UK & IRELAND HOLDINGS LIMITED
Overview
| Company Name | UK & IRELAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09761677 |
| 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 UK & IRELAND HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UK & IRELAND HOLDINGS LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK & IRELAND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK & IRELAND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for UK & IRELAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 167 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Zachary Anton Gray on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Lloyd Mcmillan on Nov 20, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2024 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Zachary Anton Gray as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Carl Lloyd Mcmillan as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 02, 2021 | 5 pages | RP04CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 124 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of UK & IRELAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Zachary Anton | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 320680090001 | |||||
| MCMILLAN, Carl Lloyd | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 291243280002 | |||||
| HOULT, Martin John | Secretary | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | 200916140001 | |||||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||
| HISCOTT, Jeremy Charles | Director | Atlantic Street Broadheath WA14 5HH Altrincham 2 Anchorage Court Cheshire England | England | English | 200916300001 | |||||
| HOULT, Martin John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 54288360002 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260002 | |||||
| MCNEILL, Kevin Joseph | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | Irish | 76559000003 | |||||
| PAGE, Andrew Christopher | Director | High Street WA14 1QP Altrincham 19-21 Cheshire England | England | English | 80090750002 | |||||
| WRYNNE, James Joseph | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 32858800004 |
Who are the persons with significant control of UK & IRELAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Jan 04, 2021 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Joseph Mcneill | Apr 06, 2016 | Atlantic Street Broadheath WA14 5HH Altrincham 2 Anchorage Court Cheshire England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
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