W H IRELAND LIMITED
Overview
| Company Name | W H IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02002044 |
| 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 W H IRELAND LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is W H IRELAND LIMITED located?
| Registered Office Address | 24 Martin Lane EC4R 0DR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W H IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| W H IRELAND STEPHENS & CO LIMITED | Sep 26, 1986 | Sep 26, 1986 |
| MASSRANGE LIMITED | Mar 20, 1986 | Mar 20, 1986 |
What are the latest accounts for W H IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for W H IRELAND LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for W H IRELAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Garry George Stran as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Appointment of Mr Simon James Jackson as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katy Louise Mitchell as a secretary on Jul 11, 2024 | 1 pages | TM02 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Nicholas Lough as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Alick Moore as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr Garry George Stran as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Rachelle Sinclair as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Francis Wood as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Termination of appointment of Philip John Shelley as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon James Jackson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Tansey as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Nicholas Ford as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alistair George Buchanan as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Francis Wood as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Termination of appointment of Victoria Genevieve Raffe as a director on Aug 12, 2021 | 1 pages | TM01 | ||
Who are the officers of W H IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Simon James | Secretary | Martin Lane EC4R 0DR London 24 England | 325467980001 | |||||||
| JACKSON, Simon James | Director | Martin Lane EC4R 0DR London 24 England | England | British | 278486930001 | |||||
| MOORE, Simon Alick | Director | Martin Lane EC4R 0DR London 24 England | England | British | 169812620001 | |||||
| WALE, Phillip Andrew | Director | Martin Lane EC4R 0DR London 24 England | England | British | 259286800001 | |||||
| ASHFORD, Derek Francis | Secretary | 17 Brackenwood Close Royton OL2 5DE Oldham Greater Manchester | British | 62346150003 | ||||||
| BATE, Daniel Llywelyn | Secretary | St James's Square M2 6WH Manchester 11 | British | 148555860001 | ||||||
| FRAME, Michael Andrew | Secretary | 2 Carrington Lane Sale M33 5ND Manchester Cheshire | British | 125936000001 | ||||||
| HAMLYN, John Michael | Secretary | Stoneridge Cottage Green Lane Disley SK12 2AL Stockport Cheshire | British | 55749820002 | ||||||
| HEATH, Robert Christopher | Secretary | 232 Station Road CW7 3DF Winsford Cheshire | British | 57400830001 | ||||||
| MITCHELL, Katy Louise | Secretary | Martin Lane EC4R 0DR London 24 England | 186397550001 | |||||||
| AMES, Leslie Denis | Director | Guise Lane Bassingbourn SG8 5PJ Royston 10 Hertfordshire | England | British | 133719140001 | |||||
| ASHFORD, Derek Francis | Director | 17 Brackenwood Close Royton OL2 5DE Oldham Greater Manchester | United Kingdom | British | 62346150003 | |||||
| BARLOW, Douglas Malcolm | Director | 5 Crambe Heights Regents Park Lower Darwen BB3 0SZ Blackburn | England | British | 48170020002 | |||||
| BEEVERS, Wilfrid Laurie | Director | Park Road Hale WA15 9JW Altrincham Ryeford 122 Cheshire | British | 140315090001 | ||||||
| BISHOP, Jonathan | Director | 5 Woodthorpe Grange Prestwich M25 0GU Manchester | United Kingdom | British | 39908910002 | |||||
| BUCHANAN, Alistair George | Director | Martin Lane EC4R 0DR London 24 England | England | British | 265672880001 | |||||
| BURCHELL, John William | Director | 2 Barn Meadow TN12 0SY Staplehurst Kent | British | 121233480001 | ||||||
| CAREY, Jonathan Hugh David | Director | Wh Ireland Martin Lane EC4R 0DR London 24 England | England | British | 40325440002 | |||||
| CARROLL, Audrey Lauri | Director | 21 Shaftesbury Avenue SK8 7DB Cheadle Hulme Cheshire | Irish | 74514050001 | ||||||
| COFMAN NICORESTI, Timothy | Director | 106 Greenfield Road Harborne B17 0EF Birmingham | British | 49347240001 | ||||||
| COFMAN NICORESTI, Timothy | Director | 106 Greenfield Road Harborne B17 0EF Birmingham | British | 49347240001 | ||||||
| COMPTON, Christopher Paul | Director | 11 St James Square Manchester M2 6WH | England | British | 204167370001 | |||||
| COOPER, Stephen John | Director | 11 St James Square Manchester M2 6WH | United Kingdom | British | 78254770003 | |||||
| COWLAND, Dan James | Director | Martin Lane EC4R 0DR London 24 England | United Kingdom | British | 262192270001 | |||||
| DAVENPORT, Colin | Director | 19a Tanhouse Lane Parbold WN8 7HG Wigan Lancashire | British | 52877220001 | ||||||
| DAVIES, Trevor Brian | Director | Corner Cottage Hook Road, Rotherwick RG27 9BY Hook Hampshire | United Kingdom | British | 19193530005 | |||||
| DAVIS, Matthew John | Director | 9 Brunswick Drive NG9 7JL Nottingham Nottinghamshire | England | British | 121234040001 | |||||
| DZEDZORA, Peter | Director | 58 Broom Lane M7 4RS Salford | British | 126864440001 | ||||||
| EASTGATE, John Toulmin | Director | 12 Blake Gardens SW6 4QB London | England | British | 86073620002 | |||||
| EASTGATE, John Toulmin | Director | 12 Blake Gardens SW6 4QB London | England | British | 86073620002 | |||||
| ELLIS, Charles Trevor | Director | Rose Cottage Brown Moss SY13 4BU Whitchurch Salop | British | 24467440001 | ||||||
| FARRINGTON, Desmond Paul | Director | 16 Spruce Cottages The Conifers FY6 9EP Hambleton Poulton Le Fylde | British | 86073690001 | ||||||
| FIELDING, Christopher Michael | Director | 11 St James Square Manchester M2 6WH | England | British | 154061240001 | |||||
| FITZSIMMONS, Harold | Director | 5 Beechfield Avenue SK9 6LX Wilmslow Cheshire | British | 24467450001 | ||||||
| FORD, Richard Andrew | Director | Vincent Square SW1P 2NU London 68a | England | British | 90311090004 |
Who are the persons with significant control of W H IRELAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wh Ireland Group Plc | Apr 06, 2016 | Martin Lane EC4R 0DR London 24 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