Idverde Holdings Limited

  • Active
  • Incorporated on 19 Mar 2008

Reg Address: Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP, England

Previous Names:
Hare Bidco Limited - 1 Oct 2016
Hare Bidco Limited - 19 Mar 2008

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Idverde Holdings Limited" is a ltd and located in Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. Idverde Holdings Limited is currently in active status and it was incorporated on 19 Mar 2008 (16 years 6 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Idverde Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas John James Secretary 1 Apr 2023 - Active
2 Andrew Martin Pollins Director 1 Apr 2023 British Active
3 Richard John Blumberger Director 6 Feb 2023 British Active
4 Saul Huxley Director 2 Mar 2022 British Active
5 Kristian Barrie Lennard Director 2 Mar 2022 British Active
6 Christopher Mark Pullen Director 19 Apr 2021 British Resigned
2 Mar 2022
7 Jean-Noel Hugues Roger Groleau Director 19 Apr 2021 French Resigned
4 Jan 2023
8 Jonathan Edward Rhodes Secretary 31 Aug 2017 - Active
9 Jonathan Edward Rhodes Director 31 Aug 2017 British Active
10 Jonathan Edward Rhodes Director 31 Aug 2017 British Resigned
30 Jul 2021
11 Jonathan Edward Rhodes Secretary 31 Aug 2017 - Resigned
30 Jul 2021
12 Eric Faivre D'Arcier Director 17 Mar 2015 French,British Active
13 Hervé Lançon Director 17 Mar 2015 French Active
14 Hervé Lançon Director 17 Mar 2015 French Resigned
23 Dec 2021
15 Eric Faivre D'Arcier Director 17 Mar 2015 French,British Resigned
19 Apr 2021
16 Nicholas Temple-Heald Director 18 May 2009 British Resigned
12 Oct 2020
17 Douglas John Graham Secretary 23 Jun 2008 British Resigned
31 Aug 2017
18 Douglas John Graham Director 23 Jun 2008 British Resigned
19 Apr 2021
19 Douglas John Graham Director 23 Jun 2008 British Active
20 Richard Alexander Ramsey Director 23 Jun 2008 British Resigned
17 Mar 2015
21 Martin Robert Hunt Director 14 Apr 2008 British Resigned
15 May 2009
22 Martin Robert Hunt Secretary 14 Apr 2008 British Resigned
23 Jun 2008
23 Peter John Holland Director 14 Apr 2008 British Resigned
31 Dec 2008
24 Mark James Oliver Director 14 Apr 2008 British Resigned
9 Apr 2010
25 Kenneth John Terry Director 19 Mar 2008 British Resigned
17 Mar 2015
26 Edward James Timothy Brett Secretary 19 Mar 2008 - Resigned
14 Apr 2008
27 Edward James Timothy Brett Director 19 Mar 2008 - Resigned
23 Jun 2008
28 Chaitanya Bhupendra Patel Director 19 Mar 2008 British Resigned
28 Mar 2008
29 Edward James Timothy Brett Director 19 Mar 2008 British Resigned
23 Jun 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Idverde Uk
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Idverde Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 14 Jun 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 14 Jun 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 6 Feb 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 3 Feb 2023 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 27 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 11 Jan 2023 Download PDF
7 Accounts - Small 6 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 19 Apr 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 19 Apr 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 19 Apr 2021 Download PDF
12 Confirmation Statement - No Updates 22 Mar 2021 Download PDF
3 Pages
13 Accounts - Full 9 Jan 2021 Download PDF
19 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 31 Jul 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 24 Mar 2020 Download PDF
3 Pages
17 Accounts - Full 11 Oct 2019 Download PDF
18 Pages
18 Confirmation Statement - No Updates 20 Mar 2019 Download PDF
3 Pages
19 Accounts - Full 24 Sep 2018 Download PDF
17 Pages
20 Confirmation Statement - Updates 20 Mar 2018 Download PDF
4 Pages
21 Resolution 29 Nov 2017 Download PDF
3 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Nov 2017 Download PDF
53 Pages
23 Mortgage - Satisfy Charge Full 20 Oct 2017 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 20 Oct 2017 Download PDF
4 Pages
25 Accounts - Full 6 Oct 2017 Download PDF
17 Pages
26 Officers - Termination Secretary Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
30 Accounts - Full 8 Oct 2016 Download PDF
17 Pages
31 Resolution 1 Oct 2016 Download PDF
3 Pages
32 Capital - Allotment Shares 5 May 2016 Download PDF
5 Pages
33 Capital - Allotment Shares 5 May 2016 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2016 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 29 Apr 2016 Download PDF
2 Pages
37 Officers - Change Person Secretary Company With Change Date 29 Apr 2016 Download PDF
1 Pages
38 Resolution 7 Mar 2016 Download PDF
3 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Feb 2016 Download PDF
27 Pages
40 Auditors - Resignation Company 29 Jan 2016 Download PDF
1 Pages
41 Auditors - Resignation Company 26 Jan 2016 Download PDF
1 Pages
42 Accounts - Full 6 Jan 2016 Download PDF
16 Pages
43 Accounts - Change Account Reference Date Company Current Shortened 18 Dec 2015 Download PDF
1 Pages
44 Resolution 7 Apr 2015 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
6 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2015 Download PDF
68 Pages
47 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 19 Mar 2015 Download PDF
2 Pages
50 Capital - Allotment Shares 19 Mar 2015 Download PDF
3 Pages
51 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
52 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
53 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
54 Mortgage - Satisfy Charge Full 19 Mar 2015 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
57 Accounts - Full 9 Dec 2014 Download PDF
17 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2014 Download PDF
37 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
7 Pages
60 Accounts - Full 9 Dec 2013 Download PDF
16 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2013 Download PDF
7 Pages
62 Accounts - Full 11 Dec 2012 Download PDF
15 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
7 Pages
64 Accounts - Full 30 Aug 2011 Download PDF
15 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2011 Download PDF
7 Pages
66 Accounts - Full 4 Jan 2011 Download PDF
15 Pages
67 Address - Change Registered Office Company With Date Old 7 Sep 2010 Download PDF
1 Pages
68 Capital - Allotment Shares 16 Jul 2010 Download PDF
4 Pages
69 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2010 Download PDF
13 Pages
71 Mortgage - Legacy 10 Mar 2010 Download PDF
7 Pages
72 Accounts - Legacy 5 Sep 2009 Download PDF
1 Pages
73 Accounts - Legacy 30 Jul 2009 Download PDF
1 Pages
74 Accounts - Full 30 Jul 2009 Download PDF
15 Pages
75 Officers - Legacy 7 Jun 2009 Download PDF
1 Pages
76 Officers - Legacy 27 May 2009 Download PDF
1 Pages
77 Annual Return - Legacy 8 May 2009 Download PDF
7 Pages
78 Officers - Legacy 16 Jan 2009 Download PDF
1 Pages
79 Mortgage - Legacy 10 Sep 2008 Download PDF
4 Pages
80 Officers - Legacy 4 Jul 2008 Download PDF
2 Pages
81 Officers - Legacy 4 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 1 Jul 2008 Download PDF
1 Pages
83 Officers - Legacy 1 Jul 2008 Download PDF
1 Pages
84 Officers - Legacy 30 May 2008 Download PDF
1 Pages
85 Officers - Legacy 29 Apr 2008 Download PDF
2 Pages
86 Officers - Legacy 29 Apr 2008 Download PDF
1 Pages
87 Address - Legacy 29 Apr 2008 Download PDF
1 Pages
88 Officers - Legacy 29 Apr 2008 Download PDF
2 Pages
89 Officers - Legacy 29 Apr 2008 Download PDF
2 Pages
90 Resolution 15 Apr 2008 Download PDF
23 Pages
91 Mortgage - Legacy 9 Apr 2008 Download PDF
5 Pages
92 Mortgage - Legacy 9 Apr 2008 Download PDF
5 Pages
93 Mortgage - Legacy 4 Apr 2008 Download PDF
5 Pages
94 Incorporation - Company 19 Mar 2008 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quadron Services Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
2 Western Landscapes Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
3 Banyards Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
4 Blythe Valley Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
5 English Landscapes Maintenance Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
6 Idverde Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
7 Idverde Uk Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham , Hervé Lançon
Active
8 English Landscapes Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
9 English Woodlands Limited
Mutual People: Jonathan Edward Rhodes , Douglas John Graham
Active
10 Landscaping Centre Limited
Mutual People: Douglas John Graham
Active
11 Landscaping Centre (Holdings) Limited
Mutual People: Douglas John Graham
Active
12 Kjt Group Limited
Mutual People: Douglas John Graham
Active
13 Aspho Surfacing Limited
Mutual People: Douglas John Graham
Active
14 Assist Managed Services Limited
Mutual People: Douglas John Graham
Active
15 Assist Eurotree Limited
Mutual People: Douglas John Graham
Active
16 Assist Facilities Limited
Mutual People: Douglas John Graham
Active
17 Assist Utility Services Ltd
Mutual People: Douglas John Graham
Active
18 Assist Support Group Limited
Mutual People: Douglas John Graham
Active
19 Streetcare Limited
Mutual People: Douglas John Graham
Active
20 Support Service Solutions Ltd
Mutual People: Douglas John Graham
Active
21 Assist Support Services Limited
Mutual People: Douglas John Graham
Active
22 Assist Solutions Group Limited
Mutual People: Douglas John Graham
Active
23 Playforce Limited
Mutual People: Douglas John Graham
Active
24 Plantscape Limited
Mutual People: Douglas John Graham
Active
25 Clean Estates Limited
Mutual People: Douglas John Graham
Active
26 Safety Grit Ltd
Mutual People: Douglas John Graham
Active
27 T.C. Landscapes Group Limited
Mutual People: Douglas John Graham
Active
28 T.C.L. Holdings (Midco) Limited
Mutual People: Douglas John Graham
Active
29 T.C.L. Holdings (Parent) Limited
Mutual People: Douglas John Graham
Active
30 T.C.L. Holdings Limited
Mutual People: Douglas John Graham
Active
31 Forest Hill Landscaping Limited
Mutual People: Douglas John Graham
Active
32 Pfg Holdings Limited
Mutual People: Douglas John Graham
Active
33 Newincco 1224 Limited
Mutual People: Douglas John Graham
Active
34 G. Burley & Sons Limited
Mutual People: Douglas John Graham
Active
35 Ice Watch Ltd
Mutual People: Douglas John Graham
Active
36 Idverde Scotland Limited
Mutual People: Douglas John Graham
Active
37 T. C. Landscapes Limited
Mutual People: Douglas John Graham
Active