Background WavePink WaveYellow Wave

IRWELL INSURANCE COMPANY LIMITED (02887406)

IRWELL INSURANCE COMPANY LIMITED (02887406) is an active UK company. incorporated on 13 January 1994. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. IRWELL INSURANCE COMPANY LIMITED has been registered for 32 years. Current directors include BONVARLET, Gilles Alex Maxime, BREAKWELL, Christopher Ian, DONE, Peter Eric and 3 others.

Company Number
02887406
Status
active
Type
ltd
Incorporated
13 January 1994
Age
32 years
Address
2 Cheetham Hill Road, Manchester, M4 4FB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BONVARLET, Gilles Alex Maxime, BREAKWELL, Christopher Ian, DONE, Peter Eric, PORTSMOUTH, Charles Sinclair, READING, Giles Thomas, RIMMINGTON, David Anthony
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRWELL INSURANCE COMPANY LIMITED

IRWELL INSURANCE COMPANY LIMITED is an active company incorporated on 13 January 1994 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. IRWELL INSURANCE COMPANY LIMITED was registered 32 years ago.(SIC: 65120)

Status

active

Active since 32 years ago

Company No

02887406

LTD Company

Age

32 Years

Incorporated 13 January 1994

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 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

AREAGALA LIMITED
From: 13 January 1994To: 3 March 1994
Contact
Address

2 Cheetham Hill Road Manchester, M4 4FB,

Previous Addresses

33 Parkway Camden Town London NW1 7PN
From: 12 December 2016To: 17 March 2017
2 Cheetham Hill Road Manchester M4 4FB
From: 6 October 2010To: 12 December 2016
Riverside New Bailey Street Manchester M3 5PB
From: 13 January 1994To: 6 October 2010
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 10
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Oct 17
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
New Owner
Jun 23
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BREAKWELL, Christopher Ian

Active
Cheetham Hill Road, ManchesterM4 4FB
Secretary
Appointed 28 Sept 2021

BONVARLET, Gilles Alex Maxime

Active
Cheetham Hill Road, ManchesterM4 4FB
Born February 1964
Director
Appointed 28 Sept 2021

BREAKWELL, Christopher Ian

Active
Cheetham Hill Road, ManchesterM4 4FB
Born March 1987
Director
Appointed 15 Dec 2021

DONE, Peter Eric

Active
Cheetham Hill Road, ManchesterM4 4FB
Born February 1947
Director
Appointed 20 Jan 1994

PORTSMOUTH, Charles Sinclair

Active
Cheetham Hill Road, ManchesterM4 4FB
Born August 1956
Director
Appointed 10 Feb 2023

READING, Giles Thomas

Active
Cheetham Hill Road, ManchesterM4 4FB
Born January 1974
Director
Appointed 17 Feb 2021

RIMMINGTON, David Anthony

Active
Cheetham Hill Road, ManchesterM4 4FB
Born April 1968
Director
Appointed 26 Jun 2025

DUNBAR, Ian

Resigned
17 Newcourt Road, CheltenhamGL53 9AZ
Secretary
Appointed 12 Feb 1994
Resigned 31 Oct 2007

HART, Sarah Louise

Resigned
Wesleyan House, WaresideSG12 7RP
Secretary
Appointed 31 Oct 2007
Resigned 28 Sept 2021

INDEMNITY MANAGEMENT SERVICES LIMITED

Resigned
Three Quays, LondonEC3R 6DS
Corporate secretary
Appointed 20 Jan 1994
Resigned 17 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1994
Resigned 20 Jan 1994

ATHERTON, Julian James

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born October 1976
Director
Appointed 27 Apr 2023
Resigned 08 Aug 2023

BLACKLOCK, Kimberley Jane

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born March 1988
Director
Appointed 15 Dec 2021
Resigned 27 Apr 2023

DONE, Fred

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born March 1943
Director
Appointed 20 Jan 1994
Resigned 15 Dec 2021

DUNBAR, Ian

Resigned
17 Newcourt Road, CheltenhamGL53 9AZ
Born March 1939
Director
Appointed 12 Feb 1994
Resigned 30 Sept 2007

FOTHERGILL, Barry

Resigned
6 Westwood Mews, LythamFY8 5QE
Born January 1936
Director
Appointed 17 Feb 1994
Resigned 03 Dec 2015

HART, Sarah Louise

Resigned
Wesleyan House, WaresideSG12 7RP
Born March 1968
Director
Appointed 01 Apr 2001
Resigned 15 Dec 2021

HOUGHTON, Clifford Leicester

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born April 1950
Director
Appointed 01 Aug 2013
Resigned 27 May 2022

LEWIS, Stephen Brian

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born December 1956
Director
Appointed 31 Oct 2017
Resigned 02 May 2023

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 01 Nov 2004
Resigned 05 May 2010

PERRY, Stephen Lee

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born June 1975
Director
Appointed 27 Mar 2024
Resigned 01 Jan 2025

RAPLEY, George Michael

Resigned
51 Acacia Way, SidcupDA15 8WW
Born October 1940
Director
Appointed 01 Nov 2004
Resigned 17 May 2014

SUMBERG, David Anthony Gerald

Resigned
42 Camden Square, LondonNW1 9XA
Born June 1941
Director
Appointed 17 Feb 1994
Resigned 30 Nov 2002

WARDELL, Keith William

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born May 1957
Director
Appointed 02 Oct 2014
Resigned 04 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1994
Resigned 20 Jan 1994

Persons with significant control

3

Mrs Nicola Anne Done-Orrell

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2023

Mr Peter Eric Done

Active
Cheetham Hill Road, ManchesterM4 4FB
Born February 1947

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

Mr Fred Done

Active
Cheetham Hill Road, ManchesterM4 4FB
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Auditors Resignation Company
9 May 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
24 March 2009
88(3)88(3)
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
353353
Legacy
10 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 January 2005
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 2004
AAAnnual Accounts
Legacy
7 August 2003
287Change of Registered Office
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2001
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
287Change of Registered Office
Accounts With Made Up Date
5 December 1999
AAAnnual Accounts
Memorandum Articles
22 February 1999
MEM/ARTSMEM/ARTS
Legacy
22 February 1999
88(2)R88(2)R
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
287Change of Registered Office
Accounts With Made Up Date
12 September 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1996
AAAnnual Accounts
Legacy
5 September 1996
122122
Legacy
26 January 1996
363aAnnual Return
Accounts With Made Up Date
10 October 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
23 May 1994
MEM/ARTSMEM/ARTS
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
88(2)R88(2)R
Certificate Change Of Name Company
2 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
224224
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
21 February 1994
287Change of Registered Office
Incorporation Company
13 January 1994
NEWINCIncorporation