Hull
East Yorkshire
HU7 0DG
Director Name | Mr Simon John Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Secretary Name | Mr David Adrian Leedham |
---|---|
Status | Current |
Appointed | 02 November 2017(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Sean Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mrs Joanne Louise Barnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Christopher Andrew Soper |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Christopher Carline |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr John Charles Illingworth |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 June 2011) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Bank, High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr David Roger Gregory |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Joiner |
Correspondence Address | 9 Victoria Springs Burnlee Road Dormfirth Huddersfield West Yorkshire HD7 4NP |
Secretary Name | Mrs Cathryn Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 9 Victoria Springs Burnlee Road Holmfirth Huddersfield West Yorkshire HD7 1LE |
Secretary Name | Mrs Diane Patricia Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Bank, High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Daniel Sartain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 May 2011) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 5 Ashford Park Golcar Huddersfield West Yorkshire HD7 4RL |
Director Name | Mrs Diane Patricia Illingworth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Bank, High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | John James Illingworth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 37 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Director Name | Mr Jeremy Marcus Illingworth |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(24 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2019) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Pinfold Barn Town End Lane Lepton Huddersfield HD8 0NA |
Secretary Name | Mr Jeremy Marcus Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(31 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Pinfold Barn Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Mr Robert Andrew Cawkwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Website | www.iandgltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 656637 |
Telephone region | Huddersfield |
Registered Address | Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Illingworth & Gregory (Holdings) LTD 99.98% Ordinary |
---|---|
1 at £1 | Jeremy Marcus Illingworth 0.01% Ordinary |
1 at £1 | John James Illingworth 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,511,158 |
Gross Profit | £607,680 |
Net Worth | £1,200,245 |
Cash | £1,414,268 |
Current Liabilities | £2,997,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Christopher Andrew Soper as a director on 1 January 2022 (2 pages) |
4 January 2022 | Appointment of Mr Christopher Carline as a director on 1 January 2022 (2 pages) |
1 October 2021 | Appointment of Mrs Joanne Louise Barnes as a director on 1 October 2021 (2 pages) |
27 August 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
6 July 2021 | Termination of appointment of Robert Andrew Cawkwell as a director on 30 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
1 July 2020 | Appointment of Mr Sean Henderson as a director on 1 July 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Jeremy Marcus Illingworth as a director on 31 December 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 July 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
24 April 2018 | Registration of charge 012735270001, created on 19 April 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
13 November 2017 | Appointment of Mr Paul Edwin Sewell as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Simon John Davison as a director on 2 November 2017 (2 pages) |
13 November 2017 | Registered 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 2017 | Appointment of Mr Robert Andrew Cawkwell as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Simon John Davison as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Paul Edwin Sewell as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages) |
13 November 2017 | Registered 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 2017 | Appointment of Mr Robert Andrew Cawkwell as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages) |
28 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
28 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
29 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page) |
25 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
25 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
16 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 June 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
18 June 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
4 April 2013 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
8 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
8 May 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Daniel Sartain as a director (1 page) |
22 June 2011 | Termination of appointment of John Illingworth as a director (1 page) |
22 June 2011 | Termination of appointment of Diane Illingworth as a director (1 page) |
22 June 2011 | Termination of appointment of Daniel Sartain as a director (1 page) |
22 June 2011 | Termination of appointment of Diane Illingworth as a director (1 page) |
22 June 2011 | Termination of appointment of John Illingworth as a director (1 page) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
8 February 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
19 April 2010 | Director's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr John Charles Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Diane Patricia Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (1 page) |
19 April 2010 | Director's details changed for John James Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Diane Patricia Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr John Charles Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (1 page) |
19 April 2010 | Director's details changed for Daniel Sartain on 16 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Daniel Sartain on 16 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jeremy Marcus Illingworth on 15 November 2009 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for John James Illingworth on 16 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Appointment terminated (1 page) |
10 April 2008 | Appointment terminated secretary diane illingworth (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary diane illingworth (1 page) |
10 April 2008 | Secretary appointed mr jeremy marcus illingworth (1 page) |
10 April 2008 | Appointment terminated (1 page) |
10 April 2008 | Secretary appointed mr jeremy marcus illingworth (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
24 March 2003 | Return made up to 21/03/03; full list of members
|
24 March 2003 | Return made up to 21/03/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 May 2002 | Return made up to 21/03/02; full list of members
|
30 May 2002 | Return made up to 21/03/02; full list of members
|
6 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
31 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
31 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
16 May 1995 | Return made up to 21/03/95; full list of members
|
16 May 1995 | Return made up to 21/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
30 March 1993 | Return made up to 21/03/93; full list of members
|
30 March 1993 | Return made up to 21/03/93; full list of members
|
15 May 1990 | Return made up to 21/03/90; full list of members (5 pages) |
15 May 1990 | Return made up to 21/03/90; full list of members (5 pages) |
14 December 1989 | Return made up to 17/01/89; full list of members; amend (4 pages) |
14 December 1989 | Return made up to 17/01/89; full list of members; amend (4 pages) |
17 August 1976 | Incorporation (12 pages) |
17 August 1976 | Incorporation (12 pages) |