IMMINGHAM INDUSTRIAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

IMMINGHAM INDUSTRIAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01129170

Incorporation date

15/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ice House, Victor Street, Grimsby, North East Lincs DN32 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon12/02/2026
Registered office address changed from PO Box 4385 01129170 - Companies House Default Address Cardiff CF14 8LH to Ice House Victor Street Grimsby North East Lincs DN32 7QN on 2026-02-12
dot icon12/02/2026
Director's details changed for Mrs Gillian Lee on 2026-02-03
dot icon12/02/2026
Change of details for Mrs Gillian Lee as a person with significant control on 2026-02-03
dot icon12/02/2026
Change of details for Mr Jonathan Dibdin as a person with significant control on 2026-02-03
dot icon03/02/2026
Registered office address changed to PO Box 4385, 01129170 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of person with significant control Mr Jonathan Dibdin changed to 01129170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of officer Mrs Gillian Lee changed to 01129170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of person with significant control Mrs Gillian Lee changed to 01129170 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Cessation of Christine Ruth Barnett as a person with significant control on 2025-11-20
dot icon24/11/2025
Termination of appointment of Christine Ruth Barnett as a director on 2025-11-20
dot icon15/08/2025
Confirmation statement made on 2025-06-03 with updates
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon03/06/2025
Accounts for a small company made up to 2024-03-31
dot icon19/12/2024
Cessation of Valerie Ann Dibdin as a person with significant control on 2024-12-17
dot icon19/12/2024
Termination of appointment of Valerie Ann Dibdin as a director on 2024-12-17
dot icon30/07/2024
Notification of Gillian Lee as a person with significant control on 2023-01-11
dot icon30/07/2024
Notification of Valerie Ann Dibdin as a person with significant control on 2023-01-11
dot icon30/07/2024
Notification of Christine Ruth Barnett as a person with significant control on 2023-01-11
dot icon30/07/2024
30/07/24 Statement of Capital gbp 16
dot icon08/04/2024
Appointment of Mrs Valerie Ann Dibdin as a director on 2024-04-01
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon02/01/2024
Termination of appointment of Ian Harding Davey as a secretary on 2023-12-31
dot icon02/01/2024
Termination of appointment of Ian Harding Davey as a director on 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon31/08/2023
Appointment of Mr Ian Harding Davey as a director on 2023-08-17
dot icon16/08/2023
Accounts for a small company made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon11/01/2023
Appointment of Mrs Gillian Lee as a director on 2023-01-09
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon02/02/2018
Registered office address changed from , Progress House Progress Park, Cupola Way Off Normanby Road, Scunthorpe, North Lincolnshire, DN15 9YJ to PO Box 4385 Cardiff CF14 8LH on 2018-02-02
dot icon23/02/2007
Registered office changed on 23/02/07 from:\meridian court, normanby road, scunthorpe, north lincolnshire, DN15 8QZ
dot icon30/03/2005
Registered office changed on 30/03/05 from:\normanby park works, normanby road, scunthorpe, north lincolnshire DN15 8RQ
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+7.62 % *

* during past year

Cash in Bank

£48,019.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
814.80K
-
0.00
33.12K
-
2022
0
2.35M
-
0.00
44.62K
-
2023
0
7.89M
-
0.00
48.02K
-
2023
0
7.89M
-
0.00
48.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.89M £Ascended235.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.02K £Ascended7.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibdin, Jonathan
Director
27/05/2016 - Present
18
Davey, Ian Harding
Director
17/08/2023 - 31/12/2023
14
Dauncey, Robert Oliver
Director
06/05/2008 - 21/01/2013
21
Barnett, Christine Ruth
Director
27/05/2016 - 20/11/2025
14
Dibdin, Valerie Ann
Director
01/04/2024 - 17/12/2024
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMMINGHAM INDUSTRIAL ESTATES LIMITED

IMMINGHAM INDUSTRIAL ESTATES LIMITED is an(a) Active company incorporated on 15/08/1973 with the registered office located at Ice House, Victor Street, Grimsby, North East Lincs DN32 7QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of IMMINGHAM INDUSTRIAL ESTATES LIMITED?

toggle

IMMINGHAM INDUSTRIAL ESTATES LIMITED is currently Active. It was registered on 15/08/1973 .

Where is IMMINGHAM INDUSTRIAL ESTATES LIMITED located?

toggle

IMMINGHAM INDUSTRIAL ESTATES LIMITED is registered at Ice House, Victor Street, Grimsby, North East Lincs DN32 7QN.

What does IMMINGHAM INDUSTRIAL ESTATES LIMITED do?

toggle

IMMINGHAM INDUSTRIAL ESTATES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for IMMINGHAM INDUSTRIAL ESTATES LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from PO Box 4385 01129170 - Companies House Default Address Cardiff CF14 8LH to Ice House Victor Street Grimsby North East Lincs DN32 7QN on 2026-02-12.