INSTITUTE OF VEHICLE RECOVERY(THE)

INSTITUTE OF VEHICLE RECOVERY(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSTITUTE OF VEHICLE RECOVERY(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01841644
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSTITUTE OF VEHICLE RECOVERY(THE)?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is INSTITUTE OF VEHICLE RECOVERY(THE) located?

    Registered Office Address
    Fawley House 2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF VEHICLE RECOVERY(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INSTITUTE OF VEHICLE RECOVERY(THE)?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for INSTITUTE OF VEHICLE RECOVERY(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Termination of appointment of Andrew Tidbury as a director on Mar 02, 2024

    1 pagesTM01

    Termination of appointment of Stephen James Vipond as a director on Mar 02, 2024

    1 pagesTM01

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Forder as a director on Mar 05, 2022

    1 pagesTM01

    Appointment of Mr John Martin Coldwell as a director on Mar 05, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on Oct 31, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Derek Holland as a director on Oct 23, 2020

    2 pagesAP01

    Appointment of Mr John James Gatward as a director on Oct 23, 2020

    2 pagesAP01

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Martin Coldwell as a director on Mar 07, 2020

    1 pagesTM01

    Termination of appointment of Nigel David Kilburn as a director on Mar 07, 2020

    1 pagesTM01

    Director's details changed for Mr Paul Forder on Jun 17, 2020

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Hartell on Jun 17, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    13 pagesAA

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of INSTITUTE OF VEHICLE RECOVERY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATWARD, Geoffrey William
    Little Lakes
    Benover Yalding
    ME18 6AU Maidstone
    Kent
    Secretary
    Little Lakes
    Benover Yalding
    ME18 6AU Maidstone
    Kent
    British1883690001
    COLDWELL, John Martin
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    United KingdomBritishSales Manager295686220001
    GATWARD, John James
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director276207700001
    HARTELL, Mark Anthony
    Hillend
    Twyning
    GL20 6DW Tewkesbury
    Ivydene
    England
    Director
    Hillend
    Twyning
    GL20 6DW Tewkesbury
    Ivydene
    England
    EnglandBritishTechnical Trainer101435200002
    HOARE, Christopher John
    Canute Road
    CT7 9QJ Birchington
    14
    Kent
    Director
    Canute Road
    CT7 9QJ Birchington
    14
    Kent
    EnglandBritishDirector6316900003
    HOLLAND, Stephen Derek
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director276207820001
    OVENDEN, Nicholas John
    Threeways Cottage
    Charing Hill,Charing
    TN27 0NL Ashford
    Kent
    Director
    Threeways Cottage
    Charing Hill,Charing
    TN27 0NL Ashford
    Kent
    EnglandBritishRecovery Operator23436520002
    RICE, Kieran Peter
    North Circular Road
    BT28 3AH Lisburn
    1
    County Antrim
    Northern Ireland
    Director
    North Circular Road
    BT28 3AH Lisburn
    1
    County Antrim
    Northern Ireland
    Northern IrelandIrishOperations Manager159995360001
    ASH, Thomas
    100 Carntynehall Road
    G32 6AS Glasgow
    Lanarkshire
    Director
    100 Carntynehall Road
    G32 6AS Glasgow
    Lanarkshire
    ScotlandBritishVehicle Recovery Operator434780001
    BONIFACE, Michael John
    5 Drakes Close
    East Harling
    NR16 2JB Norwich
    Norfolk
    Director
    5 Drakes Close
    East Harling
    NR16 2JB Norwich
    Norfolk
    EnglishCompany Director13430130001
    COLDWELL, John Martin
    Kent Road
    Lackford
    IP28 6HP Bury St Edmunds
    12
    Suffolk
    Director
    Kent Road
    Lackford
    IP28 6HP Bury St Edmunds
    12
    Suffolk
    United KingdomBritishSales Manager150995980001
    COLDWELL, John Martin
    12 Kent Road
    Lackford
    IP28 6HP Bury St. Edmunds
    Suffolk
    Director
    12 Kent Road
    Lackford
    IP28 6HP Bury St. Edmunds
    Suffolk
    United KingdomBritishEngineer150995980001
    CRAMPTON, Terence
    2 Glenwoods
    MK16 0NB Newport Pagnell
    Buckinghamshire
    Director
    2 Glenwoods
    MK16 0NB Newport Pagnell
    Buckinghamshire
    BritishCompany Director74043770001
    CURTIS, Sean
    Baynards Green Farm
    Baynards Green
    OX27 7SR Bicester
    Oxfordshire
    Director
    Baynards Green Farm
    Baynards Green
    OX27 7SR Bicester
    Oxfordshire
    BritishRecovery82086820001
    DAWSON, Roger
    The Wishing Well, Field Lane,
    Crossway Green, Hartlebury
    DY13 9ED Stourport On Seven
    Director
    The Wishing Well, Field Lane,
    Crossway Green, Hartlebury
    DY13 9ED Stourport On Seven
    EnglandBritishCompany Director116832020001
    DRURY, Brian
    16 Vicarage Lane
    Hoo
    ME3 9AZ Rochester
    Kent
    Director
    16 Vicarage Lane
    Hoo
    ME3 9AZ Rochester
    Kent
    BritishCompany Director23870190001
    FORDER, Paul
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    Director
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Fawley House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director246948800002
    GATWARD, Geoffrey William
    Little Lakes
    Benover Yalding
    ME18 6AU Maidstone
    Kent
    Director
    Little Lakes
    Benover Yalding
    ME18 6AU Maidstone
    Kent
    EnglandBritishCompany Director1883690001
    GIBSON, Anthony
    386a London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    Director
    386a London Road
    Hadleigh
    SS7 2DA Benfleet
    Essex
    BritishConsultant64746940001
    GOODLEY, Michael George
    Old Derby Road
    DE6 1FL Ashbourne
    5 Brickyard Cottages
    Derbyshire
    Director
    Old Derby Road
    DE6 1FL Ashbourne
    5 Brickyard Cottages
    Derbyshire
    United KingdomBritishCompany Director135722020001
    HOBBS, Malcolm Donald
    Priory Lane
    BN23 7QQ Eastbourne
    Spring Cottage
    East Sussex
    England
    Director
    Priory Lane
    BN23 7QQ Eastbourne
    Spring Cottage
    East Sussex
    England
    United KingdomBritishRecovery Operator84541260002
    JEFFERYS, Colin Leslie
    56 Broadwood Avenue
    HA4 7XR Ruislip
    Middlesex
    Director
    56 Broadwood Avenue
    HA4 7XR Ruislip
    Middlesex
    BritishCompany Director26425760001
    JOHNSON, Thomas James
    Little Goblyns
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    Director
    Little Goblyns
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    United KingdomBritishMotor Club16972820001
    JONES, Roy Douglas
    194 Elmdon Lane
    Marston Green
    B37 7EB Birmingham
    West Midlands
    Director
    194 Elmdon Lane
    Marston Green
    B37 7EB Birmingham
    West Midlands
    BritishCompany Director30401360002
    KILBURN, Nigel David
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    Buckinghamshire
    United Kingdom
    Director
    Bourne End Business Park
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director155770320002
    KIRTON, Stephen
    22 Rectory Way
    Ickenham
    UB10 8BS Uxbridge
    Middlesex
    Director
    22 Rectory Way
    Ickenham
    UB10 8BS Uxbridge
    Middlesex
    BritishRecovery Operator53086470001
    LOWEY, Keith James
    62 Wolseley Road
    WS15 2ES Rugeley
    Director
    62 Wolseley Road
    WS15 2ES Rugeley
    United KingdomBritishTraining Manager120085160001
    LUCKHURST, Stephen John
    Elm Studio
    London Road
    BN6 9BJ Albourne
    West Sussex
    Director
    Elm Studio
    London Road
    BN6 9BJ Albourne
    West Sussex
    BritishSpecialist Recovery Vehicle Op82086530001
    MANSFIELD, Darrell Henry
    3 Grinlow Close
    SK17 9NR Buxton
    Derbyshire
    Director
    3 Grinlow Close
    SK17 9NR Buxton
    Derbyshire
    BritishGarage Proprietor58670710001
    MARTIN, Peter James
    103 Shrubbery Road
    Drakes Broughton
    WR10 2BE Pershore
    Worcestershire
    Director
    103 Shrubbery Road
    Drakes Broughton
    WR10 2BE Pershore
    Worcestershire
    BritishCompany Director11225370001
    MCALLISTER, Mark Andrew
    15 The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    15 The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director94137020004
    MORGAN, Alan David
    32 Nightingale Avenue
    NG19 7QN Pleasley
    Nottinghamshire
    Director
    32 Nightingale Avenue
    NG19 7QN Pleasley
    Nottinghamshire
    BritishMotor Engineer95196610001
    MORGAN, Guy Edwards
    20 Cowdray Road
    Easebourne
    GU29 9BQ Midhurst
    West Sussex
    Director
    20 Cowdray Road
    Easebourne
    GU29 9BQ Midhurst
    West Sussex
    United KingdomBritishManaging Director77818940002
    PARLETT, Colin Bernard Neville
    Baskets Lot
    Hadley Highstone
    EN5 4QD Barnet
    Hertfordshire
    Director
    Baskets Lot
    Hadley Highstone
    EN5 4QD Barnet
    Hertfordshire
    United KingdomBritishGarage Proprietor44803850001
    PERCY, Robert William
    14 Sydney Road
    SS7 5RD South Benfleet
    Essex
    Director
    14 Sydney Road
    SS7 5RD South Benfleet
    Essex
    BritishConsultant53086380001

    What are the latest statements on persons with significant control for INSTITUTE OF VEHICLE RECOVERY(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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