Background WavePink WaveYellow Wave

INNES ENGLAND (1993) LIMITED (02625743)

INNES ENGLAND (1993) LIMITED (02625743) is an active UK company. incorporated on 2 July 1991. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INNES ENGLAND (1993) LIMITED has been registered for 34 years. Current directors include DOLEMAN, Peter Jonathan, HANNAH, Matthew Neil, WOODWARD, Gary.

Company Number
02625743
Status
active
Type
ltd
Incorporated
2 July 1991
Age
34 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOLEMAN, Peter Jonathan, HANNAH, Matthew Neil, WOODWARD, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNES ENGLAND (1993) LIMITED

INNES ENGLAND (1993) LIMITED is an active company incorporated on 2 July 1991 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INNES ENGLAND (1993) LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02625743

LTD Company

Age

34 Years

Incorporated 2 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

INNES ENGLAND LIMITED
From: 15 January 1993To: 12 June 1998
FRANK INNES LIMITED
From: 1 November 1991To: 15 January 1993
LEARCROSS LIMITED
From: 2 July 1991To: 1 November 1991
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

12 De Montfort Street Leicester East Midlands LE1 7GJ
From: 2 July 1991To: 17 May 2017
Timeline

5 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 17
Owner Exit
Aug 19
Director Left
Oct 19
Director Left
May 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

VASSEY, Hannah

Active
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 01 Jul 2019

DOLEMAN, Peter Jonathan

Active
Peat House, LeicesterLE1 6LP
Born July 1962
Director
Appointed 01 Apr 1996

HANNAH, Matthew Neil

Active
Waterloo Way, LeicesterLE1 6LP
Born December 1964
Director
Appointed 01 Apr 1996

WOODWARD, Gary

Active
Peat House, LeicesterLE1 6LP
Born November 1970
Director
Appointed 22 Jun 2007

FALDON, Michael William

Resigned
42 Durham Crescent, CoventryCV5 9GA
Secretary
Appointed 21 Aug 1991
Resigned 31 Dec 2000

MCVEY, Carol Ann

Resigned
Peat House, LeicesterLE1 6LP
Secretary
Appointed 01 Jan 2001
Resigned 01 Apr 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 02 Jul 1991
Resigned 11 Jul 1991

EBBS, Nicholas Richard Brian

Resigned
149 Holme Road, NottinghamNG2 5AG
Born June 1955
Director
Appointed 21 Aug 1991
Resigned 30 Sept 2005

FALDON, Michael William

Resigned
42 Durham Crescent, CoventryCV5 9GA
Born March 1947
Director
Appointed 02 Sept 1991
Resigned 31 Dec 2000

GARRATT, Tim

Resigned
Peat House, LeicesterLE1 6LP
Born August 1962
Director
Appointed 22 Jun 2007
Resigned 16 Apr 2020

HAINES, Barry James

Resigned
Barn Lea Leapley Lane, AshbourneDE6 2DU
Born February 1939
Director
Appointed 09 Feb 1993
Resigned 28 Feb 1999

HAMILTON, Judith Sarah

Resigned
7 Lucknow Avenue, NottinghamNG3 5AZ
Born May 1963
Director
Appointed 11 Jul 1991
Resigned 21 Aug 1991

HANNAH, Neil Godsaul

Resigned
62 Beeston Fields Drive, NottinghamNG9 3TD
Born January 1938
Director
Appointed 21 Aug 1991
Resigned 22 Jun 2007

HARTLEY, Robert James

Resigned
Peat House, LeicesterLE1 6LP
Born May 1951
Director
Appointed 01 Oct 1997
Resigned 31 Oct 2019

HOTCHIN, Peter Derrick

Resigned
Summer Hill 96 Letchworth Road, LeicesterLE3 6FH
Born June 1954
Director
Appointed 22 Jun 2007
Resigned 31 Dec 2016

KINGTON, Roger Anthony

Resigned
Cuckoo Barn, DerbyDE73 1HW
Born July 1946
Director
Appointed 21 Aug 1991
Resigned 12 Apr 1996

PARSONS, Peter Stanley

Resigned
The Manor House, Market HarboroughLE16 7SN
Born December 1944
Director
Appointed 21 Aug 1991
Resigned 22 Jun 2007

POMFRET, Richard Anthony

Resigned
8 Manor Road, KenilworthCV8 2GJ
Born March 1954
Director
Appointed 09 Feb 1993
Resigned 02 Sept 1996

REEVES, Richard Thomas

Resigned
98 Windy Arbour, KenilworthCV8 2BB
Born July 1951
Director
Appointed 21 Aug 1991
Resigned 02 Sept 1996

RIGBY, Russell John

Resigned
7 Bare Lane, DerbyDE72 3RG
Born August 1963
Director
Appointed 01 Apr 1996
Resigned 01 Jun 2006

THOROGOOD, Paul Derek

Resigned
Leeds House, NottinghamNG1 3DS
Born March 1958
Director
Appointed 11 Jul 1991
Resigned 21 Aug 1991

VEREKER, Jeffrey Maurice Prendergast

Resigned
The Post House, SouthamCV47 2XY
Born December 1940
Director
Appointed 09 Feb 1993
Resigned 02 Sept 1996

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 02 Jul 1991
Resigned 11 Jul 1991

Persons with significant control

1

0 Active
1 Ceased

Ms Carol Ann Mcvey

Ceased
1 Waterloo Way, LeicesterLE1 6LP
Born March 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 12 Jul 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
190190
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
353353
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
190190
Legacy
25 July 2006
353353
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1998
288aAppointment of Director or Secretary
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
169169
Resolution
2 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Memorandum Articles
26 September 1996
MEM/ARTSMEM/ARTS
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Memorandum Articles
26 September 1996
MEM/ARTSMEM/ARTS
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
6 March 1996
169169
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
4 March 1993
287Change of Registered Office
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
22 January 1993
287Change of Registered Office
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
1 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
288288
Legacy
18 September 1991
88(2)R88(2)R
Resolution
18 September 1991
RESOLUTIONSResolutions
Resolution
18 September 1991
RESOLUTIONSResolutions
Legacy
18 September 1991
123Notice of Increase in Nominal Capital
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
287Change of Registered Office
Legacy
4 September 1991
224224
Memorandum Articles
23 July 1991
MEM/ARTSMEM/ARTS
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Incorporation Company
2 July 1991
NEWINCIncorporation