IRWIN MITCHELL SECRETARIES LIMITED
Overview
| Company Name | IRWIN MITCHELL SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02880282 |
| 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 IRWIN MITCHELL SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IRWIN MITCHELL SECRETARIES LIMITED located?
| Registered Office Address | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRWIN MITCHELL SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS EGGAR SECRETARIES LIMITED | Apr 03, 2002 | Apr 03, 2002 |
| TEVB SECRETARIES LIMITED | Dec 14, 1993 | Dec 14, 1993 |
What are the latest accounts for IRWIN MITCHELL SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for IRWIN MITCHELL SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for IRWIN MITCHELL SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Faye Kirstie Bargery as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Tucker as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Garth as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Thomas Richard Purcell as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Higgins as a director on May 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Niall David Baker as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stuart Austin Henderson as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Gordon Riddick as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Merrick as a director on Jun 04, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Who are the officers of IRWIN MITCHELL SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASTIDE, Daniel John | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom | England | British | 134801970001 | |||||
| MARSHALL, Craig Alexander | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | United Kingdom | British | 141162400003 | |||||
| CAMPS, Michael Paul | Secretary | Barnham Court Lodge Church Lane Barnham PO22 0BP Bognor Regis West Sussex | British | 31957200002 | ||||||
| GARTH, Emma | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | 203965990001 | |||||||
| BAKER, Niall David | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | England | British | 99577880001 | |||||
| BARGERY, Faye Kirstie | Director | Station Way RH10 1JA Crawley Belmont House West Sussex United Kingdom | England | British | 187699670001 | |||||
| CAMPS, Michael Paul | Director | Barnham Court Lodge Church Lane Barnham PO22 0BP Bognor Regis West Sussex | United Kingdom | British | 31957200002 | |||||
| CHADWICK, Julian William Mark, Fra | Director | 22 Porchester Road RG14 7QH Newbury Berkshire | England | British | 117699750002 | |||||
| CLIFFORD, Steven | Director | 22 Eliot Place SE3 0QL London | United Kingdom | British | 117899440001 | |||||
| CRAWFORD, Andrew Alexander | Director | Church Farm Barns Hill Lane Barnham PO22 0BN Bognor Regis West Sussex | England | British | 31957190002 | |||||
| DA COSTA, Jean Paul | Director | Flat 2 4 Roland Gardens SW7 3PH London | United Kingdom | British | 95259980003 | |||||
| EDWARDS, Anthony John | Director | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | England | British | 50366690004 | |||||
| GREEN, Peter James | Director | The White House Yapton Road PO22 0BQ Barnham West Sussex | United Kingdom | British | 90951800001 | |||||
| HART, John Neil | Director | Thomas Eggar The Corn Exchange,, Baffins Lane PO19 1GE Chichester West Sussex | United Kingdom | British | 3044500003 | |||||
| HENDERSON, Stuart Austin | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | England | British | 142738960001 | |||||
| HIGGINS, Mark | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | United Kingdom | British | 141162740001 | |||||
| JORDAN, George Richard | Director | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex United Kingdom | England | British | 70341330004 | |||||
| MAYES, Oliver | Director | 41a Osborne Road NW2 5DR London The Warehouse | British | 129826240001 | ||||||
| MERRICK, Andrew David | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | England | British | 178234710001 | |||||
| PURCELL, Thomas Richard | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom | England | British | 90951750004 | |||||
| RIDDICK, John Gordon | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom | England | British | 141650820001 | |||||
| RUTTER, Nicholas John | Director | 6 Harberton Crescent PO19 4NY Chichester West Sussex | British | 4214660002 | ||||||
| STAPLETON, John Nicholas | Director | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | United Kingdom | British | 22248020003 | |||||
| STEVENS, Peter Mark | Director | The Terrace Chawton GU34 1SE Alton 10 Hampshire | England | British | 148941130001 | |||||
| TUCKER, Andrew | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire England | England | British | 142738600001 | |||||
| WOOTTON, Jeremy Charles | Director | 17 Amberley Drive Goring By Sea BN12 4QF Worthing West Sussex | United Kingdom | British | 24896480001 |
Who are the persons with significant control of IRWIN MITCHELL SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Irwin Mitchell Llp | Apr 06, 2016 | 2 Millsands S3 8DT Sheffield Riverside East 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