The Irongate Group Limited (reg no 02566762) is a private limited company established on 1990-12-10. This firm was registered at 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Changed on 2000-06-26, the previous name the business utilized was Derby Stationery Store Limited. The Irongate Group Limited is operating under SIC: 47610 which stands for "retail sale of books in specialised stores".

Company details

Name The Irongate Group Limited
Number 02566762
Date of Incorporation: Mon, 10th Dec 1990
End of financial year: 28 December
Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR
SIC code: 47610 - Retail sale of books in specialised stores

As for the 1 managing director that can be found in this particular company, we can name: Richard C. (appointed on 01 November 2018). The Companies House reports 5 persons of significant control, namely: Complete Business Solutions Group Holdings Limited is located at Silkwood Park, WF5 9TQ Wakefield, West Yorkshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Judith T. has 1/2 or less of shares, 1/2 or less of voting rights, Ian T. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2017-03-31 2018-03-31
Current Assets 4,769,223 4,657,407
Fixed Assets 2,391,903 2,339,437
Total Assets Less Current Liabilities 4,010,865 4,094,569

People with significant control

Complete Business Solutions Group Holdings Limited
1 November 2018
Address Daughters Court Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03850154
Nature of control: 75,01-100% shares
75,01-100% voting rights
Judith T.
6 April 2016 - 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ian T.
6 April 2016 - 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Adam N.
6 April 2016 - 1 November 2018
Nature of control: significiant influence or control
Catherine J.
6 April 2016 - 31 March 2017
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Previous accounting period shortened to 28th December 2021
filed on: 7th, December 2022 | accounts
Free Download (1 page)