Company NameCIRL Holdings Limited
Company StatusActive
Company Number06790007
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Colin Auton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(2 months after company formation)
Appointment Duration15 years, 1 month
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Richard Walker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(2 months after company formation)
Appointment Duration15 years, 1 month
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Secretary NameMr Ian Font
NationalityBritish
StatusCurrent
Appointed19 March 2009(2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMr Andrew Walker Wright
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2015)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Sian Lloyd Font
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Director NameMrs Kim Nina Monaghan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 56 Princess Street
Manchester
M1 6HS
Secretary NameR.S. Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence AddressFirst Floor Didsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Contact

Websiteci-research.com
Telephone0161 2355270
Telephone regionManchester

Location

Registered Address3rd Floor
56 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Caroline Walker
7.65%
Ordinary
303 at £1Ian Font
30.92%
Ordinary
294 at £1Monaghan Andrew
30.00%
Ordinary
152 at £1Sian Font
15.51%
Ordinary
150 at £1Jacqui Auton
15.31%
Ordinary
2 at £1Jed Hassin
0.20%
Ordinary
1 at £1C. Auton
0.10%
Ordinary A
1 at £1Caroline Walker
0.10%
Ordinary D
1 at £1Jacqui Auton
0.10%
Ordinary C
1 at £1R. Walker
0.10%
Ordinary B

Financials

Year2014
Net Worth£211,702
Cash£521
Current Liabilities£3,872

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

8 April 2009Delivered on: 28 April 2009
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 December 2021Compulsory strike-off action has been discontinued (1 page)
16 December 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Confirmation statement made on 13 September 2020 with updates (7 pages)
14 October 2020Termination of appointment of Kim Nina Monaghan as a director on 14 October 2019 (1 page)
14 October 2020Termination of appointment of Sian Lloyd Font as a director on 14 October 2019 (1 page)
29 April 2020Satisfaction of charge 1 in full (1 page)
26 November 2019Cessation of Ian Font as a person with significant control on 14 October 2019 (1 page)
26 November 2019Notification of Cirl Uk Holdings Limited as a person with significant control on 14 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
12 September 2018Appointment of Mrs Kim Nina Monaghan as a director on 6 April 2017 (2 pages)
4 September 2018Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 3rd Floor 56 Princess Street Manchester M1 6HS on 4 September 2018 (1 page)
16 August 2018Appointment of Mrs Sian Lloyd Font as a director on 6 April 2017 (2 pages)
14 June 2018Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 14 June 2018 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
4 October 2016Purchase of own shares. (3 pages)
4 October 2016Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 1,004
(7 pages)
4 October 2016Purchase of own shares. (3 pages)
4 October 2016Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 1,004
(7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,006
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,006
(4 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 980
(6 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 980
(6 pages)
10 November 2015Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page)
10 November 2015Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 980
(7 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 980
(7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 980
(7 pages)
9 April 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page)
9 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 980
(7 pages)
9 April 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 980
(6 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 980
(6 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 984
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 984
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 984
(5 pages)
29 January 2013Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr Ian Font on 28 January 2013 (1 page)
29 January 2013Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Ian Font on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from 1St Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Ian Font on 28 January 2013 (2 pages)
29 January 2013Registered office address changed from 1St Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 29 January 2013 (1 page)
29 January 2013Secretary's details changed for Mr Ian Font on 28 January 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 June 2012Purchase of own shares. (3 pages)
29 June 2012Cancellation of shares. Statement of capital on 29 June 2012
  • GBP 980
(4 pages)
29 June 2012Purchase of own shares. (3 pages)
29 June 2012Cancellation of shares. Statement of capital on 29 June 2012
  • GBP 980
(4 pages)
5 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
4 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
10 February 2010Director's details changed for Mr Colin Auton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Richard Walker on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Richard Walker on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Andrew Walker Wright on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Colin Auton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Walker Wright on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
20 May 2009Director appointed colin auton (2 pages)
20 May 2009Appointment terminated secretary R.S. nominees LIMITED (1 page)
20 May 2009Director appointed andrew wright (2 pages)
20 May 2009Ad 19/03/09\gbp si 391@1=391\gbp ic 1/392\ (2 pages)
20 May 2009Director appointed richard walker (2 pages)
20 May 2009Director appointed andrew wright (2 pages)
20 May 2009Ad 19/03/09\gbp si 391@1=391\gbp ic 1/392\ (2 pages)
20 May 2009Director appointed richard walker (2 pages)
20 May 2009Appointment terminated secretary R.S. nominees LIMITED (1 page)
20 May 2009Director appointed colin auton (2 pages)
20 May 2009Secretary appointed ian font (2 pages)
20 May 2009Secretary appointed ian font (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
13 January 2009Incorporation (26 pages)
13 January 2009Incorporation (26 pages)