W H IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameW H IRELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02002044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of W H IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    W H IRELAND STEPHENS & CO LIMITEDSep 26, 1986Sep 26, 1986
    MASSRANGE LIMITEDMar 20, 1986Mar 20, 1986

    What are the latest accounts for W H IRELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for W H IRELAND LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for W H IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Garry George Stran as a director on Nov 04, 2025

    1 pagesTM01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Appointment of Mr Simon James Jackson as a secretary on Jul 12, 2024

    2 pagesAP03

    Termination of appointment of Katy Louise Mitchell as a secretary on Jul 11, 2024

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Nicholas Lough as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr Simon Alick Moore as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Mr Garry George Stran as a director on Nov 15, 2023

    2 pagesAP01

    Termination of appointment of Helen Rachelle Sinclair as a director on Nov 15, 2023

    1 pagesTM01

    Termination of appointment of Thomas Francis Wood as a director on Nov 15, 2023

    1 pagesTM01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Termination of appointment of Philip John Shelley as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Simon James Jackson as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Philip Tansey as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Nicholas Ford as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Alistair George Buchanan as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Thomas Francis Wood as a director on Sep 20, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Termination of appointment of Victoria Genevieve Raffe as a director on Aug 12, 2021

    1 pagesTM01

    Who are the officers of W H IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    England
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    England
    325467980001
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish278486930001
    MOORE, Simon Alick
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish169812620001
    WALE, Phillip Andrew
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish259286800001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Secretary
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    British62346150003
    BATE, Daniel Llywelyn
    St James's Square
    M2 6WH Manchester
    11
    Secretary
    St James's Square
    M2 6WH Manchester
    11
    British148555860001
    FRAME, Michael Andrew
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    Secretary
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    British125936000001
    HAMLYN, John Michael
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    Secretary
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    British55749820002
    HEATH, Robert Christopher
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    Secretary
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    British57400830001
    MITCHELL, Katy Louise
    Martin Lane
    EC4R 0DR London
    24
    England
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    England
    186397550001
    AMES, Leslie Denis
    Guise Lane
    Bassingbourn
    SG8 5PJ Royston
    10
    Hertfordshire
    Director
    Guise Lane
    Bassingbourn
    SG8 5PJ Royston
    10
    Hertfordshire
    EnglandBritish133719140001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Director
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    United KingdomBritish62346150003
    BARLOW, Douglas Malcolm
    5 Crambe Heights
    Regents Park Lower Darwen
    BB3 0SZ Blackburn
    Director
    5 Crambe Heights
    Regents Park Lower Darwen
    BB3 0SZ Blackburn
    EnglandBritish48170020002
    BEEVERS, Wilfrid Laurie
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    Director
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    British140315090001
    BISHOP, Jonathan
    5 Woodthorpe Grange
    Prestwich
    M25 0GU Manchester
    Director
    5 Woodthorpe Grange
    Prestwich
    M25 0GU Manchester
    United KingdomBritish39908910002
    BUCHANAN, Alistair George
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish265672880001
    BURCHELL, John William
    2 Barn Meadow
    TN12 0SY Staplehurst
    Kent
    Director
    2 Barn Meadow
    TN12 0SY Staplehurst
    Kent
    British121233480001
    CAREY, Jonathan Hugh David
    Wh Ireland
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Wh Ireland
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritish40325440002
    CARROLL, Audrey Lauri
    21 Shaftesbury Avenue
    SK8 7DB Cheadle Hulme
    Cheshire
    Director
    21 Shaftesbury Avenue
    SK8 7DB Cheadle Hulme
    Cheshire
    Irish74514050001
    COFMAN NICORESTI, Timothy
    106 Greenfield Road
    Harborne
    B17 0EF Birmingham
    Director
    106 Greenfield Road
    Harborne
    B17 0EF Birmingham
    British49347240001
    COFMAN NICORESTI, Timothy
    106 Greenfield Road
    Harborne
    B17 0EF Birmingham
    Director
    106 Greenfield Road
    Harborne
    B17 0EF Birmingham
    British49347240001
    COMPTON, Christopher Paul
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    EnglandBritish204167370001
    COOPER, Stephen John
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    United KingdomBritish78254770003
    COWLAND, Dan James
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    United KingdomBritish262192270001
    DAVENPORT, Colin
    19a Tanhouse Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    Director
    19a Tanhouse Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    British52877220001
    DAVIES, Trevor Brian
    Corner Cottage
    Hook Road, Rotherwick
    RG27 9BY Hook
    Hampshire
    Director
    Corner Cottage
    Hook Road, Rotherwick
    RG27 9BY Hook
    Hampshire
    United KingdomBritish19193530005
    DAVIS, Matthew John
    9 Brunswick Drive
    NG9 7JL Nottingham
    Nottinghamshire
    Director
    9 Brunswick Drive
    NG9 7JL Nottingham
    Nottinghamshire
    EnglandBritish121234040001
    DZEDZORA, Peter
    58 Broom Lane
    M7 4RS Salford
    Director
    58 Broom Lane
    M7 4RS Salford
    British126864440001
    EASTGATE, John Toulmin
    12 Blake Gardens
    SW6 4QB London
    Director
    12 Blake Gardens
    SW6 4QB London
    EnglandBritish86073620002
    EASTGATE, John Toulmin
    12 Blake Gardens
    SW6 4QB London
    Director
    12 Blake Gardens
    SW6 4QB London
    EnglandBritish86073620002
    ELLIS, Charles Trevor
    Rose Cottage
    Brown Moss
    SY13 4BU Whitchurch
    Salop
    Director
    Rose Cottage
    Brown Moss
    SY13 4BU Whitchurch
    Salop
    British24467440001
    FARRINGTON, Desmond Paul
    16 Spruce Cottages
    The Conifers
    FY6 9EP Hambleton
    Poulton Le Fylde
    Director
    16 Spruce Cottages
    The Conifers
    FY6 9EP Hambleton
    Poulton Le Fylde
    British86073690001
    FIELDING, Christopher Michael
    11 St James Square
    Manchester
    M2 6WH
    Director
    11 St James Square
    Manchester
    M2 6WH
    EnglandBritish154061240001
    FITZSIMMONS, Harold
    5 Beechfield Avenue
    SK9 6LX Wilmslow
    Cheshire
    Director
    5 Beechfield Avenue
    SK9 6LX Wilmslow
    Cheshire
    British24467450001
    FORD, Richard Andrew
    Vincent Square
    SW1P 2NU London
    68a
    Director
    Vincent Square
    SW1P 2NU London
    68a
    EnglandBritish90311090004

    Who are the persons with significant control of W H IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wh Ireland Group Plc
    Martin Lane
    EC4R 0DR London
    24
    England
    Apr 06, 2016
    Martin Lane
    EC4R 0DR London
    24
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03870190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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