Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
James Irlam And Sons Limited
James Irlam And Sons Limited is a dissolved company incorporated on 11 October 1982 with the registered office located in Manchester, Greater Manchester. James Irlam And Sons Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 September 2017
(8 years ago)
Was
34 years old
at the time of dissolution
Company No
01670942
Private limited company
Age
42 years
Incorporated
11 October 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about James Irlam And Sons Limited
Contact
Address
Rsm
3 Hardman Street
Manchester
M3 3HF
Same address for the past
8 years
Companies in M3 3HF
Telephone
Unreported
Email
Available in Endole App
Website
Eddiestobart.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
William Andrew Tinkler
Director • British • Lives in UK • Born in Jul 1963
Benjamin Mark Whawell
Director • British • Lives in England • Born in Oct 1972
Richard Edward Charles Butcher
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Svella Plc
William Andrew Tinkler and Benjamin Mark Whawell are mutual people.
Active
Emeg Group Limited
William Andrew Tinkler is a mutual person.
Active
TVFB (3) Limited
William Andrew Tinkler is a mutual person.
Active
W.A. Developments International Limited
William Andrew Tinkler is a mutual person.
Active
W A Developments Holdings Limited
William Andrew Tinkler is a mutual person.
Active
LCBSG Limited
Benjamin Mark Whawell is a mutual person.
Active
Avidrail Ltd
William Andrew Tinkler is a mutual person.
Active
Stobart Capital Limited
William Andrew Tinkler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£76.38K
Increased by £76.38K (%)
Total Liabilities
-£66.35K
Same as previous period
Net Assets
£10.03K
Increased by £76.38K (-115%)
Debt Ratio (%)
87%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 28 Nov 2016
Declaration of Solvency
8 Years Ago on 24 Nov 2016
Voluntary Liquidator Appointed
8 Years Ago on 24 Nov 2016
Confirmation Submitted
9 Years Ago on 11 Jan 2016
Full Accounts Submitted
9 Years Ago on 7 Dec 2015
Inspection Address Changed
10 Years Ago on 7 Jan 2015
Richard Edward Charles Butcher Details Changed
10 Years Ago on 7 Jan 2015
Mr William Andrew Tinkler Details Changed
10 Years Ago on 7 Jan 2015
Mr. Benjamin Mark Whawell Details Changed
10 Years Ago on 7 Jan 2015
Confirmation Submitted
10 Years Ago on 7 Jan 2015
Get Alerts
Get Credit Report
Discover James Irlam And Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 4 Sep 2017
Return of final meeting in a members' voluntary winding up
Submitted on 4 Jun 2017
Registered office address changed from 22 Soho Square London Greater London W1D 4NS to Rsm 3 Hardman Street Manchester M3 3HF on 28 November 2016
Submitted on 28 Nov 2016
Appointment of a voluntary liquidator
Submitted on 24 Nov 2016
Resolutions
Submitted on 24 Nov 2016
Declaration of solvency
Submitted on 24 Nov 2016
Annual return made up to 31 December 2015 with full list of shareholders
Submitted on 11 Jan 2016
Full accounts made up to 28 February 2015
Submitted on 7 Dec 2015
Annual return made up to 31 December 2014 with full list of shareholders
Submitted on 7 Jan 2015
Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015
Submitted on 7 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs