Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03145905 LIMITED
Company Information for

03145905 LIMITED

1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW,
Company Registration Number
03145905
Private Limited Company
Active

Company Overview

About 03145905 Ltd
03145905 LIMITED was founded on 1996-01-15 and has its registered office in Leeds. The organisation's status is listed as "Active". 03145905 Limited is a Private Limited Company registered in 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
03145905 LIMITED
 
Legal Registered Office
1 THE EMBANKMENT
NEVILLE STREET
LEEDS
WEST YORKSHIRE
LS1 4DW
Other companies in LS1
 
Previous Names
IRWINS LIMITED19/10/2018
Filing Information
Company Number 03145905
Company ID Number 03145905
Date formed 1996-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 15/01/2010
Return next due 12/02/2011
Type of accounts FULL
Last Datalog update: 2018-11-05 16:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03145905 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.

Company Officers of 03145905 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BRIERLEY
Director 2007-06-14
SHAUN WILLIAM PEARSON
Director 2008-09-05
PAUL RICHARD WORCESTER
Director 1996-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EON MOORHOUSE
Company Secretary 1996-02-07 2010-09-30
PAUL EON MOORHOUSE
Director 1996-02-07 2010-09-30
DAVID HUTCHINSON
Director 1996-02-07 2008-10-10
RONALD FARRAR
Director 1996-04-16 2007-06-14
GRAHAM LUNN
Director 1996-04-16 2007-06-14
ROY LUNN
Director 1996-04-16 2007-06-14
IVAN PETER NELSON
Director 1996-02-07 2007-06-14
ANTHONY WILLIAM JOHN WORCESTER
Director 1996-04-16 2007-06-14
GRAEME BANKS
Director 1996-02-07 2006-01-31
DEREK LUNN
Director 1996-04-16 2006-01-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-01-15 1996-02-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-01-15 1996-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRIERLEY UNITE CONSTRUCTION LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-01-13
SHAUN WILLIAM PEARSON NETHERWOOD PROJECT MANAGEMENT LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
PAUL RICHARD WORCESTER HORSFORTH ST. MARGARETS A.F.C. Director 2005-12-01 CURRENT 2005-12-01 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
2018-10-19AC92Restoration by order of the court
2018-10-19CERTNMCompany name changed irwins\certificate issued on 19/10/18
2013-08-24GAZ2Final Gazette dissolved via compulsory strike-off
2013-05-242.35BNotice of move from Administration to Dissolution
2013-04-162.24BAdministrator's progress report to 2013-03-08
2012-10-112.24BAdministrator's progress report to 2012-09-08
2012-04-042.24BAdministrator's progress report to 2012-03-08
2012-04-042.31BNotice of extension of period of Administration
2011-10-102.24BAdministrator's progress report to 2011-09-08
2011-10-102.31BNotice of extension of period of Administration
2011-06-242.24BAdministrator's progress report to 2011-05-22
2011-02-04F2.18Notice of deemed approval of proposals
2011-01-192.17BStatement of administrator's proposal
2011-01-072.16BStatement of affairs with form 2.14B
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/10 FROM Woodbottom Mills Low Hall Road Horsforth West Yorkshire LS18 4EW
2010-11-262.12BAppointment of an administrator
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WORCESTER / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PEARSON / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIERLEY / 08/11/2010
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORHOUSE
2010-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MOORHOUSE
2010-03-19LATEST SOC19/03/10 STATEMENT OF CAPITAL;GBP 1000000
2010-03-19AR0115/01/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PEARSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EON MOORHOUSE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIERLEY / 15/03/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIERLEY / 30/09/2007
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON
2008-09-11288aDIRECTOR APPOINTED SHAUN PEARSON
2008-08-1188(2)AD 30/07/08 GBP SI 804082@1=804082 GBP IC 195918/1000000
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-31353LOCATION OF REGISTER OF MEMBERS
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09RES13PROXY VALID 14/06/07
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02AUDAUDITOR'S RESIGNATION
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-10363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-14288bDIRECTOR RESIGNED
2006-03-07363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2005-03-04353LOCATION OF REGISTER OF MEMBERS
2005-02-24363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to 03145905 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-04-09
Appointment of Administrators2010-11-29
Fines / Sanctions
No fines or sanctions have been issued against 03145905 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-03-31

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 03145905 LIMITED

Intangible Assets
Patents
We have not found any records of 03145905 LIMITED registering or being granted any patents
Domain Names

03145905 LIMITED owns 1 domain names.

irwins.co.uk  

Trademarks
We have not found any records of 03145905 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03145905 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 03145905 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where 03145905 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyIRWINS LTDEvent Date2010-11-23
In the High Court of Justice, Chancery Division Leeds District Registry case number 2262 Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Further details: Tel: 0113 231 3694, Email: laura.thompson@kpmg.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIRWINS LIMITEDEvent Date
In the High Court of Justice Leeds District Registry, Chancery Division case number 2262 Notice is hereby given by Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW the Joint Administrators request consideration of the following resolution: “Thatthe Joint Administrators will be discharged from liability under Paragraph 98 of ScheduleB1 to the Insolvency Act 1986 immediately upon their appointment, as Joint Administrators,ceasing to have effect. Form 2.25B, Notice of conduct of business by correspondence,has been sent to all known secured and preferential creditors of the Company. In orderto vote on the above resolution please complete and return the Form 2.25B to KPMGLLP, 1 The Embankment, Neville Street, Leeds LS1 4DW on 22 April 2013 at 12.00 noon. If you have not received Form 2.25B and wish to vote on the above resolutionplease contact Richard Starkey on 0113 231 3079. Date of Appointment: 23 November 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03145905 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 03145905 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.