W.H. IRELAND GROUP PLC

W.H. IRELAND GROUP PLC

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

    Company NameW.H. IRELAND GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03870190
    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 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 AddressNo

    What were the previous names of W.H. IRELAND GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HALLCO 353 PLCNov 02, 1999Nov 02, 1999

    What are the latest accounts for W.H. IRELAND GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for W.H. IRELAND GROUP PLC?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for W.H. IRELAND GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    87 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

    Change of details for Polygon Global Partners Llp as a person with significant control on Jun 20, 2024

    2 pagesPSC05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 02, 2023 with updates

    5 pagesCS01

    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 Thomas Francis Wood as a director on Nov 15, 2023

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Aug 15, 2023

    6 pagesSH02

    Group of companies' accounts made up to Mar 31, 2023

    90 pagesAA

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 2,359,862.09
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Subdivision 15/08/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    63 pagesMA

    Statement of capital following an allotment of shares on Apr 19, 2023

    • Capital: GBP 3,257,643.80
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 27, 2023

    • Capital: GBP 3,115,566.90
    8 pagesSH01

    Statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 3,112,207.55
    4 pagesSH01

    Confirmation statement made on Nov 02, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    92 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesTM01

    Who are the officers of W.H. IRELAND GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    325467770001
    JACKSON, Simon James
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishFinance Director278486930001
    MOORE, Simon Alick
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishDirector169812620001
    STRAN, Garry George
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishDirector88583590001
    WALE, Phillip Andrew
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishDirector259286800001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Secretary
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    BritishFinance Director62346150003
    BATE, Daniel Llywelyn
    St James's Square
    M2 6WH Manchester
    11
    Secretary
    St James's Square
    M2 6WH Manchester
    11
    British148555510001
    FRAME, Michael Andrew
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    Secretary
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    BritishChartered Accountant125936000001
    MITCHELL, Katy Louise
    Martin Lane
    EC4R 0DR London
    24
    Secretary
    Martin Lane
    EC4R 0DR London
    24
    186398060001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    ASHFORD, Derek Francis
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    Director
    17 Brackenwood Close
    Royton
    OL2 5DE Oldham
    Greater Manchester
    United KingdomBritishFinance Director62346150003
    BEEVERS, Wilfrid Laurie
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    Director
    Park Road
    Hale
    WA15 9JW Altrincham
    Ryeford 122
    Cheshire
    BritishStockbroker140315090001
    BUCHANAN, Alistair George
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishCompany Director265672820001
    CAREY, Jonathan Hugh David
    Wh Ireland
    24 Martin Lane
    EC4R 0DR London
    Wh Ireland
    United Kingdom
    Director
    Wh Ireland
    24 Martin Lane
    EC4R 0DR London
    Wh Ireland
    United Kingdom
    EnglandBritishRetired40325440002
    COMPTON, Christopher Paul
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritishStockbroker204167370001
    COWLAND, Dan James
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    United KingdomBritishFinance Director262192270001
    FORD, Richard Andrew
    Vincent Square
    SW1P 2NU London
    68a
    Director
    Vincent Square
    SW1P 2NU London
    68a
    EnglandBritishDirector90311090004
    FORD, Stephen Nicholas
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishHead Of Wealth Management146069810001
    FRAME, Michael Andrew
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    Director
    2 Carrington Lane
    Sale
    M33 5ND Manchester
    Cheshire
    UkBritishDirector125936000001
    GURNEY, Nigel John
    9 Bedser Close
    SE11 5BE London
    Director
    9 Bedser Close
    SE11 5BE London
    EnglandBritishDirector110931060001
    KERSHAW, Alan Mark
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    United KingdomBritishDirector152734000001
    KILLINGBECK, Richard William
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    United KingdomBritishHead Of Private Wealth Management29122900004
    LANE SMITH, Roger
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    Director
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    United KingdomBritishSolicitor109062130001
    LAWRENCE, John Edward
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    Director
    The De Calveley Barn, Woodend Farm
    Greendale Lane, Mottram St. Andrew
    SK10 4AY Macclesfield
    Cheshire
    United KingdomBritishDirector71178790001
    LEE, Richard Elliot Michael
    Broad Lane Farm 30 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    Broad Lane Farm 30 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    United KingdomBritishCorporate Strategist6173860002
    LOUGH, Simon Nicholas
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishDirector55650350002
    LOWE, Rupert James Graham
    Farm House
    Harnham Lane Withington
    GL54 4DD Cheltenham
    Ravenswell Farm
    Gloucestershire
    Director
    Farm House
    Harnham Lane Withington
    GL54 4DD Cheltenham
    Ravenswell Farm
    Gloucestershire
    EnglandEnglishDirector139342480001
    MARAFIE, Mohammed Ibrahim
    PO BOX 104
    Safat
    13002
    Kuwait
    Director
    PO BOX 104
    Safat
    13002
    Kuwait
    KuwaitiTrading And Contracting70986730001
    MARLAND OF ODSTOCK, Jonathan Peter, Lord
    Odstock
    SP5 4JA Salisbury
    Odstock Manor
    Wiltshire
    Director
    Odstock
    SP5 4JA Salisbury
    Odstock Manor
    Wiltshire
    EnglandBritishDirector35373240003
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    BritishFca7814570003
    PERCY, Humphrey Richard
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    United KingdomBritishBanker141280650004
    RAFFE, Victoria Genevieve
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    EnglandBritishNon-Executive Director153002820001
    RUDD, Roland Dacre
    37 Phillimore Gardens
    W8 7QG London
    Director
    37 Phillimore Gardens
    W8 7QG London
    EnglandBritishDirector40329980005
    SCOTT, John Mcmillan
    Martin Lane
    EC4R 0DR London
    24
    England
    Director
    Martin Lane
    EC4R 0DR London
    24
    England
    EnglandBritishDirector128478680001
    SHELLEY, Philip John
    Martin Lane
    EC4R 0DR London
    24
    Director
    Martin Lane
    EC4R 0DR London
    24
    United KingdomBritishCompany Director119139940001

    Who are the persons with significant control of W.H. IRELAND GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oceanwood Opportunities Master Fund
    South Church Street
    George Town
    Ugland House
    Cayman Islands
    Oct 10, 2018
    South Church Street
    George Town
    Ugland House
    Cayman Islands
    Yes
    Legal FormOther
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Islands
    Registration Number618450
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Oceanwood Capital Management Limited
    Melita Street
    Valletta
    183
    Malta
    Oct 10, 2018
    Melita Street
    Valletta
    183
    Malta
    Yes
    Legal FormLimited Company
    Country RegisteredMalta
    Legal AuthorityMalta Companies Act 1995
    Place RegisteredMalta
    Registration NumberC43873
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Tfg Asset Management Uk Llp
    Sloane Terrace
    SW1X 9DQ London
    4
    England
    May 02, 2017
    Sloane Terrace
    SW1X 9DQ London
    4
    England
    No
    Legal FormLimited Partnerships
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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