Background WavePink WaveYellow Wave

ILLINGWORTH MCNAIR LIMITED (01068390)

ILLINGWORTH MCNAIR LIMITED (01068390) is an active UK company. incorporated on 29 August 1972. with registered office in West Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ILLINGWORTH MCNAIR LIMITED has been registered for 53 years. Current directors include ILLINGWORTH, David John, ILLINGWORTH, Jamie Mcnair, KELLY, Alexander Gibson and 2 others.

Company Number
01068390
Status
active
Type
ltd
Incorporated
29 August 1972
Age
53 years
Address
164 Main Street, West Yorkshire, BD16 2HR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ILLINGWORTH, David John, ILLINGWORTH, Jamie Mcnair, KELLY, Alexander Gibson, SANDERSON, Nicol, TONGE, Annabel Kate
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLINGWORTH MCNAIR LIMITED

ILLINGWORTH MCNAIR LIMITED is an active company incorporated on 29 August 1972 with the registered office located in West Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ILLINGWORTH MCNAIR LIMITED was registered 53 years ago.(SIC: 65120)

Status

active

Active since 53 years ago

Company No

01068390

LTD Company

Age

53 Years

Incorporated 29 August 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

164 Main Street Bingley West Yorkshire, BD16 2HR,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Oct 17
Loan Secured
Jul 20
Director Joined
Mar 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Funding Round
Jan 25
Director Left
Nov 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ILLINGWORTH, Sophie Caroline Alison

Active
164 Main Street, West YorkshireBD16 2HR
Secretary
Appointed 29 Mar 2023

ILLINGWORTH, David John

Active
164 Main Street, West YorkshireBD16 2HR
Born October 1944
Director
Appointed N/A

ILLINGWORTH, Jamie Mcnair

Active
164 Main Street, West YorkshireBD16 2HR
Born January 1971
Director
Appointed 16 Oct 2000

KELLY, Alexander Gibson

Active
164 Main Street, West YorkshireBD16 2HR
Born February 1972
Director
Appointed 01 Sept 2012

SANDERSON, Nicol

Active
BingleyBD16 2HR
Born October 1982
Director
Appointed 01 Dec 2023

TONGE, Annabel Kate

Active
164 Main Street, West YorkshireBD16 2HR
Born March 1972
Director
Appointed 29 Mar 2023

ILLINGWORTH, Susan Elizabeth

Resigned
164 Main Street, West YorkshireBD16 2HR
Secretary
Appointed N/A
Resigned 29 Mar 2023

ILLINGWORTH, Susan Elizabeth

Resigned
164 Main Street, West YorkshireBD16 2HR
Born June 1945
Director
Appointed N/A
Resigned 19 Nov 2025

JENKINS, Alison Margaret

Resigned
164 Main Street, West YorkshireBD16 2HR
Born June 1962
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2017

SPRATT, Thomas Jeffrey

Resigned
3 Mill Cottages, SkiptonBD23 5DY
Born May 1947
Director
Appointed 16 Oct 2000
Resigned 01 Jul 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Jamie Mcnair Illingworth

Active
164 Main Street, West YorkshireBD16 2HR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Ms Annabel Kate Tonge

Active
164 Main Street, West YorkshireBD16 2HR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2023

Mrs Susan Elizabeth Illingworth

Ceased
164 Main Street, West YorkshireBD16 2HR
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2017
Ceased 06 Apr 2023

Mr David John Illingworth

Ceased
164 Main Street, West YorkshireBD16 2HR
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2017
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
16 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Auditors Resignation Company
5 November 2003
AUDAUD
Legacy
15 July 2003
287Change of Registered Office
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
22 November 1994
AUDAUD
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Small
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363