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

IRVINE LIMITED

UNIT 1 INGERSOLL HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, EN8 9SL,
Company Registration Number
01283275
Private Limited Company
Active

Company Overview

About Irvine Ltd
IRVINE LIMITED was founded on 1976-10-25 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Irvine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRVINE LIMITED
 
Legal Registered Office
UNIT 1 INGERSOLL HOUSE DELAMARE ROAD
CHESHUNT
WALTHAM CROSS
EN8 9SL
Other companies in EN3
 
Filing Information
Company Number 01283275
Company ID Number 01283275
Date formed 1976-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 02:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRVINE 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 IRVINE LIMITED
The following companies were found which have the same name as IRVINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRVINE - PLAINS - ROTHINGTON PLACE, LLC 2520 AVE K SUITE 700 PLANO Texas 75074 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-28
IRVINE - WELLS CONSULTING LTD LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT Active - Proposal to Strike off Company formed on the 2015-11-02
Irvine (Hong Kong) Limited Active Company formed on the 2014-07-23
IRVINE (HOLDINGS) PTY LTD Dissolved Company formed on the 2017-05-26
IRVINE & ASSOCIATES PTY. LTD. VIC 3941 Active Company formed on the 1990-02-28
IRVINE & ASSOCIATES INC. 408 NE 6TH STREET FORT LAUDERDALE FL 33304 Inactive Company formed on the 2010-03-02
IRVINE & BLACK INVESTMENTS LIMITED C/O LOCKHART AMIN ACCOUNTANTS 159 KING STREET RUTHERGLEN GLASGOW G73 1BZ Active Company formed on the 2024-03-25
IRVINE & COLE LTD 4TH FLOOR 49 ST JAMES'S STREET LONDON SW1A 1AH Active Company formed on the 2009-12-12
IRVINE & CO (CONSULTANTS) LIMITED CLIFTON HOUSE, LR. FITZWILLIAM STREET, DUBLIN 2. Dissolved Company formed on the 1988-07-08
IRVINE & COMPANY, CPA'S, LLC 345 NE 102ND AVENUE PORTLAND OR 97220 Active Company formed on the 2000-10-06
IRVINE & CONNER PLLC 4709 AUSTIN ST HOUSTON TX 77004 ACTIVE Company formed on the 2014-04-21
IRVINE & CO WEALTH MANAGEMENT LTD 38 DENBIGH STREET LLANRWST LL26 0AA Active Company formed on the 2018-04-17
Irvine & Co. Inc. 9694 S Estes Way Littleton CO 80127 Voluntarily Dissolved Company formed on the 2021-10-12
Irvine & Co. 9694 S Estes Way Littleton CO 80127 Voluntarily Dissolved Company formed on the 2021-10-07
IRVINE & DAVIS LIMITED 36 & 38 CROSS HAYES MALMESBURY SN16 9BG Active Company formed on the 2016-02-11
IRVINE & FLEMING, INC. 309 E 52ND ST New York NEW YORK NY 10022 Active Company formed on the 2005-02-09
IRVINE & IRVINE, LLC 1025 BIG HILL RD LEXINGTON VA 24450 Active Company formed on the 2003-10-07
IRVINE & IRVINE ASSOCIATES LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Active Company formed on the 2006-01-30
Irvine & Johnston Inc. 11726 San Vicente Blvd #650 Los Angeles CA 90049 FTB Suspended Company formed on the 1993-03-17
IRVINE & KOZAK LIMITED 22 BOYNE ROAD LEWISHAM LEWISHAM LONDON SE13 5AW Dissolved Company formed on the 2000-11-24

Company Officers of IRVINE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JULIAN MOSS
Company Secretary 1996-09-12
PETER ALAN HALMAN
Director 1991-12-04
NICHOLAS JULIAN MOSS
Director 1996-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ARTHUR MORRISSEY
Director 1991-12-04 2013-04-30
JONATHAN ANDREW WESLEY
Director 1998-07-02 2013-03-23
JACK ROBERT JEFFERS
Director 2001-10-01 2011-12-31
HOWARD MOSS
Director 1996-09-12 2001-10-11
RONALD IRVINE
Director 1991-12-04 1999-09-10
RONALD IRVINE
Company Secretary 1991-12-04 1996-09-12
MARGARET NICOL IRVINE
Director 1993-12-21 1996-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN HALMAN SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) Director 2007-11-24 CURRENT 1948-06-30 Active
PETER ALAN HALMAN RIPMAX LIMITED Director 2004-06-01 CURRENT 1949-04-07 In Administration
NICHOLAS JULIAN MOSS HPIRA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
NICHOLAS JULIAN MOSS HPI RACING HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 In Administration/Administrative Receiver
NICHOLAS JULIAN MOSS HPI RACING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Liquidation
NICHOLAS JULIAN MOSS R/C SERVICE & SUPPORT LIMITED Director 2015-12-15 CURRENT 2015-06-06 Active - Proposal to Strike off
NICHOLAS JULIAN MOSS RIPMAX.DE LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS QUARTZ MODELS LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS RIPMAX EUROPE LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS AMERANG LIMITED Director 2013-07-20 CURRENT 2013-07-11 Active
NICHOLAS JULIAN MOSS RC DEPOT LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
NICHOLAS JULIAN MOSS GUNSPORT DISTRIBUTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
NICHOLAS JULIAN MOSS HOBBYSTORES LIMITED Director 2003-08-14 CURRENT 1990-05-11 Active
NICHOLAS JULIAN MOSS RIPMAX LIMITED Director 2003-08-14 CURRENT 1949-04-07 In Administration
NICHOLAS JULIAN MOSS O.S. PRODUCTS LIMITED Director 1996-09-12 CURRENT 1980-10-06 Active
NICHOLAS JULIAN MOSS RADIO CONTROL SUPPLIES LIMITED Director 1996-08-08 CURRENT 1996-08-08 Active
NICHOLAS JULIAN MOSS ULTIMATE MODEL CORPORATION LIMITED Director 1996-08-08 CURRENT 1996-08-08 Active
NICHOLAS JULIAN MOSS THUNDER TIGER LIMITED Director 1995-01-04 CURRENT 1995-01-04 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
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 241 Green Street Enfield Middlesex EN3 7SJ
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10526
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 10526
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10526
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10526
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESLEY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISSEY
2013-03-12MG01Particulars of a mortgage or charge / charge no: 8
2013-02-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK JEFFERS
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WESLEY / 31/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOSS / 31/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR MORRISSEY / 31/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT JEFFERS / 31/12/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HALMAN / 31/12/2010
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOSS / 31/12/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW WESLEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR MORRISSEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT JEFFERS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HALMAN / 27/01/2010
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-1188(2)RAD 23/03/02--------- £ SI 526@1=526 £ IC 10000/10526
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-24288bDIRECTOR RESIGNED
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-24123£ NC 10000/50000 14/07/98
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24ORES04NC INC ALREADY ADJUSTED 14/07/98
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRVINE 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 IRVINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-12 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2003-08-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRVINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,526
Current Assets 2012-04-01 £ 10,526
Debtors 2012-04-01 £ 10,526
Shareholder Funds 2012-04-01 £ 10,526

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRVINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRVINE LIMITED
Trademarks
We have not found any records of IRVINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IRVINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-08-14 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where IRVINE 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 IRVINE 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 IRVINE 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.