INGLEBY NOMINEES LIMITED
Overview
| Company Name | INGLEBY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01856526 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INGLEBY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for INGLEBY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for INGLEBY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 9 pages | AA | ||
Termination of appointment of David James Vaughan as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julian Richard Henwood as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 9 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andreas Savvas Stylianou as a director on Nov 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Charles Piggin as a director on Nov 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 9 pages | AA | ||
Termination of appointment of Rebecca Jayne Finding as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of INGLEBY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRES, Sharon | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 136573090001 | |||||
| FENNELL, David | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 141318210003 | |||||
| MILLINGTON, Jeremy Steven | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 77515650003 | |||||
| YOUNG, Stuart James | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | England | British | 77516830002 | |||||
| FINDING, Rebecca Jayne | Secretary | 55 Colmore Row Birmingham B3 2AS | British | 135996550001 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| LAWTON-SMITH, Andrew Timothy | Secretary | 8 Greenswood Bearley CV37 0SU Stratford Upon Avon Warwickshire | British | 68294200002 | ||||||
| PLIMMER, Tracy Lee | Secretary | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | 149099080001 | |||||||
| PLIMMER, Tracy Lee | Secretary | 135 Mere Green Road B75 5DD Sutton Coldfield West Midlands | British | 101346150002 | ||||||
| WALL, Peter Mason | Secretary | 60 Westfield Road Edgbaston B15 3QQ Birmingham West Midlands | British | 2228550001 | ||||||
| ASKIN, David John | Director | Yew Tree Manor Pave Lane TF10 9LQ Newport Shropshire | England | British | 10743320001 | |||||
| BRAITHWAITE, Stephen James | Director | Bonefields Farm Shrawley WR6 6TE Worcester Worcestershire | United Kingdom | British | 166331820001 | |||||
| CHOHAN, Baljit Singh | Director | 55 Colmore Row Birmingham B3 2AS | England | British | 124076980001 | |||||
| CRABTREE, John Rawcliffe Airey | Director | The White House School Lane Crowle WR7 4AR Worcester | England | British | 1850520003 | |||||
| DAWES, Edward James | Director | 55 Colmore Row Birmingham B3 2AS | United Kingdom | British | 141317910001 | |||||
| DUNCOMBE, John Holles | Director | Little Beaumonts Broad Lane Tanworth In Arden B94 5DP Solihull West Midlands | England | British | 15897810001 | |||||
| DWYER, Maurice John | Director | 55 Colmore Row Birmingham B3 2AS | United Kingdom | British | 77054540001 | |||||
| FINDING, Rebecca Jayne | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 135996550001 | |||||
| GAVIN, Lorna | Director | 118 Mere Green Road Four Oaks B75 5DA Sutton Coldfield West Midlands | British | 84478310001 | ||||||
| GILBERT, Robert Michael | Director | Beaconwood Lodge Beacon Lane B45 9XN Rednal West Midlands | England | British | 22730010001 | |||||
| GOOLD, Richard | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 181993800001 | |||||
| GRAHAM, Simon | Director | 123 Coldbath Road Moseley B13 0AE Birmingham West Midlands | England | British | 177494160001 | |||||
| HALL, Eleen Eliza | Director | 3 Sydenham Road Sydenham SE26 5ET London | British | 92859310001 | ||||||
| HALL, John Henry | Director | The Myrtles Smiths Lane Snitterfield CV37 0JY Stratford Upon Avon Warwickshire | United Kingdom | British | 53517850002 | |||||
| HARRISON, Andrew Nigel | Director | 44 Kingscote Road Edgbaston B15 3JY Birmingham West Midlands | United Kingdom | British | 49354810003 | |||||
| HAYWOOD, Richard | Director | 55 Colmore Row Birmingham B3 2AS | England | British | 141317320001 | |||||
| HENWOOD, Julian Richard | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | 65188860002 | |||||
| HINGLEY, Gerald Bryan Grosvenor | Director | 105 Gough Road Edgbaston B15 2JG Birmingham | British | 56504070001 | ||||||
| HUGHES, Christopher Wyndham | Director | Cuttle Pool Farm Cuttle Pool Lane Knowle B93 0AP Solihull West Midlands | United Kingdom | British | 23901590001 | |||||
| HYLAND, Matthew William Edward | Director | Snowhill B4 6WR Birmingham Two West Midlands | United Kingdom | British | 170214810001 | |||||
| JONES, Kevin David | Director | 55 Colmore Row Birmingham B3 2AS | United Kingdom | British | 77516690002 | |||||
| LAWTON-SMITH, Andrew Timothy | Director | Highland House Church Road CV35 8JE Norton Lindsey Warwickshire | England | British | 157340990001 | |||||
| LOWE, Kevin | Director | 55 Colmore Row Birmingham B3 2AS | United Kingdom | British | 124076830002 | |||||
| MCLINTOCK, Peter Stewart | Director | 78 Beechwood Park Road B91 1EU Solihull West Midlands | British | 77515700001 | ||||||
| METCALFE, Ian Roland | Director | 55 Colmore Row Birmingham B3 2AS | England | British | 110569070001 |
Who are the persons with significant control of INGLEBY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gowling Wlg (Uk) Llp | Apr 06, 2016 | More London Riverside SE1 2AU London 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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