Company number 01364071
Status Active
Incorporation Date 20 April 1978
Company Type Private Limited Company
Address 2 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 May 2016; Cancellation of shares. Statement of capital on 21 December 2016
GBP 25,000
. The most likely internet sites of IVOR SEARLE LIMITED are www.ivorsearle.co.uk, and www.ivor-searle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Ivor Searle Limited is a Private Limited Company.
The company registration number is 01364071. Ivor Searle Limited has been working since 20 April 1978.
The present status of the company is Active. The registered address of Ivor Searle Limited is 2 Regal Lane Soham Ely Cambridgeshire Cb7 5ba. . SEARLE, Colin Andrew is a Secretary of the company. ESZENYI, David is a Director of the company. SEARLE, Colin Andrew is a Director of the company. SEARLE, Janet Mary is a Director of the company. Secretary SEARLE, Michael Frederick has been resigned. Director SEARLE, Michael Frederick has been resigned. Director SWEATT, Richard Neal has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin Andrew Searle
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
IVOR SEARLE LIMITED Events
28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 Jan 2017
Full accounts made up to 31 May 2016
22 Jan 2017
Cancellation of shares. Statement of capital on 21 December 2016
22 Jan 2017
Purchase of own shares.
03 Jun 2016
Satisfaction of charge 6 in full
...
... and 88 more events
04 Oct 1986
Full accounts made up to 31 May 1986
04 Oct 1986
Return made up to 01/10/86; full list of members
06 Jul 1978
Memorandum and Articles of Association
21 Jun 1978
Company name changed\certificate issued on 21/06/78
20 Apr 1978
Incorporation
16 March 2016
Charge code 0136 4071 0007
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 July 2012
All assets debenture
Delivered: 25 July 2012
Status: Satisfied
on 3 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 1999
Mortgage deed
Delivered: 13 January 1999
Status: Satisfied
on 3 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5 regal lane soham ely cambridgeshire…
26 November 1991
Single debenture
Delivered: 28 November 1991
Status: Satisfied
on 3 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1979
Legal charge
Delivered: 19 October 1979
Status: Satisfied
on 2 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H, 11 north street, wicken, cambridgeshire.
12 October 1979
Legal charge
Delivered: 19 October 1979
Status: Satisfied
on 2 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H, the garage, north street, wicken, cambridgeshire.
28 March 1979
Debenture
Delivered: 4 April 1979
Status: Satisfied
on 2 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…