PROJECT IRES BIDCO LIMITED

PROJECT IRES BIDCO LIMITED

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

    Company NamePROJECT IRES BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09114938
    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 PROJECT IRES BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROJECT IRES BIDCO LIMITED located?

    Registered Office Address
    Spring Lodge 172 Chester Road
    Helsby
    WA6 0AR Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT IRES BIDCO LIMITED?

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

    What is the status of the latest confirmation statement for PROJECT IRES BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for PROJECT IRES BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Rsk Environment Limited as a person with significant control on Dec 16, 2025

    2 pagesPSC02

    Cessation of Project Ires Topco Limited as a person with significant control on Dec 16, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 1
    3 pagesSH01

    Statement of capital on Dec 15, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 12/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 091149380005 in full

    1 pagesMR04

    Satisfaction of charge 091149380006 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    19 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Francis Herlihy on Feb 21, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge 091149380006, created on Sep 06, 2024

    282 pagesMR01

    Director's details changed for Mr Simon Rio on Jul 19, 2024

    2 pagesCH01

    Confirmation statement made on Jul 03, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Rio on Jul 03, 2024

    2 pagesCH01

    Director's details changed for Mr Francis Herlihy on Jul 03, 2024

    2 pagesCH01

    Change of details for Project Ires Topco Limited as a person with significant control on May 02, 2024

    2 pagesPSC05

    Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Who are the officers of PROJECT IRES BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    311980160001
    HERLIHY, Francis
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    EnglandBritish141561700002
    RIO, Simon
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    ScotlandBritish162678710004
    ROWE, Thomas James Wharton
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    EnglandBritish154875060002
    RYDER, Alasdair Alan
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    United KingdomBritish45431920002
    YOUNG, Gary Donald
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    EnglandBritish280583500002
    DRAPER, Abigail Sarah
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    United Kingdom
    EnglandBritish164048250002
    GREEN, Thomas Lemay
    Mandeville Place
    W1U 3AY London
    Inflexion Private Equity, 9
    England
    Director
    Mandeville Place
    W1U 3AY London
    Inflexion Private Equity, 9
    England
    United KingdomBritish208050130001
    MACKAY, David John
    48 Dundee Road
    Perth & Kinross
    PH2 7AN Edinburgh
    Townhead House,
    United Kingdom
    Director
    48 Dundee Road
    Perth & Kinross
    PH2 7AN Edinburgh
    Townhead House,
    United Kingdom
    United KingdomBritish134478860001
    MCKINLAY, Matthew Edward
    c/o Inflexion Private Equity Patrners Llp
    King Street
    M2 4WQ Manchester
    82
    England
    Director
    c/o Inflexion Private Equity Patrners Llp
    King Street
    M2 4WQ Manchester
    82
    England
    EnglandBritish239050200001
    PROCTOR, Alan James
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    Director
    North Esplanade West
    AB11 5QH Aberdeen
    Ardent West
    Scotland
    WalesBritish162444960001
    RICHARDS, Catherine Allingham
    Norlands Park
    WA8 5BH Widnes
    11
    Cheshire
    United Kingdom
    Director
    Norlands Park
    WA8 5BH Widnes
    11
    Cheshire
    United Kingdom
    United KingdomBritish128048040001
    SMALLBONE, Timothy Charles
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    EnglandBritish104386350006
    SMEATON, Richard Paul
    Crossbeck Road, Ilkley
    West Yorkshire
    LS29 9JN West Yorkshire
    20
    United Kingdom
    Director
    Crossbeck Road, Ilkley
    West Yorkshire
    LS29 9JN West Yorkshire
    20
    United Kingdom
    United KingdomBritish169669370001

    Who are the persons with significant control of PROJECT IRES BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Dec 16, 2025
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc115530
    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.
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Jul 14, 2016
    Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number09113299
    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