Company NameIngrebourne Valley Holdings Ltd
Company StatusActive
Company Number08257384
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr David Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Secretary NameMrs Elsie Louise Rees
StatusCurrent
Appointed22 August 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY

Contact

Websiteingrebournevalley.com
Email address[email protected]
Telephone01279 422436
Telephone regionBishops Stortford

Location

Registered AddressCecil House
Foster Street
Harlow
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Ahern Land Reclamation LTD
50.00%
Ordinary A
125 at £1Cecil John Pryor
12.50%
Ordinary B
125 at £1David Pembroke Gilbert Rees
12.50%
Ordinary C
125 at £1Elsie Louise Rees
12.50%
Ordinary D
125 at £1Roger Gerald Pryor
12.50%
Ordinary B

Financials

Year2014
Turnover£18,823,366
Gross Profit£3,812,728
Net Worth£6,692,884
Cash£4,553,260
Current Liabilities£8,603,651

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

12 January 2015Delivered on: 12 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 November 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
23 January 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page)
17 February 2022Group of companies' accounts made up to 30 June 2021 (36 pages)
8 November 2021Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages)
23 October 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
16 March 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
13 November 2020Confirmation statement made on 17 October 2020 with updates (6 pages)
9 March 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
24 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
5 January 2019Group of companies' accounts made up to 30 June 2018 (29 pages)
29 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
20 December 2017Group of companies' accounts made up to 30 June 2017 (28 pages)
20 December 2017Group of companies' accounts made up to 30 June 2017 (28 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 August 2017Appointment of Mr David Pembroke Gilbert Rees as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr David Pembroke Gilbert Rees as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mrs Elsie Louise Rees as a secretary on 22 August 2017 (2 pages)
22 August 2017Appointment of Mrs Elsie Louise Rees as a secretary on 22 August 2017 (2 pages)
17 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
17 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
7 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(9 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(9 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 January 2015Registration of charge 082573840001, created on 12 January 2015 (23 pages)
12 January 2015Registration of charge 082573840001, created on 12 January 2015 (23 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(9 pages)
7 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
7 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
28 November 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
28 November 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(9 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(9 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
6 February 2013Appointment of Patrick Brian Ahern as a director (3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 500
(4 pages)
6 February 2013Appointment of Mrs Lilian Beatrice Scott as a director (3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2013Appointment of Roger Gerald Pryor as a director (3 pages)
6 February 2013Appointment of Mr Cecil John Pryor as a director (3 pages)
6 February 2013Change of share class name or designation (2 pages)
6 February 2013Appointment of Patrick Brian Ahern as a director (3 pages)
6 February 2013Change of share class name or designation (2 pages)
6 February 2013Appointment of Roger Gerald Pryor as a director (3 pages)
6 February 2013Appointment of Peter Ryan Scott as a director (3 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(4 pages)
6 February 2013Appointment of Peter Ryan Scott as a director (3 pages)
6 February 2013Appointment of Mrs Lilian Beatrice Scott as a director (3 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 500
(4 pages)
6 February 2013Appointment of Mr Cecil John Pryor as a director (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(4 pages)
17 October 2012Incorporation (27 pages)
17 October 2012Incorporation (27 pages)