Company NameIngram Installations Limited
DirectorKingsley William Arthur Ingram
Company StatusActive
Company Number01056948
CategoryPrivate Limited Company
Incorporation Date6 June 1972(51 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kingsley William Arthur Ingram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hardwicke Road
Poynton
Stockport
Cheshire
SK12 1BJ
Secretary NameJanet Florence Ingram
NationalityBritish
StatusCurrent
Appointed12 January 2001(28 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address8 Hardwicke Road
Stockport
Cheshire
SK12 1BJ
Director NameMr Arthur John Ingram
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 January 2001)
RoleEngineer
Correspondence Address79 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7EZ
Director NameMrs Philippa May Ingram
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2001)
RoleSecretary
Correspondence Address79 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7EZ
Secretary NameMrs Philippa May Ingram
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address79 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7EZ

Contact

Websitewww.ingraminstallations.co.uk/
Telephone0161 4568288
Telephone regionManchester

Location

Registered AddressNewby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

60 at £1Kingsley William Arthur Ingram
60.00%
Ordinary
30 at £1Janet Florence Ingram
30.00%
Ordinary
10 at £1Russell Lloyd Evans
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,786
Current Liabilities£600,248

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

8 January 2016Delivered on: 8 January 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
13 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 13 newby road industrial estate hazel grove stockport. Notification of addition to or amendment of charge.
Outstanding
24 May 2005Delivered on: 4 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 newby road industrial estate hazel grove stockport.
Outstanding
5 January 2005Delivered on: 18 January 2005
Persons entitled: European Leasing PLC

Classification: Mortgage
Secured details: £30,000.00 due from the company to the chargee.
Particulars: 1 x ford RS200 car; 1 x dodge pick up truck.
Outstanding
10 March 1994Delivered on: 21 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1990Delivered on: 15 November 1990
Satisfied on: 8 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ind: workship unit new zealand road stockport greater manchester.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Paul Kingsley Ingram as a director on 21 March 2023 (2 pages)
21 March 2023Termination of appointment of Janet Florence Ingram as a secretary on 21 March 2023 (1 page)
21 March 2023Appointment of Mr Paul Kingsley Ingram as a secretary on 21 March 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 June 2022Confirmation statement made on 1 May 2022 with updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
1 November 2021Satisfaction of charge 010569480006 in full (1 page)
27 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Cessation of Janet Florence Ingram as a person with significant control on 3 April 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 November 2016Second filing of Confirmation Statement dated 30/09/2016 (9 pages)
21 November 2016Second filing of Confirmation Statement dated 30/09/2016 (9 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 3 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 21/11/2016
(6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 21/11/2016
(6 pages)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 010569480005 in full (1 page)
16 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 010569480005 in full (1 page)
15 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages)
15 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (2 pages)
8 January 2016Registration of charge 010569480006, created on 8 January 2016 (24 pages)
8 January 2016Registration of charge 010569480006, created on 8 January 2016 (24 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Resolutions
  • RES13 ‐ Re legal charge 05/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re legal charge 05/11/2014
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40
(4 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40
(4 pages)
14 February 2014Registration of charge 010569480005 (10 pages)
14 February 2014Registration of charge 010569480005 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 40
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 40
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 October 2010Register(s) moved to registered office address (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Register(s) moved to registered office address (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Return made up to 30/09/05; full list of members (2 pages)
2 December 2005Return made up to 30/09/05; full list of members (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
28 April 2005Registered office changed on 28/04/05 from: new zealand road stockport cheshire SK1 4AG (1 page)
28 April 2005Registered office changed on 28/04/05 from: new zealand road stockport cheshire SK1 4AG (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 30/09/03; full list of members (6 pages)
22 December 2003Return made up to 30/09/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2002Return made up to 30/09/02; full list of members (6 pages)
6 November 2002Return made up to 30/09/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
2 February 2001£ ic 100/40 12/01/01 £ sr 60@1=60 (1 page)
2 February 2001£ ic 100/40 12/01/01 £ sr 60@1=60 (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 January 2001Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(7 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(7 pages)
11 September 2000Registered office changed on 11/09/00 from: 79 glandon drive cheadle hulme cheshire SK8 7EZ (1 page)
11 September 2000Registered office changed on 11/09/00 from: 79 glandon drive cheadle hulme cheshire SK8 7EZ (1 page)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Return made up to 30/09/98; no change of members (6 pages)
19 November 1998Return made up to 30/09/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 30/09/97; full list of members (6 pages)
10 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 30/09/96; no change of members (4 pages)
30 September 1996Return made up to 30/09/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Return made up to 30/09/95; full list of members (4 pages)
3 October 1995Return made up to 30/09/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
21 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
6 June 1972Incorporation (15 pages)
6 June 1972Incorporation (15 pages)