IRWIN MITCHELL SECRETARIES LIMITED

IRWIN MITCHELL SECRETARIES LIMITED

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

    Company NameIRWIN MITCHELL SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02880282
    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 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 AddressNo

    What were the previous names of IRWIN MITCHELL SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS EGGAR SECRETARIES LIMITEDApr 03, 2002Apr 03, 2002
    TEVB SECRETARIES LIMITEDDec 14, 1993Dec 14, 1993

    What are the latest accounts for IRWIN MITCHELL SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IRWIN MITCHELL SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for IRWIN MITCHELL SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Faye Kirstie Bargery as a director on Aug 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Tucker as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Emma Garth as a secretary on Mar 10, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Thomas Richard Purcell as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Higgins as a director on May 12, 2020

    1 pagesTM01

    Termination of appointment of Niall David Baker as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Stuart Austin Henderson as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Gordon Riddick as a director on Jun 14, 2019

    1 pagesTM01

    Termination of appointment of Andrew David Merrick as a director on Jun 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Who are the officers of IRWIN MITCHELL SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASTIDE, Daniel John
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    EnglandBritish134801970001
    MARSHALL, Craig Alexander
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    United KingdomBritish141162400003
    CAMPS, Michael Paul
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    Secretary
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    British31957200002
    GARTH, Emma
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    203965990001
    BAKER, Niall David
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    EnglandBritish99577880001
    BARGERY, Faye Kirstie
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    EnglandBritish187699670001
    CAMPS, Michael Paul
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    Director
    Barnham Court Lodge Church Lane
    Barnham
    PO22 0BP Bognor Regis
    West Sussex
    United KingdomBritish31957200002
    CHADWICK, Julian William Mark, Fra
    22 Porchester Road
    RG14 7QH Newbury
    Berkshire
    Director
    22 Porchester Road
    RG14 7QH Newbury
    Berkshire
    EnglandBritish117699750002
    CLIFFORD, Steven
    22 Eliot Place
    SE3 0QL London
    Director
    22 Eliot Place
    SE3 0QL London
    United KingdomBritish117899440001
    CRAWFORD, Andrew Alexander
    Church Farm Barns Hill Lane
    Barnham
    PO22 0BN Bognor Regis
    West Sussex
    Director
    Church Farm Barns Hill Lane
    Barnham
    PO22 0BN Bognor Regis
    West Sussex
    EnglandBritish31957190002
    DA COSTA, Jean Paul
    Flat 2
    4 Roland Gardens
    SW7 3PH London
    Director
    Flat 2
    4 Roland Gardens
    SW7 3PH London
    United KingdomBritish95259980003
    EDWARDS, Anthony John
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Director
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    EnglandBritish50366690004
    GREEN, Peter James
    The White House
    Yapton Road
    PO22 0BQ Barnham
    West Sussex
    Director
    The White House
    Yapton Road
    PO22 0BQ Barnham
    West Sussex
    United KingdomBritish90951800001
    HART, John Neil
    Thomas Eggar
    The Corn Exchange,, Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Director
    Thomas Eggar
    The Corn Exchange,, Baffins Lane
    PO19 1GE Chichester
    West Sussex
    United KingdomBritish3044500003
    HENDERSON, Stuart Austin
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    EnglandBritish142738960001
    HIGGINS, Mark
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    United KingdomBritish141162740001
    JORDAN, George Richard
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Director
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    EnglandBritish70341330004
    MAYES, Oliver
    41a Osborne Road
    NW2 5DR London
    The Warehouse
    Director
    41a Osborne Road
    NW2 5DR London
    The Warehouse
    British129826240001
    MERRICK, Andrew David
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    EnglandBritish178234710001
    PURCELL, Thomas Richard
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    EnglandBritish90951750004
    RIDDICK, John Gordon
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    EnglandBritish141650820001
    RUTTER, Nicholas John
    6 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    Director
    6 Harberton Crescent
    PO19 4NY Chichester
    West Sussex
    British4214660002
    STAPLETON, John Nicholas
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Director
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    United KingdomBritish22248020003
    STEVENS, Peter Mark
    The Terrace
    Chawton
    GU34 1SE Alton
    10
    Hampshire
    Director
    The Terrace
    Chawton
    GU34 1SE Alton
    10
    Hampshire
    EnglandBritish148941130001
    TUCKER, Andrew
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    England
    EnglandBritish142738600001
    WOOTTON, Jeremy Charles
    17 Amberley Drive
    Goring By Sea
    BN12 4QF Worthing
    West Sussex
    Director
    17 Amberley Drive
    Goring By Sea
    BN12 4QF Worthing
    West Sussex
    United KingdomBritish24896480001

    Who are the persons with significant control of IRWIN MITCHELL SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Apr 06, 2016
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberOc343897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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