Company NameINGS Developments Limited
DirectorsSheila May Ritchie and William Barr Ritchie
Company StatusActive
Company Number03369487
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 10 months ago)
Previous NameGoodpure Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sheila May Ritchie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr William Barr Ritchie
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameHelmsley Acceptances Limited (Corporation)
StatusCurrent
Appointed28 January 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressColenso House, Omega 1 Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed08 August 1997(2 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110k at £1William Barr Ritchie
55.00%
Ordinary
90k at £1Sheila May Ritchie
45.00%
Ordinary

Financials

Year2014
Net Worth£170,486
Cash£35
Current Liabilities£47,904

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

10 January 2001Delivered on: 17 January 2001
Satisfied on: 29 May 2002
Persons entitled: Evershot Construction Limited, Hori Construction Limited and Maulden Construction Limited(Together the Mcbevil Partnership)

Classification: Legal charge
Secured details: Any present or future indebtedness, monies and obligations due or to become due from the zenith partnership (as defined) to the chargee under or in respect of the building contract, the legal charge dated 10TH january 2001 and the security documents (as defined).
Particulars: All that f/h land k/a land and buildings lying to the west of shipton road york t/no.NYK220407 and all buildings, the benefit of all contracts, the benefit of licences, the benefit of all insurance policies and all rentals. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
(4 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(4 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(4 pages)
8 May 2014Appointment of Helmsley Acceptances Limited as a secretary (2 pages)
8 May 2014Appointment of Helmsley Acceptances Limited as a secretary (2 pages)
8 May 2014Termination of appointment of John Eeles as a secretary (1 page)
8 May 2014Termination of appointment of John Eeles as a secretary (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Director's details changed for William Barr Ritchie on 12 May 2012 (2 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for William Barr Ritchie on 12 May 2012 (2 pages)
21 May 2012Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page)
21 May 2012Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages)
21 May 2012Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages)
21 May 2012Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages)
21 May 2012Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page)
21 May 2012Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
1 June 2010Director's details changed for William Barr Ritchie on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Sheila May Ritchie on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for William Barr Ritchie on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Sheila May Ritchie on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
28 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
28 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
2 June 2007Return made up to 12/05/07; no change of members (7 pages)
2 June 2007Return made up to 12/05/07; no change of members (7 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 June 2004Return made up to 12/05/04; full list of members (8 pages)
2 June 2004Return made up to 12/05/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
5 June 2003Return made up to 12/05/03; full list of members (7 pages)
5 June 2003Return made up to 12/05/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
28 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
26 March 2001Accounts made up to 31 May 2000 (7 pages)
26 March 2001Accounts made up to 31 May 2000 (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
17 March 2000Accounts made up to 31 May 1999 (8 pages)
17 March 2000Accounts made up to 31 May 1999 (8 pages)
28 May 1999Return made up to 12/05/99; no change of members (4 pages)
28 May 1999Return made up to 12/05/99; no change of members (4 pages)
18 March 1999Accounts made up to 31 May 1998 (7 pages)
18 March 1999Accounts made up to 31 May 1998 (7 pages)
27 May 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
27 May 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
5 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/08/97
(1 page)
5 September 1997Ad 08/08/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/08/97
(1 page)
5 September 1997Ad 08/08/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Nc inc already adjusted 08/08/97 (1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Nc inc already adjusted 08/08/97 (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1997Company name changed goodpure LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed goodpure LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
12 May 1997Incorporation (9 pages)
12 May 1997Incorporation (9 pages)