Background WavePink WaveYellow Wave

IRELROP INVESTMENTS LIMITED (00951022)

IRELROP INVESTMENTS LIMITED (00951022) is an active UK company. incorporated on 28 March 1969. with registered office in Bakewell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IRELROP INVESTMENTS LIMITED has been registered for 57 years. Current directors include BRENNAN, Sally Ann, HARRISON, James Robert, HARRISON, Joanthan Edward.

Company Number
00951022
Status
active
Type
ltd
Incorporated
28 March 1969
Age
57 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRENNAN, Sally Ann, HARRISON, James Robert, HARRISON, Joanthan Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRELROP INVESTMENTS LIMITED

IRELROP INVESTMENTS LIMITED is an active company incorporated on 28 March 1969 with the registered office located in Bakewell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IRELROP INVESTMENTS LIMITED was registered 57 years ago.(SIC: 64999)

Status

active

Active since 57 years ago

Company No

00951022

LTD Company

Age

57 Years

Incorporated 28 March 1969

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Previous Addresses

2 Rutland Park Sheffield S10 2PD
From: 28 March 1969To: 20 March 2024
Timeline

5 key events • 1959 - 2015

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Secretary
Appointed 27 Mar 2015

BRENNAN, Sally Ann

Active
Mill Street, BakewellDE45 1HH
Born November 1964
Director
Appointed 27 Mar 2015

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Born November 1961
Director
Appointed 27 Mar 2015

HARRISON, Joanthan Edward

Active
Mill Street, BakewellDE45 1HH
Born June 1963
Director
Appointed 27 Mar 2015

SANDWELL, John Lewis

Resigned
Rutland Park, SheffieldS10 2PD
Secretary
Appointed N/A
Resigned 27 Mar 2015

HARRISON, Edward

Resigned
Bradbourne Hall, AshbourneDE6 1PA
Born August 1931
Director
Appointed N/A
Resigned 23 Nov 1999

MARSDEN, Stephanie Jane

Resigned
Rutland Park, SheffieldS10 2PD
Born May 1954
Director
Appointed 23 Nov 1999
Resigned 27 Mar 2015

Persons with significant control

4

James Robert Harrison

Active
Rutland Park, SheffieldS10 2PD
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Edward Harrison

Active
Rutland Park, SheffieldS10 2PD
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sally Ann Brennan

Active
Rutland Park, SheffieldS10 2PD
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
2 Rutland Park, SheffieldS10 2PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2013
AR01AR01
Annual Return Company With Made Up Date
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
24 March 1987
363363
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Incorporation Company
28 March 1959
NEWINCIncorporation