Background WavePink WaveYellow Wave

IRONFOIL LIMITED (01159595)

IRONFOIL LIMITED (01159595) is an active UK company. incorporated on 7 February 1974. with registered office in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IRONFOIL LIMITED has been registered for 52 years. Current directors include TICHIAS, Ian Alan.

Company Number
01159595
Status
active
Type
ltd
Incorporated
7 February 1974
Age
52 years
Address
47 Wates Way, Mitcham, CR4 4HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TICHIAS, Ian Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONFOIL LIMITED

IRONFOIL LIMITED is an active company incorporated on 7 February 1974 with the registered office located in Mitcham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IRONFOIL LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01159595

LTD Company

Age

52 Years

Incorporated 7 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

47 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom
From: 17 November 2021To: 14 June 2024
PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
From: 7 February 1974To: 17 November 2021
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TICHIAS, Ian Alan

Active
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 01 Apr 2025

COLE, Richard Andrew

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 12 Mar 1993
Resigned 31 Mar 2015

INGRAM, William

Resigned
10 Mortain Road, RotherhamS60 3BX
Secretary
Appointed N/A
Resigned 12 Mar 1993

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 31 Mar 2015
Resigned 30 Aug 2019

WAKES, Angela

Resigned
Silkwood Court, OssettWF5 9TP
Secretary
Appointed 04 Oct 2019
Resigned 20 Jun 2023

BEDFORD, David Michael

Resigned
Silkwood Court, OssettWF5 9TP
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 26 Sept 2008
Resigned 31 Mar 2015

HUTCHINSON, Eric George

Resigned
Wates Way, MitchamCR4 4HR
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

LEE, Nigel Haywood Wilton

Resigned
The Beeches, WorksopS81 8JT
Born April 1937
Director
Appointed N/A
Resigned 08 Mar 1993

LEE, Peter Wilton

Resigned
Mayfield House, SheffieldS10 3RU
Born May 1935
Director
Appointed N/A
Resigned 08 Mar 1993

OTTAWAY, Richard John

Resigned
PO BOX 88, OssettWF5 9WS
Born August 1971
Director
Appointed 31 Mar 2015
Resigned 30 Aug 2019

WESTGARTH, Lee George

Resigned
Silkwood Court, OssettWF5 9TP
Born October 1983
Director
Appointed 30 Aug 2019
Resigned 12 May 2023

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

Resigned
C/O Carclo Plc Springstone House, OssettWF5 9WS
Corporate director
Appointed 08 Mar 1993
Resigned 26 Sept 2008

Persons with significant control

1

Carclo Plc

Active
Wates Way, MitchamCR4 4HR

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

116

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2023
CC04CC04
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
7 March 2000
287Change of Registered Office
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
225(1)225(1)
Legacy
24 March 1993
288288
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Dormant
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87