ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ingleby (1951) Limited

Ingleby (1951) Limited is an active company incorporated on 2 April 2014 with the registered office located in Blackpool, Lancashire. Ingleby (1951) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 28 days ago
Company No
08973412
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (9 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 6 Feb4 Feb 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (17 days remaining)
Contact
Address
The Victory Offices, 112 Victory Road
Blackpool
FY1 3NW
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Jun 1955
Kildale Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amber Taverns Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Apis Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Melli Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Ingleby (1952) Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Kildale Topco Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Kildale Pikco Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Kildale Parentco Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Kildale Bidco Limited
James Edward Baer and Gary Eric Roberts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
4 Feb 2024
For period 4 Feb4 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£21M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
28 Days Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 8 Dec 2025
Joanne Louise Jones Resigned
1 Month Ago on 28 Nov 2025
Joanne Jones Resigned
1 Month Ago on 28 Nov 2025
Confirmation Submitted
8 Months Ago on 6 May 2025
New Charge Registered
1 Year 1 Month Ago on 10 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 9 Dec 2024
Mark John Goddard Resigned
1 Year 2 Months Ago on 24 Oct 2024
Michael David George Resigned
1 Year 2 Months Ago on 24 Oct 2024
Kildale Bidco Limited (PSC) Details Changed
8 Years Ago on 27 Oct 2017
Get Credit Report
Discover Ingleby (1951) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Joanne Louise Jones as a director on 28 November 2025
Submitted on 22 Dec 2025
Termination of appointment of Joanne Jones as a secretary on 28 November 2025
Submitted on 22 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 8 Dec 2025
Statement of capital on 24 November 2025
Submitted on 24 Nov 2025
Resolutions
Submitted on 24 Nov 2025
Statement by Directors
Submitted on 17 Nov 2025
Solvency Statement dated 13/11/25
Submitted on 17 Nov 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 6 May 2025
Registration of charge 089734120006, created on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year