Company NameThe Impact Partnership (Rochdale Borough) Limited
Company StatusActive
Company Number05659673
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Previous NameIngleby (1693) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameNicola Rogers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(17 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Charles Stuart Mindenhall
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address42 Chalcot Crescent
London
NW1 8YD
Director NameMr James Thornton Measures
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Ian Howard Howitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleCompany Director
Correspondence Address11 The Limes
Culcheth
Warrington
Cheshire
WA3 4HE
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2006)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameMr John Edward Pincock
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Christopher James Lavery
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMs Kay Trudie Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 September 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Carl Sjogren
NationalitySwedish
StatusResigned
Appointed10 June 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2012)
RoleSecretary
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleSecretary
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Andrew Kendall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(6 years after company formation)
Appointment Duration5 years (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed12 April 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Secretary NameChristine Shaw
StatusResigned
Appointed12 April 2012(6 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMrs Linda Fisher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2015)
RoleService Director
Country of ResidenceEngland
Correspondence AddressPO Box 516 Floor 11
Municipal Offices Smith Street
Rochdale
Lancashire
OL16 9BS
Director NameMr Julian Stuart Massel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2017)
RoleInterim Director Customers And Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressRochdale Borough Council Floor 2, Number One River
Smith Street
Rochdale
OL16 1XU
Secretary NameMrs Bethan Melges
StatusResigned
Appointed20 June 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Emma Jean Hilda Alexander
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(11 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Gerard Rooney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameIan Charles Meredith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

801 at £1Mouchel LTD
80.10%
Ordinary
199 at £1Rochdale Metropolitan Borough Council
19.90%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

4 April 2006Delivered on: 19 April 2006
Persons entitled: Mouchel Parkman PLC

Classification: Debenture
Secured details: All monies up to £5,000,000 due or to become due from the company to.
Particulars: Fixed and floating charge over all property plant machinery and other assets and receivables.
Outstanding

Filing History

16 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
18 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 December 2022Appointment of Nicola Rogers as a director on 22 December 2022 (2 pages)
22 December 2022Termination of appointment of John Gerard Rooney as a director on 22 December 2022 (1 page)
15 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 October 2021Appointment of Jaime Foong Yi Tham as a director on 18 October 2021 (2 pages)
26 October 2021Appointment of Basil Christopher Mendonca as a director on 18 October 2021 (2 pages)
26 October 2021Termination of appointment of Jayne Denise Hettle as a director on 18 October 2021 (1 page)
8 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
7 July 2021Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
9 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
25 February 2021Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages)
25 February 2021Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 April 2020Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
11 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 August 2018Appointment of Ian Charles Meredith as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Mrs Bethan Anne Elizabeth Melges as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Peter Brian Slater as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Jeremy Mark Williams as a director on 20 August 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
19 September 2017Appointment of Mr Peter Brian Slater as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mr Peter Brian Slater as a director on 11 September 2017 (2 pages)
18 September 2017Termination of appointment of Emma Jean Hilda Alexander as a director on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Emma Jean Hilda Alexander as a director on 11 September 2017 (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Full accounts made up to 30 June 2016 (17 pages)
1 September 2017Full accounts made up to 30 June 2016 (17 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Termination of appointment of Julian Stuart Massel as a director on 4 May 2017 (1 page)
8 May 2017Appointment of Mr John Gerard Rooney as a director on 4 May 2017 (2 pages)
8 May 2017Termination of appointment of Julian Stuart Massel as a director on 4 May 2017 (1 page)
8 May 2017Appointment of Mr John Gerard Rooney as a director on 4 May 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
6 January 2017Termination of appointment of Alan Michael Rylett as a director on 23 December 2016 (1 page)
6 January 2017Termination of appointment of Alan Michael Rylett as a director on 23 December 2016 (1 page)
6 January 2017Appointment of Mr Jeremy Mark Williams as a director on 23 December 2016 (2 pages)
6 January 2017Termination of appointment of John Edward Sillitoe as a director on 23 December 2016 (1 page)
6 January 2017Appointment of Mrs Emma Jean Hilda Alexander as a director on 23 December 2016 (2 pages)
6 January 2017Appointment of Mr Jeremy Mark Williams as a director on 23 December 2016 (2 pages)
6 January 2017Appointment of Mrs Emma Jean Hilda Alexander as a director on 23 December 2016 (2 pages)
6 January 2017Termination of appointment of John Edward Sillitoe as a director on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Register inspection address has been changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD (1 page)
22 December 2016Register inspection address has been changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD (1 page)
19 September 2016Termination of appointment of Kay Trudie Andrews as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Kay Trudie Andrews as a director on 19 September 2016 (1 page)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
22 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
16 October 2015Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 July 2015Registered office address changed from , PO Box 516 Floor 11, Municipal Offices Smith Street, Rochdale, Lancashire, OL16 9BS to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 July 2015 (1 page)
16 July 2015Registered office address changed from , PO Box 516 Floor 11, Municipal Offices Smith Street, Rochdale, Lancashire, OL16 9BS to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 July 2015 (1 page)
16 July 2015Registered office address changed from PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS to Export House Cawsey Way Woking Surrey GU21 6QX on 16 July 2015 (1 page)
4 July 2015Full accounts made up to 30 September 2014 (21 pages)
4 July 2015Full accounts made up to 30 September 2014 (21 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Director's details changed for Mr Alan Michael Rylett on 20 December 2014 (3 pages)
21 April 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Director's details changed for Mr Alan Michael Rylett on 20 December 2014 (3 pages)
21 April 2015Director's details changed for Mr John Edward Sillitoe on 20 December 2014 (3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Director's details changed for Mr John Edward Sillitoe on 20 December 2014 (3 pages)
2 February 2015Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages)
2 February 2015Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages)
2 February 2015Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages)
13 January 2015Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page)
13 January 2015Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page)
13 January 2015Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page)
11 July 2014Full accounts made up to 30 September 2013 (22 pages)
11 July 2014Full accounts made up to 30 September 2013 (22 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Register inspection address has been changed (1 page)
19 November 2013Full accounts made up to 30 September 2012 (25 pages)
19 November 2013Full accounts made up to 30 September 2012 (25 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
27 June 2013Director's details changed for Mr John Edward Sillitoe on 17 May 2013 (2 pages)
27 June 2013Director's details changed for Mr John Edward Sillitoe on 17 May 2013 (2 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
14 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 May 2012Appointment of Amanda Massie as a secretary (1 page)
25 May 2012Appointment of Amanda Massie as a secretary (1 page)
22 May 2012Appointment of Linda Fisher as a director (2 pages)
22 May 2012Appointment of Linda Fisher as a director (2 pages)
21 May 2012Termination of appointment of Andrew Zuntz as a director (1 page)
21 May 2012Termination of appointment of Andrew Zuntz as a director (1 page)
12 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
12 April 2012Appointment of Christine Shaw as a secretary (1 page)
12 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
12 April 2012Appointment of Nicky Cobden as a secretary (1 page)
12 April 2012Appointment of Christine Shaw as a secretary (1 page)
12 April 2012Appointment of Nicky Cobden as a secretary (1 page)
10 April 2012Full accounts made up to 31 March 2011 (24 pages)
10 April 2012Full accounts made up to 31 March 2011 (24 pages)
13 March 2012Termination of appointment of Andrew Kendall as a director (1 page)
13 March 2012Termination of appointment of Andrew Kendall as a director (1 page)
3 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
3 January 2012Appointment of Mr John Edward Sillitoe as a director (2 pages)
3 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
3 January 2012Appointment of Mr John Edward Sillitoe as a director (2 pages)
3 January 2012Appointment of Mr Alan Michael Rylett as a director (2 pages)
3 January 2012Appointment of Mr Alan Michael Rylett as a director (2 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
24 October 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
11 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
11 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
15 July 2011Appointment of Mr Andrew Kendall as a director (2 pages)
15 July 2011Appointment of Mr Andrew Kendall as a director (2 pages)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
21 March 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
21 March 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
18 March 2011Full accounts made up to 31 March 2010 (21 pages)
18 March 2011Full accounts made up to 31 March 2010 (21 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Christopher Lavery as a director (1 page)
5 January 2011Termination of appointment of Christopher Lavery as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of John Pincock as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of John Pincock as a director (1 page)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
24 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
3 August 2010Appointment of Mr Steve James Morriss as a director (2 pages)
3 August 2010Appointment of Mr Steve James Morriss as a director (2 pages)
14 June 2010Termination of appointment of James Measures as a director (1 page)
14 June 2010Termination of appointment of James Measures as a director (1 page)
26 February 2010Full accounts made up to 31 March 2009 (21 pages)
26 February 2010Full accounts made up to 31 March 2009 (21 pages)
12 January 2010Director's details changed for Ms Kay Trudie Andrews on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Carl Sjogren on 12 December 2009 (1 page)
12 January 2010Director's details changed for Mr James Thornton Measures on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Miss Kelly Lee on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mr James Thornton Measures on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Rebecca Jayne Seeley on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Miss Kelly Lee on 12 January 2010 (1 page)
12 January 2010Director's details changed for Christopher James Lavery on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for John Edward Pincock on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Colin Zuntz on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Ms Kay Trudie Andrews on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher James Lavery on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Colin Zuntz on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Carl Sjogren on 12 December 2009 (1 page)
12 January 2010Director's details changed for John Edward Pincock on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Rebecca Jayne Seeley on 12 January 2010 (2 pages)
18 August 2009Appointment terminated secretary amanda massie (1 page)
18 August 2009Appointment terminated secretary amanda massie (1 page)
15 June 2009Secretary appointed mr carl sjogren (1 page)
15 June 2009Secretary appointed mr carl sjogren (1 page)
12 June 2009Secretary appointed ms kelly lee (1 page)
12 June 2009Secretary appointed ms kelly lee (1 page)
12 June 2009Appointment terminated secretary catherine engmann (1 page)
12 June 2009Appointment terminated secretary catherine engmann (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
9 February 2009Appointment terminated director charles mindenhall (1 page)
9 February 2009Director appointed ms kay andrews (1 page)
9 February 2009Appointment terminated director charles mindenhall (1 page)
9 February 2009Director appointed ms kay andrews (1 page)
23 December 2008Return made up to 21/12/08; full list of members (5 pages)
23 December 2008Return made up to 21/12/08; full list of members (5 pages)
5 September 2008Full accounts made up to 31 March 2008 (21 pages)
5 September 2008Full accounts made up to 31 March 2008 (21 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
5 April 2007Return made up to 21/12/06; full list of members (10 pages)
5 April 2007Return made up to 21/12/06; full list of members (10 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
18 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 May 2006New director appointed (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
5 May 2006New director appointed (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 55 colmore row, birmingham, west midlands, B3 2AS (1 page)
10 April 2006Registered office changed on 10/04/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
24 March 2006Company name changed ingleby (1693) LIMITED\certificate issued on 24/03/06 (3 pages)
24 March 2006Company name changed ingleby (1693) LIMITED\certificate issued on 24/03/06 (3 pages)
21 December 2005Incorporation (20 pages)
21 December 2005Incorporation (20 pages)