W.H. IRELAND GROUP PLC
Overview
| Company Name | W.H. IRELAND GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03870190 |
| 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 GROUP PLC?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is W.H. IRELAND GROUP PLC located?
| Registered Office Address | 24 Martin Lane EC4R 0DR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W.H. IRELAND GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| HALLCO 353 PLC | Nov 02, 1999 | Nov 02, 1999 |
What are the latest accounts for W.H. IRELAND GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for W.H. IRELAND GROUP PLC?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for W.H. IRELAND GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Alick Moore as a director on Jan 09, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr John Robert Cusins as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Garry George Stran as a director on Nov 04, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 86 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 87 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 | ||||||||||||||||||||||
Change of details for Polygon Global Partners Llp as a person with significant control on Jun 20, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Nov 02, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
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 Thomas Francis Wood as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Simon Nicholas Lough as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Helen Rachelle Sinclair as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Aug 15, 2023 | 6 pages | SH02 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 90 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 8 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2023
| 8 pages | SH01 | ||||||||||||||||||||||
Who are the officers of W.H. IRELAND GROUP PLC?
| 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 | 325467770001 | |||||||
| CUSINS, John Robert | Director | Martin Lane EC4R 0DR London 24 | England | British | 107782060003 | |||||
| JACKSON, Simon James | Director | Martin Lane EC4R 0DR London 24 | England | British | 278486930001 | |||||
| WALE, Phillip Andrew | Director | Martin Lane EC4R 0DR London 24 | 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 | 148555510001 | ||||||
| FRAME, Michael Andrew | Secretary | 2 Carrington Lane Sale M33 5ND Manchester Cheshire | British | 125936000001 | ||||||
| MITCHELL, Katy Louise | Secretary | Martin Lane EC4R 0DR London 24 | 186398060001 | |||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| ASHFORD, Derek Francis | Director | 17 Brackenwood Close Royton OL2 5DE Oldham Greater Manchester | United Kingdom | British | 62346150003 | |||||
| BEEVERS, Wilfrid Laurie | Director | Park Road Hale WA15 9JW Altrincham Ryeford 122 Cheshire | British | 140315090001 | ||||||
| BUCHANAN, Alistair George | Director | Martin Lane EC4R 0DR London 24 | England | British | 265672820001 | |||||
| CAREY, Jonathan Hugh David | Director | Wh Ireland 24 Martin Lane EC4R 0DR London Wh Ireland United Kingdom | England | British | 40325440002 | |||||
| COMPTON, Christopher Paul | Director | Martin Lane EC4R 0DR London 24 England | England | British | 204167370001 | |||||
| COWLAND, Dan James | Director | Martin Lane EC4R 0DR London 24 | United Kingdom | British | 262192270001 | |||||
| FORD, Richard Andrew | Director | Vincent Square SW1P 2NU London 68a | England | British | 90311090004 | |||||
| FORD, Stephen Nicholas | Director | Martin Lane EC4R 0DR London 24 | England | British | 146069810001 | |||||
| FRAME, Michael Andrew | Director | 2 Carrington Lane Sale M33 5ND Manchester Cheshire | Uk | British | 125936000001 | |||||
| GURNEY, Nigel John | Director | 9 Bedser Close SE11 5BE London | England | British | 110931060001 | |||||
| KERSHAW, Alan Mark | Director | Martin Lane EC4R 0DR London 24 England | United Kingdom | British | 152734000001 | |||||
| KILLINGBECK, Richard William | Director | Martin Lane EC4R 0DR London 24 England | United Kingdom | British | 29122900004 | |||||
| LANE SMITH, Roger | Director | The Lanebridge Property Fund The Coach House Fulshaw Hall SK9 1RL Wilmslow Cheshire | United Kingdom | British | 109062130001 | |||||
| LAWRENCE, John Edward | Director | The De Calveley Barn, Woodend Farm Greendale Lane, Mottram St. Andrew SK10 4AY Macclesfield Cheshire | United Kingdom | British | 71178790001 | |||||
| LEE, Richard Elliot Michael | Director | Broad Lane Farm 30 Broad Lane Hale WA15 0DE Altrincham Cheshire | United Kingdom | British | 6173860002 | |||||
| LOUGH, Simon Nicholas | Director | Martin Lane EC4R 0DR London 24 | England | English | 55650350002 | |||||
| LOWE, Rupert James Graham | Director | Farm House Harnham Lane Withington GL54 4DD Cheltenham Ravenswell Farm Gloucestershire | England | English | 139342480001 | |||||
| MARAFIE, Mohammed Ibrahim | Director | PO BOX 104 Safat 13002 Kuwait | Kuwaiti | 70986730001 | ||||||
| MARLAND OF ODSTOCK, Jonathan Peter, Lord | Director | Odstock SP5 4JA Salisbury Odstock Manor Wiltshire | England | British | 35373240003 | |||||
| MOORE, Simon Alick | Director | Martin Lane EC4R 0DR London 24 | England | British | 169812620001 | |||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||
| PERCY, Humphrey Richard | Director | Martin Lane EC4R 0DR London 24 | United Kingdom | British | 141280650004 | |||||
| RAFFE, Victoria Genevieve | Director | Martin Lane EC4R 0DR London 24 | England | British | 153002820001 | |||||
| RUDD, Roland Dacre | Director | 37 Phillimore Gardens W8 7QG London | England | British | 40329980005 | |||||
| SCOTT, John Mcmillan | Director | Martin Lane EC4R 0DR London 24 England | England | British | 128478680001 | |||||
| SHELLEY, Philip John | Director | Martin Lane EC4R 0DR London 24 | United Kingdom | British | 119139940001 |
Who are the persons with significant control of W.H. IRELAND GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oceanwood Opportunities Master Fund | Oct 10, 2018 | South Church Street George Town Ugland House Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oceanwood Capital Management Limited | Oct 10, 2018 | Melita Street Valletta 183 Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tfg Asset Management Uk Llp | May 02, 2017 | Sloane Terrace SW1X 9DQ London 4 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