Background WavePink WaveYellow Wave

ILLINGWORTH & GREGORY (HOLDINGS) LIMITED (02382675)

ILLINGWORTH & GREGORY (HOLDINGS) LIMITED (02382675) is an active UK company. incorporated on 11 May 1989. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ILLINGWORTH & GREGORY (HOLDINGS) LIMITED has been registered for 36 years. Current directors include BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John and 2 others.

Company Number
02382675
Status
active
Type
ltd
Incorporated
11 May 1989
Age
36 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John, SEWELL, Paul Edwin, SOPER, Christopher Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLINGWORTH & GREGORY (HOLDINGS) LIMITED

ILLINGWORTH & GREGORY (HOLDINGS) LIMITED is an active company incorporated on 11 May 1989 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ILLINGWORTH & GREGORY (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02382675

LTD Company

Age

36 Years

Incorporated 11 May 1989

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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Previous Addresses

John Street Works John Street Milnsbridge Huddersfield HD3 4NP England
From: 17 August 2017To: 13 November 2017
John Street Works John Street Milnsbridge Huddersfield HD3 4nd
From: 11 May 1989To: 17 August 2017
Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Capital Reduction
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Share Buyback
Aug 13
Share Buyback
Aug 13
Capital Reduction
Apr 16
Share Buyback
May 16
Director Left
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
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
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

LEEDHAM, David Adrian

Active
Geneva Way, 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
Geneva Way, HullHU7 0DG
Born April 1974
Director
Appointed 02 Nov 2017

SEWELL, Paul Edwin

Active
Geneva Way, 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

ILLINGWORTH, Jeremy Marcus

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

ILLINGWORTH, John Charles

Resigned
Mill Cottage, HuddersfieldHD8 8XU
Secretary
Appointed N/A
Resigned 01 May 2008

CARLINE, Christopher

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

CAWKWELL, Robert Andrew

Resigned
Geneva Way, 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 31 Mar 1993
Resigned 25 Jul 2013

ILLINGWORTH, Jeremy Marcus

Resigned
Townend Lane, HuddersfieldHD8 0NA
Born May 1977
Director
Appointed 22 Aug 2007
Resigned 31 Dec 2019

ILLINGWORTH, John James

Resigned
103 Denby Lane, HuddersfieldHD8 8TZ
Born October 1975
Director
Appointed 22 Aug 2007
Resigned 09 Mar 2016

ILLINGWORTH, John Charles

Resigned
Mill Cottage, HuddersfieldHD8 8XU
Born May 1951
Director
Appointed N/A
Resigned 25 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Leads Road, HullHU7 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017

Mr Jeremy Marcus Illingworth

Ceased
John Street, HuddersfieldHD3 4NP
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 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
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 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
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
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
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
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
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
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
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Capital Cancellation Shares
7 August 2013
SH06Cancellation of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 September 1991
AAMDAAMD
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
2 May 1990
88(3)88(3)
Legacy
2 May 1990
88(2)O88(2)O
Legacy
18 April 1990
88(2)P88(2)P
Legacy
23 January 1990
287Change of Registered Office
Legacy
31 August 1989
224224
Legacy
14 July 1989
287Change of Registered Office
Legacy
14 July 1989
288288
Incorporation Company
11 May 1989
NEWINCIncorporation