Company NameIBRC Credit Limited
DirectorsFredrick Gordon Parker and James Ednie Brydie
Company StatusActive
Company Number00297727
CategoryPrivate Limited Company
Incorporation Date28 February 1935(89 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusCurrent
Appointed21 June 1996(61 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr James Ednie Brydie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(80 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33a Enterprise House 44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2005)
RoleBanker
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish
Director NameMr Augustine Gerard Murphy
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 June 2002)
RoleBanker
Correspondence AddressMeevagh
Asgard Road
Howth
Co Dublin
Irish
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed08 February 1992(56 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameIan Michael Short
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(60 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2006)
RoleFinance Manager
Correspondence AddressBroadway Villa
56 Wallingford Street
Wantage
Oxon
OX12 8AU
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(73 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD

Location

Registered AddressUnit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60m at £0.1Cdb (Uk) LTD
100.00%
Ordinary
1 at £0.1John Rowan
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

16 October 1968Delivered on: 18 October 1968
Persons entitled: Hume Holdings LTD

Classification: Supplemental to a debenture
Secured details: Supplemental to a debenture for varying the terms of a charge dated 15TH october, 1965.
Particulars: Supplemental agreement dated 16TH october 1968 amends the debenture dated 15TH october, 1965 in relations to the limit on the creation of further debentures ranking pere passu thereto.
Outstanding

Filing History

23 April 2024Satisfaction of charge 1 in full (1 page)
9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
21 November 2023Resolutions
  • RES13 ‐ Company business 14/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2023Memorandum and Articles of Association (26 pages)
7 October 2023Full accounts made up to 31 December 2022 (22 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (22 pages)
18 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 March 2021Full accounts made up to 30 June 2020 (24 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 June 2020Full accounts made up to 30 June 2019 (21 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 April 2016Full accounts made up to 31 December 2013 (18 pages)
9 April 2016Full accounts made up to 31 December 2014 (18 pages)
9 April 2016Full accounts made up to 31 December 2013 (18 pages)
9 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(19 pages)
9 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
9 April 2016Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(19 pages)
9 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
9 April 2016Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(19 pages)
9 April 2016Full accounts made up to 31 December 2014 (18 pages)
9 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(19 pages)
9 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
9 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
8 April 2016Restoration by order of the court (2 pages)
8 April 2016Restoration by order of the court (2 pages)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1077695.70 and £40000 31/07/2014
  • RES13 ‐ Inc nom cap 31/07/2014
(2 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1077695.70 and £40000 31/07/2014
  • RES13 ‐ Inc nom cap 31/07/2014
(2 pages)
31 July 2014Solvency statement dated 31/07/14 (1 page)
31 July 2014Solvency statement dated 31/07/14 (1 page)
31 July 2014Statement by directors (1 page)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 7,117,694.7
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 7,117,694.7
(3 pages)
31 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Statement by directors (1 page)
31 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2014Statement of capital on 31 July 2014
  • GBP 1
(4 pages)
31 July 2014Statement of capital on 31 July 2014
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Re-registration of Memorandum and Articles (27 pages)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Re-registration of Memorandum and Articles (27 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
25 June 2013Accounts made up to 31 December 2012 (1 page)
25 June 2013Accounts made up to 31 December 2012 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page)
28 February 2012Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 28 February 2012 (1 page)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 October 2011Company name changed anglo irish credit PLC\certificate issued on 14/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
14 October 2011Company name changed anglo irish credit PLC\certificate issued on 14/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
5 July 2011Accounts made up to 31 December 2010 (1 page)
5 July 2011Accounts made up to 31 December 2010 (1 page)
18 March 2011Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
15 June 2010Accounts made up to 31 December 2009 (1 page)
15 June 2010Accounts made up to 31 December 2009 (1 page)
11 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
11 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 April 2009Accounts made up to 30 September 2008 (1 page)
23 April 2009Accounts made up to 30 September 2008 (1 page)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Appointment terminated director david murray (1 page)
2 May 2008Accounts made up to 30 September 2007 (1 page)
2 May 2008Accounts made up to 30 September 2007 (1 page)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
17 April 2007Accounts made up to 30 September 2006 (1 page)
17 April 2007Accounts made up to 30 September 2006 (1 page)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 September 2001 (10 pages)
3 May 2002Full accounts made up to 30 September 2001 (10 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Full accounts made up to 30 September 2000 (12 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(8 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(8 pages)
2 May 2000Full accounts made up to 30 September 1999 (11 pages)
2 May 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Return made up to 08/02/00; full list of members (8 pages)
15 March 2000Return made up to 08/02/00; full list of members (8 pages)
24 April 1999Full accounts made up to 30 September 1998 (11 pages)
24 April 1999Full accounts made up to 30 September 1998 (11 pages)
11 March 1999Return made up to 08/02/99; full list of members (8 pages)
11 March 1999Return made up to 08/02/99; full list of members (8 pages)
2 April 1998Full accounts made up to 30 September 1997 (11 pages)
2 April 1998Full accounts made up to 30 September 1997 (11 pages)
5 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Full accounts made up to 30 September 1996 (13 pages)
23 April 1997Full accounts made up to 30 September 1996 (13 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Full accounts made up to 30 September 1995 (16 pages)
7 December 1995Full accounts made up to 30 September 1995 (16 pages)
29 September 1995Company name changed anglo irish asset finance PLC\certificate issued on 29/09/95 (2 pages)
29 September 1995Company name changed anglo irish asset finance PLC\certificate issued on 29/09/95 (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (16 pages)
12 April 1995Full accounts made up to 30 September 1994 (16 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
6 March 1995Return made up to 08/02/95; no change of members (6 pages)
6 March 1995Return made up to 08/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
28 February 1994Return made up to 08/02/94; no change of members (6 pages)
28 February 1994Return made up to 08/02/94; no change of members (6 pages)
22 February 1993Return made up to 08/02/93; full list of members (8 pages)
22 February 1993Return made up to 08/02/93; full list of members (8 pages)
4 March 1992Return made up to 08/02/92; no change of members (6 pages)
4 March 1992Return made up to 08/02/92; no change of members (6 pages)
31 May 1991Company name changed anglo irish bankcorp (uk) PLC\certificate issued on 01/06/91 (2 pages)
31 May 1991Company name changed anglo irish bankcorp (uk) PLC\certificate issued on 01/06/91 (2 pages)
3 May 1991Return made up to 08/02/91; no change of members (7 pages)
3 May 1991Return made up to 08/02/91; no change of members (7 pages)
24 January 1990Re-registration of Memorandum and Articles (8 pages)
24 January 1990Re-registration of Memorandum and Articles (8 pages)
22 June 198719/12/86 full list (8 pages)
1 January 1987A selection of documents registered before 1 January 1987 (582 pages)