Background WavePink WaveYellow Wave

IRTH (15) LIMITED (00652021)

IRTH (15) LIMITED (00652021) is an active UK company. incorporated on 9 March 1960. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRTH (15) LIMITED has been registered for 66 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
00652021
Status
active
Type
ltd
Incorporated
9 March 1960
Age
66 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRTH (15) LIMITED

IRTH (15) LIMITED is an active company incorporated on 9 March 1960 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRTH (15) LIMITED was registered 66 years ago.(SIC: 82990)

Status

active

Active since 66 years ago

Company No

00652021

LTD Company

Age

66 Years

Incorporated 9 March 1960

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BOOKER OVERSEAS TRADING LIMITED
From: 12 December 1986To: 4 February 2015
BOOKER MCCONNELL (OVERSEAS TRADING) LIMITED
From: 31 December 1980To: 12 December 1986
H. PINTER LIMITED
From: 9 March 1960To: 31 December 1980
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
May 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

ATTWOOD, Paul Gerard

Resigned
12 Holborn Drive, OrmskirkL39 3QL
Secretary
Appointed 01 Feb 2002
Resigned 30 Jun 2002

BARRY, Carolyn

Resigned
8 Westbury Road, Buckhurst HillIG9 5NW
Secretary
Appointed N/A
Resigned 01 Feb 2002

CHASE, Suzanne Gabrielle

Resigned
68 Linden Gardens, LondonW4 2EW
Secretary
Appointed 30 Jun 2002
Resigned 04 Mar 2005

CHILTON, Mark

Resigned
Equity House, WellingboroughNN8 1LT
Secretary
Appointed 10 May 2006
Resigned 15 Nov 2010

PRENTIS, Jonathan Paul

Resigned
11 Ollerbarrow Road, HaleWA15 9PW
Secretary
Appointed 04 Mar 2005
Resigned 10 May 2006

TAYLOR, Laura

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 15 Nov 2010
Resigned 04 Dec 2013

ALEXANDER, Keith David Rennie

Resigned
3 West Terrace, CranbrookTN17 3LG
Born October 1955
Director
Appointed 01 Jul 1997
Resigned 30 Jul 1999

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Born January 1952
Director
Appointed 17 Apr 2001
Resigned 04 Sept 2001

BOTTERILL, John Herbert Reginald

Resigned
5 Hall Close, Bishops StortfordCM22 6AU
Born November 1935
Director
Appointed 02 Jan 1994
Resigned 31 Dec 1998

CHASE, Suzanne Gabrielle

Resigned
Linden Gardens, LondonW4 2EW
Born July 1962
Director
Appointed 04 Sept 2001
Resigned 04 Mar 2005

CHILTON, Mark

Resigned
Equity House, WellingboroughNN8 1LT
Born December 1962
Director
Appointed 23 May 2016
Resigned 26 Oct 2018

FORSTER, Alan Roger

Resigned
17 Sherborne Road, OrpingtonBR5 1RE
Born October 1933
Director
Appointed N/A
Resigned 01 Feb 2002

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 17 Apr 2001
Resigned 08 Jun 2005

HOUSE, Lauren Katie

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1988
Director
Appointed 10 Dec 2015
Resigned 23 May 2016

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 24 Feb 2005
Resigned 09 Jul 2008

JOHANNESSON, Jon Asgeir

Resigned
Laufasvegur 69, ReykjavikFOREIGN
Born January 1968
Director
Appointed 24 Feb 2005
Resigned 27 Mar 2006

LUCK, Allan Yardley

Resigned
Kaiteur, SevenoaksTN13 1PZ
Born March 1932
Director
Appointed 11 Jun 1993
Resigned 01 Feb 2002

MACDONALD, Donald Fraser Young

Resigned
9 Penelope Gardens, EveshamWR11 6SG
Born March 1930
Director
Appointed N/A
Resigned 30 Jun 1993

MURRAY, John Antony Jerningham, Sir

Resigned
Woodmancote Manor Cottage, CirencesterGL7 7ED
Born January 1921
Director
Appointed 02 Jan 1994
Resigned 28 Dec 1996

PRENTIS, Jonathan Paul

Resigned
11 Ollerbarrow Road, HaleWA15 9PW
Born August 1961
Director
Appointed 08 Jun 2005
Resigned 15 Nov 2010

ROBINSON, Edward Christopher

Resigned
142 Burbage Road, LondonSE21 7AG
Born July 1936
Director
Appointed 10 Oct 1999
Resigned 01 Feb 2002

SANDERSON, Lynne

Resigned
Equity House, WellingboroughNN8 1LT
Born March 1967
Director
Appointed 04 Dec 2013
Resigned 10 Dec 2015

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Born November 1969
Director
Appointed 24 Feb 2005
Resigned 22 Mar 2006

TAYLOR, Laura

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born May 1980
Director
Appointed 15 Nov 2010
Resigned 04 Dec 2013

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 09 Jul 2008
Resigned 15 Nov 2010

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2015
CONNOTConfirmation Statement Notification
Miscellaneous
29 October 2014
MISCMISC
Auditors Resignation Company
28 October 2014
AUDAUD
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
9 July 2005
287Change of Registered Office
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 2003
AUDAUD
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 2002
AUDAUD
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Auditors Resignation Company
6 November 2000
AUDAUD
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
29 September 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Auditors Resignation Company
5 July 1996
AUDAUD
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Auditors Resignation Company
12 August 1994
AUDAUD
Auditors Resignation Company
9 August 1994
AUDAUD
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
287Change of Registered Office
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
16 June 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
28 July 1992
287Change of Registered Office
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
25 April 1990
287Change of Registered Office
Legacy
20 April 1990
363363
Legacy
5 April 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
11 May 1989
363363
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
13 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
16 May 1986
363363