Company NameIllingworth McNair Limited
Company StatusActive
Company Number01068390
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David John Illingworth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameMrs Susan Elizabeth Illingworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(18 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameMr Jamie McNair Illingworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameMr Alexander Gibson Kelly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(40 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameMrs Annabel Kate Tonge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Secretary NameMrs Sophie Caroline Alison Illingworth
StatusCurrent
Appointed29 March 2023(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameMiss Nicol Sanderson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(51 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 Main Street
Bingley
West Yorkshire
BD16 2HR
Secretary NameMrs Susan Elizabeth Illingworth
NationalityBritish
StatusResigned
Appointed11 February 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 1 month (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
Director NameThomas Jeffrey Spratt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2002)
RoleInsurance Broker
Correspondence Address3 Mill Cottages
Skyreholme Appletreewick
Skipton
North Yorkshire
BD23 5DY
Director NameMrs Alison Margaret Jenkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(40 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Main Street
Bingley
West Yorkshire
BD16 2HR

Contact

Websitewww.illingworth-mcnair.co.uk/
Telephone01274 566911
Telephone regionBradford

Location

Registered Address164 Main Street
Bingley
West Yorkshire
BD16 2HR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1David John Illingworth
41.00%
Ordinary A
2.3k at £1Susan Elizabeth Illingworth
39.00%
Ordinary A
600 at £1Anabelle Tonge
10.00%
Ordinary C
600 at £1Jamie Illingworth
10.00%
Ordinary B

Financials

Year2014
Net Worth£203,779
Cash£149,028
Current Liabilities£80,264

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
17 January 2024Director's details changed for Miss Nicol Sanderson on 17 January 2024 (2 pages)
16 January 2024Appointment of Miss Nicol Sanderson as a director on 1 December 2023 (2 pages)
11 January 2024Notification of Annabel Tonge as a person with significant control on 6 April 2023 (2 pages)
11 January 2024Cessation of Susan Elizabeth Illingworth as a person with significant control on 6 April 2023 (1 page)
11 January 2024Cessation of David John Illingworth as a person with significant control on 6 April 2023 (1 page)
11 January 2024Notification of Jamie Mcnair Illingworth as a person with significant control on 6 April 2023 (2 pages)
12 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
29 March 2023Appointment of Mrs Sophie Caroline Alison Illingworth as a secretary on 29 March 2023 (2 pages)
29 March 2023Appointment of Mrs Annabel Kate Tonge as a director on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Susan Elizabeth Illingworth as a secretary on 29 March 2023 (1 page)
7 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
7 July 2020Registration of charge 010683900001, created on 1 July 2020 (60 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 May 2019Director's details changed for Mrs Susan Elizabeth Illingworth on 16 May 2019 (2 pages)
16 May 2019Change of details for Mrs Susan Elizabeth Illingworth as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Secretary's details changed for Mrs Susan Elizabeth Illingworth on 16 May 2019 (1 page)
16 May 2019Director's details changed for Jamie Mcnair Illingworth on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr David John Illingworth on 16 May 2019 (2 pages)
16 May 2019Change of details for Mr David John Illingworth as a person with significant control on 16 May 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Alison Margaret Jenkins as a director on 31 July 2017 (1 page)
4 October 2017Termination of appointment of Alison Margaret Jenkins as a director on 31 July 2017 (1 page)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6,000
(8 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6,000
(8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6,000
(8 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6,000
(8 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 6,000
(8 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6,000
(8 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6,000
(8 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6,000
(8 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
17 September 2013Appointment of Mrs Alison Margaret Jenkins as a director (2 pages)
17 September 2013Appointment of Mrs Alison Margaret Jenkins as a director (2 pages)
29 July 2013Appointment of Mr Alexander Gibson Kelly as a director (2 pages)
29 July 2013Appointment of Mr Alexander Gibson Kelly as a director (2 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Sub-division of shares on 26 March 2012 (5 pages)
16 July 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 6,000
(4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 6,000
(4 pages)
16 July 2012Sub-division of shares on 26 March 2012 (5 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr David John Illingworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jamie Mcnair Illingworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jamie Mcnair Illingworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Susan Elizabeth Illingworth on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr David John Illingworth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Susan Elizabeth Illingworth on 12 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 March 2007Return made up to 08/02/07; full list of members (3 pages)
12 March 2007Return made up to 08/02/07; full list of members (3 pages)
14 February 2007Full accounts made up to 30 June 2006 (23 pages)
14 February 2007Full accounts made up to 30 June 2006 (23 pages)
17 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 February 2006Return made up to 08/02/06; full list of members (7 pages)
9 December 2005Full accounts made up to 30 June 2005 (20 pages)
9 December 2005Full accounts made up to 30 June 2005 (20 pages)
14 February 2005Return made up to 08/02/05; full list of members (7 pages)
14 February 2005Return made up to 08/02/05; full list of members (7 pages)
20 October 2004Full accounts made up to 30 June 2004 (20 pages)
20 October 2004Full accounts made up to 30 June 2004 (20 pages)
1 April 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Return made up to 08/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2004Full accounts made up to 30 June 2003 (19 pages)
6 January 2004Full accounts made up to 30 June 2003 (19 pages)
5 November 2003Auditor's resignation (1 page)
5 November 2003Auditor's resignation (1 page)
15 July 2003Registered office changed on 15/07/03 from: 287 manningham lane bradford BD8 7NB (1 page)
15 July 2003Registered office changed on 15/07/03 from: 287 manningham lane bradford BD8 7NB (1 page)
9 April 2003Return made up to 08/02/03; full list of members (7 pages)
9 April 2003Return made up to 08/02/03; full list of members (7 pages)
30 January 2003Full accounts made up to 30 June 2002 (19 pages)
30 January 2003Full accounts made up to 30 June 2002 (19 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 June 2001 (16 pages)
1 November 2001Full accounts made up to 30 June 2001 (16 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
3 March 2000Return made up to 08/02/00; full list of members (6 pages)
3 March 2000Return made up to 08/02/00; full list of members (6 pages)
17 November 1999Full accounts made up to 30 June 1999 (16 pages)
17 November 1999Full accounts made up to 30 June 1999 (16 pages)
16 February 1999Return made up to 08/02/99; full list of members (6 pages)
16 February 1999Return made up to 08/02/99; full list of members (6 pages)
20 December 1998Full accounts made up to 30 June 1998 (18 pages)
20 December 1998Full accounts made up to 30 June 1998 (18 pages)
16 February 1998Return made up to 11/02/98; no change of members (4 pages)
16 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 June 1997 (16 pages)
24 November 1997Full accounts made up to 30 June 1997 (16 pages)
17 February 1997Return made up to 11/02/97; no change of members (4 pages)
17 February 1997Return made up to 11/02/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
28 February 1996Return made up to 11/02/96; full list of members (6 pages)
28 February 1996Return made up to 11/02/96; full list of members (6 pages)
22 December 1995Full accounts made up to 30 June 1995 (15 pages)
22 December 1995Full accounts made up to 30 June 1995 (15 pages)
23 March 1995Return made up to 11/02/95; no change of members (4 pages)
23 March 1995Return made up to 11/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)