Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILLINGWORTH SUPPLIES LIMITED
Company Information for

ILLINGWORTH SUPPLIES LIMITED

REAR OF 72 OTLEY ROAD, GUISELEY, LEEDS, LS20 8BH,
Company Registration Number
02184896
Private Limited Company
Active

Company Overview

About Illingworth Supplies Ltd
ILLINGWORTH SUPPLIES LIMITED was founded on 1987-10-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Illingworth Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ILLINGWORTH SUPPLIES LIMITED
 
Legal Registered Office
REAR OF 72 OTLEY ROAD
GUISELEY
LEEDS
LS20 8BH
Other companies in BD17
 
Filing Information
Company Number 02184896
Company ID Number 02184896
Date formed 1987-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB557091430  
Last Datalog update: 2023-10-08 05:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILLINGWORTH SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ILLINGWORTH SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LYNNE MARGARET ILLINGWORTH
Company Secretary 1991-05-05
GEOFFREY DENNIS ILLINGWORTH
Director 1991-05-05
LYNNE MARGARET ILLINGWORTH
Director 1991-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 72 Otley Road Guiseley West Yorkshire LS20 8BH England
2022-02-02Change of details for Mrs Lynne Margaret Illingworth as a person with significant control on 2022-01-17
2022-02-02Change of details for Mr Geoffrey Dennis Illingworth as a person with significant control on 2022-01-17
2022-02-02Director's details changed for Mr Geoffrey Dennis Illingworth on 2022-01-17
2022-02-02Director's details changed for Mrs Lynne Margaret Illingworth on 2022-01-17
2022-02-02CH01Director's details changed for Mr Geoffrey Dennis Illingworth on 2022-01-17
2022-02-02PSC04Change of details for Mr Geoffrey Dennis Illingworth as a person with significant control on 2022-01-17
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 31 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-19SH02Sub-division of shares on 2021-03-30
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-09-20AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET ILLINGWORTH / 30/04/2018
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DENNIS ILLINGWORTH / 30/04/2018
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021848960002
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021848960002
2017-06-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-07-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2015-07-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0105/05/15 ANNUAL RETURN FULL LIST
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0105/05/13 ANNUAL RETURN FULL LIST
2013-04-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0105/05/12 ANNUAL RETURN FULL LIST
2012-04-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0105/05/11 ANNUAL RETURN FULL LIST
2011-06-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0105/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET ILLINGWORTH / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DENNIS ILLINGWORTH / 01/10/2009
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-04-08AA30/11/08 TOTAL EXEMPTION FULL
2008-06-20AA30/11/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-06-05363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-05-26363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-05-31363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-06-07363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-05-10363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-11363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-05-17363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-06363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-05-20363sRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-07363sRETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-21363sRETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-16363sRETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS
1994-06-08ELRESS252 DISP LAYING ACC 10/05/94
1994-06-08ELRESS386 DISP APP AUDS 10/05/94
1994-05-18363sRETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-05-18363sRETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS
1993-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-06-04363sRETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS
1992-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1991-08-31395PARTICULARS OF MORTGAGE/CHARGE
1991-04-30363bRETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS
1991-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90
1991-04-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1990-11-12CERTNMCOMPANY NAME CHANGED SYSTEMS -OP LIMITED CERTIFICATE ISSUED ON 13/11/90
1990-10-08363aRETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS
1990-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89
1989-06-01363RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS
1989-06-01AAFULL ACCOUNTS MADE UP TO 30/11/88
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to ILLINGWORTH SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILLINGWORTH SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-08-31 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 310,590
Creditors Due Within One Year 2012-11-30 £ 298,132
Creditors Due Within One Year 2012-11-30 £ 298,132
Creditors Due Within One Year 2011-11-30 £ 341,341
Provisions For Liabilities Charges 2013-11-30 £ 4,000
Provisions For Liabilities Charges 2012-11-30 £ 4,630
Provisions For Liabilities Charges 2012-11-30 £ 4,630
Provisions For Liabilities Charges 2011-11-30 £ 2,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILLINGWORTH SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 80,997
Cash Bank In Hand 2012-11-30 £ 73,356
Cash Bank In Hand 2012-11-30 £ 73,356
Cash Bank In Hand 2011-11-30 £ 47,904
Current Assets 2013-11-30 £ 415,214
Current Assets 2012-11-30 £ 363,884
Current Assets 2012-11-30 £ 363,884
Current Assets 2011-11-30 £ 377,821
Debtors 2013-11-30 £ 260,004
Debtors 2012-11-30 £ 215,416
Debtors 2012-11-30 £ 215,416
Debtors 2011-11-30 £ 261,717
Fixed Assets 2013-11-30 £ 24,734
Fixed Assets 2012-11-30 £ 28,924
Fixed Assets 2012-11-30 £ 28,924
Fixed Assets 2011-11-30 £ 23,717
Secured Debts 2011-11-30 £ 9,669
Shareholder Funds 2013-11-30 £ 125,358
Shareholder Funds 2012-11-30 £ 90,046
Shareholder Funds 2012-11-30 £ 90,046
Shareholder Funds 2011-11-30 £ 58,131
Stocks Inventory 2013-11-30 £ 74,213
Stocks Inventory 2012-11-30 £ 75,112
Stocks Inventory 2012-11-30 £ 75,112
Stocks Inventory 2011-11-30 £ 68,200
Tangible Fixed Assets 2013-11-30 £ 24,734
Tangible Fixed Assets 2012-11-30 £ 28,924
Tangible Fixed Assets 2012-11-30 £ 28,924
Tangible Fixed Assets 2011-11-30 £ 23,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ILLINGWORTH SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILLINGWORTH SUPPLIES LIMITED
Trademarks
We have not found any records of ILLINGWORTH SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILLINGWORTH SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as ILLINGWORTH SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ILLINGWORTH SUPPLIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES WORKS R/O 72 OTLEY ROAD GUISELEY LEEDS LS20 8BH 7,90016/06/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ILLINGWORTH SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073182900Non-threaded articles, of iron or steel
2018-07-0083052000Staples in strips, of base metal
2018-04-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-01-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILLINGWORTH SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILLINGWORTH SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1