Background WavePink WaveYellow Wave

ILLINGWORTH & GREGORY LIMITED (01273527)

ILLINGWORTH & GREGORY LIMITED (01273527) is an active UK company. incorporated on 17 August 1976. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. ILLINGWORTH & GREGORY LIMITED has been registered for 49 years. Current directors include BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John and 2 others.

Company Number
01273527
Status
active
Type
ltd
Incorporated
17 August 1976
Age
49 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John, SEWELL, Paul Edwin, SOPER, Christopher Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLINGWORTH & GREGORY LIMITED

ILLINGWORTH & GREGORY LIMITED is an active company incorporated on 17 August 1976 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ILLINGWORTH & GREGORY LIMITED was registered 49 years ago.(SIC: 41201)

Status

active

Active since 49 years ago

Company No

01273527

LTD Company

Age

49 Years

Incorporated 17 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Previous Addresses

John Street Works John St Milnsbridge Huddersfield HD3 4NP
From: 17 August 1976To: 13 November 2017
Timeline

18 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Apr 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LEEDHAM, David Adrian

Active
Leads Road, HullHU7 0DG
Secretary
Appointed 02 Nov 2017

BARNES, Joanne Louise

Active
Leads Road, HullHU7 0DG
Born August 1972
Director
Appointed 01 Oct 2021

BOOTHBY, Mark David

Active
Leads Road, HullHU7 0DG
Born April 1980
Director
Appointed 01 Dec 2024

DAVISON, Simon John

Active
Leads Road, HullHU7 0DG
Born April 1974
Director
Appointed 02 Nov 2017

SEWELL, Paul Edwin

Active
Leads Road, HullHU7 0DG
Born May 1952
Director
Appointed 02 Nov 2017

SOPER, Christopher Andrew

Active
Leads Road, HullHU7 0DG
Born August 1984
Director
Appointed 01 Jan 2022

GREGORY, Cathryn

Resigned
9 Victoria Springs Burnlee Road, HuddersfieldHD7 1LE
Secretary
Appointed N/A
Resigned 31 Mar 1993

ILLINGWORTH, Diane Patricia

Resigned
Mill Cottage, HuddersfieldHD8 8XU
Secretary
Appointed N/A
Resigned 22 Aug 2007

ILLINGWORTH, Jeremy Marcus

Resigned
Town End Lane, HuddersfieldHD8 0NA
Secretary
Appointed 22 Aug 2007
Resigned 02 Nov 2017

CARLINE, Christopher

Resigned
Leads Road, HullHU7 0DG
Born October 1973
Director
Appointed 01 Jan 2022
Resigned 09 Oct 2024

CAWKWELL, Robert Andrew

Resigned
Leads Road, HullHU7 0DG
Born November 1969
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2021

GREGORY, David Roger

Resigned
9 Victoria Springs, HuddersfieldHD7 4NP
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 1993

HENDERSON, Sean

Resigned
Leads Road, HullHU7 0DG
Born January 1965
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2024

ILLINGWORTH, Diane Patricia

Resigned
Mill Cottage, HuddersfieldHD8 8XU
Born February 1953
Director
Appointed 01 Jan 1997
Resigned 17 Jun 2011

ILLINGWORTH, Jeremy Marcus

Resigned
Town End Lane, HuddersfieldHD8 0NA
Born May 1977
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2019

ILLINGWORTH, John James

Resigned
37 Whinmoor Drive, HuddersfieldHD8 9QA
Born October 1975
Director
Appointed 02 Jul 2001
Resigned 09 Mar 2016

ILLINGWORTH, John Charles

Resigned
Mill Cottage, HuddersfieldHD8 8XU
Born May 1951
Director
Appointed N/A
Resigned 17 Jun 2011

SARTAIN, Daniel

Resigned
5 Ashford Park, HuddersfieldHD7 4RL
Born July 1960
Director
Appointed 01 Jan 1997
Resigned 26 May 2011

Persons with significant control

1

Illingworth & Gregory (Holdings) Limited

Active
John Street, HuddersfieldHD3 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Medium
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Medium
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Medium
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Medium
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
17 March 1992
353353
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Incorporation Company
17 August 1976
NEWINCIncorporation