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

IRONVELD PLC

UNIT D, DE CLARE HOUSE SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, CF83 3HU,
Company Registration Number
04095614
Public Limited Company
Active

Company Overview

About Ironveld Plc
IRONVELD PLC was founded on 2000-10-24 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Ironveld Plc is a Public Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IRONVELD PLC
 
Legal Registered Office
UNIT D, DE CLARE HOUSE SIR ALFRED OWEN WAY
PONTYGWINDY INDUSTRIAL ESTATE
CAERPHILLY
CF83 3HU
Other companies in CF3
 
Previous Names
MERCURY RECYCLING GROUP PLC15/08/2012
Filing Information
Company Number 04095614
Company ID Number 04095614
Date formed 2000-10-24
Country WALES
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRONVELD PLC
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 IRONVELD PLC
The following companies were found which have the same name as IRONVELD PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRONVELD CONSULTANCY CANTONMENT ROAD Singapore 085301 Dissolved Company formed on the 2019-02-28

Company Officers of IRONVELD PLC

Current Directors
Officer Role Date Appointed
KIRSTI JANE PINNELL
Company Secretary 2000-10-26
CHARLES GILES CLARKE
Director 2010-10-25
PETER JOHN COX
Director 2012-08-16
RUPERT MICHAEL FRASER
Director 2012-10-05
VREDEBER ALBERT GERHARD WENDELIN ROBERT FREIHERR VON KETELHODT
Director 2015-07-07
JOHN NICHOLAS HARRISON
Director 2010-10-25
DUNCAN GEORGE HARVEY
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MICHAEL MCCONNACHIE
Director 2012-08-16 2015-03-19
JOEL BARNETT
Director 2001-05-04 2012-08-16
BRYAN JOHN NEILL
Director 2003-12-02 2012-08-16
JOSEPH CLAUDE DWEK
Director 2001-05-04 2011-06-17
ANTHONY JACK LEON
Director 2000-10-26 2011-06-17
SIMON LEBOR
Director 2001-05-04 2008-04-30
PETER KENNETH ODLIN
Director 2003-12-02 2005-11-30
KEVIN HUGH MICHAEL DOYLE
Director 2001-05-04 2002-07-08
JOHN MICHAEL EDELSON
Director 2000-10-26 2001-05-03
BRIAN ISRAEL LINKS
Director 2001-01-04 2001-05-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-10-24 2000-10-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-10-24 2000-10-26
SECRETARIAL APPOINTMENTS LIMITED
Director 2000-10-24 2000-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTI JANE PINNELL ENVIROLITE LIMITED Company Secretary 2008-05-07 CURRENT 2001-06-11 Dissolved 2015-04-24
KIRSTI JANE PINNELL ENVIROLITE MIDLANDS LIMITED Company Secretary 2008-05-07 CURRENT 2002-06-13 Dissolved 2015-08-04
KIRSTI JANE PINNELL LAMPSAFE SERVICE LIMITED Company Secretary 2001-10-22 CURRENT 2001-03-12 Dissolved 2014-09-09
KIRSTI JANE PINNELL WEEE RECYCLING LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-13 Dissolved 2015-03-17
RUPERT MICHAEL FRASER ROADSIDE REAL ESTATE PLC Director 2018-06-26 CURRENT 2010-01-28 Active
RUPERT MICHAEL FRASER WOODFORDE'S LIMITED Director 2016-04-08 CURRENT 1999-06-17 Active
RUPERT MICHAEL FRASER WOODFORDE'S BPP LIMITED Director 2016-04-08 CURRENT 2016-03-29 Active - Proposal to Strike off
RUPERT MICHAEL FRASER FARLEIGH ASSOCIATES LIMITED Director 2011-12-12 CURRENT 2011-12-02 Dissolved 2015-06-23
JOHN NICHOLAS HARRISON EDVECTUS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JOHN NICHOLAS HARRISON MAKURA GROUP LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JOHN NICHOLAS HARRISON TRUFFLENET LIMITED Director 2010-02-01 CURRENT 2005-01-07 Dissolved 2015-03-17
JOHN NICHOLAS HARRISON ABATTIA GROUP LIMITED Director 2008-03-31 CURRENT 2000-05-09 Active
JOHN NICHOLAS HARRISON MAKURA SPORT LIMITED Director 2007-11-28 CURRENT 2007-11-27 Active
JOHN NICHOLAS HARRISON AMERISUR RESOURCES LIMITED Director 2007-04-17 CURRENT 2000-07-05 Active
JOHN NICHOLAS HARRISON MAKURA SOURCING LIMITED Director 2006-02-28 CURRENT 2006-02-27 Active
JOHN NICHOLAS HARRISON WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
JOHN NICHOLAS HARRISON WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
JOHN NICHOLAS HARRISON WCBS GROUP LIMITED Director 2005-09-05 CURRENT 2005-08-08 Active
JOHN NICHOLAS HARRISON ATL TELECOM LIMITED Director 2002-03-25 CURRENT 2001-12-06 Active
DUNCAN GEORGE HARVEY ROADSIDE REAL ESTATE PLC Director 2018-06-26 CURRENT 2010-01-28 Active
DUNCAN GEORGE HARVEY WOODFORDE'S LIMITED Director 2017-10-17 CURRENT 1999-06-17 Active
DUNCAN GEORGE HARVEY WOODFORDE'S BPP LIMITED Director 2017-10-17 CURRENT 2016-03-29 Active - Proposal to Strike off
DUNCAN GEORGE HARVEY DG HARVEY LTD Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off

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
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-1306/06/23 STATEMENT OF CAPITAL GBP 12694386.029
2023-06-05DIRECTOR APPOINTED MS MALEBO RATLHAGANE
2023-03-1615/03/23 STATEMENT OF CAPITAL GBP 12679184.669
2023-03-1401/03/23 STATEMENT OF CAPITAL GBP 12292518.003
2023-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-2401/08/22 STATEMENT OF CAPITAL GBP 12012518.003
2022-08-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-25SH0123/02/22 STATEMENT OF CAPITAL GBP 10453057.279
2022-02-17Termination of appointment of Kirsti Jane Pinnell on 2021-12-31
2022-02-1709/02/22 STATEMENT OF CAPITAL GBP 10446180.926
2022-02-17Appointment of Mr William Brian James as company secretary on 2022-01-01
2022-02-17AP03Appointment of Mr William Brian James as company secretary on 2022-01-01
2022-02-17SH0109/02/22 STATEMENT OF CAPITAL GBP 10446180.926
2022-02-17TM02Termination of appointment of Kirsti Jane Pinnell on 2021-12-31
2022-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Co business 27/01/2022<li>Resolution on securities</ul>
2022-02-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-08CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-06CH01Director's details changed for Charles Giles Clarke on 2021-09-06
2021-08-25CH01Director's details changed for Mr John Nicholas Harrison on 2021-08-25
2021-08-16SH0126/02/21 STATEMENT OF CAPITAL GBP 10435829.521
2021-05-26AD03Registers moved to registered inspection location of C/O Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-26AD02Register inspection address changed to C/O Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 22/01/2021
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-04SH02Sub-division of shares on 2020-12-14
2021-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-12-24SH0115/12/20 STATEMENT OF CAPITAL GBP 10418329.521
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VREDEBER ALBERT GERHARD WENDELIN ROBERT FREIHERR VON KETELHODT
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM C/O Westleigh Holdings Ltd Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-20AP01DIRECTOR APPOINTED MR MARTIN WENTWORTH EALES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEORGE HARVEY
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL FRASER
2019-03-12SH0128/02/19 STATEMENT OF CAPITAL GBP 9774379.99
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-21SH0103/12/18 STATEMENT OF CAPITAL GBP 9145808.56
2018-04-13AP01DIRECTOR APPOINTED MR DUNCAN GEORGE HARVEY
2018-02-09SH0130/11/17 STATEMENT OF CAPITAL GBP 8803384.36
2018-02-09SH0112/12/17 STATEMENT OF CAPITAL GBP 8903384.36
2018-02-09SH0130/11/17 STATEMENT OF CAPITAL GBP 8803384.36
2018-02-09SH0112/12/17 STATEMENT OF CAPITAL GBP 8903384.36
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 8903384.36
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 8020884.36
2017-07-20SH0111/07/17 STATEMENT OF CAPITAL GBP 8020884.36
2017-07-20SH0126/06/17 STATEMENT OF CAPITAL GBP 7670884.36
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 6930015.16
2016-12-21SH0115/11/16 STATEMENT OF CAPITAL GBP 6930015.16
2016-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-29SH0131/08/16 STATEMENT OF CAPITAL GBP 6507348.46
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6491002.43
2016-02-26SH0127/01/16 STATEMENT OF CAPITAL GBP 6491002.43
2016-02-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-19AP01DIRECTOR APPOINTED MR VREDEBER ALBERT GERHARD WENDELIN ROBERT FREIHERR VON KETELHODT
2015-10-21SH0128/07/15 STATEMENT OF CAPITAL GBP 6485235.77
2015-09-23SH0109/07/15 STATEMENT OF CAPITAL GBP 6482079.57
2015-09-23SH0118/06/15 STATEMENT OF CAPITAL GBP 6473664.10
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 6491002.43
2015-09-23SH0128/07/15 STATEMENT OF CAPITAL GBP 6491002.43
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCONNACHIE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 6242894.82
2015-04-09SH0127/02/15 STATEMENT OF CAPITAL GBP 6242894.82
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 23139650.091
2015-02-09AR0111/01/15 FULL LIST
2015-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-23RES13COMPANY BUSINESS APPT AUDITORS 29/12/2014
2015-01-23RES13COMPANY BUSINESS APPOINT AUDITORS 05/11/2013
2015-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-23SH0103/12/14 STATEMENT OF CAPITAL GBP 22930586.02
2015-01-23SH0101/09/14 STATEMENT OF CAPITAL GBP 22180586.00
2015-01-23SH0101/04/14 STATEMENT OF CAPITAL GBP 22173113.20
2015-01-23SH0101/03/14 STATEMENT OF CAPITAL GBP 22168353.55
2015-01-23SH0101/10/13 STATEMENT OF CAPITAL GBP 22165453.55
2015-01-23SH0110/12/14 STATEMENT OF CAPITAL GBP 23139649.25
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 22158314.076
2014-02-07AR0111/01/14 NO MEMBER LIST
2014-02-07AD02SAIL ADDRESS CREATED
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-02-18AR0111/01/13 BULK LIST
2013-01-25AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-11-28AP01DIRECTOR APPOINTED RUPERT MICHAEL FRASER
2012-08-30RES13THE ACCUISITION 15/08/2012
2012-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-30SH0116/08/12 STATEMENT OF CAPITAL GBP 6080259.80
2012-08-29SH02SUB-DIVISION 15/08/12
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 17 COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BARNETT
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NEILL
2012-08-29AP01DIRECTOR APPOINTED PETER JOHN COX
2012-08-29AP01DIRECTOR APPOINTED TERENCE MICHAEL MCCONNACHIE
2012-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-15RES15CHANGE OF NAME 15/08/2012
2012-08-15CERTNMCOMPANY NAME CHANGED MERCURY RECYCLING GROUP PLC CERTIFICATE ISSUED ON 15/08/12
2012-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-07RP04SECOND FILING WITH MUD 14/12/10 FOR FORM AR01
2012-02-07ANNOTATIONClarification
2012-02-07RP04SECOND FILING FOR FORM SH01
2012-01-20AR0111/01/12 NO MEMBER LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15AR0114/12/10 BULK LIST
2010-12-13AP01DIRECTOR APPOINTED CHARLES GILES CLARKE
2010-12-13AP01DIRECTOR APPOINTED JOHN NICHOLAS HARRISON
2010-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-13SH0125/10/10 STATEMENT OF CAPITAL GBP 3774472.3
2010-10-18SH0124/09/10 STATEMENT OF CAPITAL GBP 3412615.4
2010-09-15RES13COMPANY BUSINESS 21/05/2010
2010-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI JANE PINNELL / 03/08/2010
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0118/11/09 BULK LIST
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07RES13COMPANY BUSINESS 19/06/2009
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-20363aRETURN MADE UP TO 24/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEON / 31/07/2007
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEBOR
2007-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-05363sRETURN MADE UP TO 24/10/07; BULK LIST AVAILABLE SEPARATELY
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 24/10/06; BULK LIST AVAILABLE SEPARATELY
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11288bDIRECTOR RESIGNED
2005-11-10363sRETURN MADE UP TO 24/10/05; BULK LIST AVAILABLE SEPARATELY
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT G CANALSIDE NORTH, JOHN GILBERT WAY, TRAFFORD PARK, MANCHESTER M17 1DP
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 24/10/04; BULK LIST AVAILABLE SEPARATELY
2004-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-11-13363sRETURN MADE UP TO 24/10/03; BULK LIST AVAILABLE SEPARATELY
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-05363sRETURN MADE UP TO 24/10/02; BULK LIST AVAILABLE SEPARATELY
2002-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRONVELD PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 IRONVELD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRONVELD PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IRONVELD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IRONVELD PLC
Trademarks
We have not found any records of IRONVELD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRONVELD PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IRONVELD PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IRONVELD PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRONVELD PLC 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 IRONVELD PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name IRON
Listed Since 04-May-01
Market Sector Industrial Metals
Market Sub Sector Steel
Market Capitalisation £26.773M
Shares Issues 285,578,822.00
Share Type ORD GBP0.01
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.