Spital Road
Maldon
CM9 6FF
Secretary Name | Mr John Richard James Godier |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1992(1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Builder/Carpenter |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Jason Peter Thomas |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon CM9 6FF |
Director Name | Mr Michael Brooks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ivybuild.co.uk |
---|
Registered Address | Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ivybuild Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,329 |
Cash | £393,696 |
Current Liabilities | £1,063,966 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
3 September 1999 | Delivered 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 |
---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Director's details changed for Mr Jason Peter Thomas on 6 May 2022 (2 pages) |
11 January 2022 | Change of details for Ivybuild Holdings Limited as a person with significant control on 14 June 2019 (2 pages) |
11 January 2022 | Secretary's details changed for Mr John Richard James Godier on 14 June 2019 (1 page) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 January 2022 | Director's details changed for Mr Jason Peter Thomas on 11 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Martin Ian Lee on 11 January 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 December 2021 | Cessation of Jason Peter Thomas as a person with significant control on 14 December 2021 (1 page) |
12 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
12 April 2021 | Register 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 2021 | Register(s) moved to registered office address Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS (1 page) |
11 February 2021 | Director's details changed for Mr Jason Peter Thomas on 10 February 2020 (2 pages) |
11 February 2021 | Change of details for Mr Jason Peter Thomas as a person with significant control on 10 February 2020 (2 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 January 2019 | Notification of Jason Peter Thomas as a person with significant control on 14 January 2019 (2 pages) |
14 January 2019 | Change of details for Ivybuild Holdings Limited as a person with significant control on 14 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Termination of appointment of Michael Brooks as a director on 31 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Appointment of Mr Michael Brooks as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Michael Brooks as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jason Peter Thomas as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jason Peter Thomas as a director on 6 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register inspection address has been changed (1 page) |
21 February 2011 | Register(s) moved to registered inspection location (1 page) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register inspection address has been changed (1 page) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Ian Lee on 7 January 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
4 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
7 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 07/01/03; full list of members (6 pages) |
31 December 2002 | Return made up to 07/01/03; full list of members (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 October 2001 | Location of register of members (1 page) |
27 October 2001 | Location of register of members (1 page) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Secretary's particulars changed (1 page) |
27 September 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page) |
13 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 07/01/99; no change of members
|
20 January 1999 | Return made up to 07/01/99; no change of members
|
8 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 07/01/98; full list of members
|
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 07/01/98; full list of members
|
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 07/01/97; full list of members (6 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 45 pertwee drive south woodham ferrers essex CM3 5NT (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 45 pertwee drive south woodham ferrers essex CM3 5NT (1 page) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 January 1992 | Incorporation (13 pages) |
7 January 1992 | Incorporation (13 pages) |