Company NameInglenook House Estates Limited
DirectorsJacqueline Cox and Michael Raymond Cox
Company StatusActive
Company Number04821369
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Cox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Director NameMr Michael Raymond Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address5b Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Secretary NameMrs Jacqueline Cox
NationalityBritish
StatusCurrent
Appointed08 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address5b Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHowden
WardHowden
Built Up AreaHowden

Shareholders

1 at £1Jacqueline Cox
50.00%
Ordinary
1 at £1Michael Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£83,682
Cash£3,150
Current Liabilities£5,846

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

13 April 2006Delivered on: 21 April 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 67 chandlers court kingston upon hull and parking space all buildings erections fixtures fittings and fixed plant and machinery the goodwill. See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 21 April 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings erections fixtures fittings and fixed plant and machinery and materials being thereon in all buildings erected on the l/h property k/a plot 71 chandlers court kingston upon hull and parking space and all improvements and additions thereto. By way of assignment the goodwill and the full benefit of all licences held in connection with the business.
Outstanding
23 September 2003Delivered on: 10 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 67 chandlers court victoria dock hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 2003Delivered on: 10 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 71 chandlers court victoria dock hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (2 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2019Secretary's details changed for Mrs Jacqueline Cox on 12 April 2019 (1 page)
21 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Director's details changed for Mr Michael Raymond Cox on 7 July 2017 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Notification of Michael Raymond Cox as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Mrs Jacqueline Cox on 6 July 2017 (2 pages)
11 July 2017Notification of Michael Raymond Cox as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Mr Michael Raymond Cox on 7 July 2017 (2 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mrs Jacqueline Cox on 6 July 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Registered office address changed from School Farm House 19 Queen Street Eastrington Howden E Yorkshire DN14 7QA to 5B Knedlington Road Howden Goole North Humberside DN14 7ER on 21 July 2016 (1 page)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 July 2016Registered office address changed from School Farm House 19 Queen Street Eastrington Howden E Yorkshire DN14 7QA to 5B Knedlington Road Howden Goole North Humberside DN14 7ER on 21 July 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Jackie Cox on 1 October 2009 (1 page)
22 July 2010Director's details changed for Jackie Cox on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Jackie Cox on 1 October 2009 (1 page)
22 July 2010Director's details changed for Jackie Cox on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jackie Cox on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Jackie Cox on 1 October 2009 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 04/07/09; full list of members (4 pages)
19 August 2009Return made up to 04/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 July 2008Return made up to 04/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Amended accounts made up to 31 July 2006 (7 pages)
6 August 2007Amended accounts made up to 31 July 2006 (7 pages)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
13 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2006Registered office changed on 17/05/06 from: 105 racecourse road east ayton scarborough YO13 9HT (1 page)
17 May 2006Registered office changed on 17/05/06 from: 105 racecourse road east ayton scarborough YO13 9HT (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
25 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 July 2004Return made up to 04/07/04; full list of members (7 pages)
8 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 February 2004Registered office changed on 05/02/04 from: 14 hilton ave lytham st annes lancs FY8 4AN (1 page)
5 February 2004Registered office changed on 05/02/04 from: 14 hilton ave lytham st annes lancs FY8 4AN (1 page)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New director appointed (1 page)
4 July 2003Incorporation (13 pages)
4 July 2003Incorporation (13 pages)