Background WavePink WaveYellow Wave

UK & IRELAND HOLDINGS LIMITED (09761677)

UK & IRELAND HOLDINGS LIMITED (09761677) is an active UK company. incorporated on 3 September 2015. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK & IRELAND HOLDINGS LIMITED has been registered for 10 years. Current directors include GRAY, Zachary Anton, MCMILLAN, Carl Lloyd.

Company Number
09761677
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Zachary Anton, MCMILLAN, Carl Lloyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK & IRELAND HOLDINGS LIMITED

UK & IRELAND HOLDINGS LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK & IRELAND HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09761677

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH England
From: 9 January 2018To: 26 January 2021
Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY England
From: 15 September 2015To: 9 January 2018
19-21 High Street Altrincham Cheshire WA14 1QP
From: 3 September 2015To: 15 September 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Funding Round
Oct 15
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAY, Zachary Anton

Active
1 Minster Court, LondonEC3R 7AA
Born July 1970
Director
Appointed 20 Jun 2024

MCMILLAN, Carl Lloyd

Active
1 Minster Court, LondonEC3R 7AA
Born July 1974
Director
Appointed 20 Jun 2024

HOULT, Martin John

Resigned
West Carr Road, RetfordDN22 7SW
Secretary
Appointed 14 Sept 2015
Resigned 04 Jan 2021

BROWN, Ryan Christopher

Resigned
West Carr Road, RetfordDN22 7SW
Born October 1973
Director
Appointed 04 Jan 2021
Resigned 21 Jun 2024

HISCOTT, Jeremy Charles

Resigned
Atlantic Street, AltrinchamWA14 5HH
Born October 1965
Director
Appointed 14 Sept 2015
Resigned 04 Jan 2021

HOULT, Martin John

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1953
Director
Appointed 14 Sept 2015
Resigned 04 Jan 2021

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 04 Jan 2021
Resigned 21 Jun 2024

MCNEILL, Kevin Joseph

Resigned
West Carr Road, RetfordDN22 7SW
Born May 1969
Director
Appointed 14 Sept 2015
Resigned 13 Jun 2023

PAGE, Andrew Christopher

Resigned
High Street, AltrinchamWA14 1QP
Born September 1968
Director
Appointed 03 Sept 2015
Resigned 14 Sept 2015

WRYNNE, James Joseph

Resigned
West Carr Road, RetfordDN22 7SW
Born July 1959
Director
Appointed 14 Sept 2015
Resigned 23 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021

Mr Kevin Joseph Mcneill

Ceased
Atlantic Street, AltrinchamWA14 5HH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
5 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Incorporation Company
3 September 2015
NEWINCIncorporation