Royal Ihc Limited NEWCASTLE UPON TYNE


Founded in 1997, Royal Ihc, classified under reg no. 03347951 is an active company. Currently registered at 71 Grey Street NE1 6EF, Newcastle Upon Tyne the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2017/08/10 Royal Ihc Limited is no longer carrying the name Ihc Engineering Business.

The firm has 2 directors, namely Derk T., Charlotte H.. Of them, Charlotte H. has been with the company the longest, being appointed on 6 November 2023 and Derk T. has been with the company for the least time - from 7 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Royal Ihc Limited Address / Contact

Office Address 71 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347951
Date of Incorporation Thu, 3rd Apr 1997
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Derk T.

Position: Director

Appointed: 07 November 2023

Charlotte H.

Position: Director

Appointed: 06 November 2023

Jan-Pieter K.

Position: Director

Appointed: 01 January 2022

Resigned: 07 November 2023

Cornelis V.

Position: Director

Appointed: 30 December 2021

Resigned: 01 October 2022

Antoon V.

Position: Director

Appointed: 30 December 2021

Resigned: 17 March 2023

Gerben E.

Position: Director

Appointed: 29 July 2020

Resigned: 01 January 2022

Andre M.

Position: Director

Appointed: 23 July 2019

Resigned: 26 January 2022

Andrew B.

Position: Secretary

Appointed: 21 February 2018

Resigned: 14 April 2020

Philip P.

Position: Secretary

Appointed: 19 August 2016

Resigned: 21 February 2018

Philip P.

Position: Director

Appointed: 06 June 2016

Resigned: 21 February 2018

Meindert H.

Position: Director

Appointed: 07 January 2015

Resigned: 02 August 2018

Paul H.

Position: Director

Appointed: 01 September 2014

Resigned: 23 July 2019

Dave V.

Position: Director

Appointed: 08 April 2014

Resigned: 01 May 2020

Arjen K.

Position: Director

Appointed: 21 June 2012

Resigned: 07 January 2015

William D.

Position: Director

Appointed: 29 May 2012

Resigned: 30 May 2014

George S.

Position: Director

Appointed: 18 October 2011

Resigned: 19 August 2016

George S.

Position: Secretary

Appointed: 18 October 2011

Resigned: 19 August 2016

David W.

Position: Secretary

Appointed: 20 July 2011

Resigned: 18 October 2011

Neil B.

Position: Director

Appointed: 07 April 2011

Resigned: 29 May 2012

Marc P.

Position: Director

Appointed: 20 January 2011

Resigned: 01 July 2011

Michael W.

Position: Director

Appointed: 05 February 2010

Resigned: 03 April 2011

John Y.

Position: Director

Appointed: 01 May 2008

Resigned: 12 August 2011

Johannes H.

Position: Director

Appointed: 23 April 2008

Resigned: 21 June 2012

Arjen K.

Position: Director

Appointed: 23 April 2008

Resigned: 01 July 2011

John B.

Position: Director

Appointed: 23 April 2008

Resigned: 20 January 2011

Toby B.

Position: Director

Appointed: 16 November 2005

Resigned: 01 July 2011

Rosamund B.

Position: Director

Appointed: 02 March 2004

Resigned: 14 March 2008

John Y.

Position: Secretary

Appointed: 17 September 2003

Resigned: 20 July 2011

Donald S.

Position: Director

Appointed: 17 October 2000

Resigned: 14 March 2008

Guy R.

Position: Director

Appointed: 01 September 1997

Resigned: 28 September 1998

Stephen A.

Position: Director

Appointed: 21 July 1997

Resigned: 11 September 2008

Michael W.

Position: Director

Appointed: 21 July 1997

Resigned: 11 September 2008

Michael W.

Position: Secretary

Appointed: 21 July 1997

Resigned: 17 September 2003

Timothy G.

Position: Director

Appointed: 21 July 1997

Resigned: 11 September 2008

Avril T.

Position: Secretary

Appointed: 03 April 1997

Resigned: 21 July 1997

Antony T.

Position: Director

Appointed: 03 April 1997

Resigned: 31 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 03 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Ihc Merwede Uk Limited from Stocksfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ihc Merwede Uk Limited that put Stocksfield, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Cees D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Ihc Merwede Uk Limited

Unit 11 Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06455513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihc Merwede Uk Limited

Unit 11 Stocksfield Hall Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 6455513
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares

Cees D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Ihc Engineering Business August 10, 2017
The Engineering Business June 24, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 24th, May 2023
Free Download (33 pages)

Company search