Background WavePink WaveYellow Wave

ISLAY CAPITAL LIMITED (02343740)

ISLAY CAPITAL LIMITED (02343740) is an active UK company. incorporated on 6 February 1989. with registered office in Beverley. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ISLAY CAPITAL LIMITED has been registered for 37 years. Current directors include MORRIS, Joanna Louise, TOMPKINS, Emma Sally, WALSH, Sasha Kate.

Company Number
02343740
Status
active
Type
ltd
Incorporated
6 February 1989
Age
37 years
Address
72 Lairgate, Beverley, HU17 8EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
MORRIS, Joanna Louise, TOMPKINS, Emma Sally, WALSH, Sasha Kate
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAY CAPITAL LIMITED

ISLAY CAPITAL LIMITED is an active company incorporated on 6 February 1989 with the registered office located in Beverley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ISLAY CAPITAL LIMITED was registered 37 years ago.(SIC: 64304)

Status

active

Active since 37 years ago

Company No

02343740

LTD Company

Age

37 Years

Incorporated 6 February 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ISLAY DEVELOPMENTS LIMITED
From: 7 April 1989To: 25 January 2022
LOFTHILL LIMITED
From: 6 February 1989To: 7 April 1989
Contact
Address

72 Lairgate Beverley, HU17 8EU,

Previous Addresses

Unit 1a, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH United Kingdom
From: 21 March 2025To: 24 April 2025
C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH
From: 6 February 2013To: 21 March 2025
C/O Twj Partnership Llp, the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP Uk
From: 6 February 1989To: 6 February 2013
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Nov 17
Loan Secured
Jan 19
Owner Exit
Aug 21
Director Joined
May 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Oct 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORRIS, Joanna Louise

Active
Lairgate, BeverleyHU17 8EU
Born December 1968
Director
Appointed 26 Apr 2022

TOMPKINS, Emma Sally

Active
Lairgate, BeverleyHU17 8EU
Born April 1975
Director
Appointed 10 Oct 2022

WALSH, Sasha Kate

Active
Lairgate, BeverleyHU17 8EU
Born June 1971
Director
Appointed 31 May 2011

TOMLINSON, David Brudenell

Resigned
6 Derby Hill, WeetonPR4 3WG
Secretary
Appointed N/A
Resigned 29 Dec 2007

WHITEHEAD, Anwyl Richard

Resigned
21 Whitland Avenue, BoltonBL1 5FB
Secretary
Appointed 29 Dec 2007
Resigned 29 Apr 2025

DALE, James Hall

Resigned
"The Moorings", SaleM33 7BH
Born May 1940
Director
Appointed 19 Nov 2014
Resigned 06 Nov 2017

INMAN, David Robert

Resigned
32 Burlingham Avenue, WirralL48 8AP
Born October 1944
Director
Appointed 08 Jul 1994
Resigned 15 Mar 2002

LIVINGSTONE, Ian Lang

Resigned
Roath Park, MotherwellML1 2PY
Born February 1938
Director
Appointed N/A
Resigned 29 Dec 2007

TOMLINSON, David Brudenell

Resigned
6 Derby Hill, WeetonPR4 3WG
Born March 1946
Director
Appointed N/A
Resigned 04 Mar 2013

WHITEHEAD, Anwyl Richard

Resigned
21 Whitland Avenue, BoltonBL1 5FB
Born June 1962
Director
Appointed 29 Oct 2008
Resigned 29 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr James Hall Dale

Ceased
"The Moorings", SaleM33 7BH
Born May 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2021

Acresfield Capital Limited

Ceased
9 Station Road, Isle Of ManIM9 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Hall Dale

Active
Seafield House, LythamFY8 5PY
Born May 1940

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

142

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
18 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
363aAnnual Return
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
18 April 1994
88(2)R88(2)R
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
23 July 1991
363aAnnual Return
Legacy
31 May 1991
287Change of Registered Office
Legacy
14 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Legacy
12 December 1990
395Particulars of Mortgage or Charge
Legacy
10 December 1990
288288
Accounts With Accounts Type Dormant
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
287Change of Registered Office
Legacy
12 November 1990
225(1)225(1)
Legacy
23 October 1990
363363
Resolution
23 October 1990
RESOLUTIONSResolutions
Legacy
11 September 1989
288288
Legacy
11 September 1989
287Change of Registered Office
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1989
NEWINCIncorporation