Background WavePink WaveYellow Wave

INGLEBY (1895) LIMITED (08197395)

INGLEBY (1895) LIMITED (08197395) is an active UK company. incorporated on 31 August 2012. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INGLEBY (1895) LIMITED has been registered for 13 years. Current directors include THOMAS, Paul Anthony.

Company Number
08197395
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
Unit 1 Pintail Business Park, Ringwood, BH24 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMAS, Paul Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY (1895) LIMITED

INGLEBY (1895) LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INGLEBY (1895) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08197395

LTD Company

Age

13 Years

Incorporated 31 August 2012

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 31 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

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

Unit 1 Pintail Business Park 165 Christchurch Road Ringwood, BH24 3AL,

Previous Addresses

3 Lindberg Road Ferndown Industrial Estate Wimborne Dorset BH21 7SP
From: 13 January 2013To: 29 June 2016
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 31 August 2012To: 13 January 2013
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Share Issue
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Mar 14
Director Joined
Jul 14
Director Left
May 20
Director Joined
May 20
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Dec 23
Owner Exit
Apr 24
Director Left
Jan 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THE PEOPLE DRYER COMPANY LIMITED

Active
Lindberg Road, WimborneBH21 7SP
Corporate secretary
Appointed 14 Nov 2012

THOMAS, Paul Anthony

Active
Lindberg Road, FerndownBH21 7SP
Born January 1971
Director
Appointed 14 Nov 2012

COATES, David John

Resigned
165 Christchurch Road, RingwoodBH24 3AL
Born May 1947
Director
Appointed 13 Nov 2012
Resigned 22 Nov 2025

COCKWILL, Karl Nicholas

Resigned
165 Christchurch Road, RingwoodBH24 3AL
Born September 1965
Director
Appointed 25 Apr 2020
Resigned 30 Aug 2022

DAVIES, Kenneth James

Resigned
165 Christchurch Road, RingwoodBH24 3AL
Born May 1946
Director
Appointed 21 Mar 2014
Resigned 30 Aug 2022

HENWOOD, Julian Richard

Resigned
Brickyard Close, Balsall CommonCV7 7EN
Born June 1962
Director
Appointed 31 Aug 2012
Resigned 13 Nov 2012

ROLFE, David Mathew

Resigned
165 Christchurch Road, RingwoodBH24 3AL
Born August 1975
Director
Appointed 14 Nov 2012
Resigned 25 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2023

Mr Paul Anthony Thomas

Active
165 Christchurch Road, RingwoodBH24 3AL
Born January 1971

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

59

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Memorandum Articles
18 February 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Resolution
14 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 December 2012
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
11 December 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
29 November 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Legacy
21 November 2012
MG01MG01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Incorporation Company
31 August 2012
NEWINCIncorporation