Company NameIvanhurst Limited
DirectorCharles Nicholas Weeks
Company StatusActive
Company Number01302877
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Nicholas Weeks
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(43 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameAlice May O'Callaghan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressOverstrand
Woodham Road, Battlesbridge
Wickford
Essex
SS11 7QL
Director NameDenis Joseph O'Callaghan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressOverstrand
Woodham Road
Battlesbridge
Essex
SS11 7QL
Secretary NameAlice May O'Callaghan
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressOverstrand
Woodham Road, Battlesbridge
Wickford
Essex
SS11 7QL
Director NameMrs Maria Josephine Hilsdon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(22 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Willow Green
Ingatestone
Essex
CM4 0DH

Contact

Telephone01268 767317
Telephone regionBasildon

Location

Registered AddressIvanhurst Industrial Estate
Woodham Road
Battlesbridge
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Denis Joseph O'callaghan
51.00%
Ordinary
49 at £1Alice May O'callaghan
49.00%
Ordinary

Financials

Year2014
Net Worth£1,558,994
Cash£831,191
Current Liabilities£11,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

8 April 1991Delivered on: 24 April 1991
Satisfied on: 23 March 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivanhurst industrial estate woodham road, rettendon essex, and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1991Delivered on: 22 March 1991
Satisfied on: 12 December 1994
Persons entitled: Bank of Ireland

Classification: Letter of undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, mount road wickford.
Fully Satisfied
30 September 1982Delivered on: 1 October 1982
Persons entitled: Watneys London Limited

Classification: Charge
Secured details: £200,000 and all monies due or to become due from the company to the charge on account current or stated for goods supplied or otherwise.
Particulars: California tavern 8,10 and 12 albert road, east ham. L/b newham title no egl 665020 11,13 and 15 london road, wickford, basildon, essex title no's ex 199041 ex 265998 and book debts & goodwill.
Fully Satisfied
22 April 1981Delivered on: 8 May 1981
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New merlins lane margery street islington london title no 22258 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
9 January 2024Notification of Estate of the Late Denis O'callaghan as a person with significant control on 1 June 2020 (2 pages)
9 January 2024Notification of Estate of the Late Alice O'callaghan as a person with significant control on 6 May 2023 (2 pages)
8 January 2024Cessation of Alice May O'callaghan as a person with significant control on 5 May 2023 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 February 2021Cessation of Denis Joseph O'callaghan as a person with significant control on 31 May 2020 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
26 June 2020Termination of appointment of Denis Joseph O'callaghan as a director on 31 May 2020 (1 page)
26 June 2020Appointment of Mr Charles Nicholas Weeks as a director on 25 June 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Termination of appointment of Alice May O'callaghan as a director on 18 February 2014 (1 page)
19 February 2014Termination of appointment of Alice May O'callaghan as a secretary on 18 February 2014 (1 page)
19 February 2014Termination of appointment of Alice May O'callaghan as a director on 18 February 2014 (1 page)
19 February 2014Termination of appointment of Alice May O'callaghan as a secretary on 18 February 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
7 January 2014Termination of appointment of Maria Josephine Hilsdon as a director on 30 December 2013 (1 page)
7 January 2014Termination of appointment of Maria Josephine Hilsdon as a director on 30 December 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page)
26 August 2009Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Location of register of directors' interests (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of directors' interests (1 page)
14 February 2006Location of register of members (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2000Full accounts made up to 31 March 2000 (9 pages)
1 December 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; full list of members (5 pages)
3 February 1997Return made up to 31/12/96; full list of members (5 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)