You are here: bizstats.co.uk > a-z index > I list > IR list

Irlam Wharf Properties Limited WARRINGTON


Founded in 2007, Irlam Wharf Properties, classified under reg no. 06457404 is an active company. Currently registered at Rixton Old Hall Manchester Road WA3 6EW, Warrington the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 15th April 2008 Irlam Wharf Properties Limited is no longer carrying the name Wharf Road Land.

At the moment there are 4 directors in the the firm, namely Matthew M., Callum M. and Gerard M. and others. In addition one secretary - Brendan M. - is with the company. As of 9 May 2024, there was 1 ex director - Vincent M.. There were no ex secretaries.

Irlam Wharf Properties Limited Address / Contact

Office Address Rixton Old Hall Manchester Road
Office Address2 Rixton
Town Warrington
Post code WA3 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06457404
Date of Incorporation Wed, 19th Dec 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Matthew M.

Position: Director

Appointed: 21 December 2016

Callum M.

Position: Director

Appointed: 21 December 2016

Brendan M.

Position: Secretary

Appointed: 28 March 2008

Gerard M.

Position: Director

Appointed: 28 March 2008

Brendan M.

Position: Director

Appointed: 28 March 2008

Vincent M.

Position: Director

Appointed: 28 March 2008

Resigned: 20 March 2017

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2007

Resigned: 28 March 2008

Croft Nominees Limited

Position: Corporate Director

Appointed: 19 December 2007

Resigned: 28 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is W Maher & Sons Limited from Warrington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gerard M. This PSC has significiant influence or control over the company,. Moving on, there is Brendan M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

W Maher & Sons Limited

Rixton Old Hall Manchester Road, Rixton, Warrington, WA3 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01178587
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerard M.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: significiant influence or control

Brendan M.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: significiant influence or control

Vincent M.

Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: significiant influence or control

Company previous names

Wharf Road Land April 15, 2008
Bealaw (man) 52 April 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand155 633233 570612 231513 771623 393602 112183 801
Current Assets499 799296 070612 231    
Debtors344 16662 500     
Net Assets Liabilities1 018 8911 078 7961 170 3921 262 2921 353 6031 470 237175 128
Other Debtors312 50062 500     
Property Plant Equipment2 757 3152 757 3152 757 3152 757 3152 757 3152 757 315 
Other
Accrued Liabilities21 11721 11721 16121 16221 2612 6402 739
Amounts Owed To Related Parties2 232 3901 927 4332 145 4221 954 9441 979 1101 886 916-524 069
Average Number Employees During Period   4444
Creditors2 238 2231 974 5892 199 1542 008 7942 027 1051 889 1908 673
Disposals Property Plant Equipment      -2 757 315
Net Current Assets Liabilities-1 738 424-1 678 519-1 586 923-1 495 023-1 403 712-1 287 078175 128
Number Shares Issued Fully Paid100100100100100100100
Other Creditors4 10421 08821 486    
Par Value Share 111111
Prepayments31 666      
Property Plant Equipment Gross Cost2 757 3152 757 3152 757 3152 757 3152 757 3152 757 315 
Taxation Social Security Payable-19 3884 95111 08532 68826 734-366530 003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 30th June 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements