Company NameA M Irlam Holdings Limited
DirectorAndrew Mark Irlam
Company StatusActive
Company Number01279231
CategoryPrivate Limited Company
Incorporation Date29 September 1976(47 years, 6 months ago)
Previous NamesEunicable Limited and Dean Johnson (Farms) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew Mark Irlam
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(27 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall Farm
Stocks Lane, Over Peover
Knutsford
Cheshire
WA16 9HE
Director NameMartyn Dean Johnson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2004)
RoleFarmer
Correspondence AddressNew Hall Farm Stocks Lane
Over Peover
Knutsford
Cheshire
WA16 8HE
Director NameRosemary Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2004)
RoleSecretary
Correspondence AddressNew Hall Farm Stocks Lane
Over Peover
Knutsford
Cheshire
WA16 8HE
Secretary NameRosemary Johnson
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2004)
RoleSecretary
Correspondence AddressNew Hall Farm Stocks Lane
Over Peover
Knutsford
Cheshire
WA16 8HE
Director NameMrs Sarah Louise Irlam
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Hall Stocks Lane
Stocks Lane
Knutsford
Cheshire
WA16 9HE
Secretary NameMrs Sarah Louise Irlam
NationalityBritish
StatusResigned
Appointed02 July 2004(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Hall Stocks Lane
Stocks Lane
Knutsford
Cheshire
WA16 9HE

Location

Registered AddressDrake House
Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

137.8k at £1Andrew Mark Irlam
100.00%
Ordinary

Financials

Year2014
Net Worth£752,165
Cash£18,969
Current Liabilities£277,771

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

31 October 2013Delivered on: 6 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north east side of stocks lane over peover knutsford cheshire t/no CH621174. Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2008Delivered on: 1 February 2008
Satisfied on: 15 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodside poultry farm stocks lane over peover t/n CH542760. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 1994Delivered on: 26 September 1994
Satisfied on: 21 August 2004
Persons entitled: National Westminster Bank PLC,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 June 1977Delivered on: 22 June 1977
Satisfied on: 21 August 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as farm lands and buildings new hall farm, stocks lane over peover nr knutsford, chester described in a conveyance dated 1-6-77 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 May 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 February 2019Previous accounting period shortened from 2 July 2018 to 31 March 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Total exemption full accounts made up to 2 July 2017 (12 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 2 July 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 2 July 2016 (4 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 137,800
(3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 137,800
(3 pages)
22 February 2016Total exemption small company accounts made up to 2 July 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 2 July 2015 (5 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 137,800
(3 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 137,800
(3 pages)
26 March 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 137,800
(3 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 137,800
(3 pages)
1 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
6 November 2013Registration of charge 012792310005 (16 pages)
6 November 2013Registration of charge 012792310005 (16 pages)
22 June 2013Registration of charge 012792310004 (18 pages)
22 June 2013Registration of charge 012792310004 (18 pages)
15 May 2013Satisfaction of charge 3 in full (2 pages)
15 May 2013Satisfaction of charge 3 in full (2 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 2 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 2 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 2 July 2012 (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Sarah Irlam as a director (1 page)
8 February 2012Termination of appointment of Sarah Irlam as a secretary (1 page)
8 February 2012Termination of appointment of Sarah Irlam as a secretary (1 page)
8 February 2012Termination of appointment of Sarah Irlam as a director (1 page)
24 January 2012Total exemption small company accounts made up to 2 July 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 2 July 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 2 July 2011 (5 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 2 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 2 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 2 July 2010 (5 pages)
2 July 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 2 July 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 2 July 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 2 July 2009 (4 pages)
24 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from new hall farm stocks lane over peover knutsford cheshire WA16 9HE (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from new hall farm stocks lane over peover knutsford cheshire WA16 9HE (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / andrew irlam / 01/11/2008 (2 pages)
6 April 2009Director and secretary's change of particulars / sarah irlam / 01/11/2008 (2 pages)
6 April 2009Director and secretary's change of particulars / sarah irlam / 01/11/2008 (2 pages)
6 April 2009Director's change of particulars / andrew irlam / 01/11/2008 (2 pages)
30 March 2009Total exemption small company accounts made up to 2 July 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 2 July 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 2 July 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 2 July 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 2 July 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 2 July 2007 (6 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
17 August 2007Total exemption small company accounts made up to 2 July 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 2 July 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 2 July 2006 (5 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 2 July 2005 (5 pages)
4 May 2006Total exemption full accounts made up to 2 July 2005 (5 pages)
4 May 2006Total exemption full accounts made up to 2 July 2005 (5 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
20 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 2 July 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 2 July 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 2 July 2004 (8 pages)
22 November 2004Accounting reference date shortened from 31/12/04 to 02/07/04 (1 page)
22 November 2004Accounting reference date shortened from 31/12/04 to 02/07/04 (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004Secretary resigned;director resigned (1 page)
16 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
23 April 2004Return made up to 22/03/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 April 2002Return made up to 22/03/02; full list of members (5 pages)
17 April 2002Return made up to 22/03/02; full list of members (5 pages)
13 July 2001Amended accounts made up to 31 December 2000 (8 pages)
13 July 2001Amended accounts made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 May 2001Return made up to 22/03/01; full list of members (5 pages)
17 May 2001Return made up to 22/03/01; full list of members (5 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 April 2000Return made up to 22/03/00; full list of members (5 pages)
14 April 2000Return made up to 22/03/00; full list of members (5 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 April 1999Return made up to 22/03/99; full list of members (5 pages)
17 April 1999Return made up to 22/03/99; full list of members (5 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 22/03/98; full list of members (5 pages)
12 May 1998Return made up to 22/03/98; full list of members (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997Return made up to 22/03/97; full list of members (5 pages)
9 May 1997Return made up to 22/03/97; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 22/03/96; full list of members (5 pages)
26 April 1996Return made up to 22/03/96; full list of members (5 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1984Accounts made up to 31 December 1983 (4 pages)
28 March 1984Accounts made up to 31 December 1983 (4 pages)
23 March 1983Accounts made up to 31 December 1982 (7 pages)
23 March 1983Accounts made up to 31 December 1982 (7 pages)
22 April 1982Accounts made up to 31 December 1981 (7 pages)
22 April 1982Accounts made up to 31 December 1981 (7 pages)