Company NameBarry Ives (Haulage) Limited
DirectorsJune Marlene Ives and Amanda Jane Jeggo
Company StatusActive
Company Number01466709
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs June Marlene Ives
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRippers Court
Station Road Sible Hedingham
Halstead Essex
CO9 3PY
Secretary NameMrs Amanda Jane Jeggo
NationalityBritish
StatusCurrent
Appointed21 October 1994(14 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRippers Court
Station Road Sible Hedingham
Halstead Essex
CO9 3PY
Director NameMrs Amanda Jane Jeggo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(19 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRippers Court
Station Road Sible Hedingham
Halstead Essex
CO9 3PY
Director NameBarry Bertram Ives
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(11 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 23 August 2016)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRippers Court
Station Road Sible Hedingham
Halstead Essex
CO9 3PY
Secretary NameMrs June Marlene Ives
NationalityBritish
StatusResigned
Appointed19 November 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfields
Halstead
Essex
CO9 1NH

Contact

Telephone01787 462111
Telephone regionSudbury

Location

Registered AddressRippers Court
Station Road Sible Hedingham
Halstead Essex
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

75 at £1Barry Bertrum Ives
37.50%
Ordinary
75 at £1Mrs June Marlene Ives
37.50%
Ordinary
50 at £1Mrs Amanda Jane Jeggo
25.00%
Ordinary

Financials

Year2014
Net Worth£135,037
Cash£43,951
Current Liabilities£172,247

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

22 December 1993Delivered on: 7 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rippers court,station road,sible hedingham,essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 September 1992Delivered on: 29 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 November 1986Delivered on: 17 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 667 acres of industrial land at station road, sible, hedingham,essex. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 April 2018Notification of Amanda Jane Jeggo as a person with significant control on 27 March 2018 (2 pages)
19 April 2018Cessation of June Marlene Ives as a person with significant control on 27 March 2018 (1 page)
19 April 2018Notification of Paula Louise Ives as a person with significant control on 27 March 2018 (2 pages)
19 April 2018Notification of Denise Bryant as a person with significant control on 27 March 2018 (2 pages)
22 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Termination of appointment of Barry Bertram Ives as a director on 23 August 2016 (1 page)
18 May 2017Termination of appointment of Barry Bertram Ives as a director on 23 August 2016 (1 page)
6 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(4 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2010Director's details changed for June Marlene Ives on 13 November 2010 (2 pages)
17 November 2010Director's details changed for Barry Bertram Ives on 13 November 2010 (2 pages)
17 November 2010Director's details changed for Barry Bertram Ives on 13 November 2010 (2 pages)
17 November 2010Secretary's details changed for Amanda Jane Jeggo on 13 November 2010 (1 page)
17 November 2010Director's details changed for Amanda Jane Jeggo on 13 November 2010 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Amanda Jane Jeggo on 13 November 2010 (1 page)
17 November 2010Director's details changed for June Marlene Ives on 13 November 2010 (2 pages)
17 November 2010Director's details changed for Amanda Jane Jeggo on 13 November 2010 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 14/11/08; full list of members (11 pages)
4 December 2008Return made up to 14/11/08; full list of members (11 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Ad 12/02/08--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 February 2008Ad 12/02/08--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2006Return made up to 19/11/06; full list of members (7 pages)
1 December 2006Return made up to 19/11/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2005Return made up to 19/11/05; full list of members (7 pages)
28 November 2005Return made up to 19/11/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2004Return made up to 19/11/04; full list of members (7 pages)
17 November 2004Return made up to 19/11/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 December 2003Return made up to 19/11/03; full list of members (7 pages)
5 December 2003Return made up to 19/11/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2001Return made up to 19/11/01; full list of members (7 pages)
19 November 2001Return made up to 19/11/01; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2000Return made up to 19/11/00; full list of members (7 pages)
15 November 2000Return made up to 19/11/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 November 1998Return made up to 19/11/98; full list of members (6 pages)
23 November 1998Return made up to 19/11/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997Return made up to 19/11/97; no change of members (4 pages)
18 December 1997Return made up to 19/11/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Return made up to 19/11/96; full list of members (6 pages)
19 November 1996Return made up to 19/11/96; full list of members (6 pages)
9 November 1995Return made up to 19/11/95; no change of members (4 pages)
9 November 1995Return made up to 19/11/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)