Company NameIrmass Company Limited
DirectorBertie Darius Herbert Livesey Morton
Company StatusActive
Company Number01848298
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Bertie Darius Herbert Livesey Morton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Road
Newbridge
Trafford Park
Manchester
M17 1AN
Secretary NameAmanda Bobo Livesey Morton Allwood
NationalityBritish
StatusCurrent
Appointed08 February 2008(23 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Correspondence AddressTrafford Park Road
Newbridge
Trafford Park
Manchester
M17 1AN
Director NameMichael Joseph Scully
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 April 2005)
RoleJoinery Manufacturer
Correspondence Address35 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4DZ
Director NameMichael Stuart Tomlinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 May 2001)
RoleTimber Merchant
Correspondence Address108 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PD
Secretary NameBertie Darius Herbert Livesey Morton
NationalityBritish
StatusResigned
Appointed03 August 1991(6 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 July 2005)
RoleCompany Director
Correspondence Address52 The Shires
Droylsden
Manchester
Lancashire
M43 7ER
Secretary NameJanette Mary Ann Dawson
NationalityBritish
StatusResigned
Appointed31 July 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address52 The Shires
Droylsden
Lancashire
M43 7ER

Contact

Websiteirmass.co.uk
Telephone0161 8721369
Telephone regionManchester

Location

Registered AddressTrafford Park Road
Newbridge
Trafford Park
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

6.1k at £1Bertie Darius Herbert Livesey Morton
100.00%
Ordinary C

Financials

Year2014
Net Worth£4,959,064
Cash£5,021,972
Current Liabilities£2,011,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

28 April 2005Delivered on: 5 May 2005
Satisfied on: 28 February 2011
Persons entitled: Michael Joseph Scully

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north side of trafford park road trafford park manchester t/no gm 457620 together with all buildings plant and machinery.
Fully Satisfied
28 October 1987Delivered on: 16 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 land and premises fronting onto trafford park road trafford park, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 1987Delivered on: 24 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and premises fronting onto trafford park road, trafford park, greater manchester. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
11 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,125
(3 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,125
(3 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,125
(3 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,125
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,125
(3 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,125
(3 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6,125
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6,125
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6,125
(3 pages)
14 August 2012Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2010Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 February 2008Secretary appointed amanda bobo livesey morton allwood (2 pages)
27 February 2008Secretary appointed amanda bobo livesey morton allwood (2 pages)
27 February 2008Appointment terminated secretary janette dawson (1 page)
27 February 2008Appointment terminated secretary janette dawson (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 03/08/07; no change of members (6 pages)
14 September 2007Return made up to 03/08/07; no change of members (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 03/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2006Return made up to 03/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2006Registered office changed on 24/02/06 from: jackson stephen, ashberry house 41, new hall lane bolton lancs., BL1 5LW (1 page)
24 February 2006Registered office changed on 24/02/06 from: jackson stephen, ashberry house 41, new hall lane bolton lancs., BL1 5LW (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: trafford park road new bridge trafford park manchester M17 1AN (1 page)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 August 2005Registered office changed on 08/08/05 from: trafford park road new bridge trafford park manchester M17 1AN (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Location of register of members (1 page)
27 May 2005£ ic 18875/8750 28/04/05 £ sr 10125@1=10125 (1 page)
27 May 2005£ ic 18875/8750 28/04/05 £ sr 10125@1=10125 (1 page)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
9 May 2005Declaration of assistance for shares acquisition (4 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
9 May 2005Declaration of assistance for shares acquisition (4 pages)
5 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Particulars of mortgage/charge (4 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 03/08/04; full list of members (8 pages)
18 August 2004Return made up to 03/08/04; full list of members (8 pages)
9 August 2004£ ic 25000/18875 22/07/04 £ sr 6125@1=6125 (1 page)
9 August 2004£ ic 25000/18875 22/07/04 £ sr 6125@1=6125 (1 page)
7 July 2004Memorandum and Articles of Association (8 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004Memorandum and Articles of Association (8 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 03/08/02; full list of members (8 pages)
6 November 2002Return made up to 03/08/02; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
13 August 1998Return made up to 03/08/98; no change of members (4 pages)
9 February 1998Registered office changed on 09/02/98 from: 103 portland street manchester M1 6DF (1 page)
9 February 1998Registered office changed on 09/02/98 from: 103 portland street manchester M1 6DF (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 03/08/97; no change of members (4 pages)
22 January 1998Return made up to 03/08/97; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: the graftons stamford new road altrincham WA14 1DQ (1 page)
13 January 1998Registered office changed on 13/01/98 from: the graftons stamford new road altrincham WA14 1DQ (1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
13 June 1996Return made up to 03/08/95; no change of members (4 pages)
13 June 1996Return made up to 03/08/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 April 1993Nc inc already adjusted 23/03/93 (1 page)
29 April 1993Ad 23/03/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
29 April 1993Ad 23/03/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
29 April 1993Nc inc already adjusted 23/03/93 (1 page)
29 April 1993Memorandum and Articles of Association (13 pages)
29 April 1993Memorandum and Articles of Association (13 pages)
14 September 1984Certificate of incorporation (1 page)
14 September 1984Certificate of incorporation (1 page)