Company NameAiver Contracts Limited
DirectorsDavid Gear and Jacqueline Elizabeth Gear
Company StatusActive
Company Number01922149
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Gear
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mulberry, 11 High Leigh Barn
Box Lane
Hoddesdon
Hertfordshire
EN11 8SB
Director NameMrs Jacqueline Elizabeth Gear
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mulberry, High Leigh Barn
Box Lane
Hoddesdon
Hertfordshire
EN11 8SB
Secretary NameMrs Jacqueline Elizabeth Gear
NationalityBritish
StatusCurrent
Appointed20 September 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mulberry, High Leigh Barn
Box Lane
Hoddesdon
Hertfordshire
EN11 8SB
Director NameMrs Mary Reavey Dennis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2002)
RoleSecretary
Correspondence AddressBury Lodge
Great Hormead
Buntingford
Hertfordshire
SG9 0NR
Director NameMr Peter Rowland Dennis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2002)
RoleExhibition Contractor
Correspondence AddressBury Lodge
Great Hormead
Buntingford
Hertfordshire
SG9 0NR
Secretary NameMrs Mary Reavey Dennis
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressBury Lodge
Great Hormead
Buntingford
Hertfordshire
SG9 0NR

Contact

Websitewww.aiver.co.uk/
Telephone01992 447620
Telephone regionLea Valley

Location

Registered AddressUnit 10 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1David Gear
50.00%
Ordinary
50 at £1Jacqueline Gear
50.00%
Ordinary

Financials

Year2014
Net Worth£616,616
Cash£456,806
Current Liabilities£119,533

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

21 June 2011Delivered on: 22 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2010Delivered on: 2 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 pindar road hoddesdon hertfordshire t/no HD359478 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 January 2005Delivered on: 27 January 2005
Satisfied on: 14 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1997Delivered on: 12 March 1997
Satisfied on: 27 January 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 April 1995Delivered on: 12 April 1995
Satisfied on: 28 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
28 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Registered office address changed from Aiver Contracts Ltd Pindar Road Hoddesdon Hertfordshire EN11 0BZ United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Aiver Contracts Ltd Pindar Road Hoddesdon Hertfordshire EN11 0BZ United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Unit 1B Little Samuels Farm Widford Road Hunsdon Ware Hertfordshire SG12 8NN on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Unit 1B Little Samuels Farm Widford Road Hunsdon Ware Hertfordshire SG12 8NN on 16 September 2011 (1 page)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 December 2009Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Elizabeth Gear on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for David Gear on 1 October 2009 (2 pages)
7 December 2009Director's details changed for David Gear on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for David Gear on 1 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 09/10/08; full list of members (4 pages)
23 February 2009Return made up to 09/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Registered office changed on 30/10/07 from: riverside works amwell lane great amwell hertfordshire SG12 8EB (1 page)
30 October 2007Registered office changed on 30/10/07 from: riverside works amwell lane great amwell hertfordshire SG12 8EB (1 page)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Return made up to 09/10/06; full list of members (3 pages)
8 November 2006Return made up to 09/10/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Registered office changed on 16/11/05 from: the dockyard star street ware hertfordshire SG12 7AN (1 page)
16 November 2005Registered office changed on 16/11/05 from: the dockyard star street ware hertfordshire SG12 7AN (1 page)
16 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Return made up to 09/10/05; full list of members (3 pages)
8 November 2005Return made up to 09/10/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Secretary resigned;director resigned (2 pages)
3 October 2002Secretary resigned;director resigned (2 pages)
3 October 2002Director resigned (2 pages)
3 October 2002Director resigned (2 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
22 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998Return made up to 21/10/98; full list of members (6 pages)
13 October 1998Return made up to 21/10/98; full list of members (6 pages)
28 October 1997Return made up to 21/10/97; full list of members (6 pages)
28 October 1997Return made up to 21/10/97; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1996Return made up to 21/10/96; full list of members (6 pages)
8 November 1996Return made up to 21/10/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 November 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 November 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 September 1995Registered office changed on 05/09/95 from: amwell house amwell street hoddesdon herts EN11 8TS (1 page)
5 September 1995Registered office changed on 05/09/95 from: amwell house amwell street hoddesdon herts EN11 8TS (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)