INVICA INDUSTRIES HOLDINGS LIMITED

INVICA INDUSTRIES HOLDINGS LIMITED

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

    Company NameINVICA INDUSTRIES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05754991
    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 INVICA INDUSTRIES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INVICA INDUSTRIES HOLDINGS LIMITED located?

    Registered Office Address
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of INVICA INDUSTRIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPL INDUSTRIES HOLDINGS LIMITEDDec 19, 2006Dec 19, 2006
    MOSSMORAN INVESTMENTS LIMITEDApr 27, 2006Apr 27, 2006
    ALNERY NO. 2581 LIMITEDMar 24, 2006Mar 24, 2006

    What are the latest accounts for INVICA INDUSTRIES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INVICA INDUSTRIES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for INVICA INDUSTRIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cpl Industries Group Limited as a person with significant control on Jul 18, 2023

    2 pagesPSC05

    Cessation of Julian Paul Vivian Mash as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Mar 24, 2025 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Statement of capital on Sep 25, 2024

    • Capital: GBP 8,000.00
    6 pagesSH02

    Satisfaction of charge 057549910017 in full

    1 pagesMR04

    Satisfaction of charge 057549910016 in full

    1 pagesMR04

    Satisfaction of charge 057549910015 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 057549910018, created on Sep 25, 2024

    86 pagesMR01

    Notification of Julian Paul Vivian Mash as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Second filing of Confirmation Statement dated Mar 24, 2024

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 24, 2023

    4 pagesRP04CS01

    Appointment of Mr Julian Paul Vivian Mash as a director on Sep 05, 2024

    2 pagesAP01

    Confirmation statement made on Mar 24, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 10, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 10/09/2024.

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Registration of charge 057549910017, created on Sep 29, 2023

    86 pagesMR01

    Certificate of change of name

    Company name changed cpl industries holdings LIMITED\certificate issued on 18/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2023

    RES15

    Confirmation statement made on Mar 24, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 10, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 10/09/2024.

    Appointment of Mr David John Lamb as a director on Feb 09, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Timothy William Minett as a director on Oct 27, 2022

    1 pagesTM01

    Who are the officers of INVICA INDUSTRIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL, Robert Bradley
    Russell Road
    W14 8HU London
    32
    England
    Director
    Russell Road
    W14 8HU London
    32
    England
    United KingdomBritish81809130002
    LAMB, David John
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    Director
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    EnglandBritish185542050001
    MASH, Julian Paul Vivian
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    Director
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    EnglandBritish326859110001
    SUTTON, Jason David
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    Director
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    EnglandBritish250292280001
    ARMITAGE, Sharon
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    Secretary
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    British74747850001
    KERR, Douglas John
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    Secretary
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    British67392040002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALDRIDGE, Mark Ewart
    Mill Lane
    Wingerworth
    S42 6NG Chesterfield
    Derbyshire
    Director
    Mill Lane
    Wingerworth
    S42 6NG Chesterfield
    Derbyshire
    EnglandBritish66832950001
    CATO, Guy Howard
    The Street
    Great Tey
    CO8 1JS Colchester
    1 Old Warrens
    Essex
    Director
    The Street
    Great Tey
    CO8 1JS Colchester
    1 Old Warrens
    Essex
    EnglandBritish167340790001
    GLASGOW, Andrew John
    Slough Farm
    Thaxted Road, Debden
    CB11 3LS Saffron Walden
    Essex
    Director
    Slough Farm
    Thaxted Road, Debden
    CB11 3LS Saffron Walden
    Essex
    United KingdomBritish63416780004
    GREENHALGH, Edward Scott
    Mill Lane
    Wingerworth
    S42 6NG Chesterfield
    Derbyshire
    Director
    Mill Lane
    Wingerworth
    S42 6NG Chesterfield
    Derbyshire
    EnglandBritish116067270001
    HAYES, Anthony Gerald
    Church Farm Rectory Road
    Upper Langwith
    NG20 9RF Mansfield
    Nottinghamshire
    Director
    Church Farm Rectory Road
    Upper Langwith
    NG20 9RF Mansfield
    Nottinghamshire
    British81296530003
    JONES-MOLYNEUX, Darren Scott
    9 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    Director
    9 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    EnglandBritish152191300001
    KERR, Douglas John
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    Director
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    British67392040002
    MINETT, Timothy William
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    Director
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    EnglandBritish83147970004
    WAKE, Darren
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    Director
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    England
    United KingdomBritish158618870002
    WRIGHT, Timothy James
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    Director
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    United KingdomBritish88919840001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of INVICA INDUSTRIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Paul Vivian Mash
    St. James's Street
    SW1A 1LA London
    55
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1LA London
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Apr 06, 2016
    8 St. James's Square
    SW1Y 4JU London
    5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3470463
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Julian Paul Vivian Mash
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    Apr 06, 2016
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    United Kingdom
    Apr 06, 2016
    Killamarsh
    S21 1TZ Sheffield
    Westthorpe Fields Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number7717350
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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