Company NameInglewood Manor Limited
DirectorsChristopher James Naylor and Kate Jayne Naylor
Company StatusActive
Company Number04976562
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Previous NameInglewood Conference Centre Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
Director NameMrs Kate Jayne Naylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(20 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameFarid Daghistani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Station Road
Mollington
Chester
CH1 6NT
Wales
Director NameMr Neil Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Inglewood
Badgers Rake Lane
Ledsham
South Wirral
CH66 8PF
Wales
Director NameMr Nicholas Gordon Orr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Inglewood
Badgers Rake Lane
Ledsham
South Wirral
CH66 8PF
Wales
Director NameMr Tracy Kenneth Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
Secretary NameMr Nicholas Gordon Orr
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Inglewood
Badgers Rake Lane
Ledsham
South Wirral
CH66 8PF
Wales
Secretary NameLisa Howard
StatusResigned
Appointed12 December 2017(14 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressThe Stables Inglewood Badgers Rake Lane
Ledsham
South Wirral
CH66 8PF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinglewoodmoanor.co.uk

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

900 at £1Iccl Holdings LTD
90.00%
Ordinary A
100 at £1Iccl Holdings LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,349,000
Cash£604,000
Current Liabilities£601,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

5 May 2020Delivered on: 11 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Inglewood, badgers rake lane, ledsham, ellesmere port, chester, CH66 8PF with title number CH181145, as more particularly described in schedule 2 of the debenture.. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 August 2018Delivered on: 24 August 2018
Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees)

Classification: A registered charge
Particulars: 1. all interests and estates of the company in any freehold, leasehold or commonhold property now or subsequently owned by the company, including all buildings and fixtures and fittings, fixed plant and machinery, now or in the future on such property, the proceeds of sale of such property, all licences of the company to enter on or use any such property and the benefit of all other agreements, instruments and rights relating to such property.. 2. all "intellectual property" of the company. "Intellectual property" being:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered; and. (B) the benefit of all applications, rights to apply for and use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist).
Outstanding
17 August 2018Delivered on: 24 August 2018
Persons entitled: Santander UK PLC (Santander, Which Expression Shall Include Its Successors in Title, Assigns and Transferees)

Classification: A registered charge
Particulars: 1. by way of first legal mortgage, the land and all buildings and all fixtures at inglewood, badgers rake lane, ledsham, ellesmere port, chester, CH66 8PF and 1 and 2 inglewood cottages, ledsham, ellesmere port, chester, CH66 8PA, registered at hm land registry under title number CH181145.. 2. by way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the chargor (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under 1 above) and, in each case, all buildings and all fixtures on each such property.. (Together being the "secured property").
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H inglewood, badgers rake lane, ledsham, ellesmere port, chester and 1 & 2 inglewood cottages, ledsham, ellesmere port, chester t/no CH181145.. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H inglewood, badgers rake lane, ledsham, ellesmere port, chester and 1 & 2 inglewood cottages, ledsham, ellesmere port, chester t/no CH181145.. Notification of addition to or amendment of charge.
Outstanding
19 December 2003Delivered on: 7 January 2004
Satisfied on: 15 January 2014
Persons entitled: Auto Think Limited

Classification: Debenture
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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 6 January 2004
Satisfied on: 15 January 2014
Persons entitled: Tracy Howard and Neil Kirk

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2003Delivered on: 31 December 2003
Satisfied on: 15 January 2014
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: F/Hold property known as inglewood badgers rake lane,ledsham,south wirral cheshire. 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.
Fully Satisfied
22 December 2003Delivered on: 24 December 2003
Satisfied on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 October 2022 (17 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (16 pages)
21 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 October 2019 (11 pages)
11 May 2020Registration of charge 049765620009, created on 5 May 2020 (39 pages)
23 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
10 December 2018Change of details for Iccl Holdings Ltd as a person with significant control on 20 August 2018 (2 pages)
10 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
5 November 2018Satisfaction of charge 049765620006 in full (1 page)
5 November 2018Satisfaction of charge 049765620005 in full (1 page)
24 August 2018Registration of charge 049765620008, created on 17 August 2018 (50 pages)
24 August 2018Registration of charge 049765620007, created on 17 August 2018 (40 pages)
20 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
17 August 2018Termination of appointment of Tracy Kenneth Howard as a director on 17 August 2018 (1 page)
17 August 2018Termination of appointment of Lisa Howard as a secretary on 17 August 2018 (1 page)
17 August 2018Appointment of Mr Christopher James Naylor as a director on 17 August 2018 (2 pages)
17 August 2018Registered office address changed from The Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF to Peckforton Castle Stone House Lane Peckforton Tarporley CW6 9TN on 17 August 2018 (1 page)
17 August 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
4 January 2018Appointment of Lisa Howard as a secretary on 12 December 2017 (3 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 July 2015Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Neil Kirk as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a secretary on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a director on 19 March 2015 (2 pages)
9 July 2015Termination of appointment of Nicholas Gordon Orr as a secretary on 19 March 2015 (2 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(6 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
27 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
23 January 2014Satisfaction of charge 1 in full (6 pages)
23 January 2014Satisfaction of charge 1 in full (6 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 4 in full (4 pages)
27 December 2013Registration of charge 049765620005 (32 pages)
27 December 2013Registration of charge 049765620006 (27 pages)
27 December 2013Registration of charge 049765620005 (32 pages)
27 December 2013Registration of charge 049765620006 (27 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts made up to 31 December 2011 (18 pages)
18 September 2012Accounts made up to 31 December 2011 (18 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts made up to 31 December 2010 (21 pages)
14 September 2011Accounts made up to 31 December 2010 (21 pages)
2 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
11 August 2010Accounts made up to 31 December 2009 (21 pages)
11 August 2010Accounts made up to 31 December 2009 (21 pages)
22 January 2010Section 519 statement (2 pages)
22 January 2010Section 519 statement (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mr Tracy Kenneth Howard on 26 November 2009 (2 pages)
13 January 2010Secretary's details changed for Nicholas Orr on 26 November 2009 (1 page)
13 January 2010Director's details changed for Neil Kirk on 26 November 2009 (2 pages)
13 January 2010Secretary's details changed for Nicholas Orr on 26 November 2009 (1 page)
13 January 2010Director's details changed for Mr Tracy Kenneth Howard on 26 November 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Orr on 26 November 2009 (2 pages)
13 January 2010Director's details changed for Neil Kirk on 26 November 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Orr on 26 November 2009 (2 pages)
30 October 2009Accounts made up to 31 December 2008 (18 pages)
30 October 2009Accounts made up to 31 December 2008 (18 pages)
29 January 2009Return made up to 26/11/08; full list of members (4 pages)
29 January 2009Return made up to 26/11/08; full list of members (4 pages)
27 October 2008Accounts made up to 31 December 2007 (18 pages)
27 October 2008Accounts made up to 31 December 2007 (18 pages)
7 February 2008Return made up to 26/11/07; full list of members (3 pages)
7 February 2008Return made up to 26/11/07; full list of members (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
1 November 2007Accounts made up to 31 December 2006 (18 pages)
1 November 2007Accounts made up to 31 December 2006 (18 pages)
14 December 2006Return made up to 26/11/06; full list of members (8 pages)
14 December 2006Return made up to 26/11/06; full list of members (8 pages)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
27 January 2006Return made up to 26/11/05; full list of members (8 pages)
27 January 2006Return made up to 26/11/05; full list of members (8 pages)
21 December 2005Registered office changed on 21/12/05 from: c/o auto think LIMITED 20 telford court chestergates chester CH1 6LT (1 page)
21 December 2005Registered office changed on 21/12/05 from: c/o auto think LIMITED 20 telford court chestergates chester CH1 6LT (1 page)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 December 2004Return made up to 26/11/04; full list of members (8 pages)
17 December 2004Return made up to 26/11/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 September 2004Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page)
10 September 2004Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 December 2003Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 December 2003Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2003Registered office changed on 10/12/03 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
10 December 2003Registered office changed on 10/12/03 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (17 pages)
26 November 2003Incorporation (17 pages)