About

Registered Number: 04095614
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU,

 

Established in 2000, Ironveld Plc are based in Caerphilly, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Clarke, Charles Giles, Cox, Peter John, Eales, Martin Wentworth, Freiherr Von Ketelhodt, Vredeber Albert Gerhard Wendelin Robert, Dwek, Joseph Claude, Mcconnachie, Terence Michael, Neill, Bryan John are listed as the directors of Ironveld Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Charles Giles 25 October 2010 - 1
COX, Peter John 16 August 2012 - 1
EALES, Martin Wentworth 16 December 2019 - 1
FREIHERR VON KETELHODT, Vredeber Albert Gerhard Wendelin Robert 07 July 2015 - 1
DWEK, Joseph Claude 04 May 2001 17 June 2011 1
MCCONNACHIE, Terence Michael 16 August 2012 19 March 2015 1
NEILL, Bryan John 02 December 2003 16 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 20 January 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 23 September 2019
SH01 - Return of Allotment of shares 12 March 2019
CS01 - N/A 30 January 2019
CS01 - N/A 30 January 2019
RESOLUTIONS - N/A 29 January 2019
AA - Annual Accounts 08 January 2019
SH01 - Return of Allotment of shares 21 December 2018
AP01 - Appointment of director 13 April 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 09 February 2018
CS01 - N/A 08 February 2018
RESOLUTIONS - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 20 July 2017
SH01 - Return of Allotment of shares 20 July 2017
RESOLUTIONS - N/A 18 July 2017
RESOLUTIONS - N/A 30 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 January 2017
RESOLUTIONS - N/A 21 December 2016
SH01 - Return of Allotment of shares 21 December 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 26 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 19 November 2015
SH01 - Return of Allotment of shares 21 October 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
TM01 - Termination of appointment of director 04 September 2015
SH01 - Return of Allotment of shares 09 April 2015
AR01 - Annual Return 09 February 2015
RESOLUTIONS - N/A 23 January 2015
RESOLUTIONS - N/A 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 February 2013
AA01 - Change of accounting reference date 25 January 2013
AP01 - Appointment of director 28 November 2012
RESOLUTIONS - N/A 30 August 2012
SH01 - Return of Allotment of shares 30 August 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2012
AD01 - Change of registered office address 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
CERTNM - Change of name certificate 15 August 2012
CONNOT - N/A 15 August 2012
AA - Annual Accounts 03 July 2012
RP04 - N/A 07 February 2012
RP04 - N/A 07 February 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 24 June 2011
AR01 - Annual Return 15 December 2010
SH01 - Return of Allotment of shares 13 December 2010
RESOLUTIONS - N/A 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
SH01 - Return of Allotment of shares 18 October 2010
RESOLUTIONS - N/A 15 September 2010
CH03 - Change of particulars for secretary 10 August 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 15 July 2009
RESOLUTIONS - N/A 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
SA - Shares agreement 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
AUD - Auditor's letter of resignation 22 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2001
MEM/ARTS - N/A 09 May 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
CERTNM - Change of name certificate 03 May 2001
PROSP - Prospectus 11 April 2001
SA - Shares agreement 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
PROSP - Prospectus 17 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
123 - Notice of increase in nominal capital 11 January 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 December 2000
CERTNM - Change of name certificate 07 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.