Company NameIrrigonics Limited
DirectorsRichard Gregory Hage and Philip White
Company StatusActive
Company Number05070879
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameRichard Gregory Hage
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMikhno House 383p Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director NameMr Philip White
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMikhno House 383p Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director NameMr Matthew Edward Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address542 Evesham Road
Crabbs Cross
Redditch
Worcestershire
B97 5JN
Director NameMr Stuart John Isaac
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLifford Hall Lifford Lane
Kings Norton
Birmingham
West Midlands
B30 3JN
Secretary NameMr Stuart John Isaac
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillside Drive
Kingshurst
Birmingham
B37 6NG
Director NameMr Maciej Borecki
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pump House Close
Coventry
West Midlands
CV6 6RE
Director NameMs Linda Newman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 May 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Melbury Grove
Kings Heath
Birmingham
West Midlands
B14 6BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteirrigonics.co.uk

Location

Registered AddressMikhno House 383p Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Stuart John Isaac
100.00%
Ordinary

Financials

Year2014
Net Worth£10,552
Cash£259
Current Liabilities£26,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2021Delivered on: 19 May 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
24 June 2010Delivered on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 3 croft industrial estate dunster road chelmsley wood birmingham t/no. WM797688.
Outstanding
13 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 February 2021Notification of Philip White as a person with significant control on 12 February 2021 (2 pages)
23 February 2021Notification of Richard Gregory Hage as a person with significant control on 12 February 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
16 February 2021Cessation of Stuart John Isaac as a person with significant control on 12 February 2021 (1 page)
16 February 2021Appointment of Mr Philip White as a director on 12 February 2021 (2 pages)
16 February 2021Notification of Bactalogical Group Ltd as a person with significant control on 12 February 2021 (2 pages)
16 February 2021Termination of appointment of Stuart John Isaac as a director on 12 February 2021 (1 page)
16 February 2021Appointment of Richard Gregory Hage as a director on 12 February 2021 (2 pages)
16 February 2021Cessation of Judith Denise Isaac as a person with significant control on 12 February 2021 (1 page)
21 October 2020Satisfaction of charge 1 in full (1 page)
21 October 2020Satisfaction of charge 2 in full (1 page)
1 June 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
7 June 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
14 March 2019Director's details changed for Mr Stuart John Isaac on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
12 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
14 March 2017Director's details changed for Mr Stuart John Isaac on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart John Isaac on 14 March 2017 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Termination of appointment of a director (2 pages)
11 July 2011Termination of appointment of a director (2 pages)
27 June 2011Termination of appointment of Maciej Borecki as a director (1 page)
27 June 2011Termination of appointment of Linda Newman as a director (1 page)
27 June 2011Termination of appointment of Stuart Isaac as a secretary (1 page)
27 June 2011Termination of appointment of Linda Newman as a director (1 page)
27 June 2011Termination of appointment of Maciej Borecki as a director (1 page)
27 June 2011Termination of appointment of Stuart Isaac as a secretary (1 page)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Mr Maciej Borecki on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Mr Maciej Borecki on 21 March 2011 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Director's details changed for Ms Linda Newman on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Ms Linda Newman on 18 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 March 2010Director's details changed for Stuart John Isaac on 11 March 2010 (2 pages)
31 March 2010Director's details changed for Stuart John Isaac on 11 March 2010 (2 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Ms Linda Newman on 11 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Maciej Borecki on 11 March 2010 (2 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Ms Linda Newman on 11 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Maciej Borecki on 11 March 2010 (2 pages)
23 October 2009Termination of appointment of Matthew Johnson as a director (1 page)
23 October 2009Termination of appointment of Matthew Johnson as a director (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Director appointed mr maciej borecki (1 page)
4 June 2009Director appointed ms linda newman (1 page)
4 June 2009Director appointed ms linda newman (1 page)
4 June 2009Director appointed mr maciej borecki (1 page)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Director's change of particulars / matthew johnson / 11/03/2008 (2 pages)
2 May 2008Director's change of particulars / matthew johnson / 11/03/2008 (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 11/03/07; full list of members (2 pages)
26 March 2007Return made up to 11/03/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)