IRWIN BUILDING AND DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

IRWIN BUILDING AND DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265665

Incorporation date

28/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire PE28 4XACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Termination of appointment of Tim Bryant as a director on 2025-05-31
dot icon15/11/2024
Appointment of Mr Tim Bryant as a director on 2024-11-01
dot icon11/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Termination of appointment of David Thomas Reed as a director on 2024-06-11
dot icon17/06/2024
Certificate of change of name
dot icon17/06/2024
Change of name notice
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon04/03/2024
Director's details changed for Mr Harrison Alistair David Rust on 2024-03-01
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon06/03/2023
Director's details changed for Mr David Thomas Reed on 2023-03-01
dot icon06/03/2023
Director's details changed for Mr David Thomas Reed on 2023-03-06
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2022
Change of details for David Reed Homes (Holdings) Limited as a person with significant control on 2022-12-14
dot icon08/08/2022
Notification of David Reed Homes (Holdings) Limited as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of Nicholas Charles Irwin Rust as a person with significant control on 2022-08-08
dot icon08/08/2022
Cessation of Clare Amanda Rust as a person with significant control on 2022-08-08
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon15/02/2021
Appointment of Mr Harrison Alistair David Rust as a director on 2021-02-15
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/07/2020
Registered office address changed from 1 Copley Hill Business Estate Cambridge Road Babraham Cambridge CB22 3GN to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY on 2020-07-20
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon12/03/2020
Secretary's details changed for Mrs Clare Amanda Rust on 2020-03-02
dot icon09/03/2020
Director's details changed for Mrs Clare Amanda Rust on 2020-03-01
dot icon09/03/2020
Director's details changed for Mr Nicholas Charles Irwin Rust on 2020-03-01
dot icon13/01/2020
Director's details changed for Mrs Clare Amanda Rust on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Nicholas Charles Irwin Rust on 2020-01-13
dot icon13/01/2020
Change of details for Mrs Clare Amanda Rust as a person with significant control on 2020-01-13
dot icon13/01/2020
Change of details for Mr Nicholas Charles Irwin Rust as a person with significant control on 2020-01-13
dot icon19/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Director's details changed for Mr Nicholas Charles Irwin Rust on 2009-05-08
dot icon22/04/2014
Registered office address changed from Copley Hill Business Estate Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 2014-04-22
dot icon19/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Director's details changed for Mr Nicholas Charles Irwin Rust on 2013-01-01
dot icon28/03/2013
Director's details changed for Mrs Clare Amanda Rust on 2013-01-01
dot icon28/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/03/2013
Secretary's details changed for Mrs Clare Amanda Rust on 2013-01-01
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Mrs Clare Amanda Rust on 2011-03-02
dot icon14/03/2011
Director's details changed for Mrs Clare Amanda Rust on 2011-03-02
dot icon14/03/2011
Director's details changed for Mr Nicholas Charles Irwin Rust on 2011-03-02
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Director's details changed for Mr Nicholas Charles Irwin Rust on 2010-03-02
dot icon23/03/2010
Director's details changed for Mrs Clare Amanda Rust on 2010-03-02
dot icon23/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon04/06/2009
Registered office changed on 04/06/2009 from copley hill business park cambridge road babraham cambridgeshire CB2 4AF
dot icon16/05/2009
Director and secretary appointed clare amanda rust
dot icon16/05/2009
Director appointed nicholas charles rust
dot icon16/05/2009
Appointment terminated director and secretary jennifer reed
dot icon16/05/2009
Registered office changed on 16/05/2009 from 25 woodlands road great shelford cambridge cambridgeshire CB22 5LW
dot icon08/04/2009
Return made up to 03/03/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon08/04/2009
Director's change of particulars / david reed / 01/01/2008
dot icon08/04/2009
Director and secretary's change of particulars / jennifer reed / 01/01/2008
dot icon08/04/2009
Registered office changed on 08/04/2009 from 25 woodlands road great shelford cambridge cambridgeshire CB2 5LW
dot icon17/02/2009
Accounts for a small company made up to 2008-04-30
dot icon07/03/2008
Return made up to 03/03/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-04-30
dot icon22/01/2008
Director's particulars changed
dot icon13/03/2007
Return made up to 03/03/07; full list of members
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Accounts for a small company made up to 2006-04-30
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 03/03/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/07/2004
Registered office changed on 21/07/04 from: lordship close gog magog way stapleford cambridge CB2 5BQ
dot icon21/05/2004
Return made up to 03/03/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon10/03/2003
Return made up to 03/03/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon14/03/2002
Return made up to 03/03/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon21/03/2001
Return made up to 03/03/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon15/03/2000
Return made up to 03/03/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-04-30
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Return made up to 03/03/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon22/05/1998
Registered office changed on 22/05/98 from: cam house 1A carlyle road cambridge CB4 3DN
dot icon30/04/1998
Return made up to 03/03/98; no change of members
dot icon01/08/1997
Full accounts made up to 1997-04-30
dot icon05/03/1997
Return made up to 03/03/97; full list of members
dot icon25/11/1996
Full accounts made up to 1996-04-30
dot icon15/11/1996
Registered office changed on 15/11/96 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Return made up to 03/03/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Return made up to 03/03/95; full list of members
dot icon07/01/1995
Full accounts made up to 1994-04-30
dot icon29/12/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon08/06/1994
Registered office changed on 08/06/94 from: salisbury house station road cambridge CB2 2LA
dot icon27/04/1994
Auditor's resignation
dot icon22/03/1994
Return made up to 03/03/94; no change of members
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Full accounts made up to 1993-04-30
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Ad 29/04/93--------- £ si [email protected]=1875 £ ic 7500/9375
dot icon16/06/1993
Resolutions
dot icon19/02/1993
Return made up to 03/03/93; full list of members
dot icon14/02/1993
Return made up to 03/03/92; no change of members
dot icon16/12/1992
Full accounts made up to 1992-04-30
dot icon17/11/1992
Registered office changed on 17/11/92 from: copley hill farm cambridge road babraham cambridge CB2 4AF
dot icon23/10/1992
Declaration of satisfaction of mortgage/charge
dot icon23/10/1992
Declaration of satisfaction of mortgage/charge
dot icon10/09/1992
Director resigned
dot icon13/08/1992
New director appointed
dot icon21/05/1992
Particulars of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon12/12/1991
Full accounts made up to 1991-04-30
dot icon08/09/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon01/07/1991
Return made up to 11/02/91; no change of members
dot icon13/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon12/04/1991
Full accounts made up to 1990-04-30
dot icon16/01/1991
Particulars of mortgage/charge
dot icon05/11/1990
Return made up to 12/02/90; full list of members
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon10/07/1990
Particulars of mortgage/charge
dot icon08/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Registered office changed on 22/03/90 from: reed house london road great shelford cambridge CB2 5DB
dot icon26/02/1990
Full accounts made up to 1989-04-30
dot icon31/01/1990
Director's particulars changed
dot icon27/11/1989
Director resigned
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/09/1989
Wd 07/09/89 ad 15/08/89--------- premium £ si 2500@1=2500 £ ic 5000/7500
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Resolutions
dot icon15/09/1989
S-div
dot icon17/05/1989
Particulars of mortgage/charge
dot icon14/03/1989
Return made up to 03/03/89; full list of members
dot icon14/03/1989
Return made up to 14/01/89; full list of members
dot icon13/03/1989
Auditor's resignation
dot icon27/02/1989
Full accounts made up to 1988-04-30
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon10/08/1988
Director's particulars changed
dot icon04/08/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Full accounts made up to 1987-04-30
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
New director appointed
dot icon03/02/1988
Particulars of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon02/11/1987
Particulars of mortgage/charge
dot icon07/08/1987
Particulars of mortgage/charge
dot icon18/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon03/03/1987
Registered office changed on 03/03/87 from: granta terrace stapleford cambridge
dot icon17/12/1986
Particulars of mortgage/charge
dot icon27/10/1986
Full accounts made up to 1986-04-30
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon26/07/1986
Return made up to 18/07/86; full list of members
dot icon09/07/1986
Full accounts made up to 1985-06-30
dot icon09/07/1986
Director resigned;new director appointed
dot icon15/05/1986
Gazettable document
dot icon15/05/1986
Memorandum and Articles of Association
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
30/04/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
216.90K
-
0.00
220.83K
-
2022
7
309.83K
-
0.00
179.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas Charles Irwin
Director
08/05/2009 - Present
13
Rust, Clare Amanda
Director
08/05/2009 - Present
4
Rust, Harrison Alistair David
Director
15/02/2021 - Present
-
Bryant, Tim
Director
01/11/2024 - 31/05/2025
-
Rust, Clare Amanda
Secretary
08/05/2009 - 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 IRWIN BUILDING AND DEVELOPMENT LTD

IRWIN BUILDING AND DEVELOPMENT LTD is an(a) Active company incorporated on 28/06/1976 with the registered office located at Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire PE28 4XA. There are currently 4 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 IRWIN BUILDING AND DEVELOPMENT LTD?

toggle

IRWIN BUILDING AND DEVELOPMENT LTD is currently Active. It was registered on 28/06/1976 .

Where is IRWIN BUILDING AND DEVELOPMENT LTD located?

toggle

IRWIN BUILDING AND DEVELOPMENT LTD is registered at Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire PE28 4XA.

What does IRWIN BUILDING AND DEVELOPMENT LTD do?

toggle

IRWIN BUILDING AND DEVELOPMENT LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for IRWIN BUILDING AND DEVELOPMENT LTD?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.