About

Registered Number: 00360850
Date of Incorporation: 26/04/1940 (83 years and 11 months ago)
Company Status: Active
Registered Address: Shield Street,, Stockport, SK3 0DS

 

The Ironsides Lubricants Ltd was registered on 26 April 1940 and are based in the United Kingdom. The current directors of the business are listed as Paterson, Ian Douglas, Barker, Mark Andrew, Cork, Neil, Bell, David Forrest, Sheldon, Simon James, Bell, Colin Forrest, Garside, James Stafford, Hynes, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Mark Andrew 01 February 2009 - 1
CORK, Neil 30 November 2010 - 1
BELL, Colin Forrest N/A 12 December 2006 1
GARSIDE, James Stafford N/A 31 December 1997 1
HYNES, Michael John 02 February 1999 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ian Douglas 19 July 2013 - 1
BELL, David Forrest 01 September 2010 19 July 2013 1
SHELDON, Simon James 02 February 1999 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 May 2014
AUD - Auditor's letter of resignation 13 May 2014
AA - Annual Accounts 19 March 2014
AP03 - Appointment of secretary 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 16 June 2011
AP03 - Appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 12 November 2008
MEM/ARTS - N/A 16 July 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 May 2004
MEM/ARTS - N/A 25 June 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 27 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 22 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
225 - Change of Accounting Reference Date 08 October 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 13 April 1995
288 - N/A 08 June 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 28 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
AA - Annual Accounts 03 June 1992
363b - Annual Return 03 June 1992
288 - N/A 26 April 1992
AA - Annual Accounts 31 July 1991
363b - Annual Return 25 July 1991
288 - N/A 25 June 1991
288 - N/A 18 June 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 30 May 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 12 October 1988
288 - N/A 12 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 13 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 19 June 1986
AA - Annual Accounts 28 May 1986
NEWINC - New incorporation documents 26 April 1940

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 July 2002 Outstanding

N/A

All assets debenture 22 July 2002 Outstanding

N/A

Legal charge 10 April 1995 Outstanding

N/A

Legal charge 26 April 1993 Outstanding

N/A

Legal charge 26 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.