Company NameIvybuild Limited
DirectorsMartin Ian Lee and Jason Peter Thomas
Company StatusActive
Company Number02675446
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin Ian Lee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(1 month after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr John Richard James Godier
NationalityBritish
StatusCurrent
Appointed12 February 1992(1 month after company formation)
Appointment Duration32 years, 2 months
RoleBuilder/Carpenter
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Jason Peter Thomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(24 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Michael Brooks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteivybuild.co.uk

Location

Registered AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ivybuild Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,329
Cash£393,696
Current Liabilities£1,063,966

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 Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

3 September 1999Delivered on: 9 September 1999
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: F/H property k/a 16 hornbeam close brentwood essex t/no: EX261899. And the proceeds of sale thereof 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

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Director's details changed for Mr Jason Peter Thomas on 6 May 2022 (2 pages)
11 January 2022Change of details for Ivybuild Holdings Limited as a person with significant control on 14 June 2019 (2 pages)
11 January 2022Secretary's details changed for Mr John Richard James Godier on 14 June 2019 (1 page)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
11 January 2022Director's details changed for Mr Jason Peter Thomas on 11 January 2022 (2 pages)
11 January 2022Director's details changed for Mr Martin Ian Lee on 11 January 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Cessation of Jason Peter Thomas as a person with significant control on 14 December 2021 (1 page)
12 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 April 2021Register inspection address has been changed from 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF (1 page)
9 April 2021Register(s) moved to registered office address Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS (1 page)
11 February 2021Director's details changed for Mr Jason Peter Thomas on 10 February 2020 (2 pages)
11 February 2021Change of details for Mr Jason Peter Thomas as a person with significant control on 10 February 2020 (2 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 January 2019Notification of Jason Peter Thomas as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Change of details for Ivybuild Holdings Limited as a person with significant control on 14 January 2019 (2 pages)
10 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Termination of appointment of Michael Brooks as a director on 31 March 2018 (1 page)
15 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Appointment of Mr Michael Brooks as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Michael Brooks as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Jason Peter Thomas as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Jason Peter Thomas as a director on 6 April 2016 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
21 February 2011Register inspection address has been changed (1 page)
21 February 2011Register(s) moved to registered inspection location (1 page)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
21 February 2011Register inspection address has been changed (1 page)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
21 February 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 07/01/06; full list of members (6 pages)
4 January 2006Return made up to 07/01/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 07/01/04; full list of members (6 pages)
7 January 2004Return made up to 07/01/04; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2002Return made up to 07/01/03; full list of members (6 pages)
31 December 2002Return made up to 07/01/03; full list of members (6 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2002Return made up to 07/01/02; full list of members (6 pages)
7 January 2002Return made up to 07/01/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Location of register of members (1 page)
27 October 2001Location of register of members (1 page)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Secretary's particulars changed (1 page)
26 July 2000Registered office changed on 26/07/00 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
26 July 2000Registered office changed on 26/07/00 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
13 January 2000Return made up to 07/01/00; full list of members (6 pages)
13 January 2000Return made up to 07/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 07/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1999Return made up to 07/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1998Full accounts made up to 31 March 1998 (9 pages)
8 June 1998Full accounts made up to 31 March 1998 (9 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 07/01/97; full list of members (6 pages)
11 February 1997Return made up to 07/01/97; full list of members (6 pages)
21 October 1996Registered office changed on 21/10/96 from: 45 pertwee drive south woodham ferrers essex CM3 5NT (1 page)
21 October 1996Registered office changed on 21/10/96 from: 45 pertwee drive south woodham ferrers essex CM3 5NT (1 page)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
7 January 1992Incorporation (13 pages)
7 January 1992Incorporation (13 pages)