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

W H IRELAND LIMITED

24 MARTIN LANE, LONDON, EC4R 0DR,
Company Registration Number
02002044
Private Limited Company
Active

Company Overview

About W H Ireland Ltd
W H IRELAND LIMITED was founded on 1986-03-20 and has its registered office in London. The organisation's status is listed as "Active". W H Ireland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W H IRELAND LIMITED
 
Legal Registered Office
24 MARTIN LANE
LONDON
EC4R 0DR
Other companies in M2
 
Telephone0161-832-2174
 
Filing Information
Company Number 02002044
Company ID Number 02002044
Date formed 1986-03-20
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 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W H IRELAND 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 W H IRELAND LIMITED
The following companies were found which have the same name as W H IRELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W H IRELAND NOMINEES LIMITED 24 MARTIN LANE LONDON EC4R 0DR Active Company formed on the 1994-03-15

Company Officers of W H IRELAND LIMITED

Current Directors
Officer Role Date Appointed
KATY LOUISE MITCHELL
Company Secretary 2014-03-28
JONATHAN HUGH DAVID CAREY
Director 2016-03-22
DANIEL JAMES COWLAND
Director 2014-03-28
RICHARD WILLIAM KILLINGBECK
Director 2012-12-01
RICHARD ELLIOT MICHAEL LEE
Director 2012-03-01
HUMPHREY RICHARD PERCY
Director 2016-12-01
VICTORIA GENEVIEVE RAFFE
Director 2017-02-01
TIMOTHY MICHAEL STEEL
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN COOPER
Director 2011-02-17 2015-12-01
DANIEL LLYWELYN BATE
Company Secretary 2010-01-11 2014-03-28
CHRISTOPHER PAUL COMPTON
Director 2011-01-31 2012-12-21
JOHN TOULMIN EASTGATE
Director 2006-02-22 2011-09-08
CHRISTOPHER MICHAEL FIELDING
Director 2010-08-31 2011-05-13
LESLIE DENIS AMES
Director 2008-08-28 2011-03-25
MATTHEW JOHN DAVIS
Director 2007-03-22 2010-11-19
RICHARD ANDREW FORD
Director 2008-12-05 2010-08-31
MICHAEL ANDREW FRAME
Company Secretary 2005-11-30 2010-01-11
WILFRID LAURIE BEEVERS
Director 1995-05-10 2009-05-20
JOHN WILLIAM BURCHELL
Director 2007-03-22 2008-05-30
DEREK FRANCIS ASHFORD
Director 1999-01-11 2007-08-03
TIMOTHY COFMAN NICORESTI
Director 2006-02-22 2007-03-22
DOUGLAS MALCOLM BARLOW
Director 1998-01-01 2006-01-10
JONATHAN BISHOP
Director 1994-08-01 2006-01-10
AUDREY LAURI CARROLL
Director 2001-01-24 2006-01-10
TIMOTHY COFMAN NICORESTI
Director 2005-03-23 2006-01-10
TREVOR BRIAN DAVIES
Director 1998-05-06 2006-01-10
PETER DZEDZORA
Director 2001-01-24 2006-01-10
JOHN TOULMIN EASTGATE
Director 2002-05-22 2006-01-10
DESMOND PAUL FARRINGTON
Director 2002-10-01 2006-01-10
DEREK FRANCIS ASHFORD
Company Secretary 1999-02-17 2005-11-30
ROBERT CHRISTOPHER HEATH
Company Secretary 1996-04-25 1999-02-17
JOHN MICHAEL HAMLYN
Company Secretary 1992-01-25 1996-04-25
COLIN DAVENPORT
Director 1994-02-07 1996-04-25
CHARLES TREVOR ELLIS
Director 1992-01-25 1994-12-13
HAROLD FITZSIMMONS
Director 1992-01-25 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HUGH DAVID CAREY W.H. IRELAND GROUP PLC Director 2016-02-29 CURRENT 1999-11-02 Active
JONATHAN HUGH DAVID CAREY BNY MELLON TRUST & DEPOSITARY (UK) LIMITED Director 2012-08-17 CURRENT 1998-06-25 Active
DANIEL JAMES COWLAND W.H. IRELAND TRUSTEE LIMITED Director 2015-06-25 CURRENT 1998-05-07 Active
DANIEL JAMES COWLAND FITEL NOMINEES LIMITED Director 2014-09-08 CURRENT 1978-11-22 Active
DANIEL JAMES COWLAND W H IRELAND NOMINEES LIMITED Director 2014-09-08 CURRENT 1994-03-15 Active
DANIEL JAMES COWLAND READYCOUNT LIMITED Director 2014-03-28 CURRENT 1996-02-27 Active
DANIEL JAMES COWLAND S.R.S. BUSINESS & PROFESSIONAL LIMITED Director 2014-03-28 CURRENT 2001-06-21 Active
DANIEL JAMES COWLAND W.H. IRELAND (FINANCIAL SERVICES) LIMITED Director 2014-03-28 CURRENT 2001-08-30 Active
DANIEL JAMES COWLAND A.R.E. BUSINESS & PROFESSIONAL LIMITED Director 2014-03-28 CURRENT 1998-12-09 Active
DANIEL JAMES COWLAND STOCKHOLM INVESTMENTS LTD Director 2014-03-28 CURRENT 2001-05-14 Active
DANIEL JAMES COWLAND W.H. IRELAND GROUP PLC Director 2014-03-13 CURRENT 1999-11-02 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND TRUSTEE LIMITED Director 2015-06-25 CURRENT 1998-05-07 Active
RICHARD WILLIAM KILLINGBECK FITEL NOMINEES LIMITED Director 2014-09-08 CURRENT 1978-11-22 Active
RICHARD WILLIAM KILLINGBECK W H IRELAND NOMINEES LIMITED Director 2014-09-08 CURRENT 1994-03-15 Active
RICHARD WILLIAM KILLINGBECK S.R.S. BUSINESS & PROFESSIONAL LIMITED Director 2014-02-28 CURRENT 2001-06-21 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND (FINANCIAL SERVICES) LIMITED Director 2014-02-28 CURRENT 2001-08-30 Active
RICHARD WILLIAM KILLINGBECK STOCKHOLM INVESTMENTS LTD Director 2014-02-28 CURRENT 2001-05-14 Active
RICHARD WILLIAM KILLINGBECK READYCOUNT LIMITED Director 2013-10-31 CURRENT 1996-02-27 Active
RICHARD WILLIAM KILLINGBECK W.H. IRELAND GROUP PLC Director 2012-12-01 CURRENT 1999-11-02 Active
RICHARD WILLIAM KILLINGBECK ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Director 2011-02-22 CURRENT 1964-11-05 Dissolved 2014-02-28
RICHARD WILLIAM KILLINGBECK THE BANKERS INVESTMENT TRUST PLC Director 2003-12-19 CURRENT 1888-04-13 Active
RICHARD ELLIOT MICHAEL LEE W.H. IRELAND GROUP PLC Director 2000-07-04 CURRENT 1999-11-02 Active
HUMPHREY RICHARD PERCY MYSAVERSERVICE LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
HUMPHREY RICHARD PERCY ARMILA CAPITAL LIMITED Director 2017-07-05 CURRENT 2012-11-05 Liquidation
HUMPHREY RICHARD PERCY KEH ENTERTAINMENTS (UK) LIMITED Director 2017-06-19 CURRENT 2013-07-04 Active
HUMPHREY RICHARD PERCY KEHC (UK) LIMITED Director 2017-06-19 CURRENT 2013-01-09 Active
HUMPHREY RICHARD PERCY VISION IP LIMITED Director 2017-05-31 CURRENT 2012-05-17 Active - Proposal to Strike off
HUMPHREY RICHARD PERCY LONDON RESORT PROPERTY LIMITED Director 2017-04-11 CURRENT 2011-06-10 Active - Proposal to Strike off
HUMPHREY RICHARD PERCY LONDON RESORT COMPANY HOLDINGS LIMITED Director 2017-02-08 CURRENT 2011-05-06 Voluntary Arrangement
HUMPHREY RICHARD PERCY W.H. IRELAND GROUP PLC Director 2016-12-01 CURRENT 1999-11-02 Active
VICTORIA GENEVIEVE RAFFE W.H. IRELAND GROUP PLC Director 2017-02-01 CURRENT 1999-11-02 Active
VICTORIA GENEVIEVE RAFFE STARLING BANK LIMITED Director 2015-11-10 CURRENT 2014-06-18 Active
TIMOTHY MICHAEL STEEL DATA CLOUD LIMITED Director 2016-09-20 CURRENT 2009-10-20 Active
TIMOTHY MICHAEL STEEL DATA ACCELERATOR LIMITED Director 2016-09-20 CURRENT 2010-01-26 Active
TIMOTHY MICHAEL STEEL CLOUDHOUSE TECHNOLOGIES LTD Director 2016-09-20 CURRENT 2010-08-31 Active
TIMOTHY MICHAEL STEEL NOXSUDOR THERAPEUTICS LIMITED Director 2015-04-16 CURRENT 2015-03-12 Active - Proposal to Strike off
TIMOTHY MICHAEL STEEL W.H. IRELAND GROUP PLC Director 2014-03-12 CURRENT 1999-11-02 Active
TIMOTHY MICHAEL STEEL COMMITTED CAPITAL LIMITED Director 2013-11-11 CURRENT 2002-07-08 Active
TIMOTHY MICHAEL STEEL PROPHOTONIX LIMITED (UK BRANCH) Director 2011-06-09 CURRENT 2011-05-01 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
2024-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SHELLEY
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2022-02-15DIRECTOR APPOINTED MR SIMON JAMES JACKSON
2022-02-15AP01DIRECTOR APPOINTED MR SIMON JAMES JACKSON
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2022-02-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS FORD
2022-02-04CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS FORD
2021-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GEORGE BUCHANAN
2021-09-21AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GENEVIEVE RAFFE
2021-05-13AP01DIRECTOR APPOINTED MRS HELEN RACHELLE SINCLAIR
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-08-08AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS FORD
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL STEEL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-31AP01DIRECTOR APPOINTED MR ALISTAIR GEORGE BUCHANAN
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT MICHAEL LEE
2019-12-04SH0129/11/19 STATEMENT OF CAPITAL GBP 1018495.5
2019-09-26AP01DIRECTOR APPOINTED MR PHILIP JOHN SHELLEY
2019-08-28AP01DIRECTOR APPOINTED MR SIMON NICHOLAS LOUGH
2019-06-24AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH DAVID CAREY
2019-04-12SH0122/03/19 STATEMENT OF CAPITAL GBP 1018445.5
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES COWLAND
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01SH0101/11/18 STATEMENT OF CAPITAL GBP 1018198
2018-10-18AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM KILLINGBECK
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY RICHARD PERCY
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1018188
2018-03-07SH0114/02/18 STATEMENT OF CAPITAL GBP 1018188
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1018176
2017-12-04SH0113/10/17 STATEMENT OF CAPITAL GBP 1018176
2017-08-31AA01Current accounting period extended from 30/11/17 TO 31/03/18
2017-05-11RP04SH01Second filing of capital allotment of shares GBP975,551
2017-05-11ANNOTATIONClarification
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-15MEM/ARTSARTICLES OF ASSOCIATION
2017-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-03-15RES01ALTER ARTICLES 06/03/2017
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1018176
2017-03-09SH0108/03/17 STATEMENT OF CAPITAL GBP 1018176
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-22SH0121/12/16 STATEMENT OF CAPITAL GBP 1000000
2017-02-08AP01DIRECTOR APPOINTED MS VICTORIA GENEVIEVE RAFFE
2017-02-08AP01DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM 11 st James Square Manchester M2 6WH
2016-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-04SH0129/06/16 STATEMENT OF CAPITAL GBP 1963602
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-24AP01DIRECTOR APPOINTED MR JONATHAN HUGH DAVID CAREY
2016-03-04SH0129/02/16 STATEMENT OF CAPITAL GBP 950551
2016-01-25AR0125/01/16 FULL LIST
2015-12-17MEM/ARTSARTICLES OF ASSOCIATION
2015-12-17RES01ALTER ARTICLES 01/12/2015
2015-12-17RES01ALTER ARTICLES 01/12/2015
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LOWE
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOPER
2015-10-19AD02SAIL ADDRESS CHANGED FROM: 24 MARTIN LANE LONDON EC4R 0DR ENGLAND
2015-10-19AD02SAIL ADDRESS CHANGED FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6WH ENGLAND
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 691338.5
2015-02-13AR0125/01/15 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LANE SMITH
2014-04-10ANNOTATIONReplacement
2014-04-10AR0125/01/13 FULL LIST AMEND
2014-04-10AR0125/01/12 FULL LIST AMEND
2014-04-10ANNOTATIONReplaced
2014-03-31AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEEL
2014-03-31AP01DIRECTOR APPOINTED MR DANIEL JAMES COWLAND
2014-03-31AP03SECRETARY APPOINTED MISS KATY LOUISE MITCHELL
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY DANIEL BATE
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KERSHAW
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 691338.5
2014-01-31AR0125/01/14 FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2013-04-26AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-30AR0125/01/13 FULL LIST
2013-01-14ANNOTATIONClarification
2013-01-14RP04SECOND FILING FOR FORM TM01
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMPTON
2012-12-11AP01DIRECTOR APPOINTED MR RICHARD WILLIAM KILLINGBECK
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-06AP01DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE
2012-03-06AP01DIRECTOR APPOINTED MR RICHARD ELLIOT MICHAEL LEE
2012-03-06AP01DIRECTOR APPOINTED MR ROGER LANE SMITH
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE TYLER
2012-02-10AR0125/01/12 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTGATE
2011-07-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN COOPER
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDING
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE AMES
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL COMPTON
2011-02-14AR0125/01/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRITCHARD JONES
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOOPER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIS
2011-01-13AP01DIRECTOR APPOINTED MR RUSSELL JULIAN HOOPER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE RILEY
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY HAMILTON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GURNEY
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORD
2010-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FIELDING
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FREEMAN
2010-07-16AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2010-06-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-01AR0125/01/10 FULL LIST
2010-03-01AD02SAIL ADDRESS CREATED
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE TYLER / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY GIBBS SMITH / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMILLAN SCOTT / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SUSAN RILEY / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GURNEY / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREEMAN / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FORD / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOULMIN EASTGATE / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DAVIS / 25/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DENIS AMES / 25/01/2010
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRAME
2010-02-16AP01DIRECTOR APPOINTED LINDSEY JANE HAMILTON
2010-01-29AP03SECRETARY APPOINTED DANIEL LLYWELYN BATE
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FRAME
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to W H IRELAND 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 W H IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Outstanding BANK OF SCOTLAND PLC
CHARGE 1993-04-23 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND
Intangible Assets
Patents
We have not found any records of W H IRELAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

W H IRELAND LIMITED owns 1 domain names.

wh-ireland.co.uk  

Trademarks
We have not found any records of W H IRELAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with W H IRELAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2011-10-13 GBP £2,000

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for W H IRELAND LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES CAR SPACE NO 2 AT ROYAL HOUSE SOVEREIGN STREET LEEDS LS1 4BJ 2,25030/06/2009
CAR PARKING SPACE AND PREMISES CAR SPACE NO 4 AT ROYAL HOUSE SOVEREIGN STREET LEEDS LS1 4BJ 2,25001/04/2011
Offices and Premises SUITES 1-2 3RD FLOOR ROYAL HOUSE SOVEREIGN STREET LEEDS LS1 4BJ 19,25004/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W H IRELAND 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 W H IRELAND 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.