Ingleby (1952) Limited

  • Active
  • Incorporated on 2 Apr 2014

Reg Address: The Victory Offices, 112 Victory Road, Blackpool FY1 3NW

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Ingleby (1952) Limited" is a ltd and located in The Victory Offices, 112 Victory Road, Blackpool FY1 3NW. Ingleby (1952) Limited is currently in active status and it was incorporated on 2 Apr 2014 (10 years 5 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ingleby (1952) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark John Goddard Director 27 Oct 2017 British Active
2 Michael David George Director 28 May 2014 British Active
3 Joanne Louise Jones Director 13 May 2014 British Active
4 Gary Eric Roberts Director 13 May 2014 British Active
5 George Bryan Lawrence Wardman Director 13 May 2014 British Resigned
5 Feb 2018
6 James Edward Baer Director 13 May 2014 British Active
7 Joanne Jones Secretary 13 May 2014 - Active
8 Clive Henry Preston Director 13 May 2014 British Resigned
27 Oct 2017
9 Ian Charles Piggin Director 2 Apr 2014 British Resigned
13 May 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ingleby (1951) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ingleby (1952) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 9 May 2023 Download PDF
3 Accounts - Full 12 Oct 2022 Download PDF
21 Pages
4 Confirmation Statement - No Updates 11 May 2021 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Apr 2021 Download PDF
6 Accounts - Full 27 Jan 2021 Download PDF
19 Pages
7 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
8 Accounts - Full 9 Aug 2019 Download PDF
18 Pages
9 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
10 Confirmation Statement - No Updates 5 Apr 2019 Download PDF
3 Pages
11 Accounts - Full 3 Sep 2018 Download PDF
17 Pages
12 Confirmation Statement - No Updates 13 Apr 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 10 Nov 2017 Download PDF
2 Pages
15 Mortgage - Satisfy Charge Full 2 Nov 2017 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Nov 2017 Download PDF
84 Pages
17 Accounts - Full 28 Jul 2017 Download PDF
16 Pages
18 Confirmation Statement - Updates 11 Apr 2017 Download PDF
5 Pages
19 Accounts - Full 20 Apr 2016 Download PDF
18 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2016 Download PDF
6 Pages
21 Accounts - Full 1 Jun 2015 Download PDF
14 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2015 Download PDF
6 Pages
23 Capital - Allotment Shares 16 Jun 2014 Download PDF
4 Pages
24 Resolution 16 Jun 2014 Download PDF
11 Pages
25 Officers - Appoint Person Director Company With Name 6 Jun 2014 Download PDF
2 Pages
26 Mortgage - Create With Deed With Charge Number 2 Jun 2014 Download PDF
103 Pages
27 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
30 Accounts - Change Account Reference Date Company Current Shortened 14 May 2014 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old 14 May 2014 Download PDF
1 Pages
32 Officers - Termination Director Company With Name 14 May 2014 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
34 Officers - Appoint Person Secretary Company With Name 14 May 2014 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
38 Incorporation - Company 2 Apr 2014 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 British Beer & Pub Association
Mutual People: James Edward Baer
Active
2 Ingleby (1951) Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Michael David George , Joanne Louise Jones , Mark John Goddard
Active
3 Kildale Topco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
4 Melli Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
5 Apis Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
6 Kildale Pikco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
7 Kildale Bidco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
8 Kildale Parentco Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
9 Amber Taverns Limited
Mutual People: James Edward Baer , Gary Eric Roberts , Joanne Louise Jones , Mark John Goddard
Active
10 The Devonshire Pub Company Limited
Mutual People: James Edward Baer
Liquidation
11 Cains Beer Company Plc
Mutual People: James Edward Baer
Liquidation
12 Honeycombe Pubs Vct Limited
Mutual People: James Edward Baer
dissolved
13 Croglin Estate Company Limited(The)
Mutual People: Michael David George
Active
14 F & A George Limited
Mutual People: Michael David George
Active
15 Pure Magic Industries Limited
Mutual People: Michael David George
Active
16 Stanhope Partnership Limited
Mutual People: Michael David George
Active
17 Stanhope Capital Partners Limited
Mutual People: Michael David George
Active
18 Mg Group Estates Limited
Mutual People: Michael David George
Active
19 Maxcap No. 39 Limited
Mutual People: Michael David George , Mark John Goddard
Active
20 Mxp Investment Limited
Mutual People: Michael David George , Mark John Goddard
Active
21 Gwynt Y Mor Management Company Limited
Mutual People: Joanne Louise Jones
Active
22 Retro-Office Limited
Mutual People: Joanne Louise Jones
Active
23 Evo (Pensions) Limited
Mutual People: Mark John Goddard
Active