Background WavePink WaveYellow Wave

IRWIN LEASING LTD (05014460)

IRWIN LEASING LTD (05014460) is an active UK company. incorporated on 13 January 2004. with registered office in Diss. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 2 other business activities. IRWIN LEASING LTD has been registered for 22 years. Current directors include IRWIN, Henry James.

Company Number
05014460
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
Wingfield Hall Hall Road, Diss, IP21 5QX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
IRWIN, Henry James
SIC Codes
01470, 70229, 77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRWIN LEASING LTD

IRWIN LEASING LTD is an active company incorporated on 13 January 2004 with the registered office located in Diss. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 2 other business activities. IRWIN LEASING LTD was registered 22 years ago.(SIC: 01470, 70229, 77310)

Status

active

Active since 22 years ago

Company No

05014460

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 January 2026 (4 months ago)
Submitted on 27 January 2026 (4 months ago)

Next Due

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

Wingfield Hall Hall Road Wingfield Diss, IP21 5QX,

Previous Addresses

Faiers House, Gilray Road Diss Norfolk IP22 4WR
From: 13 January 2004To: 1 October 2017
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Oct 14
Loan Secured
Apr 17
Loan Cleared
Jun 18
Loan Secured
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IRWIN, Barbara Anne

Active
Hall Road, DissIP21 5QX
Secretary
Appointed 13 Jan 2004

IRWIN, Henry James

Active
Hall Road, DissIP21 5QX
Born August 1959
Director
Appointed 13 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 2004
Resigned 13 Jan 2004

Persons with significant control

2

Mrs Barbara Anne Irwin

Active
Hall Road, DissIP21 5QX
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry James Irwin

Active
Hall Road, DissIP21 5QX
Born August 1959

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

60

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Sail Address Company With Old Address
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Move Registers To Sail Company
23 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
19 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
88(2)R88(2)R
Legacy
14 January 2004
288bResignation of Director or Secretary
Incorporation Company
13 January 2004
NEWINCIncorporation