Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Industrial Action Benefit Limited
Industrial Action Benefit Limited is an active company incorporated on 13 May 2016 with the registered office located in Barnoldswick, Lancashire. Industrial Action Benefit Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10178607
Private limited by guarantee without share capital
Age
9 years
Incorporated
13 May 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(6 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Industrial Action Benefit Limited
Contact
Update Details
Address
Rolls Royce Bankfield Shed
Skipton Road
Barnoldswick
Lancashire
BB18 6DZ
England
Address changed on
15 Mar 2024
(1 year 8 months ago)
Previous address was
Union Office Rolls-Royce PO Box 3, Skipton Road Barnoldswick BB18 5RU United Kingdom
Companies in BB18 6DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Bryan John Huish
Director • British • Lives in England • Born in Nov 1963
Lee James Taylor
Director • British • Lives in England • Born in Feb 1981
Ian Hodgkison
Director • Plater • British • Lives in UK • Born in Oct 1959
Gary Christopher Andrews
Director • Turner • British • Lives in England • Born in Aug 1968
Ross Quinn
Director • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The 49TH Rifle And Pistol Club Limited
Stuart James Hedley is a mutual person.
Active
Rolls-Royce UK Pension Fund Trustees Limited
Mark Andrew Porter is a mutual person.
Active
Rolls-Royce Retirement Savings Trust Limited
Mark Andrew Porter is a mutual person.
Active
Alex Ferry Foundation
Mahfooz Khan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£1.08M
Increased by £104.65K (+11%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.08M
Increased by £102.25K (+10%)
Total Liabilities
-£1.05K
Same as previous period
Net Assets
£1.08M
Increased by £102.25K (+11%)
Debt Ratio (%)
0%
Decreased by 0.01% (-10%)
See 10 Year Full Financials
Latest Activity
Mr Anthony Philip Owen Reilly Appointed
16 Days Ago on 1 Nov 2025
Mr Lee James Taylor Appointed
21 Days Ago on 27 Oct 2025
Paul William Longley Resigned
21 Days Ago on 27 Oct 2025
Ian James Bestwick Resigned
2 Months Ago on 25 Aug 2025
Confirmation Submitted
4 Months Ago on 14 Jul 2025
Full Accounts Submitted
10 Months Ago on 21 Jan 2025
Mr Mark Christopher Jones Appointed
1 Year 3 Months Ago on 23 Jul 2024
Ian Hodgkison Resigned
1 Year 3 Months Ago on 23 Jul 2024
Gary Christopher Andrews Resigned
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Get Alerts
Get Credit Report
Discover Industrial Action Benefit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Lee James Taylor as a director on 27 October 2025
Submitted on 12 Nov 2025
Appointment of Mr Anthony Philip Owen Reilly as a director on 1 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Paul William Longley as a director on 27 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Ian James Bestwick as a director on 25 August 2025
Submitted on 5 Sep 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 21 Jan 2025
Appointment of Mr Mark Christopher Jones as a director on 23 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Gary Christopher Andrews as a director on 23 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Ian Hodgkison as a director on 23 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 8 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs