Company NameInclusive Limited
DirectorsSukhjit Singh Gill and Peter Andrew Stephenson
Company StatusActive
Company Number04629665
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(8 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 3 days after company formation)
Appointment Duration15 years (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 3 days after company formation)
Appointment Duration15 years (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed24 January 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameMr Martin Littler
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 11 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ

Contact

Websiteinclusive.co.uk
Telephone01680 766257
Telephone regionIsle of Mull – Craignure

Location

Registered AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

614 at £1Inclusive Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Filing History

10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
9 December 2018Cessation of Inclusive Group Limited as a person with significant control on 25 January 2018 (1 page)
9 December 2018Notification of Sukhjit Singh Gill as a person with significant control on 25 January 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 February 2018Termination of appointment of Martin Littler as a secretary on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 614
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 614
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 614
(5 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 614
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 614
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 614
(5 pages)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 614
(5 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 614
(5 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 614
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Mr Martin Littler on 1 February 2011 (1 page)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Director's details changed for Roger Leslie Hill Bates on 1 February 2011 (2 pages)
23 January 2012Director's details changed for Roger Leslie Hill Bates on 1 February 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Martin Littler on 1 February 2011 (1 page)
23 January 2012Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 February 2011 (2 pages)
23 January 2012Director's details changed for Roger Leslie Hill Bates on 1 February 2011 (2 pages)
23 January 2012Director's details changed for Mr Martin Littler on 1 February 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Martin Littler on 1 February 2011 (1 page)
23 January 2012Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 February 2011 (2 pages)
23 January 2012Appointment of Mr Sukhjit Singh Gill as a director (2 pages)
23 January 2012Appointment of Mr Sukhjit Singh Gill as a director (2 pages)
23 January 2012Director's details changed for Mr Martin Littler on 1 February 2011 (2 pages)
23 January 2012Director's details changed for Mr Martin Littler on 1 February 2011 (2 pages)
23 January 2012Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 February 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2009Return made up to 07/01/09; full list of members (5 pages)
26 March 2009Return made up to 07/01/09; full list of members (5 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 07/01/08; full list of members (3 pages)
1 February 2008Return made up to 07/01/08; full list of members (3 pages)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
6 March 2007Return made up to 07/01/07; full list of members (8 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph new road delph oldham lancashire OL3 5BX (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph new road delph oldham lancashire OL3 5BX (1 page)
6 March 2007Return made up to 07/01/07; full list of members (8 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
1 March 2006Return made up to 07/01/06; full list of members (8 pages)
1 March 2006Return made up to 07/01/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
25 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(9 pages)
25 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(9 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2004Ad 29/06/04--------- £ si 514@1=514 £ ic 100/614 (2 pages)
20 July 2004Ad 29/06/04--------- £ si 514@1=514 £ ic 100/614 (2 pages)
14 January 2004Return made up to 07/01/04; full list of members (8 pages)
14 January 2004Return made up to 07/01/04; full list of members (8 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
30 January 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
29 January 2003Company name changed variable strategies LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed variable strategies LIMITED\certificate issued on 29/01/03 (2 pages)
7 January 2003Incorporation (15 pages)
7 January 2003Incorporation (15 pages)