Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD IRVIN & SONS LIMITED
Company Information for

RICHARD IRVIN & SONS LIMITED

C/O ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3DF,
Company Registration Number
00096281
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Richard Irvin & Sons Ltd
RICHARD IRVIN & SONS LIMITED was founded on 1907-12-31 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Richard Irvin & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RICHARD IRVIN & SONS LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2 ST PETERS SQUARE
MANCHESTER
M2 3DF
Other companies in NE30
 
Telephone01224 576280
 
Filing Information
Company Number 00096281
Company ID Number 00096281
Date formed 1907-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB553113279  
Last Datalog update: 2023-10-08 09:35:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHARD IRVIN & SONS LIMITED
The following companies were found which have the same name as RICHARD IRVIN & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD IRVIN & SONS LIMITED Unknown

Company Officers of RICHARD IRVIN & SONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CLARK STILL
Company Secretary 2014-04-01
ROBERT BRANNAN
Director 2013-11-06
LINDSEY ALLISON CRADOCK
Director 2014-12-04
RICHARD JOHN EMMERSON
Director 2005-09-08
WILLIAM HOWARD LUND
Director 2003-09-11
HUGH JOHN PATRICK STEWART
Director 2012-09-21
GEORGE CLARK STILL
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHARLES MACLEAN
Director 2012-01-01 2018-01-12
NEILL HANNELL DAVID STANSBURY
Director 2000-04-28 2014-12-04
ANDREW CHARLES DOBSON
Director 1999-06-11 2014-04-04
WILLIAM CHARLES MACLEAN
Company Secretary 2012-01-01 2014-04-01
SEAN STUART MCARTHUR
Director 2007-11-29 2013-12-06
CRAIG JOHN LENNOX
Director 2012-10-01 2013-11-07
JOSEPH MURDOCH
Director 2000-04-26 2012-09-30
ERIC ARCHIBALD FERGUSON
Company Secretary 1991-06-23 2011-12-31
ERIC ARCHIBALD FERGUSON
Director 1991-06-23 2011-12-31
JOHN EMMERSON
Director 1991-06-23 2005-06-10
STANLEY TROUP
Director 1991-06-23 2005-06-10
HOWARD NICHOLAS LUND
Director 1991-06-23 2003-06-06
DAVID MICHAEL IRVIN EMMERSON
Director 1991-06-23 2001-06-08
SUSAN MARY DOBSON
Director 1994-10-26 1999-01-28
JOHN WHITBY CRADOCK
Director 1991-06-23 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRANNAN WALKER'S SHORTBREAD LTD Director 2018-05-01 CURRENT 1977-10-06 Active
ROBERT BRANNAN THE DELTIC GROUP LIMITED Director 2014-01-16 CURRENT 2011-12-05 In Administration
ROBERT BRANNAN PRIVATEER CONSULTING LIMITED Director 2012-05-19 CURRENT 2012-05-18 Dissolved 2017-10-31
ROBERT BRANNAN VN HOLDINGS LIMITED Director 2010-09-15 CURRENT 2008-03-13 Active
LINDSEY ALLISON CRADOCK ALICAT FUTURES LTD. Director 2005-02-25 CURRENT 2005-02-25 Active
LINDSEY ALLISON CRADOCK ORKNEY MARINAS LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
LINDSEY ALLISON CRADOCK ORKNEY FUDGE LTD. Director 1999-07-12 CURRENT 1999-07-12 Active
RICHARD JOHN EMMERSON AMETHYST HOMES LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
RICHARD JOHN EMMERSON Y.O.M. LIMITED Director 1996-03-25 CURRENT 1996-03-25 Dissolved 2014-05-20
HUGH JOHN PATRICK STEWART DEXAM ONLINE LIMITED Director 2018-03-21 CURRENT 1985-11-21 Active
HUGH JOHN PATRICK STEWART BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
HUGH JOHN PATRICK STEWART SSVGP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HUGH JOHN PATRICK STEWART NANDI PROTEINS LIMITED Director 2016-06-16 CURRENT 2000-12-04 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
HUGH JOHN PATRICK STEWART SHACKLETON FP LIMITED Director 2014-04-14 CURRENT 2014-03-24 Active
HUGH JOHN PATRICK STEWART SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED Director 2013-12-23 CURRENT 2000-09-28 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART LEWMAR MARINE LIMITED Director 2008-07-28 CURRENT 1893-02-08 Active
HUGH JOHN PATRICK STEWART SHACKLETON VENTURES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2006-07-18 CURRENT 2006-06-13 Active
GEORGE CLARK STILL VERTECH-IRVIN LIMITED Director 2018-01-12 CURRENT 2007-10-02 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN FABRICATIONS LIMITED Director 2018-01-12 CURRENT 1978-01-04 Active - Proposal to Strike off
GEORGE CLARK STILL A.& R.HEPBURN (ENGINEERING) LIMITED Director 2018-01-12 CURRENT 1978-05-10 Active
GEORGE CLARK STILL RICHARD IRVIN OFFSHORE LIMITED Director 2018-01-12 CURRENT 1977-01-19 Active - Proposal to Strike off
GEORGE CLARK STILL R I COMBINED PARKINSON SERVICES LIMITED Director 2018-01-12 CURRENT 1976-05-19 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN PLATFORM MAINTENANCE LIMITED Director 2018-01-12 CURRENT 1978-05-24 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN (2015) LIMITED Director 2018-01-12 CURRENT 1980-04-03 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SERVICES LIMITED Director 2018-01-12 CURRENT 1980-05-13 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN (NEWCO) LIMITED Director 2018-01-12 CURRENT 1982-04-20 Active - Proposal to Strike off
GEORGE CLARK STILL FARQUHAR & ROSIE LIMITED Director 2018-01-12 CURRENT 1968-12-11 Active - Proposal to Strike off
GEORGE CLARK STILL ANDERCO (ABERDEEN) LIMITED Director 2018-01-12 CURRENT 1974-12-23 Active
GEORGE CLARK STILL ALERT SEAFOODS(ABERDEEN)LIMITED Director 2018-01-12 CURRENT 1975-12-19 Active
GEORGE CLARK STILL PARKINSON-TWADDLE LIMITED Director 2018-01-12 CURRENT 1978-11-07 Active - Proposal to Strike off
GEORGE CLARK STILL GRAMPIAN MARINE SERVICES LIMITED Director 2018-01-12 CURRENT 1979-01-15 Active - Proposal to Strike off
GEORGE CLARK STILL ARL HOLDINGS LIMITED Director 2018-01-12 CURRENT 1997-08-20 Active
GEORGE CLARK STILL IRVIN & CLARKE LIMITED Director 2018-01-12 CURRENT 1973-02-01 Active - Proposal to Strike off
GEORGE CLARK STILL RICHARD IRVIN SUSTAINABLE ENERGY LIMITED Director 2014-04-25 CURRENT 2011-03-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Final Gazette dissolved via compulsory strike-off
2023-09-22GAZ2Final Gazette dissolved via compulsory strike-off
2023-06-22Liquidation. Administration move to dissolve company
2023-06-22AM23Liquidation. Administration move to dissolve company
2023-01-19Administrator's progress report
2023-01-19AM10Administrator's progress report
2022-12-21liquidation-in-administration-extension-of-period
2022-12-21AM19liquidation-in-administration-extension-of-period
2022-07-06AM10Administrator's progress report
2022-01-17Administrator's progress report
2022-01-17AM10Administrator's progress report
2021-12-22liquidation-in-administration-extension-of-period
2021-12-22AM19liquidation-in-administration-extension-of-period
2021-07-28AM10Administrator's progress report
2021-01-27AM10Administrator's progress report
2020-12-01AM19liquidation-in-administration-extension-of-period
2020-07-30AM10Administrator's progress report
2020-01-17AM10Administrator's progress report
2019-12-12AM19liquidation-in-administration-extension-of-period
2019-07-31AM10Administrator's progress report
2019-03-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EMMERSON
2019-02-11AM07Liquidation creditors meeting
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 58 Howard Street North Shields Tyne & Wear NE30 1AL
2019-01-24AM03Statement of administrator's proposal
2019-01-23AM01Appointment of an administrator
2018-12-18TM02Termination of appointment of George Clark Still on 2018-12-18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK STILL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MACLEAN
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03SH06Cancellation of shares. Statement of capital on 2016-12-20 GBP 940,369.45
2017-07-03SH03Purchase of own shares
2017-06-29PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 940369.45
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 940521.05
2016-12-06SH0101/08/16 STATEMENT OF CAPITAL GBP 940521.05
2016-12-06RES13Resolutions passed:
  • Company business 01/08/2016
  • Resolution of allotment of securities
2016-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-05SH0101/08/16 STATEMENT OF CAPITAL GBP 940521.05
2016-12-01RES14Resolutions passed:
  • £313.30 01/08/2016
  • Resolution of allotment of securities
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-22SH0124/04/15 STATEMENT OF CAPITAL GBP 940307.75
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 940307.75
2015-09-09AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23MR05
2015-04-01RES13CAPITALISATION OF £5156.95 26/02/2015
2015-04-01RES01ADOPT ARTICLES 26/02/2015
2015-04-01RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Capitalisation of £5156.95 26/02/2015<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-03-12MEM/ARTSARTICLES OF ASSOCIATION
2015-01-06AP01DIRECTOR APPOINTED MS LINDSEY ALLISON CRADOCK
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEILL STANSBURY
2014-10-16RES13COMPANY BUSINESS 07/06/2013
2014-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-16SH0103/09/14 STATEMENT OF CAPITAL GBP 935312.50
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 929062.5
2014-06-26AR0123/06/14 FULL LIST
2014-05-12SH0101/07/13 STATEMENT OF CAPITAL GBP 929062.5
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MACLEAN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBSON
2014-04-16AP01DIRECTOR APPOINTED GEORGE CLARK STILL
2014-04-16AP03SECRETARY APPOINTED GEORGE CLARK STILL
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCARTHUR
2014-01-08AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LENNOX
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0123/06/13 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART
2012-11-12AP01DIRECTOR APPOINTED MR CRAIG JOHN LENNOX
2012-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURDOCH
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0123/06/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MACLEAN
2012-01-05AP03SECRETARY APPOINTED MR WILLIAM CHARLES MACLEAN
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FERGUSON
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ERIC FERGUSON
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0123/06/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0123/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD LUND / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DOBSON / 11/06/2010
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 69
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 67
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 68
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to RICHARD IRVIN & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-20
Appointmen2019-01-04
Fines / Sanctions
No fines or sanctions have been issued against RICHARD IRVIN & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 26 MARCH 2010 2010-05-06 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON 26 MARCH 2010 2010-04-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY ECECUTED ON 26 MARCH 2010 2010-04-29 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-04-09 Outstanding BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2010-04-09 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 1990-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1988-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1988-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1987-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 1980-01-09 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION AT REGISTER OF SASINES ON 12 DEC 79 1979-12-12 Satisfied THE ROYAL BANK BANK OF SCOTLAND LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION AT REGISTER OF SASINES ON 12 DEC 79 1979-12-12 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
MORTGAGE 1979-11-27 Satisfied THE ROYAL BANK OF SCOTLAND BANK LIMITED
DEED OF COVENANT 1979-11-07 Satisfied THE ROYAL BANK OF SCOTLAND BANK LIMITED
MORTGAGE 1979-08-14 Satisfied THE GOVERNOR AND COMPANY OF BANK OF SCOTLAND
MORTGAGE 1979-08-13 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
FINANCIAL AGREEMENT STATUTORY MORTGAGE 1979-07-30 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
DEED OF COVENANT 1979-07-30 Satisfied THE ROYAL BANK OF SCOTLAND BANK LIMITED
MORTGAGE 1979-05-18 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
FINANCIAL AGREEMENT 1979-01-19 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
DEED OF CHARGE 1979-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL AGREEMENT 1979-01-19 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
DEED OF CHARGE 1979-01-19 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
MORTGAGE 1978-12-22 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1978-11-15 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
MORTGAGE 1978-10-19 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1978-06-30 Satisfied THE ROYAL BANK OF SCOTLAND BANK LTD
MORTGAGE 1978-03-28 Satisfied THE ROYAL BANK OF SCOTLAND LTD
MORTGAGE 1978-02-10 Satisfied ROYAL BANK OF SCOTLAND
DEBENTURE & FLOATING CHARGE 1975-05-19 Satisfied THE ROYAL BANK OF SCOTLAND LTD
MORTGAGE 1975-02-20 Satisfied THE ROYAL BANK OF SCOTLAND LTD
MORTGAGE 1975-02-20 Satisfied THE ROYAL BANK OF SCOTLAND LTD
MORTGAGE 1962-05-09 Satisfied WHITE FISH AUTHORITY
MORTGAGE 1962-01-03 Satisfied WHITE FISH AUTHORITY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD IRVIN & SONS LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD IRVIN & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RICHARD IRVIN & SONS LIMITED owns 1 domain names.

richard-irvin.co.uk  

Trademarks
We have not found any records of RICHARD IRVIN & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD IRVIN & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as RICHARD IRVIN & SONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD IRVIN & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RICHARD IRVIN & SONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2012-10-0187089199Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel)
2012-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-07-0189031090Inflatable vessels, for pleasure or sports, of a weight > 100 kg each
2011-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRICHARD IRVIN & SONS LIMITEDEvent Date2022-12-20
 
Initiating party Event TypeAppointment of Administrators
Defending partyRICHARD IRVIN & SONS LIMITEDEvent Date2018-12-19
In the High Court of Justice Business and Property Courts of England and Wales Office Holder Details: F L Taylor (IP number 8787 ) and C P Dempster (IP number 8908 ) of Ernst and Young LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX : Further information about this case is available from the offices of Ernst and Young LLP on +4413 1777 2403
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD IRVIN & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD IRVIN & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.