D INGLIS LTD

Register to unlock more data on OkredoRegister

D INGLIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07255899

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House, Aviator Court, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon30/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon25/11/2025
Current accounting period extended from 2026-01-01 to 2026-01-31
dot icon25/11/2025
-
dot icon20/11/2025
Current accounting period shortened from 2026-05-31 to 2026-01-01
dot icon06/11/2025
Registered office address changed from Wellington House Aviator Court York YO61 1SF United Kingdom to Wellington House Aviator Court York YO30 4UZ on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Natasha Louise Morrell on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Stephen Jonathan Morrell on 2025-11-06
dot icon23/10/2025
Termination of appointment of Donald James Inglis as a director on 2025-10-22
dot icon23/10/2025
Cessation of Elizabeth Anne Inglis as a person with significant control on 2025-10-22
dot icon23/10/2025
Cessation of Donald James Inglis as a person with significant control on 2025-10-22
dot icon23/10/2025
Termination of appointment of Elizabeth Anne Inglis as a director on 2025-10-22
dot icon23/10/2025
Appointment of Mrs Natasha Louise Morrell as a director on 2025-10-22
dot icon23/10/2025
Termination of appointment of Elizabeth Anne Inglis as a secretary on 2025-10-22
dot icon23/10/2025
Appointment of Mr Stephen Jonathan Morrell as a director on 2025-10-22
dot icon23/10/2025
Notification of Iwc Professional Limited as a person with significant control on 2025-10-22
dot icon15/10/2025
Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA to Wellington House Aviator Court York YO61 1SF on 2025-10-15
dot icon21/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/02/2025
Satisfaction of charge 072558990001 in full
dot icon04/02/2025
Satisfaction of charge 072558990002 in full
dot icon04/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon04/12/2024
Termination of appointment of Lawrence Mcclelland as a director on 2024-11-30
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/01/2024
Director's details changed for Mr Donald James Inglis on 2010-05-17
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon23/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon17/01/2024
Appointment of Mr Lawrence Mcclelland as a director on 2024-01-16
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon15/01/2023
Director's details changed for Mr Donald James Inglis on 2023-01-01
dot icon15/01/2023
Secretary's details changed for Mrs Elizabeth Anne Inglis on 2023-01-16
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-05-31
dot icon09/11/2022
Change of details for Mr Donald James Inglis as a person with significant control on 2022-08-01
dot icon28/07/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon19/07/2021
Notification of Elizabeth Inglis as a person with significant control on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2020-07-17 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/02/2017
Appointment of Mrs Elizabeth Anne Inglis as a director on 2017-02-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon26/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/08/2015
Registration of charge 072558990002, created on 2015-08-12
dot icon22/07/2015
Registration of charge 072558990001, created on 2015-07-21
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon01/05/2013
Appointment of Mrs Elizabeth Anne Inglis as a secretary
dot icon29/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Registered office address changed from 1 Dikelands Close Upper Poppleton York North Yorkshire YO26 6HY England on 2012-07-03
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£35,024.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
188.82K
-
0.00
-
-
2022
10
253.30K
-
0.00
-
-
2023
9
215.81K
-
0.00
35.02K
-
2023
9
215.81K
-
0.00
35.02K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

215.81K £Descended-14.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrell, Stephen Jonathan
Director
22/10/2025 - Present
73
Inglis, Donald James
Director
17/05/2010 - 22/10/2025
6
Inglis, Elizabeth Anne
Director
01/02/2017 - 22/10/2025
-
Inglis, Elizabeth Anne
Secretary
01/05/2013 - 22/10/2025
-
Mr Lawrence Mcclelland
Director
16/01/2024 - 30/11/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About D INGLIS LTD

D INGLIS LTD is an(a) Active company incorporated on 17/05/2010 with the registered office located at Wellington House, Aviator Court, York YO30 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of D INGLIS LTD?

toggle

D INGLIS LTD is currently Active. It was registered on 17/05/2010 .

Where is D INGLIS LTD located?

toggle

D INGLIS LTD is registered at Wellington House, Aviator Court, York YO30 4UZ.

What does D INGLIS LTD do?

toggle

D INGLIS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does D INGLIS LTD have?

toggle

D INGLIS LTD had 9 employees in 2023.

What is the latest filing for D INGLIS LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-29 with updates.