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

IBBOTSONS LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
06659323
Private Limited Company
Dissolved

Dissolved 2016-01-01

Company Overview

About Ibbotsons Ltd
IBBOTSONS LIMITED was founded on 2008-07-29 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-01-01 and is no longer trading or active.

Key Data
Company Name
IBBOTSONS LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Previous Names
IBBOTSONS POTATOES29/09/2008
Filing Information
Company Number 06659323
Date formed 2008-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-01-01
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB277536172  
Last Datalog update: 2016-04-28 10:54:25
Primary Source:Companies House
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 IBBOTSONS LIMITED
The following companies were found which have the same name as IBBOTSONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBBOTSONS (STORAGE & FARMING) LTD The Control Tower Airfield Lane Acaster Malbis York YO23 2PW Active - Proposal to Strike off Company formed on the 2006-01-13
IBBOTSONS BUTCHERS LTD BROOKHOUSE FARM NEWCASTLE ROAD SMALLWOOD SANDBACH CHESHIRE CW11 2UA Active Company formed on the 2003-07-31
IBBOTSONS HOLDINGS LIMITED KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Dissolved Company formed on the 2011-08-17
IBBOTSONS SERVICES (UK) LTD MILL HILL BRAEGATE LANE COLTON TADCASTER NORTH YORKSHIRE LS24 8EW Active Company formed on the 2014-03-11
IBBOTSONS LIMITED THE CONTROL TOWER ACASTER AIRFIELD ACASTER MALBIS YORK YO23 2PW Active Company formed on the 2017-07-21
IBBOTSONS ESTATES LTD 6 HALL STREET ALVASTON DERBY DE24 8RZ Active Company formed on the 2021-04-15
IBBOTSONS HOLDINGS LTD 6 HALL STREET ALVASTON DERBY DE24 8RZ Active Company formed on the 2023-11-24

Company Officers of IBBOTSONS LIMITED

Current Directors
Officer Role Date Appointed
JULIE CHRISTINE IBBOTSON
Company Secretary 2008-07-29
JULIE CHRISTINE IBBOTSON
Director 2008-07-29
MARTIN JOHN IBBOTSON
Director 2012-11-01
PETER ROBERT JOSEPH IBBOTSON
Director 2008-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CHRISTINE IBBOTSON EVAP ENVIRONMENTALS LIMITED Director 2018-03-07 CURRENT 1997-01-10 Active
JULIE CHRISTINE IBBOTSON IBBOTSONS HOLDINGS LIMITED Director 2012-08-01 CURRENT 2011-08-17 Dissolved 2016-01-01
JULIE CHRISTINE IBBOTSON AVRO INVESTMENTS Director 2012-08-01 CURRENT 2011-08-17 Active
MARTIN JOHN IBBOTSON YORKSHIRE PRODUCE LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
MARTIN JOHN IBBOTSON JMP YORKSHIRE LTD Director 2015-08-26 CURRENT 2015-08-26 Active
MARTIN JOHN IBBOTSON YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
MARTIN JOHN IBBOTSON FAMEPLACE LIMITED Director 2014-05-19 CURRENT 1960-05-20 Active
MARTIN JOHN IBBOTSON SPIRITS OF YORKSHIRE LTD Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2018-07-17
MARTIN JOHN IBBOTSON IBBOTSONS SERVICES (UK) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
MARTIN JOHN IBBOTSON BRAEGATE PRODUCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
MARTIN JOHN IBBOTSON FOSSBRIDGE MANAGEMENT LTD Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
MARTIN JOHN IBBOTSON EVAP ENVIRONMENTALS LIMITED Director 2008-08-19 CURRENT 1997-01-10 Active
MARTIN JOHN IBBOTSON ABBEY RECRUITMENT SERVICES LIMITED Director 2007-08-10 CURRENT 2006-11-15 Dissolved 2017-09-19
MARTIN JOHN IBBOTSON COLTON POTATO GROWERS GROUP LTD Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
MARTIN JOHN IBBOTSON IBBOTSONS (STORAGE & FARMING) LTD Director 2006-01-13 CURRENT 2006-01-13 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON POLYPRINT MAILING FILMS LIMITED Director 2017-03-27 CURRENT 1988-08-03 Active
PETER ROBERT JOSEPH IBBOTSON POLYFRESH LIMITED Director 2017-03-27 CURRENT 2010-08-27 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON AXLE FLEXIBLES LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
PETER ROBERT JOSEPH IBBOTSON IBBOTSONS SERVICES (UK) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
PETER ROBERT JOSEPH IBBOTSON BRAEGATE PRODUCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
PETER ROBERT JOSEPH IBBOTSON IBBOTSONS HOLDINGS LIMITED Director 2011-11-17 CURRENT 2011-08-17 Dissolved 2016-01-01
PETER ROBERT JOSEPH IBBOTSON AVRO INVESTMENTS Director 2011-11-17 CURRENT 2011-08-17 Active
PETER ROBERT JOSEPH IBBOTSON FOUR04 HOLDINGS LIMITED Director 2007-06-26 CURRENT 2007-01-09 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON FOUR04 FLEXIBLES LIMITED Director 2006-07-01 CURRENT 2005-06-14 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON COLTON POTATO GROWERS GROUP LTD Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON EVAP ENVIRONMENTALS LIMITED Director 1997-01-10 CURRENT 1997-01-10 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
2016-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM MILL HILL BRAEGATE LANE COLTON TADCASTER NORTH YORKSHIRE LS24 8EW
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-304.70DECLARATION OF SOLVENCY
2015-01-19AUDAUDITOR'S RESIGNATION
2014-12-23AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0129/07/14 FULL LIST
2014-03-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-02AR0129/07/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-11-28AP01DIRECTOR APPOINTED MR MARTIN JOHN IBBOTSON
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02AR0129/07/12 FULL LIST
2012-01-18AA01PREVEXT FROM 31/07/2011 TO 31/08/2011
2011-12-20RES02REREG UNLTD TO LTD; RES02 PASS DATE:30/11/2011
2011-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-20CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2011-12-20RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-09-28RES13RE CO REDUCE SHARE PREM ACCOUNT IN SUM OF £1,822,074 31/08/2011
2011-08-10AR0129/07/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOSEPH IBBOTSON / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTINE IBBOTSON / 09/12/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE CHRISTINE IBBOTSON / 09/12/2010
2010-08-24AR0129/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTINE IBBOTSON / 29/07/2010
2010-06-23MEM/ARTSARTICLES OF ASSOCIATION
2010-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-10RES01ADOPT ARTICLES 10/05/2010
2010-06-10RES12VARYING SHARE RIGHTS AND NAMES
2010-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER IBBOTSON / 29/07/2009
2008-09-26CERTNMCOMPANY NAME CHANGED IBBOTSONS POTATOES CERTIFICATE ISSUED ON 29/09/08
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities



Licences & Regulatory approval
We could not find any licences issued to IBBOTSONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-01
Notices to Creditors2015-01-26
Appointment of Liquidators2015-01-26
Resolutions for Winding-up2015-01-26
Fines / Sanctions
No fines or sanctions have been issued against IBBOTSONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 IBBOTSONS LIMITED

Intangible Assets
Patents
We have not found any records of IBBOTSONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBBOTSONS LIMITED
Trademarks
We have not found any records of IBBOTSONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBBOTSONS LIMITED. 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 (01130 - Growing of vegetables and melons, roots and tubers) as IBBOTSONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IBBOTSONS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIBBOTSONS LIMITEDEvent Date2015-01-20
I, John Russell of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF, hereby give notice that on 20 January 2015 I was appointed Joint Liquidator of the above named Company with Gareth David Rusling of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 17 February 2015 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell of The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF, and if so required by notice in writing from the said Joint Liquidator are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, John Russell (IP No. 5544) and Gareth David Rusling (IP No. 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 20 January 2015.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIBBOTSONS LIMITEDEvent Date2015-01-20
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIBBOTSONS LIMITEDEvent Date2015-01-20
At a General Meeting of the above named Company, duly convened, and held at Arabesque House, Monks Cross Drive, York, North Yorkshire, Y032 9GW on 20 January 2015 at 11.15 am, the subjoined resolutions were duly passed, viz:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution John Russell (IP No. 5544 ) and Gareth David Rusling (IP No. 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. John Russell (IP No. 5544) and Gareth David Rusling (IP No. 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 20 January 2015. Peter Ibbotson Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyIBBOTSONS LIMITEDEvent Date
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 22 September 2015 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at Kendal House, 41 Scotland Street, Sheffield S3 7BS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of the Company on 20 January 2015. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. John Russell and Gareth David Rusling , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBBOTSONS 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 IBBOTSONS 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.