Background WavePink WaveYellow Wave

IVYGROVE LIMITED (02404533)

IVYGROVE LIMITED (02404533) is an active UK company. incorporated on 14 July 1989. with registered office in Derby. The company operates in the Construction sector, engaged in construction of commercial buildings. IVYGROVE LIMITED has been registered for 36 years. Current directors include ASHTON, Victoria Anne, BLOUNT, John Samuel, BLOUNT, Nicholas John and 1 others.

Company Number
02404533
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
Racecourse Industrial Park, Derby, DE21 4SX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ASHTON, Victoria Anne, BLOUNT, John Samuel, BLOUNT, Nicholas John, BLOUNT, Richard Anthony
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVYGROVE LIMITED

IVYGROVE LIMITED is an active company incorporated on 14 July 1989 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. IVYGROVE LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02404533

LTD Company

Age

36 Years

Incorporated 14 July 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

KINSEY (MIDLANDS) LIMITED
From: 8 November 1989To: 25 November 1993
GRANTCHART LIMITED
From: 14 July 1989To: 8 November 1989
Contact
Address

Racecourse Industrial Park Mansfield Road Derby, DE21 4SX,

Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 15
Loan Cleared
Dec 15
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Sept 21
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FOULKE, Andrew Mark

Active
Racecourse Industrial Park, DerbyDE21 4SX
Secretary
Appointed 16 Dec 1993

ASHTON, Victoria Anne

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born May 1969
Director
Appointed 17 Mar 2014

BLOUNT, John Samuel

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born February 1944
Director
Appointed N/A

BLOUNT, Nicholas John

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971
Director
Appointed 25 May 2000

BLOUNT, Richard Anthony

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971
Director
Appointed 08 Apr 2005

PREECE, Malcolm Howard

Resigned
Leopold Villa, DerbyDE1 2HF
Secretary
Appointed N/A
Resigned 16 Dec 1993

MARTIN, Sarah Jane

Resigned
24a Penny Long Lane, DerbyDE22 1AW
Born May 1974
Director
Appointed 17 Mar 2014
Resigned 15 Nov 2019

NEWTON, Henry Albert

Resigned
Penny Long Lane, DerbyDE22 1AW
Born February 1944
Director
Appointed 17 Mar 2014
Resigned 15 Sept 2021

PREECE, Malcolm Howard

Resigned
Leopold Villa, DerbyDE1 2HF
Born December 1945
Director
Appointed N/A
Resigned 16 Dec 1993

Persons with significant control

4

3 Active
1 Ceased

Mrs Victoria Anne Ashton

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019

Mr Nicholas John Blount

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019

Richard Anthony Blount

Active
Racecourse Industrial Park, DerbyDE21 4SX
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019

Sarah Jane Martin

Ceased
24a Penny Long Lane, DerbyDE22 1AW
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
5 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 1998
AUDAUD
Auditors Resignation Company
22 June 1998
AUDAUD
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 1997
AUDAUD
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
225(1)225(1)
Legacy
5 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
26 March 1992
395Particulars of Mortgage or Charge
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
8 December 1989
88(2)R88(2)R
Legacy
8 December 1989
224224
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
288288
Certificate Change Of Name Company
7 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1989
NEWINCIncorporation