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

IRWIN MITCHELL TRUSTEES LIMITED

RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, S3 8DT,
Company Registration Number
07307344
Private Limited Company
Active

Company Overview

About Irwin Mitchell Trustees Ltd
IRWIN MITCHELL TRUSTEES LIMITED was founded on 2010-07-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Irwin Mitchell Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IRWIN MITCHELL TRUSTEES LIMITED
 
Legal Registered Office
RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
S3 8DT
Other companies in S3
 
Filing Information
Company Number 07307344
Company ID Number 07307344
Date formed 2010-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 05:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRWIN MITCHELL TRUSTEES 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 IRWIN MITCHELL TRUSTEES LIMITED
The following companies were found which have the same name as IRWIN MITCHELL TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRWIN MITCHELL TRUSTEES CORPORATION LIMITED RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT Active Company formed on the 2008-04-17

Company Officers of IRWIN MITCHELL TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
IMCO SECRETARY LIMITED
Company Secretary 2013-11-15
NIALL DAVID BAKER
Director 2010-07-07
GILLIAN COVERLEY
Director 2010-07-07
JOANNE FRASER
Director 2014-05-21
MICHAEL JOHN KNOTT
Director 2011-04-15
JULIA CAROLE LOMAS
Director 2011-04-27
CRAIG ALEXANDER MARSHALL
Director 2010-07-07
ELIZABETH MARITA PERRY
Director 2015-05-19
ANDREW TUCKER
Director 2011-08-13
DANIEL NIKOLAOS STYLIANOS VARHALAMAS
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PICKERING
Director 2010-07-07 2014-04-30
RUTH SALOME WRIGHT
Director 2010-07-07 2014-04-30
MICHAEL GEOFFREY LONGDEN
Company Secretary 2010-07-07 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMCO SECRETARY LIMITED MAKIKO DESIGN STUDIO LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
IMCO SECRETARY LIMITED IRWIN MITCHELL TRUST CORPORATION LIMITED Company Secretary 2013-11-15 CURRENT 2009-06-10 Active
IMCO SECRETARY LIMITED IRWIN MITCHELL RIVERSIDE LIMITED Company Secretary 2005-05-23 CURRENT 1991-05-01 Active - Proposal to Strike off
IMCO SECRETARY LIMITED IMCO SHAREHOLDER (1) LIMITED Company Secretary 2003-08-13 CURRENT 2003-08-13 Active
IMCO SECRETARY LIMITED IMCO SHAREHOLDER (2) LIMITED Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
NIALL DAVID BAKER WESTON PARK HOSPITAL DEVELOPMENT FUND LIMITED Director 2018-05-01 CURRENT 1980-02-20 Active
NIALL DAVID BAKER IRWIN MITCHELL SECRETARIES LIMITED Director 2015-12-17 CURRENT 1993-12-14 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 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
GILLIAN COVERLEY CAVENDISH CANCER CARE Director 2016-11-14 CURRENT 2004-03-29 Active
GILLIAN COVERLEY IRWIN MITCHELL TRUST CORPORATION LIMITED Director 2014-05-21 CURRENT 2009-06-10 Active
JOANNE FRASER IRWIN MITCHELL TRUST CORPORATION LIMITED Director 2014-05-02 CURRENT 2009-06-10 Active
JULIA CAROLE LOMAS IRWIN MITCHELL TRUST CORPORATION LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
CRAIG ALEXANDER MARSHALL IRWIN MITCHELL SECRETARIES LIMITED Director 2015-12-17 CURRENT 1993-12-14 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 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
ELIZABETH MARITA PERRY IRWIN MITCHELL TRUST CORPORATION LIMITED Director 2015-05-19 CURRENT 2009-06-10 Active
ANDREW TUCKER IRWIN MITCHELL SECRETARIES LIMITED Director 2015-12-17 CURRENT 1993-12-14 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 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
2024-05-02DIRECTOR APPOINTED MISS VICTORIA ELIZABETH WARD
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MS LOUISA PAULA ESTELE CHADWICK
2023-05-22APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE GREWER
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM C/O Irwin Mitchell Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CAROLE LOMAS
2021-12-29DIRECTOR APPOINTED MR THOMAS CHARLES WAINMAN
2021-12-29DIRECTOR APPOINTED MS CHRISTINE MARGARET THORNLEY
2021-12-29AP01DIRECTOR APPOINTED MR THOMAS CHARLES WAINMAN
2021-12-21FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KELLY NAOMI GREIG
2021-06-16AP01DIRECTOR APPOINTED MR SEAN MARK ATTWOOD
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER NIXON
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073073440001
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK HAMILTON RUCKER
2020-09-22AP01DIRECTOR APPOINTED MR DAMIAN PAUL HODKINSON
2020-08-19AP01DIRECTOR APPOINTED MRS LUCINDA CHARLOTTE NICOL
2020-08-17AP01DIRECTOR APPOINTED MRS KATIE STRONG
2020-08-13AP01DIRECTOR APPOINTED MS ANDREA JONES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Ms Katie Thackery on 2020-02-27
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAY ANGEL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN BIRD
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JORDAN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NIKOLAOS STYLIANOS VARHALAMAS
2019-01-22AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-20AP01DIRECTOR APPOINTED MS KATIE THACKERY
2018-05-15AP01DIRECTOR APPOINTED MR MARTIN JENKINS
2018-05-10AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER NIXON
2018-05-08AP01DIRECTOR APPOINTED MS JOANNA GREWER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKER
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-27AR0107/07/15 FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MARSHALL / 10/06/2015
2015-06-12AP01DIRECTOR APPOINTED ELIZABETH MARITA PERRY
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-20AP01DIRECTOR APPOINTED MR DANIEL NIKOLAOS STYLIANOS VARHALAMAS
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-29AR0107/07/14 FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WRIGHT
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING
2014-05-30AP01DIRECTOR APPOINTED MS JOANNE FRASER
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-19AP04CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LONGDEN
2013-07-25AR0107/07/13 FULL LIST
2012-12-13RES01ADOPT ARTICLES 04/12/2012
2012-08-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-03AR0107/07/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-26AP01DIRECTOR APPOINTED ANDREW TUCKER
2011-07-28AR0107/07/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED JULIA CAROLE LOMAS
2011-05-03AP01DIRECTOR APPOINTED MICHAEL JOHN KNOTT
2011-04-26RES01ADOPT ARTICLES 13/04/2011
2010-08-24AA01CURRSHO FROM 31/07/2011 TO 30/04/2011
2010-08-24SH0119/08/10 STATEMENT OF CAPITAL GBP 250000
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to IRWIN MITCHELL TRUSTEES 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 TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IRWIN MITCHELL TRUSTEES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IRWIN MITCHELL TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRWIN MITCHELL TRUSTEES LIMITED
Trademarks
We have not found any records of IRWIN MITCHELL TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRWIN MITCHELL TRUSTEES 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 (64301 - Activities of investment trusts) as IRWIN MITCHELL TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IRWIN MITCHELL TRUSTEES 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 TRUSTEES 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 TRUSTEES 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.