ABOUT IVY STATIONERY LIMITED
We run the Ivy Stationery operation from our offices and warehouse in Peterborough in the UK. We have an expert team of pickers and packers and we specialise in despatching orders containing small quantities of many lines! We pride ourselves on our accuracy and efficiency.
We try to work with and support UK manufacturers and continually develop new, exciting and competitive products by talking and listening to our customers.
We use recycled materials where possible in the manufacture of our products and we recycle all paper and card packaging on site.
We can also make and design bespoke products for you. We have our own design team and work with British designers who can produce innovative designs or we can create products to your own specification. We have a packing operation in Peterborough and so can supply your products exactly how you want them.
2 Provident Place, Empson Road Peterborough, PE1 5UU, UK
Exclusive to Ivy Stationery. 6 designs in the range; cakes, teacups, feathers, flamingos, flowers and elephants. Available in A5 and A6 and some in A4. The pages are white feint ruled with a strong wiro binding. Good quality, attractive designs and a good price. We can produce books to your own specification and using your designs. Give us a call today or contact us through our enquiry form.
KEY FINANCES
Year
2017
Assets
£86.5k
▼ £-14.23k (-14.12 %)
Cash
£0k
▼ £-0.16k (-99.38 %)
Liabilities
£85.77k
▼ £-21.11k (-19.75 %)
Net Worth
£0.74k
▼ £6.88k (-111.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Peterborough
- Company name
- IVY STATIONERY LIMITED
- Company number
- 01928057
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jul 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ivystationery.co.uk
- Phones
-
01733 344 500
01733 344 555
+44 (0)1733 344 500
+44 (0)1733 344 555
- Registered Address
- UNIT 2,
PROVIDENT PLACE, EMPSOM ROAD,
PETERBOROUGH,
PE1 5UU
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 19 Nov 2016
- Total exemption small company accounts made up to 29 February 2016
- 09 May 2016
- Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 2
- 29 Nov 2015
- Total exemption small company accounts made up to 28 February 2015
CHARGES
-
3 December 2012
- Status
- Outstanding
- Delivered
- 6 December 2012
-
Persons entitled
- Hambridge Limited
- Description
- All monies standing to the credit of a deposit account.
See Also
Last update 2018
IVY STATIONERY LIMITED DIRECTORS
Lesley Fish
Acting
- Appointed
- 01 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Unit 2, Provident Place, Empsom Road, Peterborough, England, PE1 5UU
- Country Of Residence
- United Kingdom
- Name
- FISH, Lesley
Teresa Lilian Heming
Acting
- Appointed
- 01 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 2, Provident Place, Empsom Road, Peterborough, England, PE1 5UU
- Country Of Residence
- United Kingdom
- Name
- HEMING, Teresa Lilian
John Davies
Resigned
- Appointed
- 13 September 2004
- Resigned
- 17 June 2011
- Role
- Secretary
- Address
- 3 Whittets Close Middle Street, Great Gransden, Sandy, Bedfordshire, SG19 3AL
- Name
- DAVIES, John
Jan Michael Sieg
Resigned
- Appointed
- 05 February 1996
- Resigned
- 13 September 2004
- Role
- Secretary
- Address
- Taufkirchener Str 20, Eggenfelden 84307, Bavaria, Germany
- Name
- SIEG, Jan Michael
Brenda Mary Whitehouse
Resigned
- Resigned
- 05 February 1996
- Role
- Secretary
- Address
- 18 Hall Orchards, Middleton, Kings Lynn, Norfolk, PE32 1RY
- Name
- WHITEHOUSE, Brenda Mary
John Davies
Resigned
- Appointed
- 13 September 2004
- Resigned
- 17 June 2011
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 3 Whittets Close Middle Street, Great Gransden, Sandy, Bedfordshire, SG19 3AL
- Country Of Residence
- United Kingdom
- Name
- DAVIES, John
Nicholas Rowland Jones
Resigned
- Appointed
- 04 December 1995
- Resigned
- 31 December 1997
- Occupation
- Salesman
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Mill Terrace, Hendre Mold Clwyd, Hendre, Clwyd, CH7
- Name
- JONES, Nicholas Rowland
Keith Stanley Lakey
Resigned
- Resigned
- 04 December 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 31 Chigwell Park Drive, Chigwell, Essex, IG7 5BD
- Country Of Residence
- England
- Name
- LAKEY, Keith Stanley
Heinz Gerhard Sieg
Resigned
- Appointed
- 04 December 1995
- Resigned
- 01 March 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 84
- Nationality
- German
- Address
- Simonsoder Anger, 84307 Eggenfelden, Germany
- Country Of Residence
- Germany
- Name
- SIEG, Heinz Gerhard
Jan Michael Sieg
Resigned
- Appointed
- 05 February 1996
- Resigned
- 01 March 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- German
- Address
- Taufkirchener Str 20, Eggenfelden 84307, Bavaria, Germany
- Country Of Residence
- Germany
- Name
- SIEG, Jan Michael
Brenda Mary Whitehouse
Resigned
- Resigned
- 04 December 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 18 Hall Orchards, Middleton, Kings Lynn, Norfolk, PE32 1RY
- Name
- WHITEHOUSE, Brenda Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.