IVYGROVE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4SX

Company number 02404533
Status Active
Incorporation Date 14 July 1989
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
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Richard Anthony Blount on 13 December 2016; Director's details changed for Richard Anthony Blount on 8 December 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IVYGROVE LIMITED are www.ivygrove.co.uk, and www.ivygrove.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-six years and three 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 Limited is a Private Limited Company. The company registration number is 02404533. Ivygrove Limited has been working since 14 July 1989. The present status of the company is Active. The registered address of Ivygrove Limited is Racecourse Industrial Park Mansfield Road Derby De21 4sx. The company`s financial liabilities are £145.76k. It is £-378.65k against last year. The cash in hand is £336.51k. It is £287.74k against last year. And the total assets are £1710.6k, which is £252.22k against last year. FOULKE, Andrew Mark is a Secretary of the company. ASHTON, Victoria Anne is a Director 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. MARTIN, Sarah Jane is a Director of the company. NEWTON, Henry Albert is a Director of the company. Secretary PREECE, Malcolm Howard has been resigned. Director PREECE, Malcolm Howard has been resigned. The company operates in "Construction of commercial buildings".


ivygrove Key Finiance

LIABILITIES £145.76k
-73%
CASH £336.51k
+589%
TOTAL ASSETS £1710.6k
+17%
All Financial Figures

Current Directors

Secretary
FOULKE, Andrew Mark
Appointed Date: 16 December 1993

Director
ASHTON, Victoria Anne
Appointed Date: 17 March 2014
56 years old

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

Director
MARTIN, Sarah Jane
Appointed Date: 17 March 2014
51 years old

Director
NEWTON, Henry Albert
Appointed Date: 17 March 2014
81 years old

Resigned Directors

Secretary
PREECE, Malcolm Howard
Resigned: 16 December 1993

Director
PREECE, Malcolm Howard
Resigned: 16 December 1993
79 years old

Persons With Significant Control

Sarah Jane Martin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IVYGROVE LIMITED Events

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
05 Sep 2016
Total exemption small company accounts made up to 30 September 2015
02 Aug 2016
Confirmation statement made on 14 July 2016 with updates
10 Dec 2015
Satisfaction of charge 024045330011 in full
...
... and 85 more events
08 Dec 1989
Accounting reference date notified as 31/03

09 Nov 1989
Registered office changed on 09/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1989
Company name changed grantchart LIMITED\certificate issued on 08/11/89

14 Jul 1989
Incorporation

IVYGROVE LIMITED Charges

22 June 2015
Charge code 0240 4533 0011
Delivered: 24 June 2015
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1 eagle park alfreton road derby title no dy 325525…
9 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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: Units 6 and 7 riverside park east service road derby t/no…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 little chester park alfreton road derby t/no…
26 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 beavford court, mansfield road, derby t/n's DY98845…
9 March 2001
Legal charge
Delivered: 16 March 2001
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of units 6 & 7 riverside park raynesway derby t/n…
23 May 1995
Legal charge
Delivered: 27 May 1995
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece of land on the south west side of a…
1 September 1992
Debenture
Delivered: 5 September 1992
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1992
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings situate at alfreton road…
2 February 1990
Legal charge
Delivered: 8 February 1990
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the west side of derwent street, derby…