INGHAMS OF FILEY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED
Company number 05690432
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of INGHAMS OF FILEY LIMITED are www.inghamsoffiley.co.uk, and www.inghams-of-filey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inghams of Filey Limited is a Private Limited Company. The company registration number is 05690432. Inghams of Filey Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Inghams of Filey Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. . INGHAM, Christopher Wood is a Director of the company. INGHAM, Debra Ann is a Director of the company. Secretary LYTH, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LYTH, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
INGHAM, Christopher Wood
Appointed Date: 27 January 2006
58 years old

Director
INGHAM, Debra Ann
Appointed Date: 30 July 2014
60 years old

Resigned Directors

Secretary
LYTH, Andrew
Resigned: 30 June 2014
Appointed Date: 27 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Director
LYTH, Andrew
Resigned: 06 June 2014
Appointed Date: 27 January 2006
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Persons With Significant Control

Mr Christopher Wood Ingham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Ann Ingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGHAMS OF FILEY LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

11 Feb 2016
Director's details changed for Christopher Wood Ingham on 27 January 2016
15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
03 Mar 2006
New director appointed
03 Mar 2006
Secretary resigned
03 Mar 2006
Director resigned
01 Mar 2006
Ad 27/01/06--------- £ si 1@1=1 £ ic 1/2
27 Jan 2006
Incorporation

INGHAMS OF FILEY LIMITED Charges

6 June 2014
Charge code 0569 0432 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38A belle vue street filey north yorkshire…
30 April 2014
Charge code 0569 0432 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Satisfied on 11 February 2014
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 38 a belle vue street, filey. Assigns the…
22 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 4 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…