ST. IVEL LIMITED
Overview
| Company Name | ST. IVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00051435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST. IVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. IVEL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| UNIGATE FOODS LIMITED | Feb 27, 1897 | Feb 27, 1897 |
What are the latest accounts for ST. IVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for ST. IVEL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
What are the latest filings for ST. IVEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Jul 01, 2025
| 3 pages | SH19 | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2021 | 10 pages | AA | ||||||||||
Full accounts made up to Sep 25, 2020 | 14 pages | AA | ||||||||||
Who are the officers of ST. IVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | British | 163826880001 | ||||||
| BECK, Kirsty | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309013370001 | |||||
| DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 123595930002 | |||||
| FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309014490001 | |||||
| PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 300811540001 | |||||
| SMYTHE, Edward Winston John | Secretary | Milford House Oriel Close BA14 7RB Halperton Wiltshire | British | 26601720001 | ||||||
| UNIGATE (SECRETARY) LIMITED | Secretary | No 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037090002 | |||||||
| ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | 71760820001 | ||||||
| BEER, Martin Francis Stafford | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 38548060003 | |||||
| CARDY, Brian Richard | Director | Murrell Cottage Murrell Hill Lane RG42 4DA Binfield Berkshire | United Kingdom | British | 72003590001 | |||||
| COCHRANE, Roderick Struan | Director | Southfields Devizes Road Hilperton BA14 7QJ Trowbridge Wiltshire | British | 11704840001 | ||||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| JOHNSON, Michael | Director | School Hill House School Hill, Brinkworth SN15 5AX Chippenham Wiltshire | British | 74363290001 | ||||||
| LATTIMORE, David Michael | Director | Freshfields Brightmans Drive MK45 2HL Maulden Bedfordshire | British | 29123820001 | ||||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| MURPHY, John James | Director | Flat 11 Hillcrest 51-57 Ladbroke Grove W11 3AX London | United Kingdom | Irish | 50812700001 | |||||
| O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 261178060001 | |||||
| SKIPWITH, Mark | Director | 2 School Lane Itchen Abbas SO21 1BE Winchester Hampshire | United Kingdom | British | 188823960001 | |||||
| STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | 140573740001 | |||||
| STEVENS, John Victor | Director | 21 Southay Bratton BA13 4RT Westbury Wiltshire | British | 26783080002 | ||||||
| SUMMERFIELD, Gordon Caleb | Director | The Gables Eastfield Lane Whitchurch RG8 7EJ Reading Berkshire | British | 75578750001 | ||||||
| THOMAS, Christopher | Director | 25 Thornbers Way Charvil RG10 9DW Reading Berkshire | England | British | 63844650001 | |||||
| TONGE, Eoin Philip | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| TOWNSEND, Gerald Edward | Director | Brackenbeds Lockeridge SN8 4ED Marlborough Wiltshire | British | 11704870001 | ||||||
| WALKER, Diane Susan | Director | Retford Manton Wood Enterprise Park S80 2RS Worsop Greenacre Food To Go Nottinghamshire England | United Kingdom | British | 156683540001 | |||||
| WILLIAMS, Alan Richard | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 137582690004 | |||||
| UNIGATE (DIRECTOR) LIMITED | Director | 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037010002 |
Who are the persons with significant control of ST. IVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore Food To Go Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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