Company NamePercy Ingle Services Limited
DirectorsPaul Derek Ingle and Michael James Ingle
Company StatusActive
Company Number00964572
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMichael Ingle
NationalityBritish
StatusCurrent
Appointed12 December 2001(32 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Paul Derek Ingle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Alderton Rise
Loughton
Essex
IG10 3HL
Director NameMr Michael James Ingle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameMr Percy Ingle
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years after company formation)
Appointment Duration15 years, 12 months (resigned 06 November 2007)
RoleCompany Director
Correspondence AddressWaldas Manor Road
Loughton
Essex
IG10 4RP
Secretary NameLilian Freda Ingle
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressWaldas Manor Road
Loughton
Essex
IG10 4RP
Director NameMr Derek Percy Ingle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(22 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 13 March 2019)
RoleBaker
Country of ResidenceEngland
Correspondence Address37 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr James Darby
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick 7 Westley Road
Langdon Hills
Basildon
Essex
SS16 5PA

Contact

Websitegbnselfdrive.co.uk
Email address[email protected]
Telephone020 85565338
Telephone regionLondon

Location

Registered AddressSuite 106 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £1Percy Ingle Holdings LTD
99.99%
Ordinary
1 at £1Mr Derek Percy Ingle
0.01%
Ordinary

Financials

Year2014
Net Worth£8,360,529
Cash£123,456
Current Liabilities£1,821,950

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

15 July 1997Delivered on: 25 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or percy ingle bakeries limited to the chargee on any account whatsoever.
Particulars: 105 & 107 high street walthamstow L.B. or waltham forest t/n-NGL73728.
Outstanding
15 July 1997Delivered on: 25 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or percy ingle bakeries limited to the chargee on any account whatsoever.
Particulars: 406 mare street hackney L.b of hackney t/n-NGL470668.
Outstanding
28 August 2020Delivered on: 1 September 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 15 to 37 (odd numbers) wood street, walthamstow, london, E17 3JX 55 station road, chingford, E4 7BJ 70 and 72 broadway market, fields, london, E8 4QJ and land at rear 116 high street, lewisham, london, SE13 6JG.
Outstanding
15 July 1997Delivered on: 25 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or percy ingle bakeries limited to the chargee on any account whatsoever.
Particulars: 62 & 64 east street barking L.B. of barking & dagenham t/n-EGL134720.
Outstanding
15 July 1997Delivered on: 25 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or percy ingle bakeries limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of marsh lane leyton L.B. of waltham forest t/n-EGL83603.
Outstanding
18 October 1985Delivered on: 30 October 1985
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital legal mortgage and or the proceeds of sale on the listed property. See doc M32 for details.
Fully Satisfied
28 June 1985Delivered on: 11 July 1985
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105/7, high street walthamstow, london E17. Title no. 73728 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1983Delivered on: 25 October 1983
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 406 mare street hackney london E8 title no 290620 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1983Delivered on: 23 September 1983
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62/64 east street barking essex and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1980Delivered on: 4 October 1980
Persons entitled: Bank Hovis Limited

Classification: Mortgage
Secured details: £175,000 and all other monies due or to become due from the company and percy ingle bakers limited to the chargee on any account whatsoever.
Particulars: The f/h premises named on doc. M28.
Fully Satisfied
20 August 1980Delivered on: 22 August 1980
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of marsh lane, leyton waltham forest title no. Egl 83603. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1973Delivered on: 15 August 1973
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on S.W. side of lammas road, letyon, E.10.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2023Director's details changed for Mr Paul Derek Ingle on 1 December 2023 (2 pages)
20 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
2 March 2023Director's details changed for Mr Michael James Ingle on 2 March 2023 (2 pages)
2 March 2023Secretary's details changed for Michael Ingle on 2 March 2023 (1 page)
2 March 2023Director's details changed for Mr Paul Derek Ingle on 28 February 2023 (2 pages)
3 January 2023Change of details for Percy Ingle Holdings Limited as a person with significant control on 14 January 2022 (2 pages)
3 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
14 January 2022Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Suite 106 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 14 January 2022 (1 page)
5 January 2022Termination of appointment of James Darby as a director on 21 December 2021 (1 page)
7 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 November 2021Change of details for Percy Ingle Holdings Limited as a person with significant control on 10 November 2021 (2 pages)
21 July 2021Satisfaction of charge 9 in full (1 page)
21 July 2021Satisfaction of charge 11 in full (1 page)
21 July 2021Satisfaction of charge 009645720012 in full (1 page)
21 July 2021Satisfaction of charge 10 in full (1 page)
21 July 2021Satisfaction of charge 8 in full (1 page)
1 April 2021Registered office address changed from 210 Church Road Leyton London E10 7JQ to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 1 April 2021 (1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
2 December 2020Director's details changed for Mr Michael James Ingle on 2 December 2020 (2 pages)
2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2020Director's details changed for Mr Paul Derek Ingle on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Mr Paul Derek Ingle on 2 December 2020 (2 pages)
1 September 2020Registration of charge 009645720012, created on 28 August 2020 (24 pages)
20 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
26 February 2020Appointment of Mr James Darby as a director on 20 February 2020 (2 pages)
5 November 2019Director's details changed for Mr Paul Derek Ingle on 30 September 2019 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 November 2019Director's details changed for Mr Michael James Ingle on 30 September 2019 (2 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (15 pages)
19 March 2019Termination of appointment of Derek Percy Ingle as a director on 13 March 2019 (1 page)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 30 June 2017 (16 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
25 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,697
(7 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,697
(7 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,697
(7 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,697
(7 pages)
10 June 2014Director's details changed for Michael Ingle on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Michael Ingle on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Michael Ingle on 9 June 2014 (2 pages)
10 June 2014Secretary's details changed for Michael Ingle on 9 June 2014 (1 page)
10 June 2014Secretary's details changed for Michael Ingle on 9 June 2014 (1 page)
10 June 2014Secretary's details changed for Michael Ingle on 9 June 2014 (1 page)
27 February 2014Satisfaction of charge 2 in full (1 page)
27 February 2014Satisfaction of charge 6 in full (1 page)
27 February 2014Satisfaction of charge 5 in full (1 page)
27 February 2014Satisfaction of charge 7 in full (2 pages)
27 February 2014Satisfaction of charge 1 in full (1 page)
27 February 2014Satisfaction of charge 7 in full (2 pages)
27 February 2014Satisfaction of charge 5 in full (1 page)
27 February 2014Satisfaction of charge 6 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
27 February 2014Satisfaction of charge 4 in full (1 page)
27 February 2014Satisfaction of charge 2 in full (1 page)
27 February 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9,697
(7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9,697
(7 pages)
28 February 2013Director's details changed for Mr Derek Percy Ingle on 26 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Derek Percy Ingle on 26 February 2013 (2 pages)
25 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
25 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
17 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
17 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
9 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 December 2008Director's change of particulars / paul ingle / 28/10/2007 (1 page)
11 December 2008Director's change of particulars / paul ingle / 28/10/2007 (1 page)
11 December 2008Return made up to 31/10/08; no change of members (3 pages)
11 December 2008Return made up to 31/10/08; no change of members (3 pages)
19 June 2008Director and secretary's change of particulars / michael ingle / 23/05/2008 (1 page)
19 June 2008Director and secretary's change of particulars / michael ingle / 23/05/2008 (1 page)
12 May 2008Return made up to 31/10/07; no change of members (8 pages)
12 May 2008Return made up to 31/10/07; no change of members (8 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 December 2006Return made up to 31/10/06; full list of members (8 pages)
1 December 2006Return made up to 31/10/06; full list of members (8 pages)
3 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 December 2005Return made up to 31/10/05; full list of members (8 pages)
5 December 2005Return made up to 31/10/05; full list of members (8 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
15 January 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 November 1998Return made up to 14/11/98; full list of members (6 pages)
30 November 1998Return made up to 14/11/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
8 December 1997Return made up to 14/11/97; no change of members (4 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 November 1996Return made up to 14/11/96; no change of members (4 pages)
26 November 1996Return made up to 14/11/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
16 March 1995Full group accounts made up to 30 June 1994 (18 pages)
16 March 1995Full group accounts made up to 30 June 1994 (18 pages)
24 March 1987Full accounts made up to 28 June 1986 (9 pages)
24 March 1987Full accounts made up to 28 June 1986 (9 pages)