Background WavePink WaveYellow Wave

INNES ENGLAND LIMITED (03459782)

INNES ENGLAND LIMITED (03459782) is an active UK company. incorporated on 3 November 1997. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. INNES ENGLAND LIMITED has been registered for 28 years. Current directors include DARE, Simon Peter, DOLEMAN, Peter Jonathan, GLENN, Philip William and 15 others.

Company Number
03459782
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DARE, Simon Peter, DOLEMAN, Peter Jonathan, GLENN, Philip William, HANNAH, Matthew Neil, HOLLAND, Stephen Robert, HOSKING, Nicholas John, HOWSON, Matthew, ROBINSON, Benjamin John, ROCK, Adam, SAINI, Rahul, SANDERSON, Caroline, STRAW, Craig Jonathan, THORNE, Michael, TOPLISS, Patricia, VASSEY, Hannah, WHITING, Ross Tyler, WILSON, Martin, WOODWARD, Gary
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNES ENGLAND LIMITED

INNES ENGLAND LIMITED is an active company incorporated on 3 November 1997 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. INNES ENGLAND LIMITED was registered 28 years ago.(SIC: 68310)

Status

active

Active since 28 years ago

Company No

03459782

LTD Company

Age

28 Years

Incorporated 3 November 1997

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 26 March 2025 (1 year 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TRIALRUN LIMITED
From: 3 November 1997To: 12 June 1998
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

12 De Montfort Street Leicester East Midlands LE1 7GJ
From: 3 November 1997To: 17 May 2017
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Jul 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

VASSEY, Hannah

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

DARE, Simon Peter

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1962
Director
Appointed 02 Jan 2020

DOLEMAN, Peter Jonathan

Active
Peat House, LeicesterLE1 6LP
Born July 1962
Director
Appointed 30 Jan 1998

GLENN, Philip William

Active
1 Waterloo Way, LeicesterLE1 6LP
Born February 1962
Director
Appointed 24 Nov 2016

HANNAH, Matthew Neil

Active
Peat House, LeicesterLE1 6LP
Born December 1964
Director
Appointed 30 Jan 1998

HOLLAND, Stephen Robert

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1972
Director
Appointed 01 Dec 2014

HOSKING, Nicholas John

Active
Peat House, LeicesterLE1 6LP
Born April 1970
Director
Appointed 01 Mar 2006

HOWSON, Matthew

Active
1 Waterloo Way, LeicesterLE1 6LP
Born September 1987
Director
Appointed 01 Jan 2021

ROBINSON, Benjamin John

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1980
Director
Appointed 01 Nov 2021

ROCK, Adam

Active
1 Waterloo Way, LeicesterLE1 6LP
Born August 1976
Director
Appointed 04 May 2022

SAINI, Rahul

Active
1 Waterloo Way, LeicesterLE1 6LP
Born November 1980
Director
Appointed 02 Jan 2019

SANDERSON, Caroline

Active
1 Waterloo Way, LeicesterLE1 6LP
Born August 1963
Director
Appointed 28 Nov 2022

STRAW, Craig Jonathan

Active
Peat House, LeicesterLE1 6LP
Born August 1969
Director
Appointed 01 Mar 2004

THORNE, Michael

Active
Peat House, LeicesterLE1 6LP
Born June 1977
Director
Appointed 01 Jan 2012

TOPLISS, Patricia

Active
1 Waterloo Way, LeicesterLE1 6LP
Born February 1983
Director
Appointed 01 Jan 2024

VASSEY, Hannah

Active
1 Waterloo Way, LeicesterLE1 6LP
Born June 1988
Director
Appointed 01 Jan 2023

WHITING, Ross Tyler

Active
1 Waterloo Way, LeicesterLE1 6LP
Born July 1992
Director
Appointed 01 Jan 2023

WILSON, Martin

Active
1 Waterloo Way, LeicesterLE1 6LP
Born July 1979
Director
Appointed 01 Jan 2024

WOODWARD, Gary

Active
1 Waterloo Way, LeicesterLE1 6LP
Born November 1970
Director
Appointed 01 Jan 2001

FALDON, Michael William

Resigned
42 Durham Crescent, CoventryCV5 9GA
Secretary
Appointed 30 Jan 1998
Resigned 31 Dec 2000

MCVEY, Carol Ann

Resigned
Innes England Ltd, LeicesterLE1 6LP
Secretary
Appointed 01 Jan 2001
Resigned 01 Apr 2019

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate secretary
Appointed 19 Jan 1998
Resigned 30 Jan 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 19 Jan 1998

EBBS, Nicholas Richard Brian

Resigned
149 Holme Road, NottinghamNG2 5AG
Born June 1955
Director
Appointed 30 Jan 1998
Resigned 30 Sept 2005

FALDON, Michael William

Resigned
42 Durham Crescent, CoventryCV5 9GA
Born March 1947
Director
Appointed 30 Jan 1998
Resigned 31 Dec 2000

GARRATT, Tim

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born August 1962
Director
Appointed 01 Jul 1999
Resigned 16 Apr 2020

HAINES, Barry James

Resigned
Barn Lea Leapley Lane, AshbourneDE6 2DU
Born February 1939
Director
Appointed 30 Jan 1998
Resigned 28 Feb 1999

HANNAH, Neil Godsaul

Resigned
62 Beeston Fields Drive, NottinghamNG9 3TD
Born January 1938
Director
Appointed 30 Jan 1998
Resigned 04 Oct 2007

HARTLEY, Robert James

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born May 1951
Director
Appointed 30 Jan 1998
Resigned 31 Oct 2019

HOTCHIN, Peter Derrick

Resigned
Summer Hill 96 Letchworth Road, LeicesterLE3 6FH
Born June 1954
Director
Appointed 09 Feb 1999
Resigned 31 Dec 2016

MCCREA, Peter Daniel

Resigned
Duffield Road, DerbyDE22 1ER
Born March 1969
Director
Appointed 16 May 2011
Resigned 15 Aug 2013

MCCREA, Peter Daniel

Resigned
Ormuz Cottage, Rolleston On DoveDE13 9BT
Born March 1969
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2004

MCVEY, Carol Ann

Resigned
Peat House, LeicesterLE1 6LP
Born March 1956
Director
Appointed 01 Jan 2001
Resigned 01 Apr 2019

MOORE, Bryan Edward

Resigned
16 Castle Rock Drive, CoalvilleLE67 4SE
Born January 1955
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2015

OSBORNE, Scott

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born August 1980
Director
Appointed 01 Jul 2020
Resigned 23 Oct 2024

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

176

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 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 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 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 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
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
16 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With 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 Small
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Auditors Resignation Company
12 March 2013
AUDAUD
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 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
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
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
353353
Legacy
23 July 2008
190190
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Small
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
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
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
11 February 2000
88(2)R88(2)R
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
88(2)R88(2)R
Legacy
5 February 1998
88(2)R88(2)R
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
225Change of Accounting Reference Date
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
287Change of Registered Office
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Incorporation Company
3 November 1997
NEWINCIncorporation