Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVG WHITE GROWERS LIMITED
Company Information for

IVG WHITE GROWERS LIMITED

BURTON LATIMER, KETTERING, NORTHANTS,
Company Registration Number
01431833
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Ivg White Growers Ltd
IVG WHITE GROWERS LIMITED was founded on 1979-06-21 and had its registered office in Burton Latimer. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
IVG WHITE GROWERS LIMITED
 
Legal Registered Office
BURTON LATIMER
KETTERING
NORTHANTS
 
Previous Names
JANIC (IMPORT/EXPORT) LIMITED03/02/2012
Filing Information
Company Number 01431833
Date formed 1979-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-11-26
Date Dissolved 2017-12-12
Type of accounts SMALL
VAT Number /Sales tax ID GB135281721  
Last Datalog update: 2017-12-08 19:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVG WHITE GROWERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVG WHITE GROWERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KILDUFF
Company Secretary 2002-09-26
CAROLINE KEELING
Director 2003-10-07
DAVID KEELING
Director 2015-02-13
JOSEPH EDMUND KEELING
Director 1999-05-17
WILLIAM KEELING
Director 2002-09-26
MICHAEL KILDUFF
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN VICTOR WHITE
Director 2012-01-27 2016-03-21
BRIAN LONG
Director 1999-05-17 2012-01-27
PAUL ANDREW HAYNES
Director 2003-10-07 2009-07-20
TERENCE ROBERT WATTS
Director 1991-02-28 2008-02-25
JEREMY SPIKINGS
Director 2003-10-07 2006-04-28
BRIAN GILLEN
Company Secretary 1999-05-17 2002-09-26
BRIAN GILLEN
Director 1999-05-17 2002-09-26
JAMES ROBERT NICOLL
Director 1991-02-28 2000-01-31
TERENCE ROBERT WATTS
Company Secretary 1991-02-28 1999-05-17
RITA IDA NICOLL
Director 1991-02-28 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KILDUFF B. PREPARED LIMITED Company Secretary 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
MICHAEL KILDUFF JANIC (IMPORT/EXPORT) LIMITED Company Secretary 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
MICHAEL KILDUFF KEELINGS INTERNATIONAL LIMITED Company Secretary 2007-06-01 CURRENT 1982-04-14 Active
MICHAEL KILDUFF KEELINGS FRESH INTERNATIONAL LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
MICHAEL KILDUFF KEELINGS UK GROUP LIMITED Company Secretary 2002-09-26 CURRENT 1971-10-25 Active
CAROLINE KEELING BANAFRESH DIRECT LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
CAROLINE KEELING ORCHARD FRUITS DIRECT LIMITED Director 2009-09-29 CURRENT 2009-07-23 Active
CAROLINE KEELING KEELINGS UK GROUP LIMITED Director 2009-02-12 CURRENT 1971-10-25 Active
CAROLINE KEELING B. PREPARED LIMITED Director 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
CAROLINE KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
CAROLINE KEELING KEELINGS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1982-04-14 Active
DAVID KEELING B. PREPARED LIMITED Director 2015-02-13 CURRENT 2007-07-11 Active - Proposal to Strike off
DAVID KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2015-02-13 CURRENT 1950-04-14 Active - Proposal to Strike off
DAVID KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 2006-06-08 Active
DAVID KEELING KEELINGS INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 1982-04-14 Active
DAVID KEELING KEELINGS UK GROUP LIMITED Director 2009-02-12 CURRENT 1971-10-25 Active
JOSEPH EDMUND KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
JOSEPH EDMUND KEELING KEELINGS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1982-04-14 Active
JOSEPH EDMUND KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOSEPH EDMUND KEELING KEELINGS UK GROUP LIMITED Director 2000-09-14 CURRENT 1971-10-25 Active
WILLIAM KEELING KEELINGS INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 1982-04-14 Active
WILLIAM KEELING B. PREPARED LIMITED Director 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
WILLIAM KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
WILLIAM KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM KEELING KEELINGS UK GROUP LIMITED Director 2000-09-14 CURRENT 1971-10-25 Active
MICHAEL KILDUFF KEELINGS FRESH INTERNATIONAL LIMITED Director 2016-10-10 CURRENT 2006-06-08 Active
MICHAEL KILDUFF B. PREPARED LIMITED Director 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
MICHAEL KILDUFF JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
MICHAEL KILDUFF KEELINGS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1982-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-14DS01APPLICATION FOR STRIKING-OFF
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-25SH1925/08/17 STATEMENT OF CAPITAL GBP 1
2017-08-25SH0114/08/17 STATEMENT OF CAPITAL GBP 316253
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2017-08-22SH20STATEMENT BY DIRECTORS
2017-08-22CAP-SSSOLVENCY STATEMENT DATED 15/08/17
2017-08-22RES13CAPITAL REDEMPTION RESERVE BE REDUCED TO 0. 15/08/2017
2017-08-22RES06REDUCE ISSUED CAPITAL 15/08/2017
2017-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/16
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDMUND KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE KEELING / 26/10/2016
2016-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KILDUFF / 26/10/2016
2016-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITE
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 11856
2016-04-14AR0128/02/16 FULL LIST
2015-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 11856
2015-03-24AR0128/02/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR DAVID KEELING
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 11856
2014-03-19AR0128/02/14 FULL LIST
2013-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/11/12
2013-03-22AR0128/02/13 FULL LIST
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VICTOR WHITE / 23/03/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VICTOR WHITE / 23/03/2012
2012-03-26AR0128/02/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O KEELINGS (UK) LTD LOVET ROAD HARLOW ESSEX CM19 5TB UNITED KINGDOM
2012-03-23AP01DIRECTOR APPOINTED MR MICHAEL KILDUFF
2012-03-23AP01DIRECTOR APPOINTED MR JULIAN VICTOR WHITE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LONG
2012-02-03RES15CHANGE OF NAME 27/01/2012
2012-02-03CERTNMCOMPANY NAME CHANGED JANIC (IMPORT/EXPORT) LIMITED CERTIFICATE ISSUED ON 03/02/12
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/10
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-02AR0128/02/11 FULL LIST
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O KEELINGS MULTIPLES UK LIMITED LOVET ROAD THE PINNACLES HARLOW ESSEX CM19 5TB
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/09
2010-03-22AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LONG / 02/10/2009
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/02/09
2009-11-03AA01CURRSHO FROM 26/02/2010 TO 30/11/2009
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAYNES
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 23/02/08
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR TERENCE WATTS
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KEELING / 25/06/2007
2007-12-30AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-03-24363(288)DIRECTOR RESIGNED
2007-03-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/02/06
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/02/05
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-04-27288cSECRETARY'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 22/02/03
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: C/O KEELINGS DEWSBURY LIMITED LOWMILL LANE DEWSBURY WEST YORKSHIRE WF13 3LN
2003-10-31288cDIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/02
2002-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED
2002-11-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-11-26RES12VARYING SHARE RIGHTS AND NAMES
2002-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-26MISCARTICLES OF ASSOCIATION
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: ORCHARD COURT 4 STATION SQUARE BALGORES LANE GIDEA PARK, ESSEX RM2 6AT
2002-09-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/01
2001-04-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to IVG WHITE GROWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVG WHITE GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1995-04-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-09-11 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
DEBENTURE 1983-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-29
Annual Accounts
2013-11-30
Annual Accounts
2012-11-24
Annual Accounts
2011-11-26
Annual Accounts
2010-11-27
Annual Accounts
2009-11-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVG WHITE GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of IVG WHITE GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVG WHITE GROWERS LIMITED
Trademarks
We have not found any records of IVG WHITE GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVG WHITE GROWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as IVG WHITE GROWERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVG WHITE GROWERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVG WHITE GROWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVG WHITE GROWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.