IRTH (15) LIMITED
Overview
Company Name | IRTH (15) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00652021 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRTH (15) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IRTH (15) LIMITED located?
Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRTH (15) LIMITED?
Company Name | From | Until |
---|---|---|
BOOKER OVERSEAS TRADING LIMITED | Dec 12, 1986 | Dec 12, 1986 |
BOOKER MCCONNELL (OVERSEAS TRADING) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
H. PINTER LIMITED | Mar 09, 1960 | Mar 09, 1960 |
What are the latest accounts for IRTH (15) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 26, 2025 |
Next Accounts Due On | Nov 26, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 25, 2024 |
What is the status of the latest confirmation statement for IRTH (15) LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for IRTH (15) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Feb 25, 2024 | 5 pages | AA | ||
Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Wilson as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 01, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 24, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD02 | ||
Appointment of Mr Charles Wilson as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 30, 2018 | 13 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019 | 1 pages | AA01 | ||
Appointment of Tesco Secretaries Limited as a secretary on Oct 26, 2018 | 2 pages | AP04 | ||
Termination of appointment of Tesco Secretaries Limited as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Chilton as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Appointment of Mr Veselin Bandev as a director on Oct 26, 2018 | 2 pages | AP01 | ||
Appointment of Tesco Secretaries Limited as a director on Oct 26, 2018 | 2 pages | AP02 | ||
Who are the officers of IRTH (15) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
BANDEV, Veselin | Director | NN8 1LT Wellingborough Equity House Irthlingborough Road Northamptonshire England | United Kingdom | Bulgarian | Finance Director | 252172640001 | ||||||||
YAXLEY, Andrew David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Director | 249090410003 | ||||||||
ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||||||
BARRY, Carolyn | Secretary | 8 Westbury Road IG9 5NW Buckhurst Hill Essex | British | 7203160001 | ||||||||||
CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||||||
CHILTON, Mark | Secretary | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||||||
PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||||||
TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155913420001 | |||||||||||
ALEXANDER, Keith David Rennie | Director | 3 West Terrace High Street TN17 3LG Cranbrook Kent | British | Accountant | 35984770001 | |||||||||
BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | Company Secretary | 10711650001 | ||||||||
BOTTERILL, John Herbert Reginald | Director | 5 Hall Close Henham CM22 6AU Bishops Stortford Hertfordshire | British | Managing Director | 37443970001 | |||||||||
CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | Company Director | 135246350001 | ||||||||
CHILTON, Mark | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | England | British | Solicitor | 109675640001 | ||||||||
FORSTER, Alan Roger | Director | 17 Sherborne Road Petts Wood BR5 1RE Orpington Kent | British | Merchant | 7310110002 | |||||||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Company Director | 49295070002 | |||||||||
HOUSE, Lauren Katie | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | England | British | Company Secretary | 203415240001 | ||||||||
HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | Company Director | 103594230001 | |||||||||
JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | Company Director | 78382920001 | ||||||||
LUCK, Allan Yardley | Director | Kaiteur 2 Burntwood Grove TN13 1PZ Sevenoaks Kent | British | Chartered Accountant | 34901200001 | |||||||||
MACDONALD, Donald Fraser Young | Director | 9 Penelope Gardens Wickhamford WR11 6SG Evesham Worcestershire | British | Merchant | 7310120003 | |||||||||
MURRAY, John Antony Jerningham, Sir | Director | Woodmancote Manor Cottage Woodmancote GL7 7ED Cirencester Gloucestershire | British | Company Director | 37437040002 | |||||||||
PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | Finance Director | 48949090001 | ||||||||
ROBINSON, Edward Christopher | Director | 142 Burbage Road SE21 7AG London | England | British | Director | 12210001 | ||||||||
SANDERSON, Lynne | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | England | British | Company Secretary | 183415860001 | ||||||||
SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | Company Director | 114179720001 | ||||||||
TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | Company Secretary | 155913200001 | ||||||||
WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | Director | 123998480001 | ||||||||
WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | Company Director | 123998480001 | ||||||||
TESCO SECRETARIES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 |
Who are the persons with significant control of IRTH (15) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Giant Booker Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0