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

IRL HOLDINGS LIMITED

HAMTON HOUSE, 181 -185 HORNCHURCH ROAD, HORNCHURCH, RM12 4TE,
Company Registration Number
05145006
Private Limited Company
Active

Company Overview

About Irl Holdings Ltd
IRL HOLDINGS LIMITED was founded on 2004-06-03 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Irl Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IRL HOLDINGS LIMITED
 
Legal Registered Office
HAMTON HOUSE
181 -185 HORNCHURCH ROAD
HORNCHURCH
RM12 4TE
Other companies in LE11
 
Filing Information
Company Number 05145006
Company ID Number 05145006
Date formed 2004-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 13:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRL HOLDINGS 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.
Companies with same name IRL HOLDINGS LIMITED
The following companies were found which have the same name as IRL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRL HOLDINGS PTY LTD Dissolved Company formed on the 2013-09-19
IRL HOLDINGS, LLC 610 SW 34TH ST FORT LAUDERDALE FL 33315 Active Company formed on the 2018-05-15
IRL HOLDINGS PTY LTD Active Company formed on the 2021-10-12

Company Officers of IRL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE HARRISON
Company Secretary 2015-05-20
DEBBIE HARRISON
Director 2015-05-20
MARK DAVID OLLERENSHAW
Director 2015-05-20
COLIN PRICE
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARY AGNES JONES
Company Secretary 2004-06-03 2015-05-20
STEWART KEITH JONES
Director 2004-06-03 2015-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE HARRISON SAFETY SURFACE SYSTEMS LIMITED Director 2015-05-20 CURRENT 2000-08-22 Active
DEBBIE HARRISON IRL GROUP LIMITED Director 2015-05-20 CURRENT 1991-05-30 Active
DEBBIE HARRISON INDUSTRIAL ROOFING LIMITED Director 2015-05-20 CURRENT 2008-08-21 Active - Proposal to Strike off
DEBBIE HARRISON IRL LIMITED Director 2015-05-20 CURRENT 1986-02-07 Active - Proposal to Strike off
MARK DAVID OLLERENSHAW IRL LIMITED Director 2015-05-20 CURRENT 1986-02-07 Active - Proposal to Strike off
MARK DAVID OLLERENSHAW IRL GROUP LIMITED Director 2004-08-02 CURRENT 1991-05-30 Active
COLIN PRICE IRL GROUP LIMITED Director 2015-05-20 CURRENT 1991-05-30 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
2024-11-17Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-17Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM 249 Cranbrook Road Ilford Essex IG1 4TG England
2024-05-23CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STARBUCK
2024-01-09Previous accounting period shortened from 30/04/24 TO 31/12/23
2023-05-17CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-12-19Second filing of director appointment of Antoinette Carter
2022-12-19Second filing of director appointment of James Elliot Beenham
2022-12-19RP04AP01Second filing of director appointment of Antoinette Carter
2022-11-18APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OLLERENSHAW
2022-11-18Termination of appointment of Debbie Harrison on 2022-11-17
2022-11-18APPOINTMENT TERMINATED, DIRECTOR DEBBIE HARRISON
2022-11-18DIRECTOR APPOINTED MR CHRISTOPHER DAVID STARBUCK
2022-11-18DIRECTOR APPOINTED MR ANDREW DAVID STARBUCK
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM Unit C1, Swingbridge Road Loughborough Leicestershire LE11 5JD
2022-11-18CESSATION OF DEBBIE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18CESSATION OF MARK DAVID OLLERENSHAW AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of Hamton Star Ltd as a person with significant control on 2022-11-17
2022-11-18PSC02Notification of Hamton Star Ltd as a person with significant control on 2022-11-17
2022-11-18PSC07CESSATION OF DEBBIE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM Unit C1, Swingbridge Road Loughborough Leicestershire LE11 5JD
2022-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID STARBUCK
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OLLERENSHAW
2022-11-18TM02Termination of appointment of Debbie Harrison on 2022-11-17
2022-11-17DIRECTOR APPOINTED MS ANTOINETTE CARTER
2022-11-17DIRECTOR APPOINTED MR JAMES ELLIOT BEENHAM
2022-11-17AP01DIRECTOR APPOINTED MS ANTOINETTE CARTER
2022-11-1530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-10-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-20SH03Purchase of own shares
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02SH06Cancellation of shares. Statement of capital on 2021-03-11 GBP 72.00
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE HARRISON
2021-03-17PSC04Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2021-03-11
2021-03-17CH01Director's details changed for Mr Mark David Ollerenshaw on 2021-03-11
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PRICE
2021-03-16CH01Director's details changed for Mr Colin Price on 2021-01-06
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-02-11CH01Director's details changed for Mr Mark David Ollerenshaw on 2020-02-11
2020-02-11PSC04Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2020-02-11
2019-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16PSC04Change of details for Mr Mark David Ollerenshaw as a person with significant control on 2019-08-16
2019-08-16CH01Director's details changed for Mr Mark David Ollerenshaw on 2019-08-16
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 96
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-19CH01Director's details changed for Mr Colin Price on 2017-11-22
2017-07-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 96
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 96
2016-06-07AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-28MEM/ARTSARTICLES OF ASSOCIATION
2016-04-14SH08Change of share class name or designation
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23SH06Cancellation of shares. Statement of capital on 2015-05-20 GBP 96
2015-06-23SH03Purchase of own shares
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 96
2015-06-16AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-11SH0113/05/15 STATEMENT OF CAPITAL GBP 240
2015-06-11RES13Resolutions passed:
  • Company business 20/05/2015
2015-06-02AP03Appointment of Mrs Debbie Harrison as company secretary on 2015-05-20
2015-06-02AP01DIRECTOR APPOINTED MR COLIN PRICE
2015-06-02AP01DIRECTOR APPOINTED MRS DEBBIE HARRISON
2015-06-01AP01DIRECTOR APPOINTED MR MARK DAVID OLLERENSHAW
2015-06-01TM02Termination of appointment of Mary Agnes Jones on 2015-05-20
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KEITH JONES
2015-01-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0103/06/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0103/06/13 FULL LIST
2012-10-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-21AR0103/06/12 FULL LIST
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-15AR0103/06/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2010-06-30AR0103/06/10 FULL LIST
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-06-06363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ELTHAM HOUSE, 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP
2007-08-08190LOCATION OF DEBENTURE REGISTER
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-08363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-25225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IRL HOLDINGS 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 IRL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
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 IRL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IRL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRL HOLDINGS LIMITED
Trademarks
We have not found any records of IRL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRL HOLDINGS 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 (70100 - Activities of head offices) as IRL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IRL HOLDINGS 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 IRL HOLDINGS 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 IRL HOLDINGS 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.