Company NameMr Irons Limited
Company StatusActive
Company Number06960885
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Dawn Irons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
Director NameMr Duncan William Irons
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleConsultant Obstetrician
Country of ResidenceEngland
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
Secretary NameMrs Dawn Irons
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameMr Noah Jordan Cato
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
Director NameMr Edward Irons
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
Director NameMiss Grace Irons
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
Director NameMr Oliver William Irons
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY

Contact

Telephone0191 2701115
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSandison Easson &Co Rex Buildings
Alderley Road
Wilmslow
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Duncan William Irons
35.00%
Ordinary
25 at £1Dawn Irons
25.00%
Ordinary
10 at £1Edward Louis Irons
10.00%
Ordinary
10 at £1Eleanor Catherine Irons
10.00%
Ordinary
10 at £1Grace Elizabeth Irons
10.00%
Ordinary
10 at £1Oliver William Irons
10.00%
Ordinary

Financials

Year2014
Net Worth£41,363
Cash£22,281
Current Liabilities£20,292

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 14 July 2020 with updates (6 pages)
28 July 2020Memorandum and Articles of Association (18 pages)
28 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Change of share class name or designation (2 pages)
14 July 2020Change of details for Mr Duncan William Irons as a person with significant control on 14 July 2020 (2 pages)
13 July 2020Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 13 July 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 18 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
17 July 2012Director's details changed for Dawn Irons on 1 January 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page)
17 July 2012Director's details changed for Dawn Irons on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Duncan William Irons on 1 January 2012 (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Duncan William Irons on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Dawn Irons on 1 January 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page)
17 July 2012Director's details changed for Duncan William Irons on 1 January 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Duncan William Irons on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dawn Irons on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Dawn Irons on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Duncan William Irons on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dawn Irons on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Duncan William Irons on 1 October 2009 (2 pages)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)