IVYGROVE DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4SX

Company number 01279304
Status Active
Incorporation Date 29 September 1976
Company Type Private Limited Company
Address RACECOURSE INDUSTRIAL PARK, MANSFIELD ROAD, DERBY, DE21 4SX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registration of charge 012793040057, created on 15 March 2017; Director's details changed for Richard Anthony Blount on 13 December 2016; Director's details changed for Richard Anthony Blount on 8 December 2016. The most likely internet sites of IVYGROVE DEVELOPMENTS LIMITED are www.ivygrovedevelopments.co.uk, and www.ivygrove-developments.co.uk. The predicted number of employees is 150 to 160. The company’s age is forty-eight years and twelve months. The distance to to Peartree Rail Station is 2.8 miles; to Duffield Rail Station is 3.6 miles; to Willington Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivygrove Developments Limited is a Private Limited Company. The company registration number is 01279304. Ivygrove Developments Limited has been working since 29 September 1976. The present status of the company is Active. The registered address of Ivygrove Developments Limited is Racecourse Industrial Park Mansfield Road Derby De21 4sx. The company`s financial liabilities are £1132.67k. It is £-10214.74k against last year. And the total assets are £4777.01k, which is £1260.07k against last year. FOULKE, Andrew Mark is a Secretary of the company. BLOUNT, John Samuel is a Director of the company. BLOUNT, Nicholas John is a Director of the company. BLOUNT, Richard Anthony is a Director of the company. Secretary BETHELL, Harry Frederick has been resigned. Director BETHELL, Harry Frederick has been resigned. The company operates in "Construction of commercial buildings".


ivygrove developments Key Finiance

LIABILITIES £1132.67k
-91%
CASH n/a
TOTAL ASSETS £4777.01k
+35%
All Financial Figures

Current Directors

Secretary
FOULKE, Andrew Mark
Appointed Date: 24 February 1997

Director
BLOUNT, John Samuel

81 years old

Director
BLOUNT, Nicholas John
Appointed Date: 25 May 2000
54 years old

Director
BLOUNT, Richard Anthony
Appointed Date: 08 April 2005
54 years old

Resigned Directors

Secretary
BETHELL, Harry Frederick
Resigned: 24 February 1997

Director
BETHELL, Harry Frederick
Resigned: 24 February 1997
94 years old

IVYGROVE DEVELOPMENTS LIMITED Events

16 Mar 2017
Registration of charge 012793040057, created on 15 March 2017
13 Dec 2016
Director's details changed for Richard Anthony Blount on 13 December 2016
12 Dec 2016
Director's details changed for Richard Anthony Blount on 8 December 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 169 more events
28 Nov 1986
Accounts made up to 30 September 1984

28 Nov 1986
Annual return made up to 30/06/86

19 May 1986
Return made up to 31/12/85; full list of members

19 May 1986
Secretary's particulars changed

29 Sep 1976
Incorporation

IVYGROVE DEVELOPMENTS LIMITED Charges

15 March 2017
Charge code 0127 9304 0057
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Natwest Bank PLC
Description: Land lying to the north east of osmaston road derby t/no…
4 March 2015
Charge code 0127 9304 0056
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at gosforth road osmaston park…
17 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south of curzon lane derby t/n DY308359 by way of…
26 March 2012
Legal charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 riverside park east service road raynesway derby…
23 March 2012
Legal charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 riverside park east service road raynesway derby…
28 April 2011
Legal charge
Delivered: 7 May 2011
Status: Satisfied on 13 November 2012
Persons entitled: National Westminster Bank PLC
Description: The old school house, lower road, mackworth derby by way of…
17 December 2009
Legal charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of chequers lane derby t/n DY28559 by…
14 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at nottingham road derby t/no DY171857…
15 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at nottingham road derby t/no DY171857…
14 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Riverside works wetmore road burton upon trent…
7 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 racecourse industrial estate mansfield road derby…
2 July 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 racecourse industrial park mansfield road derby by…
14 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 alfreton road derby t/n DY182882. By way of fixed charge…
18 August 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 little chester park alfreton road derby. By way of…
18 August 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 beaufort court mansfield road derby. By way of fixed…
18 August 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6 and 7 riverside park raynesway derby. By way of…
9 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the junction of sandown road and…
6 December 2004
Debenture
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parker house and adjacent car parking, mansfield road…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 18 victoria centre, pride park, derby, t/no DY362237…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 19 pride park, (victoria centre) derby, t/no DY362237…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises at royal scott road pride park, derby, t/no…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of alfreton road, derby (chester…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Empire works slack lane/parcel terrace derby, t/no's…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Riverside park and eastgate park, rayneswat derby, t/no's…
30 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as plots 14 c d and e pride park…
31 January 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Plot 14A pride park derby consisting of 4 acres or…
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Hazlewood foods site parcel terrace raynesway derby.
30 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings at stores road and cut lane,derby; dy…
7 February 2001
Legal charge
Delivered: 8 February 2001
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 9 race course industrial estate mansfield road derby…
30 November 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: F/H land forming part of the fireplace workshop estate at…
19 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of raynesway spondon derby…
22 April 1998
Legal charge
Delivered: 1 May 1998
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south east side of raynesway derby…
10 February 1998
Legal charge
Delivered: 28 February 1998
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of reynesway…
12 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on cotton lane derby derbyshire. See the…
26 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 12 December 1996
Persons entitled: Barclays Bank PLC
Description: Land east of alfreton road derby t/n DY212480. See the…
26 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land east of alfreton road derby t/n DY212561. See the…
26 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings east of alfreton road derby t/n…
10 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 2 parker centre mansfield road derby.
5 July 1989
Legal charge
Delivered: 13 July 1989
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: Unit 1 ascot drive derby derbyshire t/no dy 85611.
20 February 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Land & factory premises situate fronting mansfield road…
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: L/H of the parker foundry site, mansfield road, derby…
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: Unit 1 acot drive derby derbyshire title no dy 85611.
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: Units 2 and 3 ascot drive, derby, derbyshire title no dy…
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 12 December 1996
Persons entitled: Barclays Bank PLC
Description: Britannia mills marheaton street, derby, derbyshire title…
1 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 21 December 1992
Persons entitled: Barclays Bank PLC
Description: Plot 5A downing road, derby, derbyshire title no dy 71867.
5 August 1988
Agreement
Delivered: 12 August 1988
Status: Satisfied on 21 December 1992
Persons entitled: Parker Foundry Limited
Description: F/H k/a 295 mansfield rd., Derby t/no dy 26512 & l/h…
31 July 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 21 December 1992
Persons entitled: Commercial Financial Services Limited
Description: Fixed charge of land and buildings on the south-eastern…
24 December 1986
Debenture
Delivered: 6 January 1987
Status: Satisfied on 12 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1985
Deed of assignment
Delivered: 15 March 1985
Status: Satisfied on 21 December 1992
Persons entitled: A P Bank Limited
Description: The benefit of the guarantees given by mfi furniture group…
1 March 1985
Legal charge
Delivered: 4 March 1985
Status: Satisfied on 21 December 1992
Persons entitled: A P Bank Limited
Description: L/Hold unit 1 ascot drive, derby. Title no. Dy 85611…
15 February 1984
Legal charge
Delivered: 17 February 1984
Status: Satisfied on 21 December 1992
Persons entitled: A P Bank Limited
Description: Units 2 and 3 ascot drive, derby and unit 3 downing road…
1 February 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 21 January 1987
Persons entitled: Midland Bank PLC
Description: Land containing 2746 sq. Yards fronting to ascot drive &…
3 November 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land consisting c/o 1.47 acres at ascot drive, kempton…
28 September 1981
Legal charge
Delivered: 5 October 1981
Status: Satisfied on 21 January 1987
Persons entitled: Midland Bank PLC
Description: Land at goodsmoor road senjin derby title no dy 79398.
28 September 1981
Charge
Delivered: 5 October 1981
Status: Satisfied on 21 January 1987
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time totime hereafter due…
7 March 1980
Floating charge
Delivered: 13 March 1980
Status: Satisfied on 21 January 1987
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…

Similar Companies

IVYGLADE PROPERTIES LIMITED IVYGLEN LIMITED IVYGROVE LIMITED IVYHALL LTD IVYHATCH LIMITED IVYHAWK LIMITED IVYHILL LIMITED