Company NameHarris Irwin Associates Limited
Company StatusActive
Company Number05332633
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NamesMichael Irwin Architect Limited and Harris Irwin Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Edward Irwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(3 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hillcrest 17 Sleegill
Richmond
North Yorkshire
DL10 4RH
Secretary NameMr Michael Edward Irwin
NationalityBritish
StatusCurrent
Appointed21 April 2005(3 months after company formation)
Appointment Duration19 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hillcrest 17 Sleegill
Richmond
North Yorkshire
DL10 4RH
Director NameMr Ian David Holme
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10b Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
Director NameMr Jeremy Peter Hutchinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10b Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
Director NameMrs Juliette Irwin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10b Aske Stables Aske
Richmond
North Yorkshire
DL10 5HG
Director NameMr Paul Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Angate Street
Wolsingham
County Durhma
DL13 3AH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteharrisirwin.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Shareholders

2k at £1Ian David Holme
33.33%
Ordinary
2k at £1Jeremy Peter Hutchinson
33.33%
Ordinary
2k at £1Michael Edward Irwin
33.33%
Ordinary

Financials

Year2014
Net Worth£68,310
Cash£151,178
Current Liabilities£204,193

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 Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

13 October 2005Delivered on: 25 October 2005
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
13 February 2019Satisfaction of charge 1 in full (2 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
18 January 2017Director's details changed for Mr Jeremy Peter Hutchinson on 10 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Jeremy Peter Hutchinson on 10 January 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,000
(6 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,000
(6 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,000
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000
(6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 6,000
(3 pages)
15 November 2013Appointment of Mr Ian David Holme as a director (2 pages)
15 November 2013Appointment of Mr Ian David Holme as a director (2 pages)
15 November 2013Appointment of Mr Jeremy Peter Hutchinson as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 6,000
(3 pages)
15 November 2013Appointment of Mr Jeremy Peter Hutchinson as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from Unit 3B Aske Stables Aske Richmond North Yorkshire DL10 5HG on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit 3B Aske Stables Aske Richmond North Yorkshire DL10 5HG on 16 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Company name changed harris irwin architects LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed harris irwin architects LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Secretary's details changed for Michael Irwin on 1 October 2009 (1 page)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Michael Irwin on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Michael Irwin on 1 October 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from zetland house 8 aske stables richmond north yorkshire DL10 5HG (1 page)
21 July 2009Registered office changed on 21/07/2009 from zetland house 8 aske stables richmond north yorkshire DL10 5HG (1 page)
17 February 2009Appointment terminated director paul harris (1 page)
17 February 2009Appointment terminated director paul harris (1 page)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Registered office changed on 06/06/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page)
6 June 2008Registered office changed on 06/06/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 14/01/07; full list of members (7 pages)
6 March 2007Return made up to 14/01/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 14/01/06; full list of members (7 pages)
16 February 2006Return made up to 14/01/06; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Ad 21/04/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Ad 21/04/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
1 June 2005Company name changed michael irwin architect LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed michael irwin architect LIMITED\certificate issued on 01/06/05 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (11 pages)
14 January 2005Incorporation (11 pages)