ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Ires Bidco Limited

Project Ires Bidco Limited is an active company incorporated on 3 July 2014 with the registered office located in Frodsham, Cheshire. Project Ires Bidco Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09114938
Private limited company
Age
11 years
Incorporated 3 July 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (4 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Spring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
United Kingdom
Address changed on 2 Aug 2023 (2 years 4 months ago)
Previous address was 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in Jun 1976
Director • Civil And Building Engineer • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PD&MS Holdings Limited
Dr Alasdair Alan Ryder, Gary Donald Young, and 3 more are mutual people.
Active
Project Ires Topco Limited
Dr Alasdair Alan Ryder, Gary Donald Young, and 3 more are mutual people.
Active
PD & MS Energy (Aberdeen) Limited
Dr Alasdair Alan Ryder, Gary Donald Young, and 3 more are mutual people.
Active
Optimus Plus (Aberdeen) Limited
Dr Alasdair Alan Ryder, Gary Donald Young, and 2 more are mutual people.
Active
Synergie Environ Limited
Dr Alasdair Alan Ryder, Gary Donald Young, and 2 more are mutual people.
Active
BMG Research Ltd
Gary Donald Young, Thomas James Wharton Rowe, and 1 more are mutual people.
Active
Binnies UK Limited
Gary Donald Young, Thomas James Wharton Rowe, and 1 more are mutual people.
Active
Richard Allitt Associates Limited
Gary Donald Young, Thomas James Wharton Rowe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£73.28M
Decreased by £583K (-1%)
Total Liabilities
-£50.19M
Increased by £14K (0%)
Net Assets
£23.1M
Decreased by £597K (-3%)
Debt Ratio (%)
68%
Increased by 0.56% (+1%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Nov 2025
Confirmation Submitted
4 Months Ago on 14 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Apr 2025
Abigail Sarah Draper Resigned
8 Months Ago on 31 Mar 2025
Ms Abigail Sarah Draper Details Changed
1 Year 1 Month Ago on 28 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 6 Sep 2024
Mr Simon Rio Details Changed
1 Year 4 Months Ago on 19 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jul 2024
Mr Simon Rio Details Changed
1 Year 5 Months Ago on 3 Jul 2024
Mr Francis Herlihy Details Changed
4 Years Ago on 21 Feb 2021
Get Credit Report
Discover Project Ires Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Nov 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Nov 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 14 Jul 2025
Director's details changed for Mr Francis Herlihy on 21 February 2021
Submitted on 14 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 091149380006, created on 6 September 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year