Leads Road
Hull
HU7 0DG
Director Name | Mr Paul Edwin Sewell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sewell Group Limited Geneva Way Leads Road Hull HU7 0DG |
Secretary Name | Mr David Adrian Leedham |
---|---|
Status | Current |
Appointed | 02 November 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Sewell Group Limited Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Sean Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull 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(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Christopher Carline |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull 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(32 years, 8 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 HU7 0DG |
Director Name | Mr David Roger Gregory |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Co Director |
Correspondence Address | 9 Victoria Springs Burnlee Road Dormfirth Huddersfield West Yorkshire HD7 4NP |
Director Name | Mr John Charles Illingworth |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 25 July 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Bank, High Flatts Huddersfield West Yorkshire HD8 8XU |
Secretary Name | Mr John Charles Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Bank, High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mrs Diane Patricia Illingworth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 July 2013) |
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 | 22 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 103 Denby Lane Upper Denby Huddersfield HD8 8TZ |
Director Name | Mr Jeremy Marcus Illingworth |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold Barn Townend Lane Lepton Huddersfield HD8 0NA |
Secretary Name | Mr Jeremy Marcus Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold Barn Townend 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(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sewell Group Limited Geneva Way Leads Road Hull HU7 0DG |
Website | iandgltd.co.uk |
---|
Registered Address | Geneva Way Leads Road Hull 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 |
2.2k at £1 | John James Illingworth 50.00% Ordinary |
---|---|
2.2k at £1 | Mr Jeremy Marcus Illingworth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,511,158 |
Gross Profit | £607,680 |
Net Worth | £1,217,414 |
Cash | £1,414,289 |
Current Liabilities | £2,997,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Sean Henderson as a director on 1 July 2020 (2 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 (14 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 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 (10 pages) |
24 April 2018 | Registration of charge 023826750001, created on 19 April 2018 (6 pages) |
13 November 2017 | Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page) |
13 November 2017 | Cessation of Jeremy Marcus Illingworth as a person with significant control on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Paul Edwin Sewell 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 | 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 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Jeremy Marcus Illingworth as a secretary on 2 November 2017 (1 page) |
13 November 2017 | Cessation of Jeremy Marcus Illingworth as a person with significant control on 2 November 2017 (1 page) |
13 November 2017 | Notification of Sewell Group Limited as a person with significant control on 2 November 2017 (2 pages) |
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 David Adrian Leedham as a secretary on 2 November 2017 (2 pages) |
13 November 2017 | Notification of Sewell Group Limited as a person with significant control on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Adrian Leedham as a secretary on 2 November 2017 (2 pages) |
17 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (10 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (10 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
29 June 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
27 May 2016 | Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page) |
27 May 2016 | Termination of appointment of John James Illingworth as a director on 9 March 2016 (1 page) |
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
20 April 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
20 April 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
3 August 2015 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page) |
3 August 2015 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
3 August 2015 | Secretary's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (1 page) |
3 August 2015 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
3 August 2015 | Director's details changed for John James Illingworth on 4 April 2013 (2 pages) |
3 August 2015 | Director's details changed for Mr Jeremy Marcus Illingworth on 4 April 2013 (2 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for John James Illingworth on 4 April 2013 (2 pages) |
3 August 2015 | Director's details changed for John James Illingworth on 4 April 2013 (2 pages) |
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
16 June 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
8 August 2013 | Termination of appointment of John Illingworth as a director (1 page) |
8 August 2013 | Termination of appointment of John Illingworth as a director (1 page) |
8 August 2013 | Termination of appointment of Diane Illingworth as a director (1 page) |
8 August 2013 | Termination of appointment of Diane Illingworth as a director (1 page) |
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (24 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
8 May 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 May 2009 | Appointment terminated secretary john illingworth (1 page) |
11 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated secretary john illingworth (1 page) |
11 May 2009 | Return made up to 09/05/09; full list of members (5 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) |
10 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
10 July 2008 | Return made up to 09/05/08; full list of members (5 pages) |
9 July 2008 | Director and secretary's change of particulars / jeremy illingworth / 11/06/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / jeremy illingworth / 11/06/2008 (1 page) |
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) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (7 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) |
17 May 2005 | Return made up to 09/05/05; full list of members
|
17 May 2005 | Return made up to 09/05/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
22 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
31 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
12 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
12 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
16 May 1995 | Return made up to 11/05/95; no change of members
|
16 May 1995 | Return made up to 11/05/95; no change of members
|
27 June 1993 | Return made up to 11/05/93; full list of members
|
27 June 1993 | Return made up to 11/05/93; full list of members
|
13 December 1990 | Return made up to 13/08/90; full list of members (5 pages) |
13 December 1990 | Return made up to 13/08/90; full list of members (5 pages) |
11 May 1989 | Incorporation (13 pages) |
11 May 1989 | Incorporation (13 pages) |