Company NameIllingworth & Gregory (Holdings) Limited
Company StatusActive
Company Number02382675
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewell Group Limited Geneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewell Group Limited Geneva Way
Leads Road
Hull
HU7 0DG
Secretary NameMr David Adrian Leedham
StatusCurrent
Appointed02 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressSewell Group Limited Geneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Sean Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Director NameMrs Joanne Louise Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Director NameMr Christopher Carline
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Director NameMr Christopher Andrew Soper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
HU7 0DG
Director NameMr David Roger Gregory
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCo Director
Correspondence Address9 Victoria Springs
Burnlee Road Dormfirth
Huddersfield
West Yorkshire
HD7 4NP
Director NameMr John Charles Illingworth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 25 July 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Mill Bank, High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Secretary NameMr John Charles Illingworth
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration16 years, 12 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Mill Bank, High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMrs Diane Patricia Illingworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 July 2013)
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
Appointed22 August 2007(18 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft 103 Denby Lane
Upper Denby
Huddersfield
HD8 8TZ
Director NameMr Jeremy Marcus Illingworth
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(18 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold Barn Townend Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameMr Jeremy Marcus Illingworth
NationalityBritish
StatusResigned
Appointed22 August 2007(18 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold Barn Townend Lane
Lepton
Huddersfield
HD8 0NA
Director NameMr Robert Andrew Cawkwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewell Group Limited Geneva Way
Leads Road
Hull
HU7 0DG

Contact

Websiteiandgltd.co.uk

Location

Registered AddressGeneva Way
Leads Road
Hull
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

2.2k at £1John James Illingworth
50.00%
Ordinary
2.2k at £1Mr Jeremy Marcus Illingworth
50.00%
Ordinary

Financials

Year2014
Turnover£9,511,158
Gross Profit£607,680
Net Worth£1,217,414
Cash£1,414,289
Current Liabilities£2,997,662

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

12 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Sean Henderson as a director on 1 July 2020 (2 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 (14 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 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 (10 pages)
24 April 2018Registration of charge 023826750001, created on 19 April 2018 (6 pages)
13 November 2017Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page)
13 November 2017Cessation of Jeremy Marcus Illingworth as a person with significant control on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Paul Edwin Sewell 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 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 2017Registered office address changed from John Street Works John Street Milnsbridge Huddersfield HD3 4NP England to Geneva Way Leads Road Hull HU7 0DG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from John Street Works John Street Milnsbridge Huddersfield HD3 4NP England to Geneva Way Leads Road Hull HU7 0DG on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page)
13 November 2017Cessation of Jeremy Marcus Illingworth as a person with significant control on 2 November 2017 (1 page)
13 November 2017Notification of Sewell Group Limited as a person with significant control on 2 November 2017 (2 pages)
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 David Adrian Leedham as a secretary on 2 November 2017 (2 pages)
13 November 2017Notification of Sewell Group Limited as a person with significant control on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages)
17 August 2017Registered office address changed from John Street Works John Street Milnsbridge Huddersfield HD3 4nd to John Street Works John Street Milnsbridge Huddersfield HD3 4NP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from John Street Works John Street Milnsbridge Huddersfield HD3 4nd to John Street Works John Street Milnsbridge Huddersfield HD3 4NP on 17 August 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 30 September 2016 (10 pages)
28 April 2017Full accounts made up to 30 September 2016 (10 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
29 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
27 May 2016Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page)
27 May 2016Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
20 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 4,124
(4 pages)
20 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 4,124
(4 pages)
3 August 2015Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page)
3 August 2015Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,320
(5 pages)
3 August 2015Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
3 August 2015Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page)
3 August 2015Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
3 August 2015Director's details changed for John James Illingworth on 4 April 2013 (2 pages)
3 August 2015Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,320
(5 pages)
3 August 2015Director's details changed for John James Illingworth on 4 April 2013 (2 pages)
3 August 2015Director's details changed for John James Illingworth on 4 April 2013 (2 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,320
(5 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,320
(5 pages)
16 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
16 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
8 August 2013Termination of appointment of John Illingworth as a director (1 page)
8 August 2013Termination of appointment of John Illingworth as a director (1 page)
8 August 2013Termination of appointment of Diane Illingworth as a director (1 page)
8 August 2013Termination of appointment of Diane Illingworth as a director (1 page)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 4,320
(4 pages)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 4,320
(4 pages)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 4,320
(4 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (7 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
8 May 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
8 May 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 May 2009Appointment terminated secretary john illingworth (1 page)
11 May 2009Return made up to 09/05/09; full list of members (5 pages)
11 May 2009Appointment terminated secretary john illingworth (1 page)
11 May 2009Return made up to 09/05/09; full list of members (5 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)
10 July 2008Return made up to 09/05/08; full list of members (5 pages)
10 July 2008Return made up to 09/05/08; full list of members (5 pages)
9 July 2008Director and secretary's change of particulars / jeremy illingworth / 11/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / jeremy illingworth / 11/06/2008 (1 page)
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)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2006Return made up to 09/05/06; full list of members (7 pages)
13 June 2006Return made up to 09/05/06; full list of members (7 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)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2004Return made up to 11/05/04; full list of members (7 pages)
2 June 2004Return made up to 11/05/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
22 June 2000Return made up to 11/05/00; full list of members (6 pages)
22 June 2000Return made up to 11/05/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
31 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 May 1998Return made up to 11/05/98; no change of members (4 pages)
28 May 1998Return made up to 11/05/98; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
6 July 1997Return made up to 11/05/97; no change of members (4 pages)
6 July 1997Return made up to 11/05/97; no change of members (4 pages)
12 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 June 1996Return made up to 11/05/96; full list of members (6 pages)
5 June 1996Return made up to 11/05/96; full list of members (6 pages)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1993Return made up to 11/05/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 June 1993Return made up to 11/05/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 December 1990Return made up to 13/08/90; full list of members (5 pages)
13 December 1990Return made up to 13/08/90; full list of members (5 pages)
11 May 1989Incorporation (13 pages)
11 May 1989Incorporation (13 pages)