Background WavePink WaveYellow Wave

IAN RANKIN LIMITED (05893578)

IAN RANKIN LIMITED (05893578) is an active UK company. incorporated on 1 August 2006. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. IAN RANKIN LIMITED has been registered for 19 years. Current directors include CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan.

Company Number
05893578
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
Second Floor, Assurance House Chorley Business & T Euxton Lane, Chorley, PR7 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CRITCHLEY, George Nigel, LUPTON, Helen, PEARY, Susan
SIC Codes
66220, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN RANKIN LIMITED

IAN RANKIN LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. IAN RANKIN LIMITED was registered 19 years ago.(SIC: 66220, 66300)

Status

active

Active since 19 years ago

Company No

05893578

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Second Floor, Assurance House Chorley Business & T Euxton Lane Euxton Chorley, PR7 6TE,

Previous Addresses

Bushbury House, 435 Wilmslow Road, Withington Manchester M20 4AF
From: 1 August 2006To: 23 August 2022
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRITCHLEY, George Nigel

Active
Euxton Lane, ChorleyPR7 6TE
Born September 1955
Director
Appointed 19 Aug 2022

LUPTON, Helen

Active
Euxton Lane, ChorleyPR7 6TE
Born September 1968
Director
Appointed 19 Aug 2022

PEARY, Susan

Active
Euxton Lane, ChorleyPR7 6TE
Born January 1965
Director
Appointed 19 Aug 2022

RANKIN, Kathryn Sara

Resigned
Euxton Lane, ChorleyPR7 6TE
Secretary
Appointed 01 Aug 2006
Resigned 19 Aug 2022

RANKIN, Ian Brian

Resigned
Euxton Lane, ChorleyPR7 6TE
Born January 1963
Director
Appointed 01 Aug 2006
Resigned 19 Aug 2022

RANKIN, Kathryn Sara

Resigned
Euxton Lane, ChorleyPR7 6TE
Born February 1964
Director
Appointed 01 Aug 2006
Resigned 19 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
East Terrace, Euxton Lane, ChorleyPR7 6TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022

Mr Ian Rankin

Ceased
Euxton Lane, ChorleyPR7 6TE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022

Kathryn Sara Rankin

Ceased
Wilmslow Road, ManchesterM20 4AF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2022
CC04CC04
Second Filing Notification Of A Person With Significant Control
23 August 2022
RP04PSC01RP04PSC01
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
14 September 2006
88(2)R88(2)R
Incorporation Company
1 August 2006
NEWINCIncorporation