Nantwich
Cheshire
CW5 7ED
Secretary Name | Ruth Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(50 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | John Anthony Ingram |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(35 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Louis Anthony Lockley Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(35 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Daniel Stuart Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(47 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 11 March 2004) |
Role | Solicitor |
Correspondence Address | 237a Heywood Old Road Middleton Manchester M24 4QR |
Website | ingrampublishing.com |
---|---|
Email address | [email protected] |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Ingram 1002 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £776,055 |
Cash | £3,071 |
Current Liabilities | £329,595 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2020 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2021 (7 months, 2 weeks from now) |
20 August 2007 | Delivered on: 6 September 2007 Persons entitled: Capmark Bank Europe PLC (The Security Trustee) Classification: Deed of pledge of shares Secured details: All monies due or to become due from any obligor to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future shares and the rights pertaining thereto. See the mortgage charge document for full details. Outstanding |
---|---|
31 May 2000 | Delivered on: 14 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eden court plot 8 lon parcwr industrial estate ruthin denbigshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 1997 | Delivered on: 1 March 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A, 11B and 13 upper northgate street chester cheshire; with the benefit of all rights licences guarantees any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Outstanding |
24 April 1990 | Delivered on: 2 May 1990 Satisfied on: 12 December 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all:- undertaking and all property and assets present and future including book and other debts and uncalled capital. Fully Satisfied |
23 January 1967 | Delivered on: 31 January 1967 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Premises to west of allport lane bromborough, chester. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Termination of appointment of Louis Anthony Lockley Ingram as a secretary on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of John Anthony Ingram as a director on 14 September 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Director's details changed for John Anthony Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page) |
6 March 2014 | Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Director's details changed for John Anthony Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page) |
6 March 2014 | Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for John Anthony Ingram on 31 August 2010 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Return made up to 30/08/08; full list of members (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
6 September 2007 | Particulars of mortgage/charge (6 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members
|
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 November 2005 | Return made up to 30/08/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: wardle old hall, wardle, nr nantwich, cheshire CW5 6BE (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 October 2000 | Return made up to 19/09/00; full list of members
|
14 June 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 November 1998 | Return made up to 19/09/98; change of members
|
28 November 1997 | Return made up to 19/09/97; full list of members (6 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 May 1956 | Incorporation (15 pages) |