGLEBY (1245) LIMITED was founded on 1999-08-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Ingleby (1245) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INGLEBY (1245) LIMITED
 
Legal Registered Office
BLABY HALL CHURCH STREET
BLABY
LEICESTER
LE8 4FA
Other companies in LE3
 
Filing Information
Company Number 03831040
Company ID Number 03831040
Date formed 1999-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745413929  
Last Datalog update: 2024-04-06 15:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEBY (1245) 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 (1245) LIMITED

Current Directors
Officer Role Date Appointed
ROY DAVID COLEY
Director 2000-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PEARSON
Company Secretary 2012-08-29 2014-10-23
WILLIAM DAVIS LIMITED
Company Secretary 2000-02-03 2014-10-23
GUY STUART HIGGINS
Director 2000-02-03 2014-10-23
ANTHONY PETER LORRIMER
Company Secretary 2000-03-30 2012-08-29
TIMOTHY ANDREW SHATTOCK
Director 2000-02-03 2003-04-28
STEPHEN WILLIAM MEE
Director 2000-02-03 2003-04-11
INGLEBY NOMINEES LIMITED
Nominated Secretary 1999-08-25 2000-02-03
INGLEBY HOLDINGS LIMITED
Nominated Director 1999-08-25 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY DAVID COLEY WYNDHAM LODGE DEVELOPMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ROY DAVID COLEY MELTON MEMORIAL DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
ROY DAVID COLEY WINDMILL ROAD DEVELOPMENTS LIMITED Director 2014-10-28 CURRENT 2014-10-08 Active
ROY DAVID COLEY OPAL 2 LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2016-05-17
ROY DAVID COLEY BRAUNSTONE GATE PROPERTIES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROY DAVID COLEY ENSCO 536 LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
ROY DAVID COLEY SDC SECURITIES (LEICESTER) LIMITED Director 2000-03-10 CURRENT 1999-04-12 Active
ROY DAVID COLEY SOWDEN INVESTMENTS LIMITED Director 1997-12-23 CURRENT 1997-12-02 Active
ROY DAVID COLEY SOWDEN DEVELOPMENTS LIMITED Director 1993-12-16 CURRENT 1993-11-02 Active
ROY DAVID COLEY SOWDEN GROUP LIMITED Director 1992-11-09 CURRENT 1989-11-09 Active
ROY DAVID COLEY MANORFLARE LIMITED Director 1991-11-09 CURRENT 1989-11-09 Active
ROY DAVID COLEY SOWDEN & CO LIMITED Director 1991-11-05 CURRENT 1950-12-20 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA NINA COLEY
2023-09-06Change of details for Mrs Nina Nina Coley as a person with significant control on 2016-04-06
2023-09-06CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-05Change of details for Mr Roy David Coley as a person with significant control on 2023-09-04
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
2023-09-05Notification of Sowden Group Limited as a person with significant control on 2016-10-23
2023-06-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Blaby Hall Church Street Blaby Leicester LE8 4FA England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Blaby Hall Church Street Blaby Leicester LE8 4FA England
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-19AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Westbridge Court 5-6 Westbridge Close Leicester LE3 5DR
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0125/08/15 ANNUAL RETURN FULL LIST
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIS LIMITED
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM Forest Field, William Davis Ltd Forest Road Loughborough Leicestershire LE11 3NS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GUY STUART HIGGINS
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PEARSON
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0125/08/14 ANNUAL RETURN FULL LIST
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-19AR0125/08/13 ANNUAL RETURN FULL LIST
2013-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-20AA01Previous accounting period shortened from 31/05/13 TO 31/12/12
2013-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2012-08-29AP03Appointment of Mr Geoffrey Pearson as company secretary
2012-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY LORRIMER
2012-07-10MISCSection 519
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-02AR0125/08/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-27AR0125/08/10 FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVIS LIMITED / 25/08/2010
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-11363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-12363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-13363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-05363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-06363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: WILLIAM DAVIS LTD FOREST FIELD, FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-16363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-26363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-26363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-19363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-05-15288aNEW SECRETARY APPOINTED
2000-05-1588(2)RAD 18/02/00--------- £ SI 998@1=998 £ IC 2/1000
2000-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-16WRES12VARYING SHARE RIGHTS AND NAMES 18/02/00
2000-03-16WRES01ADOPTARTICLES18/02/00
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-14288bDIRECTOR RESIGNED
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-14225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00
2000-02-14288aNEW SECRETARY APPOINTED
2000-02-14288bSECRETARY RESIGNED
2000-02-14SRES01ALTERMEMORANDUM03/02/00
1999-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to INGLEBY (1245) 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 (1245) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGLEBY (1245) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 (1245) LIMITED

Intangible Assets
Patents
We have not found any records of INGLEBY (1245) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (1245) LIMITED
Trademarks
We have not found any records of INGLEBY (1245) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (1245) 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 (41100 - Development of building projects) as INGLEBY (1245) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (1245) 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 (1245) 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 (1245) 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.