Check the

IVY STATIONERY LIMITED

Company
IVY STATIONERY LIMITED (01928057)

IVY STATIONERY

Phone: +44 (0)1733 344 500
A⁺ rating

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

Company name
IVY STATIONERY LIMITED
Company number
01928057
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 1985
Age - 39 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
68
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
55
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
69
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
56
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
88
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
83
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
57
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
88
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.