Background WavePink WaveYellow Wave

IRACROFT LIMITED (01055419)

IRACROFT LIMITED (01055419) is an active UK company. incorporated on 22 May 1972. with registered office in Blandford Forum. The company operates in the Manufacturing sector, engaged in unknown sic code (25290) and 2 other business activities. IRACROFT LIMITED has been registered for 53 years. Current directors include ELLIOTT, Marie-Louise, LUVAGLIA, Paul, MOORE, Wayne Kelvin Lawrence and 3 others.

Company Number
01055419
Status
active
Type
ltd
Incorporated
22 May 1972
Age
53 years
Address
Blandford Height Ind Est, Blandford Forum, DT11 7TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
ELLIOTT, Marie-Louise, LUVAGLIA, Paul, MOORE, Wayne Kelvin Lawrence, MULLEN, Kieran, SIMMONDS, Angela Mary, WEBB, Alan
SIC Codes
25290, 25990, 29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRACROFT LIMITED

IRACROFT LIMITED is an active company incorporated on 22 May 1972 with the registered office located in Blandford Forum. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290) and 2 other business activities. IRACROFT LIMITED was registered 53 years ago.(SIC: 25290, 25990, 29320)

Status

active

Active since 53 years ago

Company No

01055419

LTD Company

Age

53 Years

Incorporated 22 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Blandford Height Ind Est Shaftesbury Lane Blandford Forum, DT11 7TE,

Timeline

26 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
May 72
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Owner Exit
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Loan Secured
May 21
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 25
Director Left
Mar 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

WEBB, Alan

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Secretary
Appointed 07 Oct 1996

ELLIOTT, Marie-Louise

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born June 1957
Director
Appointed 01 Jun 1996

LUVAGLIA, Paul

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born August 1983
Director
Appointed 01 Sept 2020

MOORE, Wayne Kelvin Lawrence

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born November 1964
Director
Appointed 01 Jun 2015

MULLEN, Kieran

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born August 1981
Director
Appointed 01 Dec 2015

SIMMONDS, Angela Mary

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born January 1955
Director
Appointed 01 Jun 1996

WEBB, Alan

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born July 1960
Director
Appointed 02 Feb 2005

BAMFORD, Anne

Resigned
Aranda The Avenue, SalisburySP4 0NT
Secretary
Appointed N/A
Resigned 07 Oct 1996

BAMFORD, Anne

Resigned
Tall Chimneys 49 Kippington Road, SevenoaksTN13 2LL
Born June 1927
Director
Appointed N/A
Resigned 01 Jun 2004

BAMFORD, David Charles

Resigned
Aranda The Avenue, SalisburySP4 0NT
Born August 1926
Director
Appointed N/A
Resigned 30 Dec 1995

BAMFORD, Mark Joseph Cyril

Resigned
39 Clabon Mews, LondonSW1X 0EQ
Born June 1951
Director
Appointed N/A
Resigned 28 Jun 1996

COLLETT, Roy Arthur

Resigned
Warwick Ridge, WorcesterWR6 6DR
Born August 1942
Director
Appointed 01 Nov 1993
Resigned 05 Dec 1994

COLLEY, Darren

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born November 1965
Director
Appointed 03 Feb 2020
Resigned 31 Aug 2023

EDWARDS, Michael James

Resigned
67 Caverswall Road, Stoke On TrentST11 9BG
Born July 1942
Director
Appointed 01 Jul 1996
Resigned 02 Feb 2005

HARRISON, John Robert

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born April 1955
Director
Appointed 09 Nov 1998
Resigned 02 Apr 2015

HOLMES, Ian

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born November 1947
Director
Appointed 20 May 1998
Resigned 01 Dec 2010

LEWIS, Peter

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born March 1959
Director
Appointed 01 Dec 2010
Resigned 11 May 2015

MORLEY, David Graham

Resigned
20 Merriefield Drive, BroadstoneBH18 8BP
Born May 1960
Director
Appointed 05 Dec 1994
Resigned 21 Mar 1997

MORLEY, Samuel Keith

Resigned
33 Blandford Road, WimborneBH21 3HD
Born October 1935
Director
Appointed N/A
Resigned 10 Jun 1996

PARKER, Nicholas David

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born July 1964
Director
Appointed 15 Sept 2014
Resigned 23 Jan 2020

PENDLE, Christopher

Resigned
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born November 1977
Director
Appointed 01 Jan 2025
Resigned 25 Mar 2025

WOWK, Julian

Resigned
37 Glen Drive, Stoke On TrentST10 4DJ
Born May 1954
Director
Appointed 07 May 1997
Resigned 26 Nov 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Richard Causton

Ceased
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 14 Jun 2018

Mrs Angela Mary Simmonds

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Louise Elliott

Active
Blandford Height Ind Est, Blandford ForumDT11 7TE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Medium
20 September 2010
AAAnnual Accounts
Auditors Resignation Company
23 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
27 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2006
AAAnnual Accounts
Legacy
13 June 2006
169169
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
288cChange of Particulars
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2004
AAAnnual Accounts
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2003
AAAnnual Accounts
Statement Of Affairs
3 February 2003
SASA
Legacy
3 February 2003
88(2)R88(2)R
Memorandum Articles
13 January 2003
MEM/ARTSMEM/ARTS
Legacy
10 January 2003
169169
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
27 June 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
17 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
5 February 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
22 June 1990
122122
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1989
395Particulars of Mortgage or Charge
Legacy
27 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
15 August 1987
PUC(U)PUC(U)
Resolution
28 July 1987
RESOLUTIONSResolutions
Resolution
28 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
23 June 1986
363363
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Made Up Date
24 June 1980
AAAnnual Accounts
Accounts With Made Up Date
24 June 1980
AAAnnual Accounts
Legacy
24 June 1980
363363
Legacy
17 December 1979
363363
Legacy
12 June 1979
363363
Accounts With Made Up Date
10 May 1978
AAAnnual Accounts
Incorporation Company
23 May 1972
NEWINCIncorporation