Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVES & TAYLOR (HOLDINGS) LIMITED
Company Information for

IVES & TAYLOR (HOLDINGS) LIMITED

Mrib House, 25 Amersham Hill, High Wycombe, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
05406335
Private Limited Company
Active

Company Overview

About Ives & Taylor (holdings) Ltd
IVES & TAYLOR (HOLDINGS) LIMITED was founded on 2005-03-29 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Ives & Taylor (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IVES & TAYLOR (HOLDINGS) LIMITED
 
Legal Registered Office
Mrib House
25 Amersham Hill
High Wycombe
BUCKINGHAMSHIRE
HP13 6NU
Other companies in BL1
 
Filing Information
Company Number 05406335
Company ID Number 05406335
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-15 12:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVES & TAYLOR (HOLDINGS) 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 IVES & TAYLOR (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BUCKLEY
Director 2005-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN BETTS
Company Secretary 2005-03-29 2016-09-21
MARK ALAN BETTS
Director 2005-03-29 2016-09-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-03-29 2005-03-29
LONDON LAW SERVICES LIMITED
Nominated Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BUCKLEY IVES & TAYLOR GROUP LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
STEPHEN BUCKLEY IVES & TAYLOR INSURANCES LIMITED Director 2003-03-01 CURRENT 1965-02-15 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
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Memorandum articles filed
2021-12-15Memorandum articles filed
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS
2021-09-01AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2021-06-08AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-19PSC05Change of details for Ives & Taylor Group Limited as a person with significant control on 2021-04-06
2021-04-16SH08Change of share class name or designation
2021-04-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Peel House 2 Chorley Old Road Bolton Greater Manchester BL1 3AA
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES12Resolution of varying share rights or name
2021-03-04AP01DIRECTOR APPOINTED MR STEPHEN BUCKLEY
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKLEY
2021-03-03AP01DIRECTOR APPOINTED MR JONATHAN GLYN VICKERS
2020-07-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CH01Director's details changed for Mr Stephen Buckley on 2018-05-18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-05-01PSC02Notification of Ives & Taylor Group Limited as a person with significant control on 2017-07-25
2018-05-01PSC07CESSATION OF STEPHEN BUCKLEY AS A PSC
2018-05-01PSC07CESSATION OF MARK ALAN BETTS AS A PSC
2017-07-25PSC04Change of details for Mr Stephen Buckley as a person with significant control on 2017-07-25
2017-07-25CH01Director's details changed for Stephen Buckley on 2017-07-25
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2277
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-25TM02Termination of appointment of Mark Alan Betts on 2016-09-21
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BETTS
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2277
2016-06-20AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2277
2016-04-20AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2277
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-07AR0129/03/15 ANNUAL RETURN FULL LIST
2014-07-10CC04Statement of company's objects
2014-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-10RES01ADOPT ARTICLES 10/07/14
2014-07-10SH10Particulars of variation of rights attached to shares
2014-07-10SH0119/06/14 STATEMENT OF CAPITAL GBP 2277
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-17AR0129/03/14 FULL LIST
2013-04-04AR0129/03/13 FULL LIST
2012-12-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-11AR0129/03/12 FULL LIST
2011-12-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-13AR0129/03/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUCKLEY / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BETTS / 28/03/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 53 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-06363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-09363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-04-2088(2)RAD 12/04/05--------- £ SI 2265@1=2265 £ IC 1/2266
2005-04-2088(2)RAD 29/03/05--------- £ SI 1@1=1 £ IC 2266/2267
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09287REGISTERED OFFICE CHANGED ON 09/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to IVES & TAYLOR (HOLDINGS) 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 IVES & TAYLOR (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVES & TAYLOR (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 IVES & TAYLOR (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of IVES & TAYLOR (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVES & TAYLOR (HOLDINGS) LIMITED
Trademarks
We have not found any records of IVES & TAYLOR (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVES & TAYLOR (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as IVES & TAYLOR (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IVES & TAYLOR (HOLDINGS) 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 IVES & TAYLOR (HOLDINGS) 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 IVES & TAYLOR (HOLDINGS) 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.