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.
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 |
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 |
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 |