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

IRWIN MITCHELL SECRETARIES LIMITED

RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
02880282
Private Limited Company
Active

Company Overview

About Irwin Mitchell Secretaries Ltd
IRWIN MITCHELL SECRETARIES LIMITED was founded on 1993-12-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Irwin Mitchell Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IRWIN MITCHELL SECRETARIES LIMITED
 
Legal Registered Office
RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in PO19
 
Previous Names
THOMAS EGGAR SECRETARIES LIMITED16/08/2016
Filing Information
Company Number 02880282
Company ID Number 02880282
Date formed 1993-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRWIN MITCHELL SECRETARIES LIMITED
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.

Company Officers of IRWIN MITCHELL SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
EMMA GARTH
Company Secretary 2015-12-17
NIALL DAVID BAKER
Director 2015-12-17
FAYE KIRSTIE BARGERY
Director 2015-02-25
DANIEL JOHN BASTIDE
Director 2015-02-25
STUART AUSTIN HENDERSON
Director 2015-12-17
MARK HIGGINS
Director 2015-12-17
CRAIG ALEXANDER MARSHALL
Director 2015-12-17
ANDREW DAVID MERRICK
Director 2015-12-17
THOMAS RICHARD PURCELL
Director 2003-06-13
JOHN GORDON RIDDICK
Director 2008-01-14
ANDREW TUCKER
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL CAMPS
Company Secretary 1993-12-14 2015-12-17
MICHAEL PAUL CAMPS
Director 1993-12-14 2015-12-17
JULIAN WILLIAM MARK CHADWICK
Director 2008-01-14 2015-12-17
STEVEN CLIFFORD
Director 2006-12-22 2015-12-17
ANTHONY JOHN EDWARDS
Director 1996-11-11 2015-12-17
PETER JAMES GREEN
Director 2003-06-13 2015-12-17
JOHN NEIL HART
Director 2003-12-15 2015-12-17
GEORGE RICHARD JORDAN
Director 2008-11-17 2015-12-17
JEREMY CHARLES WOOTTON
Director 1996-11-11 2015-04-30
OLIVER MAYES
Director 2008-03-31 2013-04-30
JOHN NICHOLAS STAPLETON
Director 1996-11-11 2012-04-30
NICHOLAS JOHN RUTTER
Director 1993-12-14 2012-03-16
ANDREW ALEXANDER CRAWFORD
Director 2008-11-17 2010-04-30
PETER MARK STEVENS
Director 2008-11-17 2010-04-30
JEAN PAUL DA COSTA
Director 2003-03-21 2008-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL DAVID BAKER WESTON PARK HOSPITAL DEVELOPMENT FUND LIMITED Director 2018-05-01 CURRENT 1980-02-20 Active
NIALL DAVID BAKER DEBT GUARD LIMITED Director 2014-04-30 CURRENT 2003-01-02 Active
NIALL DAVID BAKER IM INVESTMENTS HOLDINGS LIMITED Director 2014-04-30 CURRENT 2012-11-23 Active
NIALL DAVID BAKER ASCENT PERFORMANCE NO2 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2014-10-17
NIALL DAVID BAKER IMTC LIMITED Director 2012-02-10 CURRENT 2008-04-17 Active
NIALL DAVID BAKER IRWIN MITCHELL TRUSTEES CORPORATION LIMITED Director 2012-02-10 CURRENT 2008-04-17 Active
NIALL DAVID BAKER IMCO INVESTMENTS LIMITED Director 2011-04-26 CURRENT 2011-01-12 Active
NIALL DAVID BAKER IRWIN MITCHELL TRUSTEES LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
NIALL DAVID BAKER IRWIN MITCHELL TRUST CORPORATION LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
NIALL DAVID BAKER IM ASSET MANAGEMENT LIMITED Director 2004-08-06 CURRENT 2004-01-15 Active
NIALL DAVID BAKER IM ASSET MANAGEMENT NOMINEES LIMITED Director 2000-03-06 CURRENT 1999-11-15 Active
NIALL DAVID BAKER IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED Director 2000-03-06 CURRENT 1999-11-15 Active
DANIEL JOHN BASTIDE QUEEN STREET TRUSTEES LIMITED Director 2017-10-02 CURRENT 2000-08-08 Active
DANIEL JOHN BASTIDE RHEALISATION TWO LIMITED Director 2015-12-17 CURRENT 2001-12-24 Active - Proposal to Strike off
DANIEL JOHN BASTIDE RHEALISATION NOMINEES LIMITED Director 2008-11-20 CURRENT 2005-07-15 Active - Proposal to Strike off
STUART AUSTIN HENDERSON MEDICO LEGAL RECORDS LIMITED Director 2016-06-02 CURRENT 1995-04-21 Active
STUART AUSTIN HENDERSON CORIS U.K. LIMITED Director 2014-06-17 CURRENT 1987-11-13 Active
STUART AUSTIN HENDERSON MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
MARK HIGGINS IM DEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MARK HIGGINS ASCENT DEBT PURCHASE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
MARK HIGGINS GOLDS TRUSTEES LIMITED Director 2009-10-28 CURRENT 1992-11-06 Active
MARK HIGGINS ASCENT PERFORMANCE GROUP LIMITED Director 2009-01-21 CURRENT 2008-11-05 Active
MARK HIGGINS WILLS123 LIMITED Director 2007-03-30 CURRENT 1999-10-19 Active
MARK HIGGINS GOLDS SOLICITORS LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
CRAIG ALEXANDER MARSHALL THOMAS EGGAR TRUST CORPORATION LIMITED Director 2015-12-17 CURRENT 1988-05-11 Active
CRAIG ALEXANDER MARSHALL IM ASSET MANAGEMENT NOMINEES LIMITED Director 2015-09-11 CURRENT 1999-11-15 Active
CRAIG ALEXANDER MARSHALL IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED Director 2015-09-11 CURRENT 1999-11-15 Active
CRAIG ALEXANDER MARSHALL IM ASSET MANAGEMENT LIMITED Director 2012-10-15 CURRENT 2004-01-15 Active
CRAIG ALEXANDER MARSHALL IRWIN MITCHELL TRUSTEES LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
CRAIG ALEXANDER MARSHALL WILLS123 LIMITED Director 2007-03-30 CURRENT 1999-10-19 Active
CRAIG ALEXANDER MARSHALL GOLDS TRUSTEES LIMITED Director 2007-03-30 CURRENT 1992-11-06 Active
CRAIG ALEXANDER MARSHALL GOLDS SOLICITORS LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
ANDREW DAVID MERRICK MEDICO LEGAL RECORDS LIMITED Director 2016-06-02 CURRENT 1995-04-21 Active
ANDREW DAVID MERRICK IM DEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
ANDREW DAVID MERRICK BERKELEY LATAM LIMITED Director 2014-11-05 CURRENT 2014-04-23 Active
ANDREW DAVID MERRICK BERKELEY LAW TRUST COMPANY LIMITED Director 2014-11-05 CURRENT 2014-05-30 Active
ANDREW DAVID MERRICK BERKELEY LAW LIMITED Director 2014-11-05 CURRENT 2009-11-06 Active
ANDREW DAVID MERRICK KENSINGTON LAW LIMITED Director 2014-11-05 CURRENT 2012-03-23 Active
ANDREW DAVID MERRICK BERKELEY HURRELL LIMITED Director 2014-11-05 CURRENT 2013-02-20 Active
ANDREW DAVID MERRICK BERKELEY LAW NOMINEES LIMITED Director 2014-11-05 CURRENT 2014-04-22 Active
ANDREW DAVID MERRICK ASCENT PERFORMANCE GROUP LIMITED Director 2014-07-02 CURRENT 2008-11-05 Active
ANDREW DAVID MERRICK ASCENT PERFORMANCE NO2 LIMITED Director 2014-04-30 CURRENT 2013-05-31 Dissolved 2014-10-17
ANDREW DAVID MERRICK DEBT GUARD LIMITED Director 2014-04-30 CURRENT 2003-01-02 Active
ANDREW DAVID MERRICK IMCO INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2011-01-12 Active
ANDREW DAVID MERRICK IM INVESTMENTS HOLDINGS LIMITED Director 2014-04-30 CURRENT 2012-11-23 Active
ANDREW DAVID MERRICK ALEXANDER HARRIS (ALTRINCHAM) LIMITED Director 2014-04-30 CURRENT 1995-05-05 Active
ANDREW DAVID MERRICK IM COMMERCIAL HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW DAVID MERRICK IME LAW LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW DAVID MERRICK MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
ANDREW DAVID MERRICK IRWIN MITCHELL HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-08-01 Active
ANDREW TUCKER IM DEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
ANDREW TUCKER BERKELEY LAW TRUST COMPANY LIMITED Director 2014-11-05 CURRENT 2014-05-30 Active
ANDREW TUCKER BERKELEY LAW LIMITED Director 2014-11-05 CURRENT 2009-11-06 Active
ANDREW TUCKER KENSINGTON LAW LIMITED Director 2014-11-05 CURRENT 2012-03-23 Active
ANDREW TUCKER BERKELEY HURRELL LIMITED Director 2014-11-05 CURRENT 2013-02-20 Active
ANDREW TUCKER BERKELEY LAW NOMINEES LIMITED Director 2014-11-05 CURRENT 2014-04-22 Active
ANDREW TUCKER DEBT GUARD LIMITED Director 2014-04-30 CURRENT 2003-01-02 Active
ANDREW TUCKER ALEXANDER HARRIS (ALTRINCHAM) LIMITED Director 2014-04-30 CURRENT 1995-05-05 Active
ANDREW TUCKER IM COMMERCIAL HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW TUCKER MPH SOLICITORS LIMITED Director 2013-11-14 CURRENT 2010-04-16 Active
ANDREW TUCKER IRWIN MITCHELL HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-08-01 Active
ANDREW TUCKER ASCENT PERFORMANCE NO2 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2014-10-17
ANDREW TUCKER IM INVESTMENTS HOLDINGS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW TUCKER IRWIN MITCHELL TRUSTEES LIMITED Director 2011-08-13 CURRENT 2010-07-07 Active
ANDREW TUCKER IMCO INVESTMENTS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ANDREW TUCKER MEDICO LEGAL RECORDS LIMITED Director 2010-02-04 CURRENT 1995-04-21 Active

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
2024-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER
2023-03-21Termination of appointment of Emma Garth on 2023-03-10
2023-03-21Termination of appointment of Emma Garth on 2023-03-10
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-18APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD PURCELL
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD PURCELL
2022-12-16CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN HENDERSON
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON RIDDICK
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MERRICK
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-16RES15CHANGE OF COMPANY NAME 16/08/16
2016-08-16CERTNMCOMPANY NAME CHANGED THOMAS EGGAR SECRETARIES LIMITED CERTIFICATE ISSUED ON 16/08/16
2016-01-14RES01ADOPT ARTICLES 14/01/16
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2016-01-12CH01Director's details changed for Thomas Richard Purcell on 2011-07-04
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GREEN / 01/10/2009
2016-01-07AD04Register(s) moved to registered office address Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLIFFORD / 22/12/2009
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW DAVID MERRICK
2016-01-07AP01DIRECTOR APPOINTED MARK HIGGINS
2016-01-07AP01DIRECTOR APPOINTED MR STUART AUSTIN HENDERSON
2016-01-07AP01DIRECTOR APPOINTED MR NIALL DAVID BAKER
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW TUCKER
2016-01-07AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER MARSHALL
2016-01-06AP03Appointment of Emma Garth as company secretary on 2015-12-17
2016-01-06TM02Termination of appointment of Michael Paul Camps on 2015-12-17
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JORDAN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHADWICK
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HART
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2015-12-09AR0130/05/15 FULL LIST
2015-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOTTON
2015-03-13AP01DIRECTOR APPOINTED MISS FAYE KIRSTIE BARGERY
2015-03-02AP01DIRECTOR APPOINTED DANIEL JOHN BASTIDE
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0104/12/14 FULL LIST
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2014 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0104/12/13 FULL LIST
2014-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MAYES
2013-01-03AR0104/12/12 FULL LIST
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAPLETON
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUTTER
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-14AR0104/12/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD PURCELL / 04/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD JORDAN / 30/06/2011
2010-12-09AR0104/12/10 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD JORDAN / 21/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDDICK / 21/07/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVENS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD
2009-12-11AR0104/12/09 FULL LIST
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 07/07/2006
2009-02-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HART / 05/12/2007
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 05/12/2007
2008-11-21288aDIRECTOR APPOINTED GEORGE RICHARD JORDAN
2008-11-21288aDIRECTOR APPOINTED ANDREW ALEXANDER CRAWFORD
2008-11-21288aDIRECTOR APPOINTED PETER MARK STEVENS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR JEAN DA COSTA
2008-04-22288aDIRECTOR APPOINTED OLIVER MAYES
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-12363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-20363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-07288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS
2002-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-03CERTNMCOMPANY NAME CHANGED TEVB SECRETARIES LIMITED CERTIFICATE ISSUED ON 03/04/02
2001-12-12363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRWIN MITCHELL SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRWIN MITCHELL SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRWIN MITCHELL SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 IRWIN MITCHELL SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of IRWIN MITCHELL SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRWIN MITCHELL SECRETARIES LIMITED
Trademarks
We have not found any records of IRWIN MITCHELL SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRWIN MITCHELL SECRETARIES 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 (74990 - Non-trading company) as IRWIN MITCHELL SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IRWIN MITCHELL SECRETARIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRWIN MITCHELL SECRETARIES 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 IRWIN MITCHELL SECRETARIES 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.