UKBizDB.co.uk

ROYAL IHC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royal Ihc Limited. The company was founded 27 years ago and was given the registration number 03347951. The firm's registered office is in STOCKSFIELD. You can find them at Unit 11, Stocksfield Hall, Stocksfield, Northumberland. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ROYAL IHC LIMITED
Company Number:03347951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 32990 - Other manufacturing n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 11, Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Smitweg, Kinderdijk, Netherlands, 2961 AW

Director06 November 2023Active
Building 70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW

Director07 November 2023Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Secretary21 February 2018Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Secretary19 August 2016Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Secretary18 October 2011Active
Healey Mill Healey, Riding Mill, NE44 6BG

Secretary03 April 1997Active
The Old Coach House, High Mickley, Stocksfield, NE43 7LU

Secretary21 July 1997Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Secretary20 July 2011Active
28 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XE

Secretary17 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 1997Active
High Greenleycleugh, Ninebanks, Hexham, NE47 8DE

Director21 July 1997Active
Dotland Town Foot, Dotland, Hexham, NE46 2JY

Director16 November 2005Active
14, Park View, Felton, Morpeth, England, NE65 9DQ

Director07 April 2011Active
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director02 March 2004Active
Rivierdijk 340, 3361 Aw Sliedrecht, The Netherlands,

Director23 April 2008Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Director29 May 2012Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director29 July 2020Active
Beaumont House, Stocksfield, NE43 7TN

Director21 July 1997Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director07 January 2015Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director01 September 2014Active
Kuipershaven 1, A-B De Twee Gebroeders, 3311 Al Dordrecht, The Netherlands,

Director23 April 2008Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961AW

Director01 January 2022Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Director21 June 2012Active
Houtenend 33, 3317 Mk Dordrecht, The Netherlands,

Director23 April 2008Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director23 July 2019Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director06 June 2016Active
Vermeerlaan 51, 1213eb, Hilversum, Netherlands,

Director20 January 2011Active
21 Graham Park Road, Newcastle Upon Tyne, NE3 4BH

Director01 September 1997Active
Unit 11, Stocksfield Hall, Stocksfield, England, NE43 7TN

Director18 October 2011Active
1 Kingswood Walk, Kingswells, Aberdeen, AB1 8AG

Director17 October 2000Active
Healey Mill Healey, Riding Mill, NE44 6BG

Director03 April 1997Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW

Director30 December 2021Active
70, Smitweg 6, Kinderdijk, Netherlands, 2961 AW

Director30 December 2021Active
Unit 11, Stocksfield Hall, Stocksfield, NE43 7TN

Director08 April 2014Active
Broomhaugh House, Broomhaugh, Riding Mill Hexham, NE44 6EG

Director05 February 2010Active

People with Significant Control

Ihc Merwede Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11 Stocksfield Hall, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cees Jan De Bruin
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:Dutch
Country of residence:Netherlands
Address:Westerkade 3, 3016 Cl, Rotterdam, Netherlands,
Nature of control:
  • Voting rights 50 to 75 percent
Ihc Merwede Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Stocksfield Hall, Stocksfield, United Kingdom, NE43 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Resolution

Resolution.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.