Check the

IVOR SPRY & CO. LIMITED

Company
IVOR SPRY & CO. LIMITED (00552369)

IVOR SPRY & CO.

Phone: 02087 611 813
A⁺ rating

ABOUT IVOR SPRY & CO. LIMITED

Its primary business was as a glove agent. 

In the early 1970's Spryco became an agent for A Raymond, a company manufacturing specialist plastic and metal fasteners of all types and sizes from factories in France and Germany. Major car manufacturers then based in the UK, e.g. Ford, Vauxhall and Jaguar, used these fasteners.  Spryco also represented Gebr. Maissenbacher, manufacturers of clasps and hinges for the Presentation Box and Jewellery Display Industries.

As suppliers to such diverse industries, from automotive and its sub-suppliers to gift packaging, we are able to provide an excellent supply service for our customers. We have competent technical staff available to discuss your requirements.

Spryco have been trading for over 60 years as manufacturers' sales agents, importers and merchants, for a wide range of European quality approved fasteners and other specialist engineering products.

We are the sole agent for Gebr. Maissenbacher for Great Britain and the Republic of Ireland.

    New products may be developed.

    Additional Products available

Please do get in touch if you have any queries, require any products you can't find on our website or have any technical questions.

KEY FINANCES

Year
2016
Assets
£140.67k ▲ £17.37k (14.09 %)
Cash
£75.32k ▼ £-25.76k (-25.48 %)
Liabilities
£13.74k ▲ £3.4k (32.87 %)
Net Worth
£126.93k ▲ £13.97k (12.37 %)

REGISTRATION INFO

Company name
IVOR SPRY & CO. LIMITED
Company number
00552369
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 1955
Age - 69 years
Home Country
United Kingdom

CONTACTS

Website
spry.co.uk
Phones
02087 611 813
02087 618 796
Registered Address
C/O W. HOBBY LTD,
2 KNIGHTS HILL SQUARE,
WEST NORWOOD,
LONDON,
SE27 0HH

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

24 March 1998
Status
Outstanding
Delivered
31 March 1998
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

22 November 1995
Status
Outstanding
Delivered
30 November 1995
Persons entitled
Confidential Invoice Discounting Limited
Description
1.By way of fixed equitable charge (I) all debts the…

5 December 1991
Status
Satisfied on 14 February 1996
Delivered
18 December 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

IVOR SPRY & CO. LIMITED DIRECTORS

Patricia Rachel Crossland

  Acting
Appointed
31 January 2008
Role
Secretary
Address
92 Dartnell Park Road, West Byfleet, Surrey, KT14 6QD
Name
CROSSLAND, Patricia Rachel

Ian Michael Crossland

  Acting
Appointed
31 January 2008
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Oakberry, Send Barnes Lane, Send, Surrey, United Kingdom, GU23 7BX
Country Of Residence
England
Name
CROSSLAND, Ian Michael

Michael John Crossland

  Acting
Appointed
31 January 2008
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
92 Dartnell Park Road, West Byfleet, Surrey, KT14 6QD
Country Of Residence
England
Name
CROSSLAND, Michael John

Mike King

  Acting
Appointed
31 January 2008
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Jason, Frimley Road, Ashvale, Hampshire, GU12 5PS
Country Of Residence
United Kingdom
Name
KING, Mike

Glenys Chorlton

  Resigned
Appointed
21 January 1997
Resigned
30 April 2000
Role
Secretary
Address
Kiln Plat, Pluckley, Ashford, Kent, TN27 0PP
Name
CHORLTON, Glenys

David Elton Clarke

  Resigned
Appointed
06 March 2002
Resigned
31 January 2008
Role
Secretary
Address
12 Poplar Drive, Hutton, Brentwood, Essex, CM13 1YU
Name
CLARKE, David Elton

John Howard Davies

  Resigned
Appointed
30 April 2000
Resigned
06 March 2002
Role
Secretary
Address
Haleswood 2 The Crescent, St Stephens, Canterbury, Kent, CT2 7AG
Name
DAVIES, John Howard

Stephen Richard Lockett

  Resigned
Resigned
29 January 1996
Role
Secretary
Address
The Old Coach House, Therocks Road, East Malling, Kent, ME19 6AU
Name
LOCKETT, Stephen Richard

David John Ernest Spry

  Resigned
Appointed
29 January 1996
Resigned
19 May 1997
Role
Secretary
Address
Little Crampton Farm, High Halden, Ashford, Kent, TN26 3HR
Name
SPRY, David John Ernest

John Howard Davies

  Resigned
Appointed
20 October 1999
Resigned
06 March 2002
Occupation
Chartered Accountant
Role
Director
Age
86
Nationality
British
Address
Haleswood 2 The Crescent, St Stephens, Canterbury, Kent, CT2 7AG
Name
DAVIES, John Howard

Stephen Richard Lockett

  Resigned
Resigned
29 January 1996
Occupation
Sales Executive
Role
Director
Age
64
Nationality
British
Address
The Old Coach House, Therocks Road, East Malling, Kent, ME19 6AU
Country Of Residence
United Kingdom
Name
LOCKETT, Stephen Richard

David John Ernest Spry

  Resigned
Resigned
31 January 2008
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Little Crampton Farm, High Halden, Ashford, Kent, TN26 3HR
Country Of Residence
United Kingdom
Name
SPRY, David John Ernest

Frederick Ivor Richard Marwood Spry

  Resigned
Resigned
20 October 1999
Occupation
Manufacturers Agent
Role
Director
Age
111
Nationality
British
Address
Casa Maria 5 St Marys Mews, Richmond, Surrey, TW10 7HS
Name
SPRY, Frederick Ivor Richard Marwood

Oliver Charles Patrick Spry

  Resigned
Appointed
06 March 2002
Resigned
31 January 2008
Occupation
Investment Manager
Role
Director
Age
48
Nationality
British
Address
Little Crampton Farm, High Halden, Ashford, Kent, TN26 3HR
Country Of Residence
United Kingdom
Name
SPRY, Oliver Charles Patrick

REVIEWS


Check The Company
Excellent according to the company’s financial health.