Company NameIncrediwell Limited
DirectorCarl Michael Ruston
Company StatusActive
Company Number03433001
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Carl Michael Ruston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(19 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley
Bingley
BD16 1PY
Director NameMr Henry Malcolm Illingworth
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLisieuxlodge
Woodlands Drive
Rawdon
Leeds West Yorkshire
LS19 6JZ
Secretary NameMarcus Arnold Illingworth
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleManaging Director
Correspondence AddressLavender House
7 Stonegate Whixley
York
YO26 8AS
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Charlotte Oldroyd
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Gary William Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLisieux Lodge Woodlands Drive
Rawdon
Leeds
LS19 6JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameTosca Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Contact

Websitelowcostfatburners.co.uk

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gary William Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,779
Cash£2,183
Current Liabilities£17,644

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 March 2021Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 25 March 2021 (1 page)
2 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 September 2019Change of details for Mr Carl Michael Ruston as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Cessation of Carl Michael Ruston as a person with significant control on 2 August 2018 (1 page)
10 September 2019Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 10 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 September 2019Director's details changed for Mr Carl Michael Ruston on 10 September 2019 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 November 2017Notification of Carl Michael Ruston as a person with significant control on 12 October 2017 (2 pages)
15 November 2017Notification of Carl Michael Ruston as a person with significant control on 12 October 2017 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Cessation of Gary William Simpson as a person with significant control on 30 April 2017 (2 pages)
4 August 2017Notification of Carl Ruston as a person with significant control on 30 April 2017 (4 pages)
4 August 2017Notification of Carl Ruston as a person with significant control on 30 April 2017 (4 pages)
4 August 2017Cessation of Gary William Simpson as a person with significant control on 30 April 2017 (2 pages)
26 June 2017Registered office address changed from Lisieux Lodge Woodlands Drive Rawdon Leeds LS19 6JZ to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from Lisieux Lodge Woodlands Drive Rawdon Leeds LS19 6JZ to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Gary William Simpson as a director on 30 April 2017 (2 pages)
26 June 2017Termination of appointment of Gary William Simpson as a director on 30 April 2017 (2 pages)
8 June 2017Appointment of Carl Ruston as a director on 30 April 2017 (3 pages)
8 June 2017Appointment of Carl Ruston as a director on 30 April 2017 (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Termination of appointment of Tosca Nominees Limited as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Daniel Scruton as a director (1 page)
1 August 2012Termination of appointment of Toc Nominees Limited as a secretary (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Appointment of Mr Gary William Simpson as a director (2 pages)
1 August 2012Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Gary William Simpson as a director (2 pages)
1 August 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
1 August 2012Termination of appointment of Daniel Scruton as a director (1 page)
1 August 2012Termination of appointment of Charlotte Oldroyd as a director (1 page)
1 August 2012Termination of appointment of Toc Nominees Limited as a secretary (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Tosca Nominees Limited as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Appointment of Miss Charlotte Oldroyd as a director (3 pages)
14 June 2012Appointment of Miss Charlotte Oldroyd as a director (3 pages)
30 May 2012Termination of appointment of a director (2 pages)
30 May 2012Termination of appointment of a director (2 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Company name changed putting solutions LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Company name changed putting solutions LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
29 March 2012Change of name notice (2 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(3 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(3 pages)
2 March 2012Restoration by order of the court (2 pages)
2 March 2012Restoration by order of the court (2 pages)
2 March 2012Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Application to strike the company off the register (3 pages)
20 June 2011Application to strike the company off the register (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Secretary's details changed for Toc Nominees Limited on 12 September 2010 (2 pages)
12 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Tosca Nominees Limited on 12 September 2010 (2 pages)
12 October 2010Secretary's details changed for Toc Nominees Limited on 12 September 2010 (2 pages)
12 October 2010Director's details changed for Tosca Nominees Limited on 12 September 2010 (2 pages)
12 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
19 March 2010Appointment of Daniel Luke Scruton as a director (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 July 2009Return made up to 12/09/08; full list of members (3 pages)
24 July 2009Return made up to 12/09/08; full list of members (3 pages)
8 May 2009Company name changed leisure ring LIMITED\certificate issued on 12/05/09 (2 pages)
8 May 2009Company name changed leisure ring LIMITED\certificate issued on 12/05/09 (2 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Return made up to 12/09/07; full list of members (2 pages)
8 October 2007Return made up to 12/09/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: first floor concept house, st johns place, cleckheaton, bradford BD19 3RR (1 page)
21 August 2007Registered office changed on 21/08/07 from: first floor concept house, st johns place, cleckheaton, bradford BD19 3RR (1 page)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
1 February 2006Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
1 February 2006Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: lisieux lodge, woodlands drive, rawdon, leeds, west yorkshire LS19 6JZ (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: lisieux lodge, woodlands drive, rawdon, leeds, west yorkshire LS19 6JZ (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
2 September 2003Return made up to 12/09/03; full list of members (6 pages)
2 September 2003Return made up to 12/09/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 September 2002Return made up to 12/09/02; full list of members (6 pages)
18 September 2002Return made up to 12/09/02; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Return made up to 12/09/01; full list of members (6 pages)
12 October 2001Return made up to 12/09/01; full list of members (6 pages)
10 December 2000Registered office changed on 10/12/00 from: clayton works, pepper road, leeds, west yorkshire LS10 2EU (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Registered office changed on 10/12/00 from: clayton works, pepper road, leeds, west yorkshire LS10 2EU (1 page)
3 October 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
15 October 1999Return made up to 12/09/99; no change of members
  • 363(287) ‐ Registered office changed on 15/10/99
(4 pages)
15 October 1999Return made up to 12/09/99; no change of members
  • 363(287) ‐ Registered office changed on 15/10/99
(4 pages)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
11 November 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 March 1998Company name changed golflinks web services LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed golflinks web services LIMITED\certificate issued on 26/03/98 (2 pages)
28 October 1997Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1997Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 12 york place, leeds, LS1 2DS (1 page)
25 September 1997Registered office changed on 25/09/97 from: 12 york place, leeds, LS1 2DS (1 page)
12 September 1997Incorporation (15 pages)
12 September 1997Incorporation (15 pages)