ABOUT IRL GROUP LIMITED
Our workforce is the key to our success. Our Management team are always quick to respond, extremely technically aware, proactive, professional and flexible. We employ and train our own operatives because we believe this is the only way to deliver the quality that our clients expect. We are proud to say that, within our field, we employ some of the best people in the country.
We are fortunate to work with all the leading material manufacturers which means we have the freedom to search across the board to ensure our clients always have the best specification tailored to their individual requirements.
We would like you to take a few moments to explore our website and review the range of services IRL can offer to you and your company.
this website, or would like advice on a particular project of your own, please contact our Client Support Team. Everyone is here to help.
KEY FINANCE
Year
2017
Assets
£1076.48k
▲ £356.67k (49.55 %)
Cash
£169.59k
▲ £168.09k (11,198.67 %)
Liabilities
£103.36k
▼ £-40.39k (-28.10 %)
Net Worth
£973.13k
▲ £397.06k (68.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Charnwood
- Company name
- IRL GROUP LIMITED
- Company number
- 02615625
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.irlgroup.co.uk
- Phones
-
01509 237 360
01509 611 004
- Registered Address
- UNIT 1C,
SWINGBRIDGE ROAD,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE11 5JD
ECONOMIC ACTIVITIES
- 42210
- Construction of utility projects for fluids
- 43330
- Floor and wall covering
LAST EVENTS
- 24 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 24 May 2016
- Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 60,100
- 14 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
2 April 2014
- Status
- Outstanding
- Delivered
- 4 April 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Contains fixed charge…
-
2 April 2014
- Status
- Outstanding
- Delivered
- 3 April 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H properties k/a unit C2 and unit 1 swingbridge road…
-
19 March 2010
- Status
- Satisfied
on 8 July 2014
- Delivered
- 24 March 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Units C1 and C2 swingbridge road loughborough…
-
14 January 2010
- Status
- Satisfied
on 8 July 2014
- Delivered
- 22 January 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
11 September 2002
- Status
- Satisfied
on 6 June 2012
- Delivered
- 20 September 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit C2 swingbridge road loughborough leicestershire.
-
15 August 1994
- Status
- Satisfied
on 6 June 2012
- Delivered
- 23 August 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Unit C1, swingbridge road, thornfield industrial estate…
-
8 July 1992
- Status
- Satisfied
on 6 June 2012
- Delivered
- 15 July 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- See doc ref M359C for full details. Fixed and floating…
See Also
Last update 2018
IRL GROUP LIMITED DIRECTORS
Debbie Harrison
Acting
- Appointed
- 20 May 2015
- Role
- Secretary
- Address
- 18 Stewart Drive, Loughborough, Leicestershire, England, LE11 5PT
- Name
- HARRISON, Debbie
Debbie Harrison
Acting
- Appointed
- 20 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 18 Stewart Drive, Loughborough, Leicestershire, England, LE11 5PT
- Country Of Residence
- England
- Name
- HARRISON, Debbie
Mark David Ollerenshaw
Acting
- Appointed
- 02 August 2004
- Occupation
- Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 47 Nottingham Road, Gotham, Nottingham, Nottinghamshire, United Kingdom, NG11 0HE
- Country Of Residence
- United Kingdom
- Name
- OLLERENSHAW, Mark David
Colin Price
Acting
- Appointed
- 20 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 43 Boundary Way, Hull, East Yorkshire, United Kingdom, HU4 6DH
- Country Of Residence
- United Kingdom
- Name
- PRICE, Colin
Hugh Stephen Joseph Cotton
Resigned
- Appointed
- 30 May 1991
- Resigned
- 02 August 2004
- Role
- Secretary
- Address
- 106 Leicester Road, New Packington, Ashby De La Zouch, Leicestershire, LE65 1TQ
- Name
- COTTON, Hugh Stephen Joseph
Mary Agnes Jones
Resigned
- Appointed
- 02 August 2004
- Resigned
- 20 May 2015
- Role
- Secretary
- Address
- Stonehurst House, Stonehurst Lane, Normanton-On-Soar, Leicestershire, LE12 5HF
- Name
- JONES, Mary Agnes
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 30 May 1991
- Resigned
- 30 May 1991
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Hugh Stephen Joseph Cotton
Resigned
- Appointed
- 30 May 1991
- Resigned
- 02 August 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 106 Leicester Road, New Packington, Ashby De La Zouch, Leicestershire, LE65 1TQ
- Country Of Residence
- England
- Name
- COTTON, Hugh Stephen Joseph
Stewart Keith Jones
Resigned
- Appointed
- 30 May 1991
- Resigned
- 20 May 2015
- Occupation
- Sales Manager
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Stonehurst Farm House, Main Street Normanton On Soar, Loughborough, Leicestershire, England, LE12 5HF
- Country Of Residence
- United Kingdom
- Name
- JONES, Stewart Keith
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 30 May 1991
- Resigned
- 30 May 1991
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.