Background WavePink WaveYellow Wave

DEREK INGRAM HOMES LIMITED (03108814)

DEREK INGRAM HOMES LIMITED (03108814) is an active UK company. incorporated on 2 October 1995. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of commercial buildings. DEREK INGRAM HOMES LIMITED has been registered for 30 years. Current directors include INGRAM, John Benjamin, INGRAM, Leonie Victoria Alice.

Company Number
03108814
Status
active
Type
ltd
Incorporated
2 October 1995
Age
30 years
Address
Unit D6, Norwich, NR7 9BB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
INGRAM, John Benjamin, INGRAM, Leonie Victoria Alice
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK INGRAM HOMES LIMITED

DEREK INGRAM HOMES LIMITED is an active company incorporated on 2 October 1995 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DEREK INGRAM HOMES LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03108814

LTD Company

Age

30 Years

Incorporated 2 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

DEREK INGRAM HOMES PLC
From: 2 October 1995To: 29 July 2008
Contact
Address

Unit D6 Pinetrees Road Norwich, NR7 9BB,

Previous Addresses

38 Barnham Broom Road Wymondham Norfolk NR18 0DF
From: 2 October 1995To: 16 April 2014
Timeline

8 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Oct 95
Capital Reduction
Feb 10
Share Buyback
Feb 10
Share Buyback
Jun 11
Share Buyback
Jun 11
Capital Reduction
Jun 11
Director Left
Jan 17
New Owner
Jun 17
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INGRAM, John Benjamin

Active
Pinetrees Road, NorwichNR7 9BB
Born June 1972
Director
Appointed 12 Aug 2005

INGRAM, Leonie Victoria Alice

Active
Pinetrees Road, NorwichNR7 9BB
Born August 1974
Director
Appointed 03 Jul 2006

INGRAM, Angela Mary

Resigned
Peppers 7 Carrow Hill, NorwichNR1 2AA
Secretary
Appointed 02 Oct 1995
Resigned 06 Nov 2006

LAMPRELL, Michelle

Resigned
Pinetrees Road, NorwichNR7 9BB
Secretary
Appointed 06 Nov 2006
Resigned 24 Dec 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Oct 1995
Resigned 02 Oct 1995

INGRAM, Angela Mary

Resigned
Peppers 7 Carrow Hill, NorwichNR1 2AA
Born October 1946
Director
Appointed 02 Oct 1995
Resigned 31 Mar 2006

INGRAM, Derek John Garrett

Resigned
Peppers, NorwichNR1 2AA
Born April 1946
Director
Appointed 02 Oct 1995
Resigned 31 Mar 2006

LAMPRELL, Michelle

Resigned
Pinetrees Road, NorwichNR7 9BB
Born April 1971
Director
Appointed 12 Aug 2005
Resigned 24 Dec 2016

Persons with significant control

2

Mrs Leonie Victoria Alice Ingram

Active
Pinetrees Road, NorwichNR7 9BB
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017

Mr John Benjamin Ingram

Active
Pinetrees Road, NorwichNR7 9BB
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Capital Cancellation Shares
1 July 2011
SH06Cancellation of Shares
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Resolution
19 February 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
29 July 2008
CERT10CERT10
Re Registration Memorandum Articles
29 July 2008
MARMAR
Legacy
29 July 2008
5353
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Memorandum Articles
10 March 2006
MEM/ARTSMEM/ARTS
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Legacy
7 March 2006
88(2)R88(2)R
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 February 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 2000
AUDAUD
Accounts With Accounts Type Full Group
4 March 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
21 April 1997
88(3)88(3)
Legacy
21 April 1997
88(2)O88(2)O
Legacy
16 April 1997
88(2)P88(2)P
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
23 January 1996
CERT8CERT8
Application To Commence Business
23 January 1996
117117
Legacy
22 January 1996
88(2)R88(2)R
Legacy
22 January 1996
224224
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
2 October 1995
NEWINCIncorporation