About

Registered Number: 02040784
Date of Incorporation: 25/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Whitworth Road, Marston Trading Estate, Frome, Somerset, BA11 4BY

 

Hornbeam Ivy Ltd was registered on 25 July 1986 and are based in Somerset. Currently we aren't aware of the number of employees at the this company. The current directors of this business are Herring, Benjamin Edward, Moon, Nicholas John, Moore, James, Block, Ursula Emma, Coles, Barry Paul, Herring, Alexandra Claire, Williams, Rosemary, Bacon, Martin David, Booth, Colin, Dr, Daintree, Andrew John, Fowkes, Elizabeth, Herring, William Peter, Humpert, Jurgen, Lapham, Simon John, Malone, Kevin, Pegden, Peter James Harold, Rowland, Nicholas, Tozer, Michael James, Walker, Herbert Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRING, Benjamin Edward 16 March 2017 - 1
MOON, Nicholas John 10 October 2007 - 1
MOORE, James 22 March 2005 - 1
BACON, Martin David 01 January 1996 31 December 1999 1
BOOTH, Colin, Dr N/A 29 September 1999 1
DAINTREE, Andrew John 01 April 2003 24 May 2007 1
FOWKES, Elizabeth 04 January 2000 01 May 2002 1
HERRING, William Peter N/A 31 December 2003 1
HUMPERT, Jurgen 14 September 2006 01 July 2007 1
LAPHAM, Simon John 28 February 2001 31 July 2003 1
MALONE, Kevin 12 November 2008 15 April 2011 1
PEGDEN, Peter James Harold 01 October 1996 29 August 1997 1
ROWLAND, Nicholas N/A 31 March 2000 1
TOZER, Michael James 12 March 2008 27 November 2008 1
WALKER, Herbert Michael N/A 27 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BLOCK, Ursula Emma 11 September 2000 01 May 2002 1
COLES, Barry Paul 03 April 2000 08 August 2000 1
HERRING, Alexandra Claire 01 May 2002 12 March 2008 1
WILLIAMS, Rosemary N/A 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 October 2015
SH01 - Return of Allotment of shares 24 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 October 2013
RESOLUTIONS - N/A 15 January 2013
MEM/ARTS - N/A 15 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 13 October 2009
395 - Particulars of a mortgage or charge 14 February 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 19 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 27 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 19 December 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 22 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
225 - Change of Accounting Reference Date 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 12 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
363s - Annual Return 14 November 1996
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 07 June 1996
288 - N/A 02 May 1996
288 - N/A 15 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 06 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 07 October 1994
363s - Annual Return 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 01 October 1992
287 - Change in situation or address of Registered Office 27 August 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 24 July 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 25 July 1991
RESOLUTIONS - N/A 21 May 1991
123 - Notice of increase in nominal capital 19 April 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 28 February 1991
288 - N/A 28 February 1990
288 - N/A 28 February 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 16 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1989
288 - N/A 24 November 1988
RESOLUTIONS - N/A 07 July 1988
363 - Annual Return 19 April 1988
395 - Particulars of a mortgage or charge 08 December 1987
287 - Change in situation or address of Registered Office 02 May 1987
288 - N/A 22 April 1987
CERTNM - Change of name certificate 04 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1986
288 - N/A 03 November 1986
288 - N/A 20 October 1986
287 - Change in situation or address of Registered Office 20 October 1986
CERTINC - N/A 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2010 Outstanding

N/A

Legal charge 06 February 2009 Outstanding

N/A

Mortgage debenture 04 June 1996 Outstanding

N/A

Mortgage 14 July 1992 Fully Satisfied

N/A

Mortgage 14 July 1992 Outstanding

N/A

Mortgage debenture 18 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.