Company NameAnt Realisations Limited
Company StatusDissolved
Company Number07111190
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)
Previous NamesIngleby (1837) Limited and Antler Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameDavid Benjamin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameMr Simon Mark Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Paul Figgins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Frederick Road
Edgbaston
Birmingham
West Midlands
B15 1HN
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameChristopher Richard Hurley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr James Bruce Grenfell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameSimon Glyn Burrows
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameMr Robert Jeffrey Woodcock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameMr Richard John Sutcliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameWilliam Montague
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameGary Richard Laurence Capell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlfred Street
Bury
Lancashire
BL9 9EF
Director NameMr Gerard Gould
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr David Peter Sharman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Keith Christian Holdt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHexthorpe House First Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director NameMr Simon John Case
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Secretary NameMr Simon Case
StatusResigned
Appointed31 July 2015(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Simon Mark Peter Adcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(7 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 August 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr Robert John Jozef Apollo
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN
Director NameMr James Andrew Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN

Contact

Websiteantler.co.uk
Telephone020 30961000
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

32.7k at £0.2Lloyds Tsb Development Capital LTD
8.11%
Ordinary A1
6.5k at £1Cj Nominees LTD
8.00%
Ordinary
6.5k at £1Simon Smith
8.00%
Ordinary
28k at £0.2Obs 2010
6.94%
Ordinary A2
5.2k at £1Gary Capell
6.40%
Ordinary
5.2k at £1Nick Brennand
6.40%
Ordinary
5.2k at £1Simon Burrows
6.40%
Ordinary
5.2k at £1William Montague
6.40%
Ordinary
130.8k at £0.2Lloyds Tsb Development Capital LTD
32.45%
Ordinary A2
2.6k at £1Deborah Parr
3.20%
Ordinary
7k at £0.2Obs 2010
1.74%
Ordinary A1
1.3k at £1Andrew Hamilton
1.60%
Ordinary
1.3k at £1Christopher Justham
1.60%
Ordinary
1.3k at £1Philip Hopwood
1.60%
Ordinary
645 at £1Robert Woodcock
0.80%
Ordinary
1.2k at £0.2Ldc Opportunity Club 2010
0.29%
Ordinary A2
290 at £0.2Ldc Opportunity Club 2010
0.07%
Ordinary A1

Financials

Year2014
Turnover£31,629,000
Net Worth-£19,777,000
Cash£502,000
Current Liabilities£7,087,000

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 July 2017Delivered on: 27 July 2017
Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
13 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly.
Outstanding
2 June 2014Delivered on: 11 June 2014
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause (c).
Outstanding
19 May 2010Delivered on: 26 May 2010
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2020Delivered on: 2 March 2020
Persons entitled: Atr Holdings Limited

Classification: A registered charge
Particulars: All real property which the company has at the date of the instrument or may subsequently acquire.
Outstanding
18 January 2019Delivered on: 31 January 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 May 2010Delivered on: 25 May 2010
Persons entitled: Antler Limited Acting by the Administrators

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited and antler usa limited to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 August 2010Delivered on: 18 August 2010
Satisfied on: 1 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 May 2010Delivered on: 4 June 2010
Satisfied on: 1 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee all money including bonuses and all rights title and interest in and to the policy being:. Name of person whose life is assured: robert woodcock, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094423143, sum assured (exclusive of bonuses): £250,000, term date: tbc, name of person whose life is assured: bill montague, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L097311143, sum assured (exclusive of bonuses): £125,000, term date: tbc, name of person whose life is assured: gary cappell, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094931143, sum assured (exclusive of bonuses): £125,000, term date: tbc, see form for full details of policies.
Fully Satisfied
19 May 2010Delivered on: 27 May 2010
Satisfied on: 1 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Notice of move from Administration to Dissolution (30 pages)
20 December 2021Administrator's progress report (28 pages)
9 December 2021Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 9 December 2021 (2 pages)
21 June 2021Administrator's progress report (32 pages)
7 May 2021Notice of extension of period of Administration (3 pages)
22 December 2020Administrator's progress report (44 pages)
3 October 2020Change of name notice (2 pages)
3 October 2020Company name changed antler LIMITED\certificate issued on 03/10/20
  • RES15 ‐ Change company name resolution on 2020-09-09
(4 pages)
15 August 2020Notice of deemed approval of proposals (3 pages)
22 July 2020Statement of administrator's proposal (53 pages)
22 July 2020Statement of affairs with form AM02SOA (11 pages)
13 July 2020Statement of affairs with form AM02SOA (11 pages)
2 June 2020Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page)
2 June 2020Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 June 2020 (2 pages)
27 May 2020Appointment of an administrator (3 pages)
2 March 2020Registration of charge 071111900012, created on 18 February 2020 (40 pages)
22 January 2020Full accounts made up to 29 December 2018 (30 pages)
30 December 2019Confirmation statement made on 22 December 2019 with updates (10 pages)
16 July 2019Satisfaction of charge 071111900006 in full (4 pages)
20 June 2019Confirmation statement made on 22 December 2018 with updates (10 pages)
31 May 2019Notification of Antler (Holdings) Limited as a person with significant control on 25 July 2017 (2 pages)
31 May 2019Withdrawal of a person with significant control statement on 31 May 2019 (2 pages)
30 April 2019All of the property or undertaking has been released from charge 071111900006 (1 page)
29 April 2019Full accounts made up to 30 December 2017 (31 pages)
31 January 2019Registration of charge 071111900011, created on 18 January 2019 (24 pages)
3 January 2019Termination of appointment of James Andrew Harris as a director on 18 December 2018 (1 page)
28 September 2018Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages)
28 September 2018Appointment of Mr James Andrew Harris as a director on 31 August 2018 (2 pages)
1 August 2018Termination of appointment of David Peter Sharman as a director on 30 June 2018 (1 page)
26 April 2018Group of companies' accounts made up to 31 December 2016 (33 pages)
19 April 2018Appointment of Mr Mark Alan Stanley Hall as a director on 28 March 2018 (2 pages)
5 January 2018Termination of appointment of Bharat Chimanlal Shah as a director on 10 August 2017 (1 page)
5 January 2018Confirmation statement made on 22 December 2017 with updates (10 pages)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 December 2017Termination of appointment of Robert John Jozef Apollo as a director on 25 July 2017 (2 pages)
18 December 2017Termination of appointment of Simon Mark Peter Adcock as a director on 25 July 2017 (2 pages)
14 September 2017Satisfaction of charge 071111900007 in full (4 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
14 September 2017Satisfaction of charge 071111900008 in full (4 pages)
14 September 2017Satisfaction of charge 071111900007 in full (4 pages)
14 September 2017Satisfaction of charge 071111900008 in full (4 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
8 September 2017Registration of charge 071111900010, created on 7 September 2017 (15 pages)
8 September 2017Registration of charge 071111900010, created on 7 September 2017 (15 pages)
27 July 2017Registration of charge 071111900009, created on 25 July 2017 (34 pages)
27 July 2017Registration of charge 071111900009, created on 25 July 2017 (34 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
17 June 2017Particulars of variation of rights attached to shares (3 pages)
17 June 2017Particulars of variation of rights attached to shares (3 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Particulars of variation of rights attached to shares (3 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Particulars of variation of rights attached to shares (3 pages)
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
2 March 2017Registration of charge 071111900008, created on 1 March 2017 (39 pages)
2 March 2017Registration of charge 071111900008, created on 1 March 2017 (39 pages)
23 January 2017Appointment of Mr Bharat Chimanlal Shah as a director on 12 January 2017 (2 pages)
23 January 2017Termination of appointment of Keith Holdt as a director on 10 January 2017 (1 page)
23 January 2017Termination of appointment of Keith Pacey as a director on 4 January 2017 (1 page)
23 January 2017Appointment of Mr Robert John Jozef Apollo as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr Bharat Chimanlal Shah as a director on 12 January 2017 (2 pages)
23 January 2017Termination of appointment of Keith Pacey as a director on 4 January 2017 (1 page)
23 January 2017Termination of appointment of Keith Holdt as a director on 10 January 2017 (1 page)
23 January 2017Appointment of Mr Robert John Jozef Apollo as a director on 16 January 2017 (2 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (11 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (11 pages)
16 December 2016Registration of charge 071111900007, created on 13 December 2016 (37 pages)
16 December 2016Registration of charge 071111900007, created on 13 December 2016 (37 pages)
1 November 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
1 November 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
1 July 2016Termination of appointment of Simon Case as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Simon John Case as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Simon John Case as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Simon Case as a secretary on 30 June 2016 (1 page)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 07/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 07/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
23 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 81,039.67076
(6 pages)
23 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 81,039.67076
(6 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
20 June 2016Sub-division of shares on 7 June 2016 (8 pages)
20 June 2016Consolidation of shares on 7 June 2016 (11 pages)
20 June 2016Consolidation of shares on 7 June 2016 (11 pages)
20 June 2016Sub-division of shares on 7 June 2016 (8 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 80,781.25
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 80,781.25
(4 pages)
6 April 2016Termination of appointment of Gerard Gould as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Simon Adcock as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Gerard Gould as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Simon Adcock as a director on 6 April 2016 (2 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (32 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (32 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80,643
(9 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80,643
(9 pages)
7 August 2015Appointment of Mr Simon Case as a secretary on 31 July 2015 (2 pages)
7 August 2015Appointment of Mr Simon Case as a secretary on 31 July 2015 (2 pages)
7 August 2015Appointment of Mr Simon John Case as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Mr Simon John Case as a director on 31 July 2015 (2 pages)
21 May 2015Appointment of Mr Keith Pacey as a director on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Keith Pacey as a director on 21 May 2015 (2 pages)
12 May 2015Appointment of Mr Keith Holdt as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Keith Holdt as a director on 12 May 2015 (2 pages)
18 February 2015Termination of appointment of Simon Mark Smith as a director on 20 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon Mark Smith as a director on 20 January 2015 (2 pages)
3 February 2015Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 80,643
(8 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 80,643
(8 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Satisfaction of charge 3 in full (4 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Satisfaction of charge 3 in full (4 pages)
21 August 2014Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page)
21 August 2014Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page)
11 June 2014Registration of charge 071111900006 (39 pages)
11 June 2014Registration of charge 071111900006 (39 pages)
22 May 2014Appointment of Mr David Peter Sharman as a director (2 pages)
22 May 2014Appointment of Mr David Peter Sharman as a director (2 pages)
26 March 2014Appointment of Ms Julia Reynolds as a director (2 pages)
26 March 2014Appointment of Ms Julia Reynolds as a director (2 pages)
31 January 2014Termination of appointment of William Montague as a director (1 page)
31 January 2014Termination of appointment of William Montague as a director (1 page)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 80,643
(9 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 80,643
(9 pages)
8 November 2013Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page)
7 November 2013Termination of appointment of Simon Burrows as a director (1 page)
7 November 2013Termination of appointment of Gary Capell as a director (1 page)
7 November 2013Termination of appointment of Gary Capell as a director (1 page)
7 November 2013Termination of appointment of Simon Burrows as a director (1 page)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
19 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 March 2013Termination of appointment of David Benjamin as a director (1 page)
4 March 2013Termination of appointment of David Benjamin as a director (1 page)
4 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (12 pages)
4 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (12 pages)
21 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
21 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 October 2012Termination of appointment of Terry Stannard as a director (1 page)
18 October 2012Termination of appointment of Terry Stannard as a director (1 page)
28 June 2012Appointment of Mr Gerard Gould as a director (2 pages)
28 June 2012Appointment of Mr Gerard Gould as a director (2 pages)
28 June 2012Termination of appointment of Paul Figgins as a director (1 page)
28 June 2012Termination of appointment of Paul Figgins as a director (1 page)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
30 December 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
30 December 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
2 September 2011Termination of appointment of Richard Sutcliffe as a director (1 page)
2 September 2011Termination of appointment of Robert Woodcock as a director (1 page)
2 September 2011Termination of appointment of Richard Sutcliffe as a director (1 page)
2 September 2011Termination of appointment of Robert Woodcock as a director (1 page)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Purchase of own shares. (3 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 87,097.0
(7 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 87,097.0
(7 pages)
3 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 87,097.0
(7 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 June 2010Appointment of Richard Sutcliffe as a director (3 pages)
15 June 2010Appointment of Simon Burrows as a director (3 pages)
15 June 2010Appointment of Robert Woodcock as a director (3 pages)
15 June 2010Appointment of Gary Richard Laurence Capell as a director (3 pages)
15 June 2010Appointment of Simon Burrows as a director (3 pages)
15 June 2010Appointment of William Montague as a director (3 pages)
15 June 2010Appointment of Gary Richard Laurence Capell as a director (3 pages)
15 June 2010Appointment of Robert Woodcock as a director (3 pages)
15 June 2010Appointment of William Montague as a director (3 pages)
15 June 2010Appointment of Richard Sutcliffe as a director (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 June 2010Appointment of Mr Paul Figgins as a director (3 pages)
1 June 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages)
1 June 2010Appointment of Mr Paul Figgins as a director (3 pages)
1 June 2010Appointment of Mr James Grenfell as a director (3 pages)
1 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 91,613
(7 pages)
1 June 2010Appointment of Terry George Stannard as a director (3 pages)
1 June 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages)
1 June 2010Appointment of Chris Hurley as a director (3 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
1 June 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages)
1 June 2010Appointment of Terry George Stannard as a director (3 pages)
1 June 2010Appointment of Chris Hurley as a director (3 pages)
1 June 2010Appointment of Mr James Grenfell as a director (3 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
1 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 91,613
(7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
20 May 2010Company name changed ingleby (1837) LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
20 May 2010Termination of appointment of Rebecca Finding as a director (2 pages)
20 May 2010Termination of appointment of Rebecca Finding as a director (2 pages)
20 May 2010Appointment of Simon Smith as a director (3 pages)
20 May 2010Company name changed ingleby (1837) LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
20 May 2010Appointment of David Benjamin as a director (3 pages)
20 May 2010Appointment of Simon Smith as a director (3 pages)
20 May 2010Appointment of David Benjamin as a director (3 pages)
22 December 2009Incorporation (41 pages)
22 December 2009Incorporation (41 pages)