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

Irth (15) Limited WELLINGBOROUGH


Founded in 1960, Irth (15), classified under reg no. 00652021 is an active company. Currently registered at Equity House NN8 1LT, Wellingborough the company has been in the business for sixty four years. Its financial year was closed on Monday 26th February and its latest financial statement was filed on Sun, 26th Feb 2023. Since Wed, 4th Feb 2015 Irth (15) Limited is no longer carrying the name Booker Overseas Trading.

The firm has 2 directors, namely Andrew Y., Veselin B.. Of them, Veselin B. has been with the company the longest, being appointed on 26 October 2018 and Andrew Y. has been with the company for the least time - from 26 February 2021. 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.

Irth (15) Limited Address / Contact

Office Address Equity House
Office Address2 Irthlingborough Road
Town Wellingborough
Post code NN8 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00652021
Date of Incorporation Wed, 9th Mar 1960
Industry Other business support service activities not elsewhere classified
End of financial Year 26th February
Company age 64 years old
Account next due date Tue, 26th Nov 2024 (213 days left)
Account last made up date Sun, 26th Feb 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Andrew Y.

Position: Director

Appointed: 26 February 2021

Veselin B.

Position: Director

Appointed: 26 October 2018

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2018

Charles W.

Position: Director

Appointed: 22 January 2019

Resigned: 26 February 2021

Tesco Secretaries Limited

Position: Corporate Director

Appointed: 26 October 2018

Resigned: 26 October 2018

Mark C.

Position: Director

Appointed: 23 May 2016

Resigned: 26 October 2018

Lauren H.

Position: Director

Appointed: 10 December 2015

Resigned: 23 May 2016

Lynne S.

Position: Director

Appointed: 04 December 2013

Resigned: 10 December 2015

Laura T.

Position: Director

Appointed: 15 November 2010

Resigned: 04 December 2013

Laura T.

Position: Secretary

Appointed: 15 November 2010

Resigned: 04 December 2013

Charles W.

Position: Director

Appointed: 09 July 2008

Resigned: 15 November 2010

Mark C.

Position: Secretary

Appointed: 10 May 2006

Resigned: 15 November 2010

Jonathan P.

Position: Director

Appointed: 08 June 2005

Resigned: 15 November 2010

Jonathan P.

Position: Secretary

Appointed: 04 March 2005

Resigned: 10 May 2006

Jon J.

Position: Director

Appointed: 24 February 2005

Resigned: 27 March 2006

Gunnar S.

Position: Director

Appointed: 24 February 2005

Resigned: 22 March 2006

Hans H.

Position: Director

Appointed: 24 February 2005

Resigned: 09 July 2008

Suzanne C.

Position: Secretary

Appointed: 30 June 2002

Resigned: 04 March 2005

Paul A.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 June 2002

Suzanne C.

Position: Director

Appointed: 04 September 2001

Resigned: 04 March 2005

William H.

Position: Director

Appointed: 17 April 2001

Resigned: 08 June 2005

John B.

Position: Director

Appointed: 17 April 2001

Resigned: 04 September 2001

Edward R.

Position: Director

Appointed: 10 October 1999

Resigned: 01 February 2002

Keith A.

Position: Director

Appointed: 01 July 1997

Resigned: 30 July 1999

John B.

Position: Director

Appointed: 02 January 1994

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 02 January 1994

Resigned: 28 December 1996

Allan L.

Position: Director

Appointed: 11 June 1993

Resigned: 01 February 2002

Carolyn B.

Position: Secretary

Appointed: 12 April 1991

Resigned: 01 February 2002

Alan F.

Position: Director

Appointed: 12 April 1991

Resigned: 01 February 2002

Donald M.

Position: Director

Appointed: 12 April 1991

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Giant Booker Limited from Wellingborough, England. This PSC is categorised as "a private company limited by shares", 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.

Giant Booker Limited

Equity House Irthlingborough Road, Wellingborough, NN8 1LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00065519
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Booker Overseas Trading February 4, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sun, 26th Feb 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements