Witham
Essex
CM8 3DR
Director Name | Mr Kenneth James Foulkes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 1997) |
Role | Managing Director |
Correspondence Address | Conway House 25 Whitmore Road Newcastle Staffordshire ST5 3LY |
Director Name | Philip Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perivale Close Birches Head Stoke On Trent Staffordshire ST1 6UD |
Director Name | Mr Stephen David Shepley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wild Fowl Walk Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5LW |
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perivale Close Birches Head Stoke On Trent Staffordshire ST1 6UD |
Director Name | Alan Bush |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2009) |
Role | Forwarding Agent |
Correspondence Address | West View 1 The Birches Cheadle Stoke On Trent Staffordshire ST10 1QB |
Director Name | Nerrys Foulkes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 25 Whitmore Road Westlands Newcastle Staffordshire ST5 3LY |
Director Name | Mr Raymond Harrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(20 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ladybower Way Yarnfield Stone Staffordshire ST15 0WL |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Website | ifb.net |
---|---|
Email address | [email protected] |
Telephone | 0845 2702100 |
Telephone region | Unknown |
Registered Address | Simarco House Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
13.8k at £1 | Ifb (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,135,711 |
Gross Profit | £3,365,983 |
Net Worth | £2,414,536 |
Cash | £713,147 |
Current Liabilities | £2,079,802 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 June 2005 Persons entitled: Midland 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: Sovereign house and land on the west side of lonsdale street stoke on trent t/nos: SF252633, SF252634 and SF297317. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
19 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 June 2005 Persons entitled: Midland 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: Florida close, hot lane industrial estate burslem stoke on trent t/no: SF153821. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 June 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 1995 | Delivered on: 2 August 1995 Satisfied on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north west of hot lane burslem stoke on trent staffs t/no SF153821. Fully Satisfied |
8 December 1994 | Delivered on: 20 December 1994 Satisfied on: 14 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 1994 | Delivered on: 20 December 1994 Satisfied on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 lonsdale street stoke-on-trent saffordshire t/n sf 252634. Fully Satisfied |
8 December 1994 | Delivered on: 20 December 1994 Satisfied on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east of lonsdale street stoke-on-trent staffordshire t/n sf 252633. Fully Satisfied |
8 May 1991 | Delivered on: 14 May 1991 Satisfied on: 30 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 lonsdale street and land and buildings on the north east side of lonsdale street, stoke-on-trent. Title numbers SF252633 and SF252634 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 2014 | Delivered on: 25 April 2014 Satisfied on: 10 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
8 April 2014 | Delivered on: 19 April 2014 Satisfied on: 10 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
14 March 2014 | Delivered on: 19 March 2014 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2011 | Delivered on: 14 July 2011 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £70,000 and all amounts in the future credited to account number 30387531 with the bank. Fully Satisfied |
26 May 2011 | Delivered on: 28 May 2011 Satisfied on: 15 July 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 June 2005 | Delivered on: 21 June 2005 Satisfied on: 22 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of hot lane burslem stoke-on-trent t/n SF153821. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2005 | Delivered on: 17 June 2005 Satisfied on: 22 July 2010 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north west of hot lane burslem t/no SF153821, f/h and l/h properties, all fixtures and fittings, all plant and machinery, all goodwill and intellectual property. Floating charge on all other debts and property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 10 June 2005 Satisfied on: 8 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 2003 | Delivered on: 4 July 2003 Satisfied on: 15 June 2005 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1986 | Delivered on: 18 November 1986 Satisfied on: 30 March 1996 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. Fully Satisfied |
30 April 2014 | Delivered on: 6 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2017 | Change of name notice (2 pages) |
---|---|
16 November 2017 | Resolutions
|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
26 September 2017 | Solvency Statement dated 01/12/16 (1 page) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Resolutions
|
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Register inspection address has been changed from Beswick Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY England to Simarco Crittall Road Witham Essex CM8 3DR (1 page) |
8 March 2016 | Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page) |
10 August 2015 | Satisfaction of charge 018238340018 in full (1 page) |
10 August 2015 | Satisfaction of charge 018238340017 in full (1 page) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , Unit 2 Chemical Lane, Stoke-on-Trent, ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
15 July 2014 | Satisfaction of charge 14 in full (6 pages) |
15 July 2014 | Satisfaction of charge 15 in full (4 pages) |
15 July 2014 | Satisfaction of charge 018238340016 in full (4 pages) |
14 July 2014 | Register inspection address has been changed from C/O Knights Llp Knights Llp the Brampton Newcastle Staffordshire ST5 0QW England to Beswick Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 May 2014 (2 pages) |
6 May 2014 | Registration of charge 018238340019 (18 pages) |
6 May 2014 | Appointment of Mr Simon Anthony Lionel as a director (2 pages) |
25 April 2014 | Registration of charge 018238340018 (58 pages) |
19 April 2014 | Registration of charge 018238340017 (58 pages) |
19 March 2014 | Registration of charge 018238340016 (5 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 August 2012 | Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffs ST1 5SJ on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , 5 Ridge House Ridge House Drive, Festival Park, Stoke on Trent, Staffs, ST1 5SJ on 16 August 2012 (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
20 January 2011 | Termination of appointment of Philip Smith as a director (1 page) |
20 January 2011 | Termination of appointment of Philip Smith as a secretary (1 page) |
20 January 2011 | Appointment of Mr Peter Thomas Stanley Boyd as a director (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 January 2010 | Termination of appointment of Alan Bush as a director (1 page) |
22 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from, florida close, hot lane industrial estate, burslem, stoke on trent, ST6 2AU (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from florida close hot lane industrial estate burslem stoke on trent ST6 2AU (1 page) |
6 June 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 February 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
31 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
23 February 2007 | Accounts for a medium company made up to 31 August 2006 (22 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (26 pages) |
18 August 2005 | Return made up to 10/07/05; full list of members
|
21 June 2005 | Resolutions
|
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
21 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Particulars of mortgage/charge (11 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
15 March 2005 | New director appointed (1 page) |
13 July 2004 | Return made up to 10/07/04; full list of members (2 pages) |
25 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (18 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 August 2000 (18 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members
|
19 April 2000 | Full accounts made up to 31 August 1999 (18 pages) |
11 August 1999 | Return made up to 19/07/99; full list of members
|
10 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Return made up to 19/07/98; full list of members
|
24 November 1997 | Full accounts made up to 31 August 1997 (18 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members
|
10 July 1997 | Memorandum and Articles of Association (6 pages) |
7 July 1997 | Resolutions
|
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 June 1997 | Memorandum and Articles of Association (4 pages) |
27 June 1997 | Director resigned (1 page) |
24 June 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
2 October 1996 | Return made up to 19/07/96; full list of members (8 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 404 victoria road fenton stoke-on-trent ST4 2NA (1 page) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Return made up to 19/07/95; no change of members (6 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
8 January 1990 | Return made up to 03/11/89; full list of members (4 pages) |
12 January 1989 | Return made up to 17/11/88; full list of members (4 pages) |
9 February 1988 | Return made up to 23/10/87; full list of members (4 pages) |
6 February 1987 | Return made up to 05/11/86; full list of members (4 pages) |
22 February 1986 | Annual return made up to 23/10/85 (3 pages) |