About

Registered Number: 01503766
Date of Incorporation: 24/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Building 2 Enterprise Way, Retford, Nottinghamshire, DN22 7HH

 

Having been setup in 1980, Ibonhart (Norwich) Ltd have registered office in Retford, it's status at Companies House is "Active". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFE, Joseph Robert 02 December 2013 30 September 2017 1
BRICKLEBANK, Peter Graham N/A 31 March 2009 1
CATCHPOLE, Roland Paul N/A 31 December 2002 1
FURNESS, Philip Edward N/A 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BARFE, Christopher Robert 02 December 2013 14 August 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 23 August 2018
AA - Annual Accounts 14 August 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
CS01 - N/A 20 November 2017
PSC02 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
TM01 - Termination of appointment of director 26 October 2017
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 28 June 2017
MR01 - N/A 16 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 July 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP03 - Appointment of secretary 06 February 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 05 February 2007
353 - Register of members 05 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 17 November 2003
169 - Return by a company purchasing its own shares 14 July 2003
AA - Annual Accounts 07 July 2003
RESOLUTIONS - N/A 20 June 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 18 December 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 31 January 1991
395 - Particulars of a mortgage or charge 03 October 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
287 - Change in situation or address of Registered Office 11 May 1988
363 - Annual Return 31 July 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986
AA - Annual Accounts 03 May 1983
NEWINC - New incorporation documents 24 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Fully Satisfied

N/A

Deed of charge over credit balances 15 January 2007 Fully Satisfied

N/A

Letter of charge 13 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.