Irwin Mitchell Secretaries Limited SHEFFIELD


Irwin Mitchell Secretaries started in year 1993 as Private Limited Company with registration number 02880282. The Irwin Mitchell Secretaries company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sheffield at Riverside East. Postal code: S3 8DT. Since Tue, 16th Aug 2016 Irwin Mitchell Secretaries Limited is no longer carrying the name Thomas Eggar Secretaries.

The firm has 3 directors, namely Craig M., Daniel B. and Faye B.. Of them, Daniel B., Faye B. have been with the company the longest, being appointed on 25 February 2015 and Craig M. has been with the company for the least time - from 17 December 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Irwin Mitchell Secretaries Limited Address / Contact

Office Address Riverside East
Office Address2 2 Millsands
Town Sheffield
Post code S3 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880282
Date of Incorporation Tue, 14th Dec 1993
Industry Non-trading company
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (135 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Craig M.

Position: Director

Appointed: 17 December 2015

Daniel B.

Position: Director

Appointed: 25 February 2015

Faye B.

Position: Director

Appointed: 25 February 2015

Emma G.

Position: Secretary

Appointed: 17 December 2015

Resigned: 10 March 2023

Niall B.

Position: Director

Appointed: 17 December 2015

Resigned: 30 April 2020

Mark H.

Position: Director

Appointed: 17 December 2015

Resigned: 12 May 2020

Stuart H.

Position: Director

Appointed: 17 December 2015

Resigned: 30 April 2020

Andrew T.

Position: Director

Appointed: 17 December 2015

Resigned: 16 August 2023

Andrew M.

Position: Director

Appointed: 17 December 2015

Resigned: 04 June 2019

Andrew C.

Position: Director

Appointed: 17 November 2008

Resigned: 30 April 2010

George J.

Position: Director

Appointed: 17 November 2008

Resigned: 17 December 2015

Peter S.

Position: Director

Appointed: 17 November 2008

Resigned: 30 April 2010

Oliver M.

Position: Director

Appointed: 31 March 2008

Resigned: 30 April 2013

John R.

Position: Director

Appointed: 14 January 2008

Resigned: 14 June 2019

Julian C.

Position: Director

Appointed: 14 January 2008

Resigned: 17 December 2015

Steven C.

Position: Director

Appointed: 22 December 2006

Resigned: 17 December 2015

John H.

Position: Director

Appointed: 15 December 2003

Resigned: 17 December 2015

Peter G.

Position: Director

Appointed: 13 June 2003

Resigned: 17 December 2015

Thomas P.

Position: Director

Appointed: 13 June 2003

Resigned: 06 May 2022

Jean D.

Position: Director

Appointed: 21 March 2003

Resigned: 28 May 2008

Anthony E.

Position: Director

Appointed: 11 November 1996

Resigned: 17 December 2015

Jeremy W.

Position: Director

Appointed: 11 November 1996

Resigned: 30 April 2015

John S.

Position: Director

Appointed: 11 November 1996

Resigned: 30 April 2012

Nicholas R.

Position: Director

Appointed: 14 December 1993

Resigned: 16 March 2012

Michael C.

Position: Director

Appointed: 14 December 1993

Resigned: 17 December 2015

Michael C.

Position: Secretary

Appointed: 14 December 1993

Resigned: 17 December 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Irwin Mitchell Llp from Sheffield, England. The abovementioned PSC is classified as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Irwin Mitchell Llp

Riverside East 2 Millsands, Sheffield, S3 8DT, England

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc343897
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Thomas Eggar Secretaries August 16, 2016
Tevb Secretaries April 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements