Background WavePink WaveYellow Wave

RICHARD IRVIN & SONS LIMITED (00096281)

RICHARD IRVIN & SONS LIMITED (00096281) is an active UK company. incorporated on 31 December 1907. with registered office in Manchester. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. RICHARD IRVIN & SONS LIMITED has been registered for 118 years. Current directors include BRANNAN, Robert, CRADOCK, Lindsey Allison, LUND, William Howard and 1 others.

Company Number
00096281
Status
active
Type
ltd
Incorporated
31 December 1907
Age
118 years
Address
C/O Ernst & Young Llp, Manchester, M2 3DF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRANNAN, Robert, CRADOCK, Lindsey Allison, LUND, William Howard, STEWART, Hugh John Patrick
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD IRVIN & SONS LIMITED

RICHARD IRVIN & SONS LIMITED is an active company incorporated on 31 December 1907 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. RICHARD IRVIN & SONS LIMITED was registered 118 years ago.(SIC: 43210, 43220)

Status

active

Active since 118 years ago

Company No

00096281

LTD Company

Age

118 Years

Incorporated 31 December 1907

Size

N/A

Accounts

ARD: 31/12

Overdue

7 years overdue

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 2 October 2017 (8 years ago)
Period: 1 January 2016 - 31 December 2016(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2018
Period: 1 January 2017 - 31 December 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 29 June 2018 (7 years ago)
Submitted on 29 June 2018 (7 years ago)

Next Due

Due by 13 July 2019
For period ending 29 June 2019
Contact
Address

C/O Ernst & Young Llp 2 St Peters Square Manchester, M2 3DF,

Previous Addresses

58 Howard Street North Shields Tyne & Wear NE30 1AL
From: 31 December 1907To: 28 January 2019
Timeline

23 key events • 1907 - 2019

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Sept 15
Funding Round
Dec 16
Funding Round
Dec 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Jan 18
Director Left
Dec 18
Director Left
Feb 19
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BRANNAN, Robert

Active
Hareness Road, AberdeenAB12 3LE
Born October 1956
Director
Appointed 06 Nov 2013

CRADOCK, Lindsey Allison

Active
Hareness Road, AberdeenAB12 3LE
Born September 1958
Director
Appointed 04 Dec 2014

LUND, William Howard

Active
Orchard Rise, HawkhurstTN18 5AD
Born October 1966
Director
Appointed 11 Sept 2003

STEWART, Hugh John Patrick

Active
2 St Peters Square, ManchesterM2 3DF
Born June 1953
Director
Appointed 21 Sept 2012

FERGUSON, Eric Archibald

Resigned
Harley House, StonehavenAB39 2DB
Secretary
Appointed N/A
Resigned 31 Dec 2011

MACLEAN, William Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 01 Jan 2012
Resigned 01 Apr 2014

STILL, George Clark

Resigned
Rosehill Crescent, AberdeenAB24 4JN
Secretary
Appointed 01 Apr 2014
Resigned 18 Dec 2018

CRADOCK, John Whitby

Resigned
100 Kings Gate, AberdeenAB2 6BP
Born June 1929
Director
Appointed N/A
Resigned 10 Jun 1994

DOBSON, Andrew Charles

Resigned
22 Nicosia Road, LondonSW18 3RN
Born February 1956
Director
Appointed 11 Jun 1999
Resigned 04 Apr 2014

DOBSON, Susan Mary

Resigned
12 Rochester Road, LondonNW1 9JH
Born March 1951
Director
Appointed 26 Oct 1994
Resigned 28 Jan 1999

EMMERSON, David Michael Irvin

Resigned
Wellfield, AlnmouthNE66 2RA
Born March 1938
Director
Appointed N/A
Resigned 08 Jun 2001

EMMERSON, John

Resigned
36 King Edward Road, North ShieldsNE30 2RP
Born June 1941
Director
Appointed N/A
Resigned 10 Jun 2005

EMMERSON, Richard John

Resigned
10 Beverley Road, Whitley BayNE25 8JH
Born August 1968
Director
Appointed 08 Sept 2005
Resigned 14 Feb 2019

FERGUSON, Eric Archibald

Resigned
Harley House, StonehavenAB39 2DB
Born July 1950
Director
Appointed N/A
Resigned 31 Dec 2011

LENNOX, Craig John

Resigned
58 Howard Street, Tyne & WearNE30 1AL
Born September 1968
Director
Appointed 01 Oct 2012
Resigned 07 Nov 2013

LUND, Howard Nicholas

Resigned
Monks Farm, WadhurstTN5 6EW
Born March 1940
Director
Appointed N/A
Resigned 06 Jun 2003

MACLEAN, William Charles

Resigned
58 Howard Street, Tyne & WearNE30 1AL
Born October 1966
Director
Appointed 01 Jan 2012
Resigned 12 Jan 2018

MCARTHUR, Sean Stuart

Resigned
10 Beech Avenue, EllonAB41 9EP
Born September 1970
Director
Appointed 29 Nov 2007
Resigned 06 Dec 2013

MURDOCH, Joseph

Resigned
9 Craigton Terrace, AberdeenAB15 7RN
Born January 1959
Director
Appointed 26 Apr 2000
Resigned 30 Sept 2012

STANSBURY, Neill Hannell David

Resigned
130 Chartridge Lane, CheshamHP5 2RH
Born April 1958
Director
Appointed 28 Apr 2000
Resigned 04 Dec 2014

STILL, George Clark

Resigned
Rosehill Crescent, AberdeenAB24 4JN
Born March 1968
Director
Appointed 01 Apr 2014
Resigned 18 Dec 2018

TROUP, Stanley

Resigned
11 Earlswells Road, AberdeenAB1 9NY
Born July 1946
Director
Appointed N/A
Resigned 10 Jun 2005
Fundings
Financials
Latest Activities

Filing History

262

Restoration Order Of Court
23 May 2024
AC92AC92
Gazette Dissolved Liquidation
22 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
22 June 2023
AM23AM23
Liquidation In Administration Progress Report
19 January 2023
AM10AM10
Liquidation In Administration Extension Of Period
21 December 2022
AM19AM19
Liquidation In Administration Progress Report
6 July 2022
AM10AM10
Liquidation In Administration Progress Report
17 January 2022
AM10AM10
Liquidation In Administration Extension Of Period
22 December 2021
AM19AM19
Liquidation In Administration Progress Report
28 July 2021
AM10AM10
Liquidation In Administration Progress Report
27 January 2021
AM10AM10
Liquidation In Administration Extension Of Period
1 December 2020
AM19AM19
Liquidation In Administration Progress Report
30 July 2020
AM10AM10
Liquidation In Administration Progress Report
17 January 2020
AM10AM10
Liquidation In Administration Extension Of Period
12 December 2019
AM19AM19
Liquidation In Administration Progress Report
31 July 2019
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
18 March 2019
AM02AM02
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Liquidation In Administration Result Creditors Meeting
11 February 2019
AM07AM07
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Liquidation In Administration Proposals
24 January 2019
AM03AM03
Liquidation In Administration Appointment Of Administrator
23 January 2019
AM01AM01
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Capital Cancellation Shares
3 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 April 2015
MR05Certification of Charge
Resolution
1 April 2015
RESOLUTIONSResolutions
Memorandum Articles
12 March 2015
MAMA
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
6 May 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
12 April 2010
MG02MG02
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
88(2)R88(2)R
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2003
AAAnnual Accounts
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 October 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Resolution
17 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
24 August 1992
403aParticulars of Charge Subject to s859A
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
5 October 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Legacy
24 September 1990
403aParticulars of Charge Subject to s859A
Legacy
1 August 1990
403aParticulars of Charge Subject to s859A
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
169169
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Resolution
12 May 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Legacy
13 April 1989
169169
Legacy
4 April 1989
363363
Resolution
8 March 1989
RESOLUTIONSResolutions
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
12 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
13 August 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
403aParticulars of Charge Subject to s859A
Legacy
5 March 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
403aParticulars of Charge Subject to s859A
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
288288
Legacy
24 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
10 October 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
19 August 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
30 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
10 September 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
GAZ(U)GAZ(U)
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Accounts
31 October 1985
AAAnnual Accounts
Legacy
31 October 1985
363363
Accounts With Made Up Date
8 February 1985
AAAnnual Accounts
Legacy
29 January 1985
363363
Accounts
13 December 1983
AAAnnual Accounts
Legacy
5 December 1983
363363
Accounts With Made Up Date
8 October 1982
AAAnnual Accounts
Legacy
8 October 1982
363363
Accounts With Made Up Date
2 December 1981
AAAnnual Accounts
Legacy
2 December 1981
363363
Legacy
27 November 1980
363363
Accounts With Made Up Date
27 November 1980
AAAnnual Accounts
Accounts With Made Up Date
30 July 1978
AAAnnual Accounts
Incorporation Company
31 December 1907
NEWINCIncorporation
Miscellaneous
31 December 1907
MISCMISC