Company NameIllingworth Ingham (Joinery And Timber) Limited
DirectorSimon John Graveley
Company StatusActive
Company Number01233622
CategoryPrivate Limited Company
Incorporation Date14 November 1975(48 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon John Graveley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Secretary NameMr David Jarvis
StatusCurrent
Appointed31 July 2015(39 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Director NameThomas William Grenville Batty
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address4 Norwood Park
Booth Road
Altingcham
Cheshire
WN14 4HG
Director NameMr Ralfe Graveley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
Secretary NameThomas William Grenville Batty
NationalityBritish
StatusResigned
Appointed10 August 1991(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address4 Norwood Park
Booth Road
Altingcham
Cheshire
WN14 4HG
Secretary NameColette Hazel Ford
NationalityBritish
StatusResigned
Appointed25 February 1992(16 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bowness Road
Timperley
Altrincham
Cheshire
WA15 7YA

Contact

Websiteiitimber.co.uk
Telephone0161 8721841
Telephone regionManchester

Location

Registered AddressVillage Way
Trafford Park
Manchester
Lancashire
M17 1AD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Illingworth Ingham (Manchester) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

22 April 1992Delivered on: 30 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Outstanding
6 June 1985Delivered on: 12 June 1985
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
7 January 1977Delivered on: 17 January 1977
Persons entitled: Midland Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166, stockport road, gee cross, hyde, manchester, together with all fixtures.
Outstanding
16 January 1976Delivered on: 21 January 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 April 1984Delivered on: 26 April 1984
Satisfied on: 30 August 1995
Persons entitled: Guardian Assurance PLC

Classification: Further charge
Secured details: £50,000 & all other monies due or to become due from the company and/or illingworth ingham (manchester) limited to the chargee & £150,000 & all other moneys due or to become due from illingworth ingham (manchester) limited to the chargee under the terms of the principal deed dated 2/9/81.
Particulars: 166 stockport road green cross hyde greater manchester. Tn. Gm 52740.
Fully Satisfied

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
22 June 2018Director's details changed for Ralfe Graveley on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Simon John Graveley on 22 June 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
29 July 2003Return made up to 27/07/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 27/07/01; full list of members (6 pages)
19 July 2001Return made up to 27/07/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
13 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
17 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
8 September 1996Return made up to 27/07/96; no change of members (4 pages)
8 September 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 September 1995Return made up to 27/07/95; full list of members (6 pages)
22 September 1995Return made up to 27/07/95; full list of members (6 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)