Company NameSt Ives Burnley Limited
Company StatusDissolved
Company Number05464477
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)
Previous NameSprint 1035 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameMr Daniel Fattal
StatusClosed
Appointed01 November 2015(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePhilip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 20 July 2005)
RoleCompany Director
Correspondence Address7 Lichfield Court
72 Claremont Road
Surbiton
Surrey
KT6 4RN
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed20 June 2005(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleFinance Director
Correspondence AddressFlat G 10 Thorney Crescent
London
SW11 3TR
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameMark Alexander Lockley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgewood Gables The Holloway
Rowney Green
Worcestershire
B48 7QA
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Lloyd John Wigglesworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatton House Latton
Cricklade
Swindon
SN6 6DP
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameStephen John Parkin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Clive Jonathan Lovett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NamePhilip Ascroft
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleManaging Director St Ives Burnley
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashendean View
Padiham
Lancashire
BB12 8DU
Director NameNicholas Evan Cole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Lower Bottom Farm
Main Street
Ufford
PE9 3BH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(14 years after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSt Ives Plc (Corporation)
StatusResigned
Appointed20 June 2005(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 20 July 2005)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX

Contact

Websitest-ives.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1St. Ives Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,427,310
Gross Profit£1,920,214
Net Worth£3,236,526
Cash£651,862
Current Liabilities£1,017,295

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Filing History

8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (15 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
24 February 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
28 January 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
10 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
10 June 2019Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
13 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
26 June 2018Termination of appointment of Nicholas Evan Cole as a director on 30 April 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (15 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
18 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages)
3 April 2018Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018 (1 page)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (16 pages)
13 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (16 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (15 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(7 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(7 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
28 January 2014Full accounts made up to 2 August 2013 (17 pages)
28 January 2014Full accounts made up to 2 August 2013 (17 pages)
28 January 2014Full accounts made up to 2 August 2013 (17 pages)
15 July 2013Termination of appointment of Lloyd Wigglesworth as a director (1 page)
15 July 2013Termination of appointment of Lloyd Wigglesworth as a director (1 page)
2 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
3 May 2013Full accounts made up to 27 July 2012 (18 pages)
3 May 2013Full accounts made up to 27 July 2012 (18 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
10 December 2012Termination of appointment of Philip Ascroft as a director (1 page)
10 December 2012Termination of appointment of Philip Ascroft as a director (1 page)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
26 April 2012Termination of appointment of Stephen Parkin as a director (1 page)
26 April 2012Termination of appointment of Stephen Parkin as a director (1 page)
24 April 2012Full accounts made up to 29 July 2011 (21 pages)
24 April 2012Full accounts made up to 29 July 2011 (21 pages)
20 February 2012Appointment of Nicholas Evan Cole as a director (4 pages)
20 February 2012Appointment of Nicholas Evan Cole as a director (4 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
10 May 2011Appointment of Stephen John Parkin as a director (3 pages)
10 May 2011Appointment of Stephen John Parkin as a director (3 pages)
26 April 2011Full accounts made up to 30 July 2010 (17 pages)
26 April 2011Full accounts made up to 30 July 2010 (17 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
21 March 2011Appointment of Philip Ascroft as a director (3 pages)
21 March 2011Appointment of Philip Ascroft as a director (3 pages)
26 October 2010Appointment of Clive Jonathan Lovett as a director (3 pages)
26 October 2010Appointment of Clive Jonathan Lovett as a director (3 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 July 2009 (20 pages)
29 April 2010Full accounts made up to 31 July 2009 (20 pages)
30 September 2009Director appointed patrick martell (2 pages)
30 September 2009Director appointed patrick martell (2 pages)
30 September 2009Director appointed lloyd john wigglesworth (3 pages)
30 September 2009Director appointed lloyd john wigglesworth (3 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-ancillary/foreign facility -dir appoval 08/09/2009
(2 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agreement-ancillary/foreign facility -dir appoval 08/09/2009
(2 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
10 August 2009Director appointed matthew robert armitage (2 pages)
10 August 2009Director appointed matthew robert armitage (2 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
9 April 2009Appointment terminated director simon ward (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
2 June 2008Full accounts made up to 3 August 2007 (16 pages)
2 June 2008Full accounts made up to 3 August 2007 (16 pages)
2 June 2008Full accounts made up to 3 August 2007 (16 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
13 March 2007Full accounts made up to 28 July 2006 (16 pages)
13 March 2007Full accounts made up to 28 July 2006 (16 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
8 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed;new director appointed (3 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 June 2005Memorandum and Articles of Association (13 pages)
28 June 2005Memorandum and Articles of Association (13 pages)
21 June 2005Company name changed sprint 1035 LIMITED\certificate issued on 21/06/05 (3 pages)
21 June 2005Company name changed sprint 1035 LIMITED\certificate issued on 21/06/05 (3 pages)
26 May 2005Incorporation (18 pages)
26 May 2005Incorporation (18 pages)