About

Registered Number: 02002044
Date of Incorporation: 20/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 24 Martin Lane, London, EC4R 0DR,

 

Based in London, W H Ireland Ltd was established in 1986, it's status is listed as "Active". We don't know the number of employees at the organisation. W H Ireland Ltd has 30 directors listed as Mitchell, Katy Louise, Buchanan, Alistair George, Bate, Daniel Llywelyn, Ames, Leslie Denis, Barlow, Douglas Malcolm, Burchell, John William, Carroll, Audrey Lauri, Cofman Nicoresti, Timothy, Davenport, Colin, Davies, Trevor Brian, Davis, Matthew John, Dzedzora, Peter, Eastgate, John Toulmin, Ellis, Charles Trevor, Fielding, Christopher Michael, Fitzsimmons, Harold, Freeman, Alan, Gillott, Geoffrey, Hamilton, Lindsey Jane, Hampson Jones, Iwan, Hatton, Thomas Malcolm, Hooper, Russell Julian, Jackson, Peter James, Lord, Geoffrey Richmond Thomas, Mills, Nigel Paul, Osborne, Derek Lawrence, Pritchard Jones, Simon John, Pulley, John Edmund, Riley, Joanne Susan, Young, Alwyn Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Alistair George 18 December 2019 - 1
AMES, Leslie Denis 28 August 2008 25 March 2011 1
BARLOW, Douglas Malcolm 01 January 1998 10 January 2006 1
BURCHELL, John William 22 March 2007 30 May 2008 1
CARROLL, Audrey Lauri 24 January 2001 10 January 2006 1
COFMAN NICORESTI, Timothy 23 March 2005 10 January 2006 1
DAVENPORT, Colin 07 February 1994 25 April 1996 1
DAVIES, Trevor Brian 06 May 1998 10 January 2006 1
DAVIS, Matthew John 22 March 2007 19 November 2010 1
DZEDZORA, Peter 24 January 2001 10 January 2006 1
EASTGATE, John Toulmin 22 May 2002 10 January 2006 1
ELLIS, Charles Trevor N/A 13 December 1994 1
FIELDING, Christopher Michael 31 August 2010 13 May 2011 1
FITZSIMMONS, Harold N/A 13 December 1994 1
FREEMAN, Alan 25 April 2000 10 January 2006 1
GILLOTT, Geoffrey 22 March 2007 31 January 2009 1
HAMILTON, Lindsey Jane 02 February 2010 30 November 2010 1
HAMPSON JONES, Iwan 04 August 2003 10 January 2006 1
HATTON, Thomas Malcolm 08 March 1996 10 January 2006 1
HOOPER, Russell Julian 29 July 2010 19 November 2010 1
JACKSON, Peter James 15 February 2002 10 January 2006 1
LORD, Geoffrey Richmond Thomas N/A 10 January 2006 1
MILLS, Nigel Paul 01 August 1994 10 January 2006 1
OSBORNE, Derek Lawrence 22 March 2000 10 January 2006 1
PRITCHARD JONES, Simon John 29 September 2009 19 November 2010 1
PULLEY, John Edmund N/A 29 November 1996 1
RILEY, Joanne Susan 22 March 2007 31 December 2010 1
YOUNG, Alwyn Joan 05 November 2001 10 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Katy Louise 28 March 2014 - 1
BATE, Daniel Llywelyn 11 January 2010 28 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 August 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
SH01 - Return of Allotment of shares 04 December 2019
AP01 - Appointment of director 26 September 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 07 June 2019
SH01 - Return of Allotment of shares 12 April 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 07 December 2018
SH01 - Return of Allotment of shares 01 November 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 24 July 2018
SH01 - Return of Allotment of shares 07 March 2018
CS01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 04 December 2017
AA01 - Change of accounting reference date 31 August 2017
RP04SH01 - N/A 11 May 2017
AA - Annual Accounts 09 May 2017
RESOLUTIONS - N/A 15 March 2017
MA - Memorandum and Articles 15 March 2017
SH01 - Return of Allotment of shares 09 March 2017
CS01 - N/A 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AD01 - Change of registered office address 25 November 2016
RESOLUTIONS - N/A 05 July 2016
SH01 - Return of Allotment of shares 04 July 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 24 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AR01 - Annual Return 25 January 2016
RESOLUTIONS - N/A 17 December 2015
RESOLUTIONS - N/A 17 December 2015
MA - Memorandum and Articles 17 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP03 - Appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 30 January 2013
RP04 - N/A 14 January 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 29 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 16 February 2010
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
MISC - Miscellaneous document 18 December 2009
AP01 - Appointment of director 16 December 2009
RESOLUTIONS - N/A 17 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2009
SH01 - Return of Allotment of shares 17 November 2009
AA - Annual Accounts 05 September 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 23 May 2008
RESOLUTIONS - N/A 12 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
363s - Annual Return 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
225 - Change of Accounting Reference Date 02 December 1999
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
AA - Annual Accounts 07 January 1999
RESOLUTIONS - N/A 23 October 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 20 March 1998
287 - Change in situation or address of Registered Office 13 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 08 July 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 20 March 1996
363s - Annual Return 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
123 - Notice of increase in nominal capital 14 February 1996
CERTNM - Change of name certificate 03 July 1995
288 - N/A 19 June 1995
288 - N/A 16 May 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 06 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 20 December 1994
288 - N/A 16 December 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 21 February 1994
288 - N/A 21 February 1994
395 - Particulars of a mortgage or charge 23 April 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 31 March 1992
363b - Annual Return 27 February 1992
AA - Annual Accounts 18 October 1991
288 - N/A 03 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 24 September 1991
RESOLUTIONS - N/A 05 September 1991
363a - Annual Return 11 April 1991
288 - N/A 18 March 1991
PUC3O - N/A 26 November 1990
SA - Shares agreement 26 November 1990
288 - N/A 16 November 1990
288 - N/A 16 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1990
288 - N/A 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 05 February 1990
288 - N/A 10 January 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 16 March 1988
287 - Change in situation or address of Registered Office 28 February 1988
288 - N/A 28 February 1988
AA - Annual Accounts 16 December 1987
288 - N/A 12 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1987
RESOLUTIONS - N/A 23 January 1987
GAZ(U) - N/A 23 January 1987
288 - N/A 23 January 1987
GAZ(U) - N/A 23 January 1987
288 - N/A 10 November 1986
287 - Change in situation or address of Registered Office 10 November 1986
CERTNM - Change of name certificate 26 September 1986
288 - N/A 02 June 1986
287 - Change in situation or address of Registered Office 02 June 1986
NEWINC - New incorporation documents 20 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2011 Outstanding

N/A

Charge 19 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.