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

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
05200589
Private Limited Company
Active

Company Overview

About Inchcape Uk Corporate Management Ltd
INCHCAPE UK CORPORATE MANAGEMENT LIMITED was founded on 2004-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Inchcape Uk Corporate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Filing Information
Company Number 05200589
Company ID Number 05200589
Date formed 2004-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE UK CORPORATE MANAGEMENT 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 UK CORPORATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTON CLIVE JEARY
Company Secretary 2004-08-09
ANTON CLIVE JEARY
Director 2004-08-09
TAMSIN WATERHOUSE
Director 2008-04-23
MARTIN PETER WHEATLEY
Director 2004-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE CLAIRE CHAPMAN
Director 2007-06-01 2012-07-31
KELLY FIELDING
Director 2004-08-09 2008-04-23
ROY CHARLES WILLIAMS
Director 2005-11-03 2007-06-30
KATHERINE MILLIKEN
Company Secretary 2004-08-09 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Company Secretary 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Company Secretary 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Company Secretary 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Company Secretary 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE PENSION TRUSTEE LIMITED Director 2015-06-09 CURRENT 1997-07-18 Dissolved 2016-02-02
TAMSIN WATERHOUSE INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
TAMSIN WATERHOUSE INCHCAPE RUSSIA (UK) LIMITED Director 2013-01-31 CURRENT 2011-11-30 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE HELLAS FUNDING Director 2013-01-10 CURRENT 2009-07-07 Active - Proposal to Strike off
TAMSIN WATERHOUSE SMLB PTY LIMITED Director 2011-10-18 CURRENT 2011-09-16 Active
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS (NO.2) LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS (NO.1) LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-18 CURRENT 1998-06-12 Active
TAMSIN WATERHOUSE BORNEO PROVIDENT TRUST LIMITED(THE) Director 2008-04-23 CURRENT 1933-01-24 Dissolved 2015-04-07
TAMSIN WATERHOUSE INCHCAPE HELLAS UK Director 2008-04-23 CURRENT 2005-12-07 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE (BELGIUM) LIMITED Director 2008-04-23 CURRENT 2006-11-22 Active
TAMSIN WATERHOUSE INCHCAPE (SINGAPORE) LIMITED Director 2008-04-23 CURRENT 2007-05-23 Active
TAMSIN WATERHOUSE INCHCAPE BMI LIMITED Director 2008-04-23 CURRENT 2007-12-20 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE BALTIC MOTORS LIMITED Director 2008-04-23 CURRENT 2007-12-20 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE DIGITAL LIMITED Director 2008-04-23 CURRENT 1987-05-22 Active
TAMSIN WATERHOUSE INCHCAPE IMPERIAL Director 2008-04-23 CURRENT 2003-12-17 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE LATVIA LIMITED Director 2008-04-23 CURRENT 2007-12-20 Active - Proposal to Strike off
TAMSIN WATERHOUSE INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED Director 2008-04-23 CURRENT 1988-09-05 Active
TAMSIN WATERHOUSE INCHCAPE FINANCE PLC Director 2008-04-23 CURRENT 1987-08-06 Active
TAMSIN WATERHOUSE ST.MARY AXE SECURITIES LIMITED Director 2008-04-23 CURRENT 1918-06-19 Active
TAMSIN WATERHOUSE INCHCAPE OVERSEAS LIMITED Director 2008-04-23 CURRENT 1963-12-06 Active
TAMSIN WATERHOUSE INCHCAPE MANAGEMENT (SERVICES) LIMITED Director 2008-04-23 CURRENT 1963-12-23 Active
TAMSIN WATERHOUSE INCHCAPE CORPORATE SERVICES LIMITED Director 2008-04-23 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
MARTIN PETER WHEATLEY EUROPEAN MOTOR HOLDINGS LIMITED Director 2008-09-24 CURRENT 1912-05-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY CHAPELGATE MOTORS LIMITED Director 2007-10-19 CURRENT 1993-08-03 Active
MARTIN PETER WHEATLEY CHAPELGATE HOLDINGS LIMITED Director 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRADE PARTS LIMITED Director 2007-07-03 CURRENT 2005-04-06 Active
MARTIN PETER WHEATLEY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1948-04-29 Active
MARTIN PETER WHEATLEY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2007-02-05 CURRENT 1984-04-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MILL GARAGES LIMITED Director 2007-02-05 CURRENT 1987-02-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND MOTOR GROUP LIMITED Director 2007-02-05 CURRENT 1989-12-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY LIMITED Director 2007-02-05 CURRENT 1961-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 1976-11-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2007-02-05 CURRENT 1963-07-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS LIMITED Director 2007-02-05 CURRENT 1955-09-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY JAMES EDWARDS (CHESTER) LIMITED Director 2007-02-05 CURRENT 1947-03-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS FLEET LIMITED Director 2007-02-05 CURRENT 1984-04-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
MARTIN PETER WHEATLEY INCHCAPE EAST (HILL) LIMITED Director 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST LIMITED Director 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (ACRE) LIMITED Director 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (2) LIMITED Director 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (BROOK) LIMITED Director 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (HOLDINGS) LIMITED Director 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST LIMITED Director 2005-04-06 CURRENT 1949-07-06 Active
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST GROUP LIMITED Director 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
MARTIN PETER WHEATLEY KINTO UK LIMITED Director 2004-08-09 CURRENT 1965-02-17 Active
MARTIN PETER WHEATLEY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY THE COOPER GROUP LIMITED Director 2004-06-18 CURRENT 1964-10-05 Active
MARTIN PETER WHEATLEY INCHCAPE RETAIL LIMITED Director 2004-06-18 CURRENT 1923-12-19 Active
MARTIN PETER WHEATLEY GERARD MANN LIMITED Director 2004-06-18 CURRENT 1960-05-26 Active
MARTIN PETER WHEATLEY INCHCAPE PARK LANE LIMITED Director 2003-11-01 CURRENT 2002-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE ESTATES LIMITED Director 2003-11-01 CURRENT 1934-10-29 Active
MARTIN PETER WHEATLEY AUTOBYTEL UK LIMITED Director 2002-04-12 CURRENT 1997-11-19 Active
MARTIN PETER WHEATLEY FERRARI CONCESSIONAIRES LIMITED Director 2000-03-01 CURRENT 1958-07-01 Active
MARTIN PETER WHEATLEY NEXUS CORPORATION LIMITED Director 2000-03-01 CURRENT 1968-12-31 Active
MARTIN PETER WHEATLEY MANN EGERTON AND COMPANY LIMITED Director 2000-03-01 CURRENT 1905-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE KMG LIMITED Director 2000-03-01 CURRENT 1930-06-26 Active
MARTIN PETER WHEATLEY PENTA WATFORD LIMITED Director 2000-03-01 CURRENT 1984-02-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 1999-09-21 CURRENT 1966-11-30 Active
MARTIN PETER WHEATLEY TOZER INTERNATIONAL HOLDINGS LIMITED Director 1998-12-23 CURRENT 1971-12-07 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
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MRS KATIE MARTIN-HICKEY
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER WHEATLEY
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-05AP03Appointment of Miss Farheen Ahmad as company secretary on 2020-01-30
2020-02-05AP01DIRECTOR APPOINTED MISS FARHEEN AHMAD
2020-02-05TM02Termination of appointment of Thomas Andrew Dale on 2020-01-29
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-08AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2019-07-04
2019-07-08AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2019-07-08TM02Termination of appointment of Anton Clive Jeary on 2019-07-04
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-29CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2016-02-17CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29AR0109/08/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-06AR0109/08/12 ANNUAL RETURN FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHAPMAN
2012-08-14CH01Director's details changed for Mr Anton Clive Jeary on 2012-05-30
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-17AR0109/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN WATERHOUSE / 21/06/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN WATERHOUSE / 21/06/2011
2010-10-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-26AR0109/08/10 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-10-24RES13SECTION 175 30/09/2008
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CHAPMAN / 30/06/2007
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR KELLY FIELDING
2008-05-14288aDIRECTOR APPOINTED TAMSIN WATERHOUSE
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3, RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE. WATFORD HERTFORDSHIRE WD18 8PY
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2006-09-07363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12ELRESS386 DISP APP AUDS 22/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 22/12/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-08-22363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-08-17288bSECRETARY RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE UK CORPORATE MANAGEMENT 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 UK CORPORATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCHCAPE UK CORPORATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INCHCAPE UK CORPORATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Trademarks
We have not found any records of INCHCAPE UK CORPORATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE UK CORPORATE MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as INCHCAPE UK CORPORATE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE UK CORPORATE MANAGEMENT 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 UK CORPORATE MANAGEMENT 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 UK CORPORATE MANAGEMENT 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.