Company NameIllingworth & Gregory Limited
Company StatusActive
Company Number01273527
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Secretary NameMr David Adrian Leedham
StatusCurrent
Appointed02 November 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Sean Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMrs Joanne Louise Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Christopher Andrew Soper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(45 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Christopher Carline
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(45 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr John Charles Illingworth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(15 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 June 2011)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressMill Cottage
Mill Bank, High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr David Roger Gregory
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleJoiner
Correspondence Address9 Victoria Springs
Burnlee Road Dormfirth
Huddersfield
West Yorkshire
HD7 4NP
Secretary NameMrs Cathryn Gregory
NationalityBritish
StatusResigned
Appointed21 March 1992(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Victoria Springs Burnlee Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1LE
Secretary NameMrs Diane Patricia Illingworth
NationalityBritish
StatusResigned
Appointed21 March 1993(16 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill Cottage
Mill Bank, High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameDaniel Sartain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 May 2011)
RoleEstimator
Country of ResidenceEngland
Correspondence Address5 Ashford Park
Golcar
Huddersfield
West Yorkshire
HD7 4RL
Director NameMrs Diane Patricia Illingworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill Cottage
Mill Bank, High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameJohn James Illingworth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(24 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address37 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Director NameMr Jeremy Marcus Illingworth
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(24 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2019)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressPinfold Barn Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameMr Jeremy Marcus Illingworth
NationalityBritish
StatusResigned
Appointed22 August 2007(31 years after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressPinfold Barn Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMr Robert Andrew Cawkwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG

Contact

Websitewww.iandgltd.co.uk/
Email address[email protected]
Telephone01484 656637
Telephone regionHuddersfield

Location

Registered AddressGeneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Illingworth & Gregory (Holdings) LTD
99.98%
Ordinary
1 at £1Jeremy Marcus Illingworth
0.01%
Ordinary
1 at £1John James Illingworth
0.01%
Ordinary

Financials

Year2014
Turnover£9,511,158
Gross Profit£607,680
Net Worth£1,200,245
Cash£1,414,268
Current Liabilities£2,997,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

19 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
12 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Christopher Andrew Soper as a director on 1 January 2022 (2 pages)
4 January 2022Appointment of Mr Christopher Carline as a director on 1 January 2022 (2 pages)
1 October 2021Appointment of Mrs Joanne Louise Barnes as a director on 1 October 2021 (2 pages)
27 August 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 July 2021Termination of appointment of Robert Andrew Cawkwell as a director on 30 June 2021 (1 page)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
1 July 2020Appointment of Mr Sean Henderson as a director on 1 July 2020 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Jeremy Marcus Illingworth as a director on 31 December 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 July 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
19 June 2018Accounts for a small company made up to 30 September 2017 (15 pages)
24 April 2018Registration of charge 012735270001, created on 19 April 2018 (6 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 November 2017Appointment of Mr Paul Edwin Sewell as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Simon John Davison as a director on 2 November 2017 (2 pages)
13 November 2017Registered office address changed from John Street Works John St Milnsbridge Huddersfield HD3 4NP to Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Andrew Cawkwell as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Simon John Davison as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Paul Edwin Sewell as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page)
13 November 2017Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages)
13 November 2017Registered office address changed from John Street Works John St Milnsbridge Huddersfield HD3 4NP to Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Robert Andrew Cawkwell as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages)
28 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
28 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000
(4 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000
(4 pages)
15 April 2016Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page)
15 April 2016Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page)
25 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
25 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(5 pages)
16 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
16 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9,000
(6 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9,000
(6 pages)
18 June 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
18 June 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
4 April 2013Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 April 2013Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 April 2013Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
8 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
8 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Daniel Sartain as a director (1 page)
22 June 2011Termination of appointment of John Illingworth as a director (1 page)
22 June 2011Termination of appointment of Diane Illingworth as a director (1 page)
22 June 2011Termination of appointment of Daniel Sartain as a director (1 page)
22 June 2011Termination of appointment of Diane Illingworth as a director (1 page)
22 June 2011Termination of appointment of John Illingworth as a director (1 page)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
8 February 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
8 February 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
19 April 2010Director's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (2 pages)
19 April 2010Director's details changed for Mr John Charles Illingworth on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Diane Patricia Illingworth on 16 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (1 page)
19 April 2010Director's details changed for John James Illingworth on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Diane Patricia Illingworth on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Mr John Charles Illingworth on 16 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (1 page)
19 April 2010Director's details changed for Daniel Sartain on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Daniel Sartain on 16 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for John James Illingworth on 16 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 April 2009Return made up to 21/03/09; full list of members (5 pages)
7 April 2009Return made up to 21/03/09; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Appointment terminated (1 page)
10 April 2008Appointment terminated secretary diane illingworth (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
10 April 2008Appointment terminated secretary diane illingworth (1 page)
10 April 2008Secretary appointed mr jeremy marcus illingworth (1 page)
10 April 2008Appointment terminated (1 page)
10 April 2008Secretary appointed mr jeremy marcus illingworth (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
11 May 2007Return made up to 21/03/07; full list of members (3 pages)
11 May 2007Return made up to 21/03/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 March 2006Return made up to 21/03/06; full list of members (3 pages)
30 March 2006Return made up to 21/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 March 2004Return made up to 21/03/04; full list of members (8 pages)
22 March 2004Return made up to 21/03/04; full list of members (8 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
30 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Full accounts made up to 30 September 2001 (12 pages)
6 March 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
18 April 2001Return made up to 21/03/01; full list of members (7 pages)
18 April 2001Return made up to 21/03/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 September 2000 (14 pages)
28 February 2001Full accounts made up to 30 September 2000 (14 pages)
12 May 2000Full accounts made up to 30 September 1999 (14 pages)
12 May 2000Full accounts made up to 30 September 1999 (14 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
3 April 2000Return made up to 21/03/00; full list of members (7 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 September 1998 (14 pages)
31 March 1999Full accounts made up to 30 September 1998 (14 pages)
28 April 1998Return made up to 21/03/98; full list of members (6 pages)
28 April 1998Return made up to 21/03/98; full list of members (6 pages)
27 April 1998Full accounts made up to 30 September 1997 (14 pages)
27 April 1998Full accounts made up to 30 September 1997 (14 pages)
12 May 1997Full accounts made up to 30 September 1996 (14 pages)
12 May 1997Full accounts made up to 30 September 1996 (14 pages)
4 April 1997Return made up to 21/03/97; no change of members (4 pages)
4 April 1997Return made up to 21/03/97; no change of members (4 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
5 June 1996Full accounts made up to 30 September 1995 (14 pages)
27 March 1996Return made up to 21/03/96; no change of members (4 pages)
27 March 1996Return made up to 21/03/96; no change of members (4 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 March 1993Return made up to 21/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1993Return made up to 21/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1990Return made up to 21/03/90; full list of members (5 pages)
15 May 1990Return made up to 21/03/90; full list of members (5 pages)
14 December 1989Return made up to 17/01/89; full list of members; amend (4 pages)
14 December 1989Return made up to 17/01/89; full list of members; amend (4 pages)
17 August 1976Incorporation (12 pages)
17 August 1976Incorporation (12 pages)