Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVOR HOLMES LIMITED
Company Information for

IVOR HOLMES LIMITED

2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST,
Company Registration Number
00645538
Private Limited Company
Active

Company Overview

About Ivor Holmes Ltd
IVOR HOLMES LIMITED was founded on 1959-12-24 and has its registered office in Leicester. The organisation's status is listed as "Active". Ivor Holmes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IVOR HOLMES LIMITED
 
Legal Registered Office
2 PENMAN WAY
GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1ST
Other companies in SG1
 
Filing Information
Company Number 00645538
Company ID Number 00645538
Date formed 1959-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 13:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVOR HOLMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVOR HOLMES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MICHAEL JAMES
Company Secretary 2004-01-02
JULIAN LANCE BOURNE
Director 2011-01-01
MICHAEL JACOB DONOVAN
Director 2000-12-29
CLIVE MARTIN FLETCHER
Director 2000-12-29
CLIVE MICHAEL JAMES
Director 2004-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHARLES YEARLEY
Company Secretary 2000-12-29 2003-12-31
PETER ASTALL
Company Secretary 1992-05-07 2000-12-29
PETER LESLIE JEWSON
Director 1993-04-17 2000-12-29
GARY REGINALD FOOTE
Director 1993-02-16 2000-11-21
PETER ASTALL
Company Secretary 1992-05-07 1993-04-17
PETER LESLIE JEWSON
Director 1991-04-17 1993-04-17
PETER LESLIE JEWSON
Company Secretary 1991-04-17 1992-05-02
JOHN ARTHUR VICKERS
Director 1991-04-17 1992-04-03
STANLEY GEORGE JEWSON
Director 1991-04-17 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MICHAEL JAMES SPECIALIST CARS TRING LIMITED Company Secretary 2008-04-21 CURRENT 2008-04-21 Active
CLIVE MICHAEL JAMES SPECIALIST CARS PROPERTY (LUTON) LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
CLIVE MICHAEL JAMES SPECIALIST CARS PROPERTY (STEVENAGE) LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active
CLIVE MICHAEL JAMES SPECIALIST CARS HOLDINGS LIMITED Company Secretary 2007-01-10 CURRENT 2007-01-10 Active
JULIAN LANCE BOURNE SPECIALIST CARS LIMITED Director 2011-01-01 CURRENT 1989-08-23 Active
JULIAN LANCE BOURNE SPECIALIST CARS TRING LIMITED Director 2009-11-27 CURRENT 2008-04-21 Active
MICHAEL JACOB DONOVAN SPECIALIST CARS TRING LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
MICHAEL JACOB DONOVAN SPECIALIST CARS PROPERTY (LUTON) LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MICHAEL JACOB DONOVAN SPECIALIST CARS PROPERTY (STEVENAGE) LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
MICHAEL JACOB DONOVAN SPECIALIST CARS HOLDINGS LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
MICHAEL JACOB DONOVAN SPECIALIST CARS LIMITED Director 1991-11-01 CURRENT 1989-08-23 Active
CLIVE MARTIN FLETCHER SPECIALIST CARS TRING LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
CLIVE MARTIN FLETCHER SPECIALIST CARS PROPERTY (LUTON) LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
CLIVE MARTIN FLETCHER SPECIALIST CARS PROPERTY (STEVENAGE) LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
CLIVE MARTIN FLETCHER SPECIALIST CARS HOLDINGS LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
CLIVE MARTIN FLETCHER SPECIALIST CARS LIMITED Director 1991-11-01 CURRENT 1989-08-23 Active
CLIVE MICHAEL JAMES STEVENAGE BUSINESS PARK MANAGEMENT LIMITED Director 2017-06-27 CURRENT 2003-06-23 Active
CLIVE MICHAEL JAMES SPECIALIST CARS TRING LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
CLIVE MICHAEL JAMES SPECIALIST CARS LIMITED Director 2004-01-02 CURRENT 1989-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ADAM COLLINSON
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COLLINSON
2023-07-14DIRECTOR APPOINTED MR SIMON MOORHOUSE
2023-07-14AP01DIRECTOR APPOINTED MR SIMON MOORHOUSE
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-07PSC05Change of details for Specialist Cars Holdings Limited as a person with significant control on 2022-12-07
2022-11-23SH19Statement of capital on 2022-11-23 GBP 1
2022-11-23SH20Statement by Directors
2022-11-23CAP-SSSolvency Statement dated 22/11/22
2022-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-10PSC05Change of details for Specialist Cars Holdings Limited as a person with significant control on 2016-04-06
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006455380022
2022-04-01AP01DIRECTOR APPOINTED MR DARREN EDWARDS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LANCE BOURNE
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Arlington Business Park Gunnells Wood Road Stevenage Hertfordshire SG1 2BE
2022-04-01TM02Termination of appointment of Clive Michael James on 2022-04-01
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-08-26CH01Director's details changed for Mr Clive Michael James on 2021-04-03
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006455380020
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006455380020
2020-03-16CH01Director's details changed for Mr Clive Michael James on 2020-03-13
2020-03-13CH01Director's details changed for Mr Clive Michael James on 2020-03-13
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MICHAEL JAMES on 2020-03-13
2020-01-03CC04Statement of company's objects
2019-12-20SH0118/11/19 STATEMENT OF CAPITAL GBP 3000000.00
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 96000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 96000
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Julian Lance Bourne on 2011-01-01
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 96000
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 96000
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL JAMES / 22/12/2011
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN FLETCHER / 20/10/2013
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Mr Clive Michael James on 2011-12-22
2012-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MICHAEL JAMES on 2011-12-22
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MR JULIAN LANCE BOURNE
2010-04-22AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL JAMES / 20/11/2009
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL JAMES / 20/11/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE JAMES / 01/11/2008
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE JAMES / 01/11/2007
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE JAMES / 01/11/2007
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-29363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07353LOCATION OF REGISTER OF MEMBERS
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: ARLINGTON BUSINESS PARK GUNNELLS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2BE
2006-04-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07190LOCATION OF DEBENTURE REGISTER
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O SPECIALIST CARS LTD LONDON ROAD BROADWATER STEVENAGE HERTFORDSHIRE SG2 8DT
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-10288bSECRETARY RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/02
2002-06-07363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-06-07363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18288bSECRETARY RESIGNED
2001-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-18288aNEW SECRETARY APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 30 ST GILES OXFORD OX1 3LE
2000-12-27288bDIRECTOR RESIGNED
2000-05-11363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1995-01-01A selection of documents registered before 1 January 1995
1988-01-14Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224799 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224799 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224799 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVOR HOLMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-06-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-03 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
GUARANTEE & DEBENTURE 2001-01-11 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-14 Outstanding BMW FINANCE (GB) LIMITED
LEGAL CHARGE 1983-08-02 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL MORTGAGE 1982-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-08-14 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL MORTGAGE 1980-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVOR HOLMES LIMITED

Intangible Assets
Patents
We have not found any records of IVOR HOLMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVOR HOLMES LIMITED
Trademarks
We have not found any records of IVOR HOLMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVOR HOLMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as IVOR HOLMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVOR HOLMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVOR HOLMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVOR HOLMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.