Company NameCharles And Ivy Limited
DirectorStephen Derek Paul Berry
Company StatusActive
Company Number13070929
CategoryPrivate Limited Company
Incorporation Date8 December 2020(3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameStephen Derek Paul Berry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10, Tower 12 18-22 Bridge Street
Manchester
M3 3BZ
Secretary NameMiss Chelsey Darlington
StatusResigned
Appointed30 May 2021(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2023)
RoleCompany Director
Correspondence Address2 Opus Close
Carrington
Manchester
M31 4RQ
Director NameMiss Chelsey Darlington
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 21 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Opus Close
Carrington
Manchester
M31 4RQ

Location

Registered Address2 Opus Close
Carrington
Manchester
M31 4RQ

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 March 2023Termination of appointment of Chelsey Darlington as a director on 21 March 2023 (1 page)
23 March 2023Termination of appointment of Chelsey Darlington as a secretary on 21 March 2023 (1 page)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 September 2022Appointment of Miss Chelsey Darlington as a director on 21 September 2022 (2 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2022Registered office address changed from 2 Opus Close Carrington Manchester M31 4RG England to 2 Opus Close Carrington Manchester M31 4RQ on 17 August 2022 (1 page)
4 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
21 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
1 June 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
30 May 2021Appointment of Miss Chelsey Darlington as a secretary on 30 May 2021 (2 pages)
14 May 2021Notification of Neil William Worsley as a person with significant control on 16 February 2021 (2 pages)
14 May 2021Cessation of Stephen Derek Paul Berry as a person with significant control on 16 February 2021 (1 page)
14 May 2021Notification of Philip Neil Lomax as a person with significant control on 16 February 2021 (2 pages)
30 March 2021Registered office address changed from Unit 2 Carrington Gateway Manchester Road Carrington M31 4QJ England to 2 Opus Close Carrington Manchester M31 4RG on 30 March 2021 (1 page)
26 March 2021Registered office address changed from Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ United Kingdom to Unit 2 Carrington Gateway Manchester Road Carrington M31 4QJ on 26 March 2021 (1 page)
17 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,000
(3 pages)
8 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-08
  • GBP 1
(31 pages)