CHARLES IRVINE GROUP LLP

Register to unlock more data on OkredoRegister

CHARLES IRVINE GROUP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC434270

Incorporation date

17/11/2020

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2020)
dot icon01/03/2026
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon07/01/2026
Termination of appointment of Thomas John Bland as a member on 2025-11-21
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/10/2025
Micro company accounts made up to 2024-09-30
dot icon09/07/2025
Appointment of Mr Andrew James Westcott Martin as a member on 2025-06-02
dot icon26/06/2025
Appointment of Mr Timothy Richard Hugill as a member on 2025-04-25
dot icon26/06/2025
Appointment of Mr Nick Hayward as a member on 2025-04-25
dot icon26/06/2025
Appointment of Charles Irvine Sp. Z O.O. as a member on 2025-04-28
dot icon06/06/2025
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to Units 2-3 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 2025-06-06
dot icon17/03/2025
Member's details changed for Ms Joanne Elizabeth Rout on 2025-03-14
dot icon17/03/2025
Member's details changed for Mr Timothy Clegg on 2025-03-14
dot icon15/01/2025
Micro company accounts made up to 2023-09-30
dot icon06/01/2025
Confirmation statement made on 2024-11-16 with no updates
dot icon03/10/2024
Micro company accounts made up to 2023-09-30
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Change of details for Mr David Charles Cunnington as a person with significant control on 2024-06-03
dot icon04/06/2024
Member's details changed for Mr David Charles Cunnington on 2024-06-03
dot icon24/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon22/01/2024
Appointment of Archi Wallace Griffin as a member on 2023-07-01
dot icon22/01/2024
Appointment of Mr Timothy Clegg as a member on 2023-07-01
dot icon22/01/2024
Appointment of Thomas John Bland as a member on 2023-07-01
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/06/2023
Cessation of Douglas Iain Babington Smith as a person with significant control on 2023-04-23
dot icon16/06/2023
Change of details for Mr David Charles Cunnington as a person with significant control on 2023-04-23
dot icon05/06/2023
Appointment of Ms Joanne Elizabeth Rout as a member on 2023-04-24
dot icon30/05/2023
Termination of appointment of Douglas Iain Babington Smith as a member on 2023-04-23
dot icon30/05/2023
Termination of appointment of Marcus Perry as a member on 2023-04-24
dot icon04/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon04/08/2022
Member's details changed for Mr Marcus Perry on 2022-08-03
dot icon04/08/2022
Member's details changed for Mr David Charles Cunnington on 2022-08-03
dot icon04/08/2022
Change of details for Mr David Charles Cunnington as a person with significant control on 2022-08-03
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/06/2022
Previous accounting period shortened from 2021-11-30 to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon29/12/2021
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2021-12-29
dot icon24/12/2021
Change of details for Mr Douglas Iain Babington Smith as a person with significant control on 2021-12-23
dot icon23/12/2021
Member's details changed for Mr Douglas Iain Babington Smith on 2021-12-23
dot icon23/12/2021
Member's details changed for Mr Douglas Iain Babington Smith on 2021-12-23
dot icon23/12/2021
Change of details for Mr Douglas Iain Babington Smith as a person with significant control on 2021-12-23
dot icon22/12/2021
Change of details for Mr Douglas Babington-Smith as a person with significant control on 2021-12-17
dot icon22/12/2021
Member's details changed for Mr Douglas Babington-Smith on 2021-12-17
dot icon17/11/2020
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Nick
LLP Member
25/04/2025 - Present
-
Smith, Douglas Iain Babington
LLP Designated Member
17/11/2020 - 23/04/2023
-
CHARLES IRVINE SPÓŁKA Z OGRANICZONĄ ODPOWIEDZIALNOŚCIĄ
LLP Member
28/04/2025 - Present
-
Hugill, Timothy Richard
LLP Member
25/04/2025 - Present
1
Griffin, Archi Wallace
LLP Member
01/07/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES IRVINE GROUP LLP

CHARLES IRVINE GROUP LLP is an(a) Active company incorporated on 17/11/2020 with the registered office located at Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex TW12 2BX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES IRVINE GROUP LLP?

toggle

CHARLES IRVINE GROUP LLP is currently Active. It was registered on 17/11/2020 .

Where is CHARLES IRVINE GROUP LLP located?

toggle

CHARLES IRVINE GROUP LLP is registered at Units 2-3 Castle Business Village, 36 Station Road, Hampton, Middlesex TW12 2BX.

What is the latest filing for CHARLES IRVINE GROUP LLP?

toggle

The latest filing was on 01/03/2026: Current accounting period extended from 2026-09-30 to 2026-12-31.