Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOR GROUP LIMITED
Company Information for

IOR GROUP LIMITED

98 KEW ROAD, RICHMOND, SURREY, TW9 2PQ,
Company Registration Number
02373644
Private Limited Company
Active

Company Overview

About Ior Group Ltd
IOR GROUP LIMITED was founded on 1989-04-19 and has its registered office in Richmond. The organisation's status is listed as "Active". Ior Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IOR GROUP LIMITED
 
Legal Registered Office
98 KEW ROAD
RICHMOND
SURREY
TW9 2PQ
Other companies in TW10
 
Filing Information
Company Number 02373644
Company ID Number 02373644
Date formed 1989-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB494565207  
Last Datalog update: 2024-01-08 10:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IOR GROUP LIMITED
The following companies were found which have the same name as IOR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOR GROUP INCORPORATED California Unknown
IOR GROUP MARKETING LTD 55 ALBERT ROAD MIDDLESBROUGH TS1 1NG Active Company formed on the 2023-06-26

Company Officers of IOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN SINSBURY
Company Secretary 2012-12-21
PAUL ANTHONY KEAR
Director 1991-08-10
MARK MORGAN RANDALL
Director 1991-08-10
NIGEL JOHN SINSBURY
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER MALCOLM HORNE
Director 2008-01-02 2018-06-12
DOROTHY JANE O'CONNOR
Director 2008-02-04 2017-07-08
MICHAEL GEORGE RIVERS
Company Secretary 1991-08-10 2012-12-20
MICHAEL GEORGE RIVERS
Director 1991-08-10 2012-12-20
ROBERT BRADY WHEELDON
Director 2004-07-29 2005-09-08
VINCENT CHARLES TAYLOR
Director 1996-07-01 2005-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY KEAR GORDON RUSSELL LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
PAUL ANTHONY KEAR INTERIORS OF RICHMOND LIMITED Director 1998-07-01 CURRENT 1993-10-25 Active
PAUL ANTHONY KEAR ANDERSON & BROWN (BISHOPGATE) LIMITED Director 1998-07-01 CURRENT 1946-02-06 Active
MARK MORGAN RANDALL GORDON RUSSELL LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
MARK MORGAN RANDALL INTERIORS OF RICHMOND LIMITED Director 1998-07-01 CURRENT 1993-10-25 Active
MARK MORGAN RANDALL ANDERSON & BROWN (BISHOPGATE) LIMITED Director 1998-07-01 CURRENT 1946-02-06 Active
NIGEL JOHN SINSBURY GORDON RUSSELL LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR JASON ANDREW CISSELL
2022-04-20SH0109/02/22 STATEMENT OF CAPITAL GBP 442.70
2022-04-20RES01ADOPT ARTICLES 20/04/22
2022-04-20MEM/ARTSARTICLES OF ASSOCIATION
2022-04-20SH02Sub-division of shares on 2022-02-09
2022-01-25Cancellation of shares. Statement of capital on 2021-10-29 GBP 400
2022-01-25Purchase of own shares
2022-01-25SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 400
2022-01-25SH03Purchase of own shares
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WRIGHT
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-07-05 GBP 450
2021-10-11SH03Purchase of own shares
2021-09-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-06-21SH06Cancellation of shares. Statement of capital on 2020-08-31 GBP 525
2021-06-21SH03Purchase of own shares
2021-04-29AP01DIRECTOR APPOINTED MR TREVOR WRIGHT
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Otterman House 12 Petersham Road Richmond Surrey TW10 6UW
2020-12-04SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 500
2020-12-04SH03Purchase of own shares
2020-10-01SH06Cancellation of shares. Statement of capital on 2020-07-16 GBP 550
2020-10-01SH03Purchase of own shares
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-19AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY KEAR
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023736440007
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MALCOLM HORNE
2018-05-25RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017
2018-05-25RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016
2018-05-25ANNOTATIONClarification
2018-05-10PSC04PSC'S CHANGE OF PARTICULARS / MR MARK MORGAN RANDALL / 06/04/2016
2018-05-10PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEAR / 06/04/2016
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023736440006
2018-01-03SH08Change of share class name or designation
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JANE O'CONNOR
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023736440006
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 600
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-15LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 600
2016-08-15CS0110/08/16 STATEMENT OF CAPITAL GBP 600
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 600
2015-08-19AR0110/08/15 ANNUAL RETURN FULL LIST
2015-03-31RES12Resolution of varying share rights or name
2015-03-31RES01ADOPT ARTICLES 31/03/15
2015-03-31SH08Change of share class name or designation
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-20SH06Cancellation of shares. Statement of capital on 2014-12-20 GBP 600
2015-01-20SH03Purchase of own shares
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 727
2014-08-22AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08SH06Cancellation of shares. Statement of capital on 2014-01-08 GBP 727
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0110/08/13 FULL LIST
2013-01-09AP03SECRETARY APPOINTED NIGEL JOHN SINSBURY
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RIVERS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIVERS
2013-01-09SH0609/01/13 STATEMENT OF CAPITAL GBP 857
2013-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-06AR0110/08/12 FULL LIST
2012-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-01AR0110/08/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19AR0110/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SINSBURY / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MORGAN RANDALL / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANE O'CONNOR / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KEAR / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MALCOLM HORNE / 15/10/2009
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GEORGE RIVERS / 10/08/2010
2009-08-13363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / FRASER HORNE / 01/07/2008
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-16288aDIRECTOR APPOINTED DOROTHY JANE O'CONNOR
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-09-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-09-14363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 98 KEW ROAD RICHMOND SURREY TW9 2PQ
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 98 KEW ROAD, RICHMOND, SURREY, TW9 2PQ
2005-09-20288bDIRECTOR RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-15363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-11-20CERTNMCOMPANY NAME CHANGED INTERIORS OF RICHMOND LIMITED CERTIFICATE ISSUED ON 20/11/03
2003-09-07363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-08-18363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-14363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1013872 Active Licenced property: ABBEY ROAD INDUSTRIAL ESTATE COMMERCIAL WAY UNIT 14 LONDON GB NW10 7XF. Correspondance address: ABBEY ROAD 14 COMMERCIAL WAY LONDON GB NW10 7XF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-16 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-05-09 Outstanding BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-01-03 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1990-10-24 Satisfied LLOYDS BANK PLC
SECOND CHARGE OF WHOLE 1990-10-24 Satisfied G. S. DREYNICK
LEGAL CHARGE 1990-10-24 Satisfied UCB BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IOR GROUP LIMITED registering or being granted any patents
Domain Names

IOR GROUP LIMITED owns 1 domain names.

iorgroup.co.uk  

Trademarks
We have not found any records of IOR GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAWKEYE COHESION UK LIMITED 2009-06-10 Outstanding

We have found 1 mortgage charges which are owed to IOR GROUP LIMITED

Income
Government Income

Government spend with IOR GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2011-12-14 GBP £2,063 OLD FIRE STATION
Oxford City Council 2011-11-30 GBP £2,025 OLD FIRE STATION
Oxford City Council 2011-11-15 GBP £11,271 OLD FIRE STATION
Oxford City Council 2011-11-15 GBP £2,225 OLD FIRE STATION
Oxford City Council 2011-11-15 GBP £6,692 OLD FIRE STATION
Oxford City Council 2011-11-15 GBP £6,202 OLD FIRE STATION
Oxford City Council 2011-10-18 GBP £6,202 OLD FIRE STATION
Oxford City Council 2011-10-18 GBP £6,692 OLD FIRE STATION
Oxford City Council 2011-10-11 GBP £11,271 OLD FIRE STATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IOR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IOR GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-06-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2018-06-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-06-0094031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2018-06-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2017-02-0094033011Desks for offices, with wooden frames
2016-10-0094033011Desks for offices, with wooden frames
2015-07-0194033011Desks for offices, with wooden frames
2015-07-0094033011Desks for offices, with wooden frames
2014-06-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2013-02-0163039910Curtains, incl. drapes, and interior blinds, curtain or bed valances of nonwovens (excl. of cotton and synthetic fibres, awnings and sunblinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.