About

Registered Number: 02524190
Date of Incorporation: 20/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Irvingq Limited, Llangeinor, Bridgend, CF32 8PL,

 

Established in 1990, Irvingq Ltd has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Hennessy, Mark David, Steer, Mark David Harold, Carter, Samina Anne, Jones, Martyn, Moulton, Jon, Paradie, Terrance Mark, Powell, David Jonathan, Rufus, Greg are the current directors of this company. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Mark David 13 May 2020 - 1
STEER, Mark David Harold 13 May 2020 - 1
CARTER, Samina Anne 31 December 2011 01 December 2016 1
JONES, Martyn 13 February 2018 13 May 2020 1
MOULTON, Jon 04 May 2005 01 February 2007 1
PARADIE, Terrance Mark 22 September 2016 08 January 2018 1
POWELL, David Jonathan 01 December 2016 29 June 2017 1
RUFUS, Greg 19 December 2013 22 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 May 2020
AP01 - Appointment of director 17 May 2020
AP01 - Appointment of director 17 May 2020
AP01 - Appointment of director 17 May 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 21 May 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 19 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2018
AD01 - Change of registered office address 08 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AD01 - Change of registered office address 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
RESOLUTIONS - N/A 12 June 2018
AA - Annual Accounts 12 June 2018
CONNOT - N/A 12 June 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 March 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 18 November 2014
MISC - Miscellaneous document 22 October 2014
AA01 - Change of accounting reference date 09 September 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 17 January 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA01 - Change of accounting reference date 03 June 2010
AUD - Auditor's letter of resignation 23 April 2010
AUD - Auditor's letter of resignation 09 April 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
RESOLUTIONS - N/A 21 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 November 2008
SA - Shares agreement 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
RESOLUTIONS - N/A 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
CERTNM - Change of name certificate 14 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
395 - Particulars of a mortgage or charge 19 March 2002
SA - Shares agreement 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
225 - Change of Accounting Reference Date 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
MEM/ARTS - N/A 15 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2002
AA - Annual Accounts 05 February 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 04 February 2002
395 - Particulars of a mortgage or charge 04 February 2002
123 - Notice of increase in nominal capital 04 February 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
CERTNM - Change of name certificate 05 September 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 July 2001
RESOLUTIONS - N/A 22 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 2001
395 - Particulars of a mortgage or charge 08 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 January 2001
AUD - Auditor's letter of resignation 25 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 April 2000
RESOLUTIONS - N/A 28 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
AUD - Auditor's letter of resignation 15 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 January 1998
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
RESOLUTIONS - N/A 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1997
123 - Notice of increase in nominal capital 06 July 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 21 January 1997
AUD - Auditor's letter of resignation 30 December 1996
288 - N/A 14 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 10 January 1996
RESOLUTIONS - N/A 13 September 1995
RESOLUTIONS - N/A 13 September 1995
MEM/ARTS - N/A 13 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 1995
288 - N/A 26 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
363s - Annual Return 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1995
353 - Register of members 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
AUD - Auditor's letter of resignation 13 June 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 04 May 1994
288 - N/A 10 December 1993
288 - N/A 03 December 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 17 December 1991
288 - N/A 23 August 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
288 - N/A 18 January 1991
123 - Notice of increase in nominal capital 21 December 1990
288 - N/A 21 December 1990
CERTNM - Change of name certificate 20 December 1990
CERTNM - Change of name certificate 20 December 1990
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
MEM/ARTS - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1990
395 - Particulars of a mortgage or charge 11 December 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
287 - Change in situation or address of Registered Office 23 October 1990
NEWINC - New incorporation documents 20 July 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 November 2011 Outstanding

N/A

Mortgage deed 17 November 2011 Outstanding

N/A

Debenture 17 November 2011 Outstanding

N/A

Mortgage 24 March 2009 Outstanding

N/A

Mortgage 24 March 2009 Outstanding

N/A

Debenture 24 March 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 March 2009 Outstanding

N/A

Share pledge agreement 22 August 2006 Fully Satisfied

N/A

Debenture 22 August 2006 Fully Satisfied

N/A

Pledge agreement 22 August 2006 Fully Satisfied

N/A

Rent deposit deed 15 October 2002 Fully Satisfied

N/A

Legal charge 13 March 2002 Fully Satisfied

N/A

Us law stock pledge agreemnt 25 January 2002 Fully Satisfied

N/A

Canadian share pledge agreement 25 January 2002 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Supplemental debenture (to a debenture dated 17/11/99) between the company, troyess limited (the "parent") and the chargee 24 January 2002 Fully Satisfied

N/A

Share pledge agreement 07 June 2001 Fully Satisfied

N/A

Share pledge agreement 07 June 2001 Fully Satisfied

N/A

Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee 27 April 2001 Fully Satisfied

N/A

Security deed of accession to a debenture dated 17 november 1999 (the "debenture deed"), as amended by a deed of amendment dated 26TH january 2000 and a deed of accession and amendment dated 15 march 2000 17 March 2000 Fully Satisfied

N/A

Debenture 06 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.