Background WavePink WaveYellow Wave

INGLEBY NOMINEES LIMITED (01856526)

INGLEBY NOMINEES LIMITED (01856526) is an active UK company. incorporated on 17 October 1984. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INGLEBY NOMINEES LIMITED has been registered for 41 years. Current directors include AYRES, Sharon, FENNELL, David, MILLINGTON, Jeremy Steven and 1 others.

Company Number
01856526
Status
active
Type
ltd
Incorporated
17 October 1984
Age
41 years
Address
Two, Birmingham, B4 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYRES, Sharon, FENNELL, David, MILLINGTON, Jeremy Steven, YOUNG, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY NOMINEES LIMITED

INGLEBY NOMINEES LIMITED is an active company incorporated on 17 October 1984 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INGLEBY NOMINEES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01856526

LTD Company

Age

41 Years

Incorporated 17 October 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Two Snowhill Birmingham, B4 6WR,

Previous Addresses

55 Colmore Row Birmingham B3 2AS
From: 17 October 1984To: 1 August 2014
Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
Sept 16
Director Left
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 25
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AYRES, Sharon

Active
Snowhill, BirminghamB4 6WR
Born February 1968
Director
Appointed 29 Jan 2009

FENNELL, David

Active
Snowhill, BirminghamB4 6WR
Born December 1969
Director
Appointed 29 Apr 2014

MILLINGTON, Jeremy Steven

Active
Snowhill, BirminghamB4 6WR
Born August 1964
Director
Appointed 09 Sept 2002

YOUNG, Stuart James

Active
Snowhill, BirminghamB4 6WR
Born May 1969
Director
Appointed 09 Sept 2002

FINDING, Rebecca Jayne

Resigned
55 Colmore RowB3 2AS
Secretary
Appointed 29 Jan 2009
Resigned 04 Feb 2010

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 07 Mar 2000
Resigned 02 Nov 2007

LAWTON-SMITH, Andrew Timothy

Resigned
8 Greenswood, Stratford Upon AvonCV37 0SU
Secretary
Appointed 22 Oct 1998
Resigned 07 Mar 2000

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Secretary
Appointed 04 Feb 2010
Resigned 08 Jan 2016

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 02 Nov 2007
Resigned 30 Jan 2009

WALL, Peter Mason

Resigned
60 Westfield Road, BirminghamB15 3QQ
Secretary
Appointed N/A
Resigned 22 Oct 1998

ASKIN, David John

Resigned
Yew Tree Manor, NewportTF10 9LQ
Born April 1946
Director
Appointed 10 Sept 1997
Resigned 27 Jan 2006

BRAITHWAITE, Stephen James

Resigned
Bonefields Farm Shrawley, WorcesterWR6 6TE
Born May 1947
Director
Appointed 10 Sept 1997
Resigned 30 Apr 2007

CHOHAN, Baljit Singh

Resigned
55 Colmore RowB3 2AS
Born June 1967
Director
Appointed 08 Aug 2007
Resigned 23 Sept 2010

CRABTREE, John Rawcliffe Airey

Resigned
The White House, WorcesterWR7 4AR
Born August 1949
Director
Appointed N/A
Resigned 30 Apr 2004

DAWES, Edward James

Resigned
55 Colmore RowB3 2AS
Born April 1963
Director
Appointed 09 Sept 2002
Resigned 23 Aug 2011

DUNCOMBE, John Holles

Resigned
Little Beaumonts, SolihullB94 5DP
Born November 1941
Director
Appointed N/A
Resigned 09 Sept 2002

DWYER, Maurice John

Resigned
55 Colmore RowB3 2AS
Born July 1957
Director
Appointed 09 Sept 2002
Resigned 14 Dec 2012

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 29 Jan 2009
Resigned 28 Mar 2019

GAVIN, Lorna

Resigned
118 Mere Green Road, Sutton ColdfieldB75 5DA
Born June 1969
Director
Appointed 09 Sept 2002
Resigned 30 Sept 2006

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Born June 1948
Director
Appointed N/A
Resigned 30 Apr 2004

GOOLD, Richard

Resigned
Snowhill, BirminghamB4 6WR
Born September 1977
Director
Appointed 10 Oct 2013
Resigned 31 Mar 2016

GRAHAM, Simon

Resigned
123 Coldbath Road, BirminghamB13 0AE
Born April 1962
Director
Appointed 09 Sept 2002
Resigned 30 Apr 2004

HALL, Eleen Eliza

Resigned
3 Sydenham Road, LondonSE26 5ET
Born July 1966
Director
Appointed 11 Apr 2006
Resigned 14 Jul 2006

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed N/A
Resigned 30 Apr 1997

HARRISON, Andrew Nigel

Resigned
44 Kingscote Road, BirminghamB15 3JY
Born January 1962
Director
Appointed 09 Sept 2002
Resigned 30 Apr 2009

HAYWOOD, Richard

Resigned
55 Colmore RowB3 2AS
Born November 1955
Director
Appointed 09 Sept 2002
Resigned 14 Dec 2012

HENWOOD, Julian Richard

Resigned
Snowhill, BirminghamB4 6WR
Born June 1962
Director
Appointed 09 Sept 2002
Resigned 04 Feb 2025

HINGLEY, Gerald Bryan Grosvenor

Resigned
105 Gough Road, BirminghamB15 2JG
Born July 1943
Director
Appointed 10 Sept 1997
Resigned 30 Apr 2004

HUGHES, Christopher Wyndham

Resigned
Cuttle Pool Farm Cuttle Pool Lane, SolihullB93 0AP
Born November 1941
Director
Appointed N/A
Resigned 02 Sept 2005

HYLAND, Matthew William Edward

Resigned
Snowhill, BirminghamB4 6WR
Born June 1969
Director
Appointed 08 Jan 2016
Resigned 25 Apr 2016

JONES, Kevin David

Resigned
55 Colmore RowB3 2AS
Born June 1968
Director
Appointed 09 Sept 2002
Resigned 31 Jan 2013

LAWTON-SMITH, Andrew Timothy

Resigned
Highland House, Norton LindseyCV35 8JE
Born May 1966
Director
Appointed 09 Sept 2002
Resigned 30 Apr 2009

LOWE, Kevin

Resigned
55 Colmore RowB3 2AS
Born November 1967
Director
Appointed 08 Aug 2007
Resigned 23 Nov 2012

MCLINTOCK, Peter Stewart

Resigned
78 Beechwood Park Road, SolihullB91 1EU
Born October 1962
Director
Appointed 09 Sept 2002
Resigned 18 Aug 2004

METCALFE, Ian Roland

Resigned
55 Colmore RowB3 2AS
Born February 1958
Director
Appointed 09 Sept 2002
Resigned 30 Apr 2014

Persons with significant control

1

More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Resolution
20 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2013
CC04CC04
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Auditors Resignation Company
23 September 2002
AUDAUD
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288cChange of Particulars
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363x363x
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
2 July 1992
287Change of Registered Office
Legacy
12 May 1992
288288
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Dormant
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Made Up Date
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
11 December 1986
287Change of Registered Office
Incorporation Company
17 October 1984
NEWINCIncorporation