ST. IVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. IVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00051435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. IVEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. IVEL LIMITED located?

    Registered Office Address
    Greencore Manton Wood Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. IVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. IVEL LIMITEDDec 31, 1979Dec 31, 1979
    UNIGATE FOODS LIMITEDFeb 27, 1897Feb 27, 1897

    What are the latest accounts for ST. IVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for ST. IVEL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025

    What are the latest filings for ST. IVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jul 01, 2025

    • Capital: GBP 1
    3 pagesSH19

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 27, 2024

    10 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Sep 29, 2023

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Lee Finney as a director on Apr 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Appointment of Ms Kirsty Beck as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Andy Parton as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Clare Evans as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2021

    10 pagesAA

    Full accounts made up to Sep 25, 2020

    14 pagesAA

    Who are the officers of ST. IVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    British163826880001
    BECK, Kirsty
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish309013370001
    DULLAGE, Guy Thomas Tristan
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish123595930002
    FINNEY, Lee
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish309014490001
    PARTON, Andy
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish300811540001
    SMYTHE, Edward Winston John
    Milford House
    Oriel Close
    BA14 7RB Halperton
    Wiltshire
    Secretary
    Milford House
    Oriel Close
    BA14 7RB Halperton
    Wiltshire
    British26601720001
    UNIGATE (SECRETARY) LIMITED
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    Secretary
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    38037090002
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    British71760820001
    BEER, Martin Francis Stafford
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish38548060003
    CARDY, Brian Richard
    Murrell Cottage
    Murrell Hill Lane
    RG42 4DA Binfield
    Berkshire
    Director
    Murrell Cottage
    Murrell Hill Lane
    RG42 4DA Binfield
    Berkshire
    United KingdomBritish72003590001
    COCHRANE, Roderick Struan
    Southfields Devizes Road
    Hilperton
    BA14 7QJ Trowbridge
    Wiltshire
    Director
    Southfields Devizes Road
    Hilperton
    BA14 7QJ Trowbridge
    Wiltshire
    British11704840001
    EVANS, Clare Elisabeth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish148060720001
    HADEN, Peter Demmery
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish160246920001
    JOHNSON, Michael
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    Director
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    British74363290001
    LATTIMORE, David Michael
    Freshfields
    Brightmans Drive
    MK45 2HL Maulden
    Bedfordshire
    Director
    Freshfields
    Brightmans Drive
    MK45 2HL Maulden
    Bedfordshire
    British29123820001
    LONGLEY, Richard Kenneth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish299589760001
    MCLAUGHLIN, Sabrina
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandIrish279169960001
    MOORE, Kevin Raymond George
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198183020001
    MURPHY, John James
    Flat 11 Hillcrest
    51-57 Ladbroke Grove
    W11 3AX London
    Director
    Flat 11 Hillcrest
    51-57 Ladbroke Grove
    W11 3AX London
    United KingdomIrish50812700001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    IrelandIrish143778250002
    ROBINSON, Catherine Ann
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish261178060001
    SKIPWITH, Mark
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    Director
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    United KingdomBritish188823960001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritish140573740001
    STEVENS, John Victor
    21 Southay
    Bratton
    BA13 4RT Westbury
    Wiltshire
    Director
    21 Southay
    Bratton
    BA13 4RT Westbury
    Wiltshire
    British26783080002
    SUMMERFIELD, Gordon Caleb
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    Director
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    British75578750001
    THOMAS, Christopher
    25 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    Director
    25 Thornbers Way
    Charvil
    RG10 9DW Reading
    Berkshire
    EnglandBritish63844650001
    TONGE, Eoin Philip
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomIrish308462370001
    TOWNSEND, Gerald Edward
    Brackenbeds
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Brackenbeds
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    British11704870001
    WALKER, Diane Susan
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    Director
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    United KingdomBritish156683540001
    WILLIAMS, Alan Richard
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish137582690004
    UNIGATE (DIRECTOR) LIMITED
    1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    Director
    1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    38037010002

    Who are the persons with significant control of ST. IVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00721411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0