Company NameIngram UK Limited
DirectorLouis Anthony Lockley Ingram
Company StatusActive
Company Number00566349
CategoryPrivate Limited Company
Incorporation Date18 May 1956(67 years, 12 months ago)
Previous NameW.B.Clark & Co.Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Louis Anthony Lockley Ingram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameRuth Ingram
NationalityBritish
StatusCurrent
Appointed31 January 2007(50 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameJohn Anthony Ingram
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 4 months after company formation)
Appointment Duration26 years (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameLouis Anthony Lockley Ingram
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 4 months after company formation)
Appointment Duration26 years (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameDaniel Stuart Varney
NationalityBritish
StatusResigned
Appointed09 March 2004(47 years, 10 months after company formation)
Appointment Duration2 days (resigned 11 March 2004)
RoleSolicitor
Correspondence Address237a Heywood Old Road
Middleton
Manchester
M24 4QR

Contact

Websiteingrampublishing.com
Email address[email protected]

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Ingram 1002 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£776,055
Cash£3,071
Current Liabilities£329,595

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

20 August 2007Delivered 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 2000Delivered 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 1997Delivered 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 1990Delivered 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 1967Delivered 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

Filing History

31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
4 November 2022Confirmation statement made on 30 August 2022 with updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 March 2022Registered office address changed from Flat 2 Arundel House Park Road Acton London W3 8RU to 31 Wellington Road Nantwich CW5 7ED on 4 March 2022 (1 page)
8 November 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
8 June 2021Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Flat 2 Arundel House Park Road Acton London W3 8RU on 8 June 2021 (2 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 February 2019Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 September 2017Termination of appointment of John Anthony Ingram as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Louis Anthony Lockley Ingram as a secretary on 14 September 2017 (1 page)
19 September 2017Termination of appointment of John Anthony Ingram as a director on 14 September 2017 (1 page)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Louis Anthony Lockley Ingram as a secretary on 14 September 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,000
(5 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,000
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,000
(5 pages)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for John Anthony Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for John Anthony Ingram on 6 February 2014 (2 pages)
6 March 2014Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
6 March 2014Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page)
6 March 2014Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page)
6 March 2014Director's details changed for John Anthony Ingram on 6 February 2014 (2 pages)
6 March 2014Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for John Anthony Ingram on 31 August 2010 (2 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for John Anthony Ingram on 31 August 2010 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
11 March 2009Return made up to 30/08/08; full list of members (6 pages)
11 March 2009Return made up to 30/08/08; full list of members (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 October 2007Return made up to 30/08/07; no change of members (7 pages)
8 October 2007Return made up to 30/08/07; no change of members (7 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 September 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
15 September 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Return made up to 30/08/05; full list of members (8 pages)
29 November 2005Return made up to 30/08/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 November 2002Return made up to 19/09/02; full list of members (7 pages)
5 November 2002Return made up to 19/09/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 September 2001Return made up to 19/09/01; full list of members (6 pages)
28 September 2001Return made up to 19/09/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: wardle old hall, wardle, nr nantwich, cheshire CW5 6BE (1 page)
10 May 2001Registered office changed on 10/05/01 from: wardle old hall, wardle, nr nantwich, cheshire CW5 6BE (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 October 1999Return made up to 19/09/99; no change of members (4 pages)
21 October 1999Return made up to 19/09/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1997 (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1997 (6 pages)
13 November 1998Return made up to 19/09/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Return made up to 19/09/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1997Return made up to 19/09/97; full list of members (6 pages)
28 November 1997Return made up to 19/09/97; full list of members (6 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 August 1994Company name changed W.B.clark & co.LIMITED\certificate issued on 31/08/94 (4 pages)
30 August 1994Company name changed\certificate issued on 30/08/94 (4 pages)
18 May 1956Incorporation (15 pages)
18 May 1956Incorporation (15 pages)