Company NameIRB Developments Limited
DirectorIain Robert Bailey
Company StatusActive
Company Number04689402
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Robert Bailey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
NE26 3QR
Secretary NameJacqueline Ann Bailey
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Royton Drive
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HJ
Director NameMrs Jacqueline Ann Bailey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address36 Royton Drive
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Robert Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,847
Cash£253
Current Liabilities£131,491

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

21 December 2007Delivered on: 21 July 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 grey street north shields.
Outstanding
1 April 2005Delivered on: 19 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 closefield grove monkseaton whitley bay tyne & wear the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
28 February 2005Delivered on: 8 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 queen alexandra road north shields the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. See the mortgage charge document for full details.
Outstanding
17 October 2003Delivered on: 22 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £69,275.00 due or to become due from the company to the chargee.
Particulars: 20 grafton road whitley bay tyne & wear.
Outstanding
20 August 2003Delivered on: 29 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £57,375.00 due or to become due from the company to the chargee.
Particulars: The l/h property k/a 8 bedford terrace north shields tyne and wear and the f/h reversion in 10 belford terrace north shields tyne and wear.
Outstanding

Filing History

16 October 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
5 October 2023Director's details changed for Mr Iain Robert Bailey on 5 October 2023 (2 pages)
5 October 2023Change of details for Mr Iain Robert Bailey as a person with significant control on 5 October 2023 (2 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Unaudited abridged accounts made up to 30 June 2021 (9 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 December 2022Notice of ceasing to act as receiver or manager (4 pages)
15 November 2022Appointment of receiver or manager (4 pages)
5 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 30 June 2019 (9 pages)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Iain Robert Bailey on 6 March 2020 (2 pages)
11 March 2020Change of details for Mr Iain Robert Bailey as a person with significant control on 6 March 2020 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
24 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 January 2017Director's details changed for Mr Iain Robert Bailey on 13 December 2016 (2 pages)
27 January 2017Director's details changed for Mr Iain Robert Bailey on 13 December 2016 (2 pages)
26 January 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Verdemar House 230 Park View Whitley Bay NE26 3QR on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Verdemar House 230 Park View Whitley Bay NE26 3QR on 26 January 2017 (1 page)
6 May 2016Director's details changed for Iain Robert Bailey on 6 March 2016 (2 pages)
6 May 2016Director's details changed for Iain Robert Bailey on 6 March 2016 (2 pages)
6 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
18 September 2013Termination of appointment of Jacqueline Bailey as a secretary (1 page)
18 September 2013Termination of appointment of Jacqueline Bailey as a director (1 page)
18 September 2013Termination of appointment of Jacqueline Bailey as a director (1 page)
18 September 2013Termination of appointment of Jacqueline Bailey as a secretary (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 July 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
21 July 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages)
21 March 2012Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 March 2011Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages)
18 March 2011Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages)
18 March 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 18 March 2011 (1 page)
18 March 2011Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages)
18 March 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 18 March 2011 (1 page)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
31 March 2010Director's details changed for Iain Robert Bailey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Jacqueline Ann Bailey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Iain Robert Bailey on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Jacqueline Ann Bailey on 31 March 2010 (1 page)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 31 March 2010 (1 page)
31 March 2010Director's details changed for Jacqueline Ann Bailey on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Jacqueline Ann Bailey on 31 March 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Registered office changed on 13/05/2009 from 75-79 howard street north shields tyne & wear NE30 1AF (1 page)
13 May 2009Return made up to 06/03/09; full list of members (3 pages)
13 May 2009Return made up to 06/03/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 75-79 howard street north shields tyne & wear NE30 1AF (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Director's change of particulars / iain bailey / 01/01/2008 (1 page)
11 September 2008Return made up to 06/03/08; full list of members (3 pages)
11 September 2008Director's change of particulars / iain bailey / 01/01/2008 (1 page)
11 September 2008Director and secretary's change of particulars / jacqueline bailey / 01/01/2008 (1 page)
11 September 2008Director and secretary's change of particulars / jacqueline bailey / 01/01/2008 (1 page)
11 September 2008Return made up to 06/03/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Registered office changed on 04/08/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page)
2 April 2007Return made up to 06/03/07; full list of members (7 pages)
2 April 2007Return made up to 06/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 06/03/06; full list of members (7 pages)
17 May 2006Return made up to 06/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 06/03/05; full list of members (7 pages)
12 May 2005Return made up to 06/03/05; full list of members (7 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003Registered office changed on 26/08/03 from: 71 howard street tyne & wear NE30 1AF (1 page)
26 August 2003Registered office changed on 26/08/03 from: 71 howard street tyne & wear NE30 1AF (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)