Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director Name | Mr Philip White |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mikhno House 383p Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
Director Name | Mr Matthew Edward Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 542 Evesham Road Crabbs Cross Redditch Worcestershire B97 5JN |
Director Name | Mr Stuart John Isaac |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Secretary Name | Mr Stuart John Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hillside Drive Kingshurst Birmingham B37 6NG |
Director Name | Mr Maciej Borecki |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pump House Close Coventry West Midlands CV6 6RE |
Director Name | Ms Linda Newman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 May 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Melbury Grove Kings Heath Birmingham West Midlands B14 6BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | irrigonics.co.uk |
---|
Registered Address | Mikhno House 383p Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Stuart John Isaac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,552 |
Cash | £259 |
Current Liabilities | £26,960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
12 May 2021 | Delivered on: 19 May 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
24 June 2010 | Delivered 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 2010 | Delivered 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 |
23 February 2021 | Notification of Philip White as a person with significant control on 12 February 2021 (2 pages) |
---|---|
23 February 2021 | Notification of Richard Gregory Hage as a person with significant control on 12 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
16 February 2021 | Cessation of Stuart John Isaac as a person with significant control on 12 February 2021 (1 page) |
16 February 2021 | Appointment of Mr Philip White as a director on 12 February 2021 (2 pages) |
16 February 2021 | Notification of Bactalogical Group Ltd as a person with significant control on 12 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Stuart John Isaac as a director on 12 February 2021 (1 page) |
16 February 2021 | Appointment of Richard Gregory Hage as a director on 12 February 2021 (2 pages) |
16 February 2021 | Cessation of Judith Denise Isaac as a person with significant control on 12 February 2021 (1 page) |
21 October 2020 | Satisfaction of charge 1 in full (1 page) |
21 October 2020 | Satisfaction of charge 2 in full (1 page) |
1 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
7 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Director's details changed for Mr Stuart John Isaac on 14 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
14 March 2017 | Director's details changed for Mr Stuart John Isaac on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Stuart John Isaac on 14 March 2017 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Termination of appointment of a director (2 pages) |
11 July 2011 | Termination of appointment of a director (2 pages) |
27 June 2011 | Termination of appointment of Maciej Borecki as a director (1 page) |
27 June 2011 | Termination of appointment of Linda Newman as a director (1 page) |
27 June 2011 | Termination of appointment of Stuart Isaac as a secretary (1 page) |
27 June 2011 | Termination of appointment of Linda Newman as a director (1 page) |
27 June 2011 | Termination of appointment of Maciej Borecki as a director (1 page) |
27 June 2011 | Termination of appointment of Stuart Isaac as a secretary (1 page) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Mr Maciej Borecki on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Mr Maciej Borecki on 21 March 2011 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Director's details changed for Ms Linda Newman on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ms Linda Newman on 18 June 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 March 2010 | Director's details changed for Stuart John Isaac on 11 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stuart John Isaac on 11 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Ms Linda Newman on 11 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Maciej Borecki on 11 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Ms Linda Newman on 11 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Maciej Borecki on 11 March 2010 (2 pages) |
23 October 2009 | Termination of appointment of Matthew Johnson as a director (1 page) |
23 October 2009 | Termination of appointment of Matthew Johnson as a director (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Director appointed mr maciej borecki (1 page) |
4 June 2009 | Director appointed ms linda newman (1 page) |
4 June 2009 | Director appointed ms linda newman (1 page) |
4 June 2009 | Director appointed mr maciej borecki (1 page) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / matthew johnson / 11/03/2008 (2 pages) |
2 May 2008 | Director's change of particulars / matthew johnson / 11/03/2008 (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Return made up to 11/03/05; full list of members
|
13 June 2005 | Return made up to 11/03/05; full list of members
|
27 March 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |