Background WavePink WaveYellow Wave

IRWELL LAW LIMITED (03205012)

IRWELL LAW LIMITED (03205012) is an active UK company. incorporated on 29 May 1996. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. IRWELL LAW LIMITED has been registered for 29 years. Current directors include DONE, Peter Eric, HIGGINBOTHAM, Paul Andrew, MCKELLAR, Robert John.

Company Number
03205012
Status
active
Type
ltd
Incorporated
29 May 1996
Age
29 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DONE, Peter Eric, HIGGINBOTHAM, Paul Andrew, MCKELLAR, Robert John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRWELL LAW LIMITED

IRWELL LAW LIMITED is an active company incorporated on 29 May 1996 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. IRWELL LAW LIMITED was registered 29 years ago.(SIC: 69102)

Status

active

Active since 29 years ago

Company No

03205012

LTD Company

Age

29 Years

Incorporated 29 May 1996

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PENINSULA LEGAL SERVICES LIMITED
From: 25 August 2010To: 21 November 2025
EMPLOYMENT LAW RESPONSE DIRECT LIMITED
From: 29 May 1996To: 25 August 2010
Contact
Address

The Peninsula Victoria Place Manchester, M4 4FB,

Previous Addresses

The Peninsula 2 Cheetham Hill Road Manchester M4 4FB
From: 10 August 2010To: 11 September 2014
Riverside New Bailey Street Manchester M3 5PB
From: 29 May 1996To: 10 August 2010
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Dec 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Mar 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SIMMONS, Keith David

Active
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 01 Nov 2022

DONE, Peter Eric

Active
Victoria Place, ManchesterM4 4FB
Born February 1947
Director
Appointed 30 May 1996

HIGGINBOTHAM, Paul Andrew

Active
Victoria Place, ManchesterM4 4FB
Born September 1975
Director
Appointed 13 Mar 2025

MCKELLAR, Robert John

Active
Victoria Place, ManchesterM4 4FB
Born April 1987
Director
Appointed 16 Oct 2023

DONE, Peter Eric

Resigned
M28
Secretary
Appointed 30 May 1996
Resigned 10 Jun 2011

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 10 Jun 2011
Resigned 01 Nov 2022

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 May 1996
Resigned 30 May 1996

DONE, Fred

Resigned
The Aviary Mill Brow, ManchesterM28 2NJ
Born March 1943
Director
Appointed 30 May 1996
Resigned 20 Jul 2018

FOSTER, Jordan John

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1977
Director
Appointed 20 Jul 2022
Resigned 12 Sept 2025

OWEN, Mark David

Resigned
Victoria Place, ManchesterM4 4FB
Born November 1961
Director
Appointed 15 Mar 2021
Resigned 31 May 2023

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1958
Director
Appointed 20 Jul 2018
Resigned 16 Dec 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 May 1996
Resigned 30 May 1996

Persons with significant control

1

Cheetham Hill Road, ManchesterM4 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Incorporation Company
29 May 1996
NEWINCIncorporation