Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRWELL INSURANCE COMPANY LIMITED
Company Information for

IRWELL INSURANCE COMPANY LIMITED

2 CHEETHAM HILL ROAD, MANCHESTER, M4 4FB,
Company Registration Number
02887406
Private Limited Company
Active

Company Overview

About Irwell Insurance Company Ltd
IRWELL INSURANCE COMPANY LIMITED was founded on 1994-01-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Irwell Insurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IRWELL INSURANCE COMPANY LIMITED
 
Legal Registered Office
2 CHEETHAM HILL ROAD
MANCHESTER
M4 4FB
Other companies in M4
 
Filing Information
Company Number 02887406
Company ID Number 02887406
Date formed 1994-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRWELL INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRWELL INSURANCE COMPANY LIMITED
The following companies were found which have the same name as IRWELL INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRWELL INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of IRWELL INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE HART
Company Secretary 2007-10-31
FRED DONE
Director 1994-01-20
PETER ERIC DONE
Director 1994-01-20
SARAH LOUISE HART
Director 2001-04-01
CLIFFORD LEICESTER HOUGHTON
Director 2013-08-01
STEPHEN BRIAN LEWIS
Director 2017-10-31
KEITH WILLIAM WARDELL
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY FOTHERGILL
Director 1994-02-17 2015-12-03
GEORGE MICHAEL RAPLEY
Director 2004-11-01 2014-05-17
WADE MARTIN
Director 2004-11-01 2010-05-05
IAN DUNBAR
Company Secretary 1994-02-12 2007-10-31
IAN DUNBAR
Director 1994-02-12 2007-09-30
DAVID ANTHONY GERALD SUMBERG
Director 1994-02-17 2002-11-30
INDEMNITY MANAGEMENT SERVICES LIMITED
Company Secretary 1994-01-20 1994-02-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-13 1994-01-20
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-13 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE DEGREE 53 LIMITED Director 2013-07-15 CURRENT 2013-05-21 Active
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE MORTGAGES LIMITED Director 2009-10-09 CURRENT 2001-10-30 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 Active
PETER ERIC DONE CRONER-I LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PETER ERIC DONE LINCOLN WORSLEY PROPERTIES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER ERIC DONE HEALTH ASSURED LTD Director 2011-05-11 CURRENT 2007-07-16 Active
PETER ERIC DONE PENINSULA COMPLIANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
PETER ERIC DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
PETER ERIC DONE EMPLOYERLINE.CO.UK LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
PETER ERIC DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
PETER ERIC DONE CRONER TAXWISE LIMITED Director 2007-01-31 CURRENT 1995-10-20 Active
PETER ERIC DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
PETER ERIC DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES (IRELAND) LTD Director 2005-05-06 CURRENT 2005-05-06 Active
PETER ERIC DONE PORTFOLIO PAYROLL LIMITED Director 2002-12-18 CURRENT 2002-12-17 Active
PETER ERIC DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
PETER ERIC DONE PENINSULA LEGAL SERVICES LIMITED Director 1996-05-30 CURRENT 1996-05-29 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES LIMITED Director 1991-06-30 CURRENT 1983-02-25 Active
STEPHEN BRIAN LEWIS ROMACO LIMITED Director 2017-09-19 CURRENT 2010-04-22 Active
STEPHEN BRIAN LEWIS OAK RED CONSULTING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
KEITH WILLIAM WARDELL FISL LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-08
KEITH WILLIAM WARDELL SOUTHALL HARRIES AND ASSOCIATES LTD Director 2013-07-19 CURRENT 2012-11-19 Active
KEITH WILLIAM WARDELL JENSTEN GROUP LIMITED Director 2013-06-13 CURRENT 2012-11-22 Active
KEITH WILLIAM WARDELL UK WARRANTY LIMITED Director 2013-05-31 CURRENT 2011-08-03 Active
KEITH WILLIAM WARDELL FOCUS LEGAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-06-06
KEITH WILLIAM WARDELL ACASTA EUROPE LIMITED Director 2013-02-01 CURRENT 2010-06-01 Active
KEITH WILLIAM WARDELL ALTERNATIVE PROPOSITIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
KEITH WILLIAM WARDELL EMERGENCY COMPARE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
KEITH WILLIAM WARDELL WADDLES LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MR STEPHEN LEE PERRY
2024-01-25Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES ATHERTON
2023-07-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-19Change of details for Mr Fred Done as a person with significant control on 2023-01-11
2023-07-19Change of details for Mr Peter Eric Done as a person with significant control on 2023-01-11
2023-07-19Change of details for Mrs Nicola Anne Done-Orrell as a person with significant control on 2023-06-03
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE DONE-ORRELL
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR JULIAN JAMES ATHERTON
2023-04-27APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JANE BLACKLOCK
2023-02-13DIRECTOR APPOINTED MR CHARLES SINCLAIR PORTSMOUTH
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LEICESTER HOUGHTON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HART
2021-12-16APPOINTMENT TERMINATED, DIRECTOR FRED DONE
2021-12-16DIRECTOR APPOINTED MRS KIMBERLEY JANE BLACKLOCK
2021-12-16DIRECTOR APPOINTED MR CHRISTOPHER IAN BREAKWELL
2021-12-16AP01DIRECTOR APPOINTED MRS KIMBERLEY JANE BLACKLOCK
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HART
2021-09-29AP01DIRECTOR APPOINTED MR GILLES ALEX MAXIME BONVARLET
2021-09-29AP03Appointment of Mr Christopher Ian Breakwell as company secretary on 2021-09-28
2021-09-29TM02Termination of appointment of Sarah Louise Hart on 2021-09-28
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM WARDELL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR GILES THOMAS READING
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr Peter Eric Done on 2019-01-28
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01AP01DIRECTOR APPOINTED MR STEPHEN BRIAN LEWIS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-09AUDAUDITOR'S RESIGNATION
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 33 Parkway Camden Town London NW1 7PN
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 2 Cheetham Hill Road Manchester M4 4FB
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-03AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FOTHERGILL
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-12AR0126/05/15 ANNUAL RETURN FULL LIST
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-04AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAPLEY
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAPLEY
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23AP01DIRECTOR APPOINTED MR CLIFFORD LEICESTER HOUGHTON
2013-06-24AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-24AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0126/05/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5PB
2010-06-22AR0126/05/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WADE MARTIN
2010-03-26AR0113/01/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL RAPLEY / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HART / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY FOTHERGILL / 01/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24123NC INC ALREADY ADJUSTED 05/03/09
2009-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-24RES04GBP NC 1000000/4000000 05/03/2009
2009-03-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-2488(2)AD 05/03/09 GBP SI 1000000@1=1000000 GBP IC 3000000/4000000
2009-03-10363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM PENINSULA BUSINESS SERVICES DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER GREATER MANCHESTER M3 5PB
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-04288bSECRETARY RESIGNED
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: THE MILL HOUSE, MILL BROW 6, WORSLEY ROAD WORSLEY, MANCHESTER LANCASHIRE M28 2NL
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-16363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-03-06288bDIRECTOR RESIGNED
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-08-13288aNEW DIRECTOR APPOINTED
2001-01-25363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: ROMAN WALL HOUSE 1-2 CRUTCHED FRIARS LONDON EC3N 2NB
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-22123NC INC ALREADY ADJUSTED 09/02/99
1999-02-22ORES04£ NC 500000/1000000 09/0
1999-02-2288(2)RAD 15/02/99--------- £ SI 530000@1=530000 £ IC 470000/1000000
1999-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/99
1999-02-05363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: THREE QUAYS TOWER HILL LONDON EC3R 6DS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1995-01-26Return made up to 13/01/95; full list of members
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to IRWELL INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRWELL INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRWELL INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of IRWELL INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

IRWELL INSURANCE COMPANY LIMITED owns 1 domain names.

irwell.co.uk  

Trademarks
We have not found any records of IRWELL INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRWELL INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as IRWELL INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where IRWELL INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRWELL INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRWELL INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.