About

Registered Number: 01364071
Date of Incorporation: 20/04/1978 (46 years ago)
Company Status: Active
Registered Address: 2 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

 

Based in Ely in Cambridgeshire, Ivor Searle Ltd was setup in 1978, it's status is listed as "Active". This organisation has 5 directors listed as Eszenyi, David, Hemmingfield, Katie Irene, Searle, Andrew Clifford, Searle, Colin Andrew, Searle, Janet Mary. The business currently employs 101-250 staff. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESZENYI, David 04 December 2012 - 1
HEMMINGFIELD, Katie Irene 01 July 2020 - 1
SEARLE, Andrew Clifford 01 July 2020 - 1
SEARLE, Colin Andrew N/A - 1
SEARLE, Janet Mary 04 January 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 14 February 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 10 November 2017
SH08 - Notice of name or other designation of class of shares 10 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2017
RESOLUTIONS - N/A 07 April 2017
CC04 - Statement of companies objects 07 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 January 2017
SH06 - Notice of cancellation of shares 22 January 2017
SH03 - Return of purchase of own shares 22 January 2017
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 08 February 2013
MG01 - Particulars of a mortgage or charge 25 July 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 03 March 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 10 February 1999
395 - Particulars of a mortgage or charge 13 January 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 03 January 1997
AA - Annual Accounts 15 February 1996
363s - Annual Return 13 February 1996
363s - Annual Return 09 February 1995
AA - Annual Accounts 23 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 15 December 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 05 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 24 January 1992
395 - Particulars of a mortgage or charge 28 November 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
287 - Change in situation or address of Registered Office 23 September 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 02 November 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986
MEM/ARTS - N/A 06 July 1978
CERTNM - Change of name certificate 21 June 1978
NEWINC - New incorporation documents 20 April 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

All assets debenture 24 July 2012 Fully Satisfied

N/A

Mortgage deed 11 January 1999 Fully Satisfied

N/A

Single debenture 26 November 1991 Fully Satisfied

N/A

Legal charge 12 October 1979 Fully Satisfied

N/A

Legal charge 12 October 1979 Fully Satisfied

N/A

Debenture 28 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.