BARRY IVES (HAULAGE) LIMITED

Register to unlock more data on OkredoRegister

BARRY IVES (HAULAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01466709

Incorporation date

13/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rippers Court, Station Road Sible Hedingham, Halstead Essex CO9 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon02/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/10/2025
Termination of appointment of June Marlene Ives as a director on 2025-09-29
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Satisfaction of charge 3 in full
dot icon21/06/2024
Satisfaction of charge 2 in full
dot icon21/06/2024
Satisfaction of charge 1 in full
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Notification of Denise Bryant as a person with significant control on 2018-03-27
dot icon19/04/2018
Notification of Paula Louise Ives as a person with significant control on 2018-03-27
dot icon19/04/2018
Notification of Amanda Jane Jeggo as a person with significant control on 2018-03-27
dot icon19/04/2018
Cessation of June Marlene Ives as a person with significant control on 2018-03-27
dot icon22/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of Barry Bertram Ives as a director on 2016-08-23
dot icon06/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/11/2010
Director's details changed for Amanda Jane Jeggo on 2010-11-13
dot icon17/11/2010
Director's details changed for Barry Bertram Ives on 2010-11-13
dot icon17/11/2010
Director's details changed for June Marlene Ives on 2010-11-13
dot icon17/11/2010
Secretary's details changed for Amanda Jane Jeggo on 2010-11-13
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Ad 12/02/08--------- £ si 198@1=198 £ ic 2/200
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2006
Return made up to 19/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2005
Return made up to 19/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 19/11/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/12/2003
Return made up to 19/11/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2002
Return made up to 19/11/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/11/2001
Return made up to 19/11/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/11/2000
Return made up to 19/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/11/1999
Return made up to 19/11/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
New director appointed
dot icon23/11/1998
Return made up to 19/11/98; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 19/11/97; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Return made up to 19/11/96; full list of members
dot icon09/11/1995
Return made up to 19/11/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Return made up to 19/11/94; no change of members
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Return made up to 19/11/93; full list of members
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
Return made up to 19/11/92; no change of members
dot icon29/09/1992
Particulars of mortgage/charge
dot icon18/03/1992
Accounts for a small company made up to 1991-03-31
dot icon18/03/1992
Return made up to 19/11/91; full list of members
dot icon27/11/1990
Accounts for a small company made up to 1990-03-31
dot icon27/11/1990
Return made up to 19/11/90; full list of members
dot icon11/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/12/1989
Return made up to 23/11/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-03-31
dot icon06/03/1989
Return made up to 24/12/88; full list of members
dot icon27/01/1988
Accounts for a small company made up to 1987-03-31
dot icon11/04/1987
Registered office changed on 11/04/87 from: unit 3 broton trading estate rosemary lane halstead essex
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon21/03/1987
Return made up to 27/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-6.85 % *

* during past year

Cash in Bank

£154,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
287.23K
-
0.00
166.71K
-
2022
9
339.82K
-
0.00
166.00K
-
2023
10
371.23K
-
0.00
154.63K
-
2023
10
371.23K
-
0.00
154.63K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

371.23K £Ascended9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.63K £Descended-6.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Jane Jeggo
Director
01/08/1999 - Present
-
Jeggo, Amanda Jane
Secretary
20/10/1994 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARRY IVES (HAULAGE) LIMITED

BARRY IVES (HAULAGE) LIMITED is an(a) Active company incorporated on 13/12/1979 with the registered office located at Rippers Court, Station Road Sible Hedingham, Halstead Essex CO9 3PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY IVES (HAULAGE) LIMITED?

toggle

BARRY IVES (HAULAGE) LIMITED is currently Active. It was registered on 13/12/1979 .

Where is BARRY IVES (HAULAGE) LIMITED located?

toggle

BARRY IVES (HAULAGE) LIMITED is registered at Rippers Court, Station Road Sible Hedingham, Halstead Essex CO9 3PY.

What does BARRY IVES (HAULAGE) LIMITED do?

toggle

BARRY IVES (HAULAGE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BARRY IVES (HAULAGE) LIMITED have?

toggle

BARRY IVES (HAULAGE) LIMITED had 10 employees in 2023.

What is the latest filing for BARRY IVES (HAULAGE) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-14 with no updates.