Woodford Green
Essex
IG8 0LF
Director Name | Mr Paul Derek Ingle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Alderton Rise Loughton Essex IG10 3HL |
Director Name | Mr Michael James Ingle |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tudor Close Woodford Green Essex IG8 0LF |
Director Name | Mr Percy Ingle |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | Waldas Manor Road Loughton Essex IG10 4RP |
Secretary Name | Lilian Freda Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(22 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | Waldas Manor Road Loughton Essex IG10 4RP |
Director Name | Mr Derek Percy Ingle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 13 March 2019) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 37 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Mr James Darby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick 7 Westley Road Langdon Hills Basildon Essex SS16 5PA |
Website | gbnselfdrive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85565338 |
Telephone region | London |
Registered Address | Suite 106 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.7k at £1 | Percy Ingle Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr Derek Percy Ingle 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,360,529 |
Cash | £123,456 |
Current Liabilities | £1,821,950 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
15 July 1997 | Delivered 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 1997 | Delivered 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 2020 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 |
6 December 2023 | Director's details changed for Mr Paul Derek Ingle on 1 December 2023 (2 pages) |
---|---|
20 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
2 March 2023 | Director's details changed for Mr Michael James Ingle on 2 March 2023 (2 pages) |
2 March 2023 | Secretary's details changed for Michael Ingle on 2 March 2023 (1 page) |
2 March 2023 | Director's details changed for Mr Paul Derek Ingle on 28 February 2023 (2 pages) |
3 January 2023 | Change of details for Percy Ingle Holdings Limited as a person with significant control on 14 January 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
14 January 2022 | Registered 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 2022 | Termination of appointment of James Darby as a director on 21 December 2021 (1 page) |
7 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
10 November 2021 | Change of details for Percy Ingle Holdings Limited as a person with significant control on 10 November 2021 (2 pages) |
21 July 2021 | Satisfaction of charge 9 in full (1 page) |
21 July 2021 | Satisfaction of charge 11 in full (1 page) |
21 July 2021 | Satisfaction of charge 009645720012 in full (1 page) |
21 July 2021 | Satisfaction of charge 10 in full (1 page) |
21 July 2021 | Satisfaction of charge 8 in full (1 page) |
1 April 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
2 December 2020 | Director's details changed for Mr Michael James Ingle on 2 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 December 2020 | Director's details changed for Mr Paul Derek Ingle on 2 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Paul Derek Ingle on 2 December 2020 (2 pages) |
1 September 2020 | Registration of charge 009645720012, created on 28 August 2020 (24 pages) |
20 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
26 February 2020 | Appointment of Mr James Darby as a director on 20 February 2020 (2 pages) |
5 November 2019 | Director's details changed for Mr Paul Derek Ingle on 30 September 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr Michael James Ingle on 30 September 2019 (2 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
19 March 2019 | Termination of appointment of Derek Percy Ingle as a director on 13 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 June 2014 | Director's details changed for Michael Ingle on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Michael Ingle on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Michael Ingle on 9 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Michael Ingle on 9 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Michael Ingle on 9 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Michael Ingle on 9 June 2014 (1 page) |
27 February 2014 | Satisfaction of charge 2 in full (1 page) |
27 February 2014 | Satisfaction of charge 6 in full (1 page) |
27 February 2014 | Satisfaction of charge 5 in full (1 page) |
27 February 2014 | Satisfaction of charge 7 in full (2 pages) |
27 February 2014 | Satisfaction of charge 1 in full (1 page) |
27 February 2014 | Satisfaction of charge 7 in full (2 pages) |
27 February 2014 | Satisfaction of charge 5 in full (1 page) |
27 February 2014 | Satisfaction of charge 6 in full (1 page) |
27 February 2014 | Satisfaction of charge 4 in full (1 page) |
27 February 2014 | Satisfaction of charge 4 in full (1 page) |
27 February 2014 | Satisfaction of charge 2 in full (1 page) |
27 February 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 February 2013 | Director's details changed for Mr Derek Percy Ingle on 26 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Derek Percy Ingle on 26 February 2013 (2 pages) |
25 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
25 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 December 2008 | Director's change of particulars / paul ingle / 28/10/2007 (1 page) |
11 December 2008 | Director's change of particulars / paul ingle / 28/10/2007 (1 page) |
11 December 2008 | Return made up to 31/10/08; no change of members (3 pages) |
11 December 2008 | Return made up to 31/10/08; no change of members (3 pages) |
19 June 2008 | Director and secretary's change of particulars / michael ingle / 23/05/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / michael ingle / 23/05/2008 (1 page) |
12 May 2008 | Return made up to 31/10/07; no change of members (8 pages) |
12 May 2008 | Return made up to 31/10/07; no change of members (8 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
3 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 December 2002 | Return made up to 14/11/02; full list of members
|
2 December 2002 | Return made up to 14/11/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 14/11/01; full list of members
|
15 January 2002 | Return made up to 14/11/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 November 1999 | Return made up to 14/11/99; full list of members
|
24 November 1999 | Return made up to 14/11/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
16 March 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
16 March 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
24 March 1987 | Full accounts made up to 28 June 1986 (9 pages) |
24 March 1987 | Full accounts made up to 28 June 1986 (9 pages) |