Irongate (grimsby) Limited GRIMSBY


Founded in 1996, Irongate (grimsby), classified under reg no. 03149111 is an active company. Currently registered at Messrs Forrester Boyd DN31 1LW, Grimsby the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 28th February 1996 Irongate (grimsby) Limited is no longer carrying the name Wilchap A.

Currently there are 2 directors in the the company, namely Andrew B. and Paul W.. In addition one secretary - Andrew B. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Irongate (grimsby) Limited Address / Contact

Office Address Messrs Forrester Boyd
Office Address2 26 South St Marys Gate
Town Grimsby
Post code DN31 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149111
Date of Incorporation Mon, 22nd Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 14 February 1996

Andrew B.

Position: Secretary

Appointed: 14 February 1996

Paul W.

Position: Director

Appointed: 14 February 1996

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1996

Resigned: 14 February 1996

Wilchap Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 1996

Resigned: 14 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Caroline W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Amanda B. This PSC owns 25-50% shares. Then there is Sally B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Caroline W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sally B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Wilchap A February 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 68318 33831 68820 2986 92523 77020 83919 218
Current Assets30 68319 33831 688  23 770187 339181 586
Debtors 1 000    166 500162 368
Net Assets Liabilities510 591506 961539 959547 113555 602618 656618 477555 178
Other Debtors 1 000    161 447161 448
Other
Average Number Employees During Period    2222
Bank Borrowings124 880125 000125 000125 000125 000125 000290 000290 000
Comprehensive Income Expense37 19041 370      
Creditors291 471125 000125 000125 000125 000292 475290 000290 000
Dividends Paid-41 472-45 000      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  30 00020 00010 00075 000 -80 000
Investment Property810 000810 000840 000860 000870 000945 000945 000865 000
Investment Property Fair Value Model810 000810 000840 000860 000870 000945 000945 000865 000
Net Current Assets Liabilities-260 788-145 077-137 352-146 398-146 009-268 70521 11622 617
Other Comprehensive Income Expense Net Tax-5 7295 659      
Other Creditors133 920134 868134 868134 868134 868134 868134 868126 175
Other Remaining Borrowings120 82097 76897 76897 76897 76897 76897 76891 768
Profit Loss37 19041 370      
Provisions For Liabilities Balance Sheet Subtotal38 62132 96237 68941 48943 38957 63957 63942 439
Taxation Social Security Payable6 2775 0895 7675 9503 4336 0055 3105 827
Total Assets Less Current Liabilities549 212664 923702 648713 602723 991676 295966 116887 617
Total Borrowings245 700125 000125 000125 000125 000125 000290 000290 000
Trade Debtors Trade Receivables      3 875 
Amount Specific Advance Or Credit Directors 1 000      
Amount Specific Advance Or Credit Made In Period Directors 1 000      
Amount Specific Advance Or Credit Repaid In Period Directors  -1 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements