Company NameIvorway Limited
DirectorKenneth John Maclean
Company StatusActive
Company Number03217130
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth John Maclean
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(5 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Steven John Maclean
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 days after company formation)
Appointment Duration25 years, 9 months (resigned 28 March 2022)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Secretary NameMr Steven John Maclean
NationalityBritish
StatusResigned
Appointed01 July 1996(5 days after company formation)
Appointment Duration25 years, 9 months (resigned 28 March 2022)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales

Location

Registered AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches8 other UK companies use this postal address

Shareholders

700k at £1Kenneth John Maclean
100.00%
Ordinary
1 at £1Steven John Maclean
0.00%
Ordinary

Financials

Year2014
Net Worth£808,919
Cash£809,640
Current Liabilities£1,092

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Steven John Maclean as a secretary on 28 March 2022 (1 page)
26 August 2022Termination of appointment of Steven John Maclean as a director on 28 March 2022 (1 page)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG to First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE on 11 September 2020 (1 page)
15 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 700,002
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 700,002
(4 pages)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 700,002
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 700,002
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 700,002
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 January 2014Director's details changed for Steven John Maclean on 2 January 2014 (2 pages)
13 January 2014Director's details changed for Kenneth John Maclean on 2 January 2014 (2 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 700,002
(4 pages)
13 January 2014Director's details changed for Kenneth John Maclean on 2 January 2014 (2 pages)
13 January 2014Director's details changed for Kenneth John Maclean on 2 January 2014 (2 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 700,002
(4 pages)
13 January 2014Secretary's details changed for Steven John Maclean on 2 January 2014 (1 page)
13 January 2014Director's details changed for Steven John Maclean on 2 January 2014 (2 pages)
13 January 2014Director's details changed for Steven John Maclean on 2 January 2014 (2 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 700,002
(4 pages)
13 January 2014Secretary's details changed for Steven John Maclean on 2 January 2014 (1 page)
13 January 2014Secretary's details changed for Steven John Maclean on 2 January 2014 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 January 2010Director's details changed for Steven John Maclean on 11 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kenneth John Maclean on 11 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kenneth John Maclean on 11 January 2010 (2 pages)
21 January 2010Director's details changed for Steven John Maclean on 11 January 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 February 2008Return made up to 01/01/08; full list of members (2 pages)
8 February 2008Return made up to 01/01/08; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2006Return made up to 01/01/06; full list of members (7 pages)
28 February 2006Return made up to 01/01/06; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 March 2005Return made up to 01/01/05; full list of members (7 pages)
16 March 2005Return made up to 01/01/05; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 January 2004Return made up to 01/01/04; full list of members (7 pages)
27 January 2004Return made up to 01/01/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 February 2003Return made up to 01/01/03; full list of members (7 pages)
7 February 2003Return made up to 01/01/03; full list of members (7 pages)
14 July 2002Return made up to 01/01/02; full list of members (6 pages)
14 July 2002Return made up to 01/01/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 February 2001Full accounts made up to 31 July 2000 (12 pages)
7 February 2001Full accounts made up to 31 July 2000 (12 pages)
5 February 2001Return made up to 01/01/01; full list of members (6 pages)
5 February 2001Return made up to 01/01/01; full list of members (6 pages)
30 November 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
30 November 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (14 pages)
1 December 1999Full accounts made up to 31 January 1999 (14 pages)
21 January 1999Return made up to 01/01/99; no change of members (6 pages)
21 January 1999Return made up to 01/01/99; no change of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
28 January 1998Return made up to 01/01/98; no change of members (4 pages)
28 January 1998Return made up to 01/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
8 September 1997Return made up to 26/06/97; full list of members (6 pages)
8 September 1997Return made up to 26/06/97; full list of members (6 pages)
11 September 1996Ad 05/09/96--------- £ si 700000@1=700000 £ ic 2/700002 (2 pages)
11 September 1996Ad 05/09/96--------- £ si 700000@1=700000 £ ic 2/700002 (2 pages)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1996£ nc 2000/1000000 09/08/96 (1 page)
18 August 1996£ nc 2000/1000000 09/08/96 (1 page)
18 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
12 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
12 July 1996Registered office changed on 12/07/96 from: 9 abbey square chester cheshire CH1 2HU (1 page)
12 July 1996Registered office changed on 12/07/96 from: 9 abbey square chester cheshire CH1 2HU (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (2 pages)
26 June 1996Incorporation (13 pages)
26 June 1996Incorporation (13 pages)