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

INCHCAPE FAMILY ESTATES LIMITED

25 ST THOMAS STREET, WINCHESTER, SO23 9HJ,
Company Registration Number
04607936
Private Limited Company
Active

Company Overview

About Inchcape Family Estates Ltd
INCHCAPE FAMILY ESTATES LIMITED was founded on 2002-12-04 and has its registered office in Winchester. The organisation's status is listed as "Active". Inchcape Family Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INCHCAPE FAMILY ESTATES LIMITED
 
Legal Registered Office
25 ST THOMAS STREET
WINCHESTER
SO23 9HJ
Other companies in WC2N
 
Filing Information
Company Number 04607936
Company ID Number 04607936
Date formed 2002-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB345550557  
Last Datalog update: 2024-02-06 03:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE FAMILY ESTATES LIMITED
The accountancy firm based at this address is MARTIN AND COMPANY ACCOUNTANTS 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 INCHCAPE FAMILY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ELIZABETH WATT
Company Secretary 2007-06-26
GLENAPP FERGUS JAMES KENNETH MACKAY
Director 2010-04-01
JAMES JONATHAN THORN MACKAY
Director 2003-01-09
KENNETH PETER LYLE MACKAY
Director 2003-01-09
CHRISTOPHER BERKELEY PEASE
Director 2003-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CHARLES TROUGHTON
Director 2011-04-01 2013-02-14
COLIN ROBERT ARMSTRONG
Director 2003-01-23 2010-07-31
GOWER SECRETARIES LIMITED
Company Secretary 2002-12-04 2007-06-26
GOWER NOMINEES LIMITED
Director 2002-12-04 2003-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ELIZABETH WATT LORD INCHCAPE INDIA LIMITED Company Secretary 2006-04-24 CURRENT 1994-01-10 Active - Proposal to Strike off
SALLY ELIZABETH WATT INCHCAPE FAMILY INVESTMENTS LTD Company Secretary 2003-02-28 CURRENT 1960-04-01 Active
SALLY ELIZABETH WATT GLENAPP ESTATE COMPANY LIMITED Company Secretary 2003-02-28 CURRENT 1963-10-11 Active
SALLY ELIZABETH WATT PEARSIE ESTATE COMPANY LIMITED Company Secretary 2003-02-28 CURRENT 1981-04-03 Active
SALLY ELIZABETH WATT GLENAPP FARMS LIMITED Company Secretary 2003-02-28 CURRENT 1981-06-26 Active
JAMES JONATHAN THORN MACKAY GRAY DAWES TRAVEL LIMITED Director 2015-07-24 CURRENT 1967-04-27 Active
JAMES JONATHAN THORN MACKAY NEW HANFORD LIMITED Director 2013-09-23 CURRENT 1997-09-26 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY CAPITAL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-02-21
JAMES JONATHAN THORN MACKAY VALLID LIMITED Director 2005-02-28 CURRENT 2001-09-26 Dissolved 2015-07-21
JAMES JONATHAN THORN MACKAY VALLID INVESTMENTS LIMITED Director 2004-02-20 CURRENT 2004-02-13 Dissolved 2015-07-14
JAMES JONATHAN THORN MACKAY GRAY DAWES GROUP LIMITED Director 2003-10-01 CURRENT 1996-05-28 Active
JAMES JONATHAN THORN MACKAY INCHCAPE FAMILY INVESTMENTS LTD Director 2003-01-23 CURRENT 1960-04-01 Active
JAMES JONATHAN THORN MACKAY GLENAPP ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1963-10-11 Active
JAMES JONATHAN THORN MACKAY PEARSIE ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1981-04-03 Active
JAMES JONATHAN THORN MACKAY GLENAPP FARMS LIMITED Director 2003-01-23 CURRENT 1981-06-26 Active
KENNETH PETER LYLE MACKAY LORD INCHCAPE INDIA LIMITED Director 1994-03-18 CURRENT 1994-01-10 Active - Proposal to Strike off
KENNETH PETER LYLE MACKAY STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 1993-03-10 CURRENT 1911-06-17 Active
KENNETH PETER LYLE MACKAY PEARSIE ESTATE COMPANY LIMITED Director 1992-03-31 CURRENT 1981-04-03 Active
KENNETH PETER LYLE MACKAY WIMBLEDON & SOUTH WEST FINANCE PLC Director 1991-08-08 CURRENT 1959-02-19 Dissolved 2014-09-08
KENNETH PETER LYLE MACKAY GLENAPP ESTATE COMPANY LIMITED Director 1990-08-21 CURRENT 1963-10-11 Active
KENNETH PETER LYLE MACKAY GLENAPP FARMS LIMITED Director 1990-08-21 CURRENT 1981-06-26 Active
KENNETH PETER LYLE MACKAY INCHCAPE FAMILY INVESTMENTS LTD Director 1988-11-25 CURRENT 1960-04-01 Active
CHRISTOPHER BERKELEY PEASE INCHCAPE FAMILY INVESTMENTS LTD Director 2003-01-23 CURRENT 1960-04-01 Active
CHRISTOPHER BERKELEY PEASE PEARSIE ESTATE COMPANY LIMITED Director 2003-01-23 CURRENT 1981-04-03 Active
CHRISTOPHER BERKELEY PEASE GLENAPP FARMS LIMITED Director 2003-01-23 CURRENT 1981-06-26 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-12-12DIRECTOR APPOINTED MR CHRISTOPHER BERKELEY PEASE
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-01-30Resolutions passed:<ul><li>Resolution Share premium account reduced to £12,000,000 18/01/2023</ul>
2023-01-30Solvency Statement dated 11/01/23
2023-01-30Statement of capital on GBP 607,808
2023-01-30Statement by Directors
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 16 Northumberland Avenue Craven House London WC2N 5AP
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERKELEY PEASE
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-03AP04Appointment of Martin and Company (Company Secretaries) Limited as company secretary on 2019-12-03
2019-12-03TM02Termination of appointment of Sally Elizabeth Watt on 2019-12-03
2019-06-19MR05All of the property or undertaking has been released from charge for charge number 046079360005
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 607808
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 607808
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 607808
2015-12-22AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046079360006
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 607808
2014-12-16AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046079360004
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046079360003
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046079360005
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046079360002
2013-12-20RES13Resolutions passed:
  • Dispense with audit file docs 13/08/2013
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 607808
2013-12-19AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2012-12-18AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-26CH01Director's details changed for Viscount Glenapp Fergus James Kenneth Mackay on 2012-06-14
2012-06-27CH01Director's details changed for on
2012-02-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-04
2012-02-13ANNOTATIONClarification
2011-12-19AR0104/12/11 ANNUAL RETURN FULL LIST
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-04AP01DIRECTOR APPOINTED MR PETER JOHN CHARLES TROUGHTON
2010-12-23AR0104/12/10 FULL LIST
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARMSTRONG
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-03AP01DIRECTOR APPOINTED VISCOUNT GLENAPP FERGUS JAMES KENNETH MACKAY
2009-12-21AR0104/12/09 FULL LIST
2009-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-04RES13AGREEMENT 23/07/2009
2008-12-23363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-03363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THIRD FLOOR, 55 GOWER STREET, LONDON, WC1E 6HQ
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-02-02363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-0788(2)RAD 23/01/03--------- £ SI 607806@1=607806 £ IC 2/607808
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15RES04£ NC 1000/1000000 09/0
2003-01-15123NC INC ALREADY ADJUSTED 09/01/03
2003-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE FAMILY ESTATES 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 INCHCAPE FAMILY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding THE BENEFICIARIES
2014-10-28 Outstanding BARCLAYS BANK PLC
2014-10-28 Outstanding BARCLAYS BANK PLC
2014-10-28 Outstanding BARCLAYS BANK PLC
2014-05-06 Outstanding BARCLAYS BANK PLC
CHARGE OVER DEPOSIT 2003-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INCHCAPE FAMILY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE FAMILY ESTATES LIMITED
Trademarks
We have not found any records of INCHCAPE FAMILY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE FAMILY ESTATES 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 (70100 - Activities of head offices) as INCHCAPE FAMILY ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE FAMILY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCHCAPE FAMILY ESTATES 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 INCHCAPE FAMILY ESTATES 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.