Background WavePink WaveYellow Wave

IVES & TAYLOR (HOLDINGS) LIMITED (05406335)

IVES & TAYLOR (HOLDINGS) LIMITED (05406335) is an active UK company. incorporated on 29 March 2005. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. IVES & TAYLOR (HOLDINGS) LIMITED has been registered for 21 years. Current directors include HAYNES, Simon Edward John.

Company Number
05406335
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYNES, Simon Edward John
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVES & TAYLOR (HOLDINGS) LIMITED

IVES & TAYLOR (HOLDINGS) LIMITED is an active company incorporated on 29 March 2005 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. IVES & TAYLOR (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209, 74990)

Status

active

Active since 21 years ago

Company No

05406335

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Peel House 2 Chorley Old Road Bolton Greater Manchester BL1 3AA
From: 25 February 2010To: 6 April 2021
53 Chorley New Road Bolton Lancashire BL1 4QR
From: 29 March 2005To: 25 February 2010
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jul 14
Director Left
Oct 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

BETTS, Mark Alan

Resigned
32 Coppull Moor Lane, ChorleyPR7 5JH
Secretary
Appointed 29 Mar 2005
Resigned 21 Sept 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

BARTON, Philip Andrew

Resigned
2 Chorley Old Road, BoltonBL1 3AA
Born October 1962
Director
Appointed 26 Feb 2021
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

BETTS, Mark Alan

Resigned
32 Coppull Moor Lane, ChorleyPR7 5JH
Born March 1957
Director
Appointed 29 Mar 2005
Resigned 21 Sept 2016

BUCKLEY, Stephen

Resigned
2 Chorley Old Road, BoltonBL1 3AA
Born June 1970
Director
Appointed 27 Feb 2021
Resigned 22 Feb 2024

BUCKLEY, Stephen

Resigned
2 Chorley Old Road, BoltonBL1 3AA
Born June 1970
Director
Appointed 29 Mar 2005
Resigned 26 Feb 2021

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

VICKERS, Jonathan Glyn

Resigned
2 Chorley Old Road, BoltonBL1 3AA
Born August 1962
Director
Appointed 26 Feb 2021
Resigned 01 Sept 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Mar 2005
Resigned 29 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017

Mr Mark Alan Betts

Ceased
Coppull, ChorleyPR7 5JH
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 25 Jul 2017

Mr Stephen Buckley

Ceased
Blackburn Road, BoltonBL7 0PZ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
10 July 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Statement Of Companys Objects
10 July 2014
CC04CC04
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Legacy
20 April 2005
88(2)R88(2)R
Legacy
20 April 2005
88(2)R88(2)R
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
9 April 2005
287Change of Registered Office
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation