Ives & Taylor (holdings) Limited

General information

Name:

Ives & Taylor (holdings) Ltd

Office Address:

Mrib House 25 Amersham Hill HP13 6NU High Wycombe

Number: 05406335

Incorporation date: 2005-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Mrib House, High Wycombe HP13 6NU Ives & Taylor (holdings) Limited is categorised as a Private Limited Company registered under the 05406335 registration number. It's been founded nineteen years ago. The enterprise's Standard Industrial Classification Code is 74990 - Non-trading company. Ives & Taylor (holdings) Ltd reported its latest accounts for the financial period up to 2022-03-31. Its latest annual confirmation statement was released on 2023-04-15.

Given this particular firm's constant expansion, it was imperative to acquire other executives: Charles B., Stephen B. and Philip B. who have been working as a team since 2021 to fulfil their statutory duties for the following company.

The companies with significant control over this firm are as follows: Ives & Taylor Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Amersham Hill, HP13 6NU, Buckinghamshire and was registered as a PSC under the reg no 10166203.

Financial data based on annual reports

Company staff

Charles B.

Role: Director

Appointed: 29 November 2021

Latest update: 21 January 2024

Stephen B.

Role: Director

Appointed: 27 February 2021

Latest update: 21 January 2024

Philip B.

Role: Director

Appointed: 26 February 2021

Latest update: 21 January 2024

People with significant control

Ives & Taylor Group Limited
Address: Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10166203
Notified on 25 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark B.
Notified on 30 June 2016
Ceased on 25 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephen B.
Notified on 30 June 2016
Ceased on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 March 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 February 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (PARENT_ACC)
filed on: 27th, December 2023
accounts
Free Download Download filing (43 pages)

Additional Information

HQ address,
2014

Address:

Peel House 2 Chorley Old Road

Post code:

BL1 3AA

City / Town:

Bolton

HQ address,
2015

Address:

Peel House 2 Chorley Old Road

Post code:

BL1 3AA

City / Town:

Bolton

HQ address,
2016

Address:

Peel House 2 Chorley Old Road

Post code:

BL1 3AA

City / Town:

Bolton

Accountant/Auditor,
2016 - 2014

Name:

Donnellybentley Limited

Address:

Hazlemere 70 Chorley New Road

Post code:

BL1 4BY

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode