INGLEBY NOMINEES LIMITED

INGLEBY NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINGLEBY NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01856526
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INGLEBY NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INGLEBY NOMINEES LIMITED located?

    Registered Office Address
    Two
    Snowhill
    B4 6WR Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INGLEBY NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for INGLEBY NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for INGLEBY NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    9 pagesAA

    Termination of appointment of David James Vaughan as a director on Apr 24, 2025

    1 pagesTM01

    Termination of appointment of Julian Richard Henwood as a director on Feb 04, 2025

    1 pagesTM01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    9 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andreas Savvas Stylianou as a director on Nov 12, 2020

    1 pagesTM01

    Termination of appointment of Ian Charles Piggin as a director on Nov 12, 2020

    1 pagesTM01

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    9 pagesAA

    Termination of appointment of Rebecca Jayne Finding as a director on Mar 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 11, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Dec 12, 2016 with updates

    6 pagesCS01

    Who are the officers of INGLEBY NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRES, Sharon
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish136573090001
    FENNELL, David
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish141318210003
    MILLINGTON, Jeremy Steven
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish77515650003
    YOUNG, Stuart James
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    EnglandBritish77516830002
    FINDING, Rebecca Jayne
    55 Colmore Row
    Birmingham
    B3 2AS
    Secretary
    55 Colmore Row
    Birmingham
    B3 2AS
    British135996550001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    LAWTON-SMITH, Andrew Timothy
    8 Greenswood
    Bearley
    CV37 0SU Stratford Upon Avon
    Warwickshire
    Secretary
    8 Greenswood
    Bearley
    CV37 0SU Stratford Upon Avon
    Warwickshire
    British68294200002
    PLIMMER, Tracy Lee
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Secretary
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    149099080001
    PLIMMER, Tracy Lee
    135 Mere Green Road
    B75 5DD Sutton Coldfield
    West Midlands
    Secretary
    135 Mere Green Road
    B75 5DD Sutton Coldfield
    West Midlands
    British101346150002
    WALL, Peter Mason
    60 Westfield Road
    Edgbaston
    B15 3QQ Birmingham
    West Midlands
    Secretary
    60 Westfield Road
    Edgbaston
    B15 3QQ Birmingham
    West Midlands
    British2228550001
    ASKIN, David John
    Yew Tree Manor
    Pave Lane
    TF10 9LQ Newport
    Shropshire
    Director
    Yew Tree Manor
    Pave Lane
    TF10 9LQ Newport
    Shropshire
    EnglandBritish10743320001
    BRAITHWAITE, Stephen James
    Bonefields Farm Shrawley
    WR6 6TE Worcester
    Worcestershire
    Director
    Bonefields Farm Shrawley
    WR6 6TE Worcester
    Worcestershire
    United KingdomBritish166331820001
    CHOHAN, Baljit Singh
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    EnglandBritish124076980001
    CRABTREE, John Rawcliffe Airey
    The White House
    School Lane Crowle
    WR7 4AR Worcester
    Director
    The White House
    School Lane Crowle
    WR7 4AR Worcester
    EnglandBritish1850520003
    DAWES, Edward James
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    United KingdomBritish141317910001
    DUNCOMBE, John Holles
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    Director
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    EnglandBritish15897810001
    DWYER, Maurice John
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    United KingdomBritish77054540001
    FINDING, Rebecca Jayne
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish135996550001
    GAVIN, Lorna
    118 Mere Green Road
    Four Oaks
    B75 5DA Sutton Coldfield
    West Midlands
    Director
    118 Mere Green Road
    Four Oaks
    B75 5DA Sutton Coldfield
    West Midlands
    British84478310001
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Director
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    EnglandBritish22730010001
    GOOLD, Richard
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish181993800001
    GRAHAM, Simon
    123 Coldbath Road
    Moseley
    B13 0AE Birmingham
    West Midlands
    Director
    123 Coldbath Road
    Moseley
    B13 0AE Birmingham
    West Midlands
    EnglandBritish177494160001
    HALL, Eleen Eliza
    3 Sydenham Road
    Sydenham
    SE26 5ET London
    Director
    3 Sydenham Road
    Sydenham
    SE26 5ET London
    British92859310001
    HALL, John Henry
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    Director
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    United KingdomBritish53517850002
    HARRISON, Andrew Nigel
    44 Kingscote Road
    Edgbaston
    B15 3JY Birmingham
    West Midlands
    Director
    44 Kingscote Road
    Edgbaston
    B15 3JY Birmingham
    West Midlands
    United KingdomBritish49354810003
    HAYWOOD, Richard
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    EnglandBritish141317320001
    HENWOOD, Julian Richard
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United Kingdom
    United KingdomBritish65188860002
    HINGLEY, Gerald Bryan Grosvenor
    105 Gough Road
    Edgbaston
    B15 2JG Birmingham
    Director
    105 Gough Road
    Edgbaston
    B15 2JG Birmingham
    British56504070001
    HUGHES, Christopher Wyndham
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    Director
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    United KingdomBritish23901590001
    HYLAND, Matthew William Edward
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    Director
    Snowhill
    B4 6WR Birmingham
    Two
    West Midlands
    United KingdomBritish170214810001
    JONES, Kevin David
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    United KingdomBritish77516690002
    LAWTON-SMITH, Andrew Timothy
    Highland House
    Church Road
    CV35 8JE Norton Lindsey
    Warwickshire
    Director
    Highland House
    Church Road
    CV35 8JE Norton Lindsey
    Warwickshire
    EnglandBritish157340990001
    LOWE, Kevin
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    United KingdomBritish124076830002
    MCLINTOCK, Peter Stewart
    78 Beechwood Park Road
    B91 1EU Solihull
    West Midlands
    Director
    78 Beechwood Park Road
    B91 1EU Solihull
    West Midlands
    British77515700001
    METCALFE, Ian Roland
    55 Colmore Row
    Birmingham
    B3 2AS
    Director
    55 Colmore Row
    Birmingham
    B3 2AS
    EnglandBritish110569070001

    Who are the persons with significant control of INGLEBY NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AU London
    4
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AU London
    4
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc304378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0