About

Registered Number: 01283275
Date of Incorporation: 25/10/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Ingersoll House Delamare Road, Cheshunt, Waltham Cross, EN8 9SL,

 

Irvine Ltd was registered on 25 October 1976, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Margaret Nicol N/A 12 September 1996 1
IRVINE, Ronald N/A 10 September 1999 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 24 July 1998
123 - Notice of increase in nominal capital 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 16 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1997
363s - Annual Return 30 December 1996
CERTNM - Change of name certificate 31 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
RESOLUTIONS - N/A 17 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 15 December 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 16 December 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 18 November 1992
363a - Annual Return 17 March 1992
363a - Annual Return 08 November 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 09 February 1990
288 - N/A 07 June 1989
363 - Annual Return 04 December 1988
AA - Annual Accounts 13 October 1988
288 - N/A 23 May 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 13 November 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 06 October 1986
NEWINC - New incorporation documents 25 October 1976
MISC - Miscellaneous document 25 October 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2013 Outstanding

N/A

Composite guarantee and debenture 18 August 2003 Fully Satisfied

N/A

Guarantee & debenture 15 August 2003 Outstanding

N/A

Mortgage debenture 12 September 1996 Fully Satisfied

N/A

Fixed charge 23 December 1993 Fully Satisfied

N/A

Debenture 21 August 1981 Fully Satisfied

N/A

Mortgage 07 January 1981 Fully Satisfied

N/A

Single debenture 16 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.