Company NameIBRC Finance Limited
DirectorsFredrick Gordon Parker and James Ednie Brydie
Company StatusActive
Company Number02826354
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Previous NameAnglo Irish Finance Limited

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)
NationalityIrish,British
StatusCurrent
Appointed21 June 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited, Unit 33a Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusCurrent
Appointed21 June 1996(3 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hold Store Limited, Unit 33a Enterprise House
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(22 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited Unit 33a, Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1993(1 week, 3 days after company formation)
Appointment Duration14 years, 11 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
Appointed21 June 1993(1 week, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 23 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed21 June 1993(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1993(2 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 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
Appointed10 August 1993(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2002)
RoleBanker
Correspondence AddressMeevagh
Asgard Road
Howth
Co Dublin
Irish
Director NameMr Alec Howard Lewis Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(14 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCedarhurst
11 Serviden Rise
Bromley
Kent
BR1 2UB
Director NameMr James Joseph Robert Springham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(14 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRunton Lodge
Baas Hill
Broxbourne
Hertfordshire
EN10 7EP
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited, Unit 33a Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.angloirishbank.co.uk

Location

Registered AddressC/O Hold Store Limited, Unit 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

Shareholders

100 at £1Cdb (Uk) LTD
98.04%
Ordinary A
2 at £1Cdb (U K) LTD
1.96%
Ordinary C

Financials

Year2014
Net Worth£3,852,870
Current Liabilities£269,012

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 Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

30 September 1993Delivered on: 14 October 1993
Persons entitled: Intercontinental Financeas Coordinator and Trustee for Itself and Bacobireland PLC and Any Other Lenders (As Defined Therein)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letters (as defined) and any other documents relating thereto.
Particulars: Floating charge over all undertaking property assets and rights of the company present and future.
Outstanding

Filing History

16 December 2023Solvency Statement dated 15/12/23 (1 page)
16 December 2023Statement by Directors (1 page)
16 December 2023Statement of capital on 16 December 2023
  • GBP 1
(5 pages)
16 December 2023Resolutions
  • RES13 ‐ Redemption reserve reduced 15/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2023Memorandum and Articles of Association (2 pages)
20 November 2023Resolutions
  • RES13 ‐ Company business 14/11/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2023Resolutions
  • RES13 ‐ Company business 14/11/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2023Full accounts made up to 31 December 2022 (21 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
18 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
29 March 2021Full accounts made up to 30 June 2020 (22 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
12 June 2020Full accounts made up to 30 June 2019 (22 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 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)
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)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(5 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(5 pages)
18 April 2016Registered office address changed from 10 Old Jewry London EC2R 8DN to C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages)
18 April 2016Full accounts made up to 31 December 2012 (20 pages)
18 April 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(19 pages)
18 April 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(19 pages)
18 April 2016Full accounts made up to 31 December 2014 (19 pages)
18 April 2016Full accounts made up to 31 December 2012 (20 pages)
18 April 2016Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(19 pages)
18 April 2016Full accounts made up to 31 December 2013 (19 pages)
18 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
18 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
18 April 2016Full accounts made up to 31 December 2014 (19 pages)
18 April 2016Full accounts made up to 31 December 2013 (19 pages)
18 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
18 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
18 April 2016Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(19 pages)
18 April 2016Registered office address changed from 10 Old Jewry London EC2R 8DN to C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages)
11 April 2016Restoration by order of the court (3 pages)
11 April 2016Restoration by order of the court (3 pages)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 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)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 102
(5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 102
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 October 2011Company name changed anglo irish finance LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Company name changed anglo irish finance LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
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)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (1 page)
28 June 2010Secretary's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (1 page)
28 June 2010Director's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Thomas Paschal Walsh on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Thomas Paschal Walsh on 11 June 2010 (2 pages)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (2 pages)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (2 pages)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
27 July 2009Full accounts made up to 30 September 2008 (21 pages)
27 July 2009Full accounts made up to 30 September 2008 (21 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2009Resolutions
  • RES13 ‐ Amending resolution re redemption of 3499900 b ord shares on 4/9/08 23/06/2009
(1 page)
26 June 2009Amending form 122 dated 26/09/08. additional 900 @ £1 redeemed. Correct figure was 3499900 @ £1. (1 page)
26 June 2009Amending form 122 dated 26/09/08. additional 900 @ £1 redeemed. Correct figure was 3499900 @ £1. (1 page)
26 June 2009Resolutions
  • RES13 ‐ Amending resolution re redemption of 3499900 b ord shares on 4/9/08 23/06/2009
(1 page)
30 September 2008Gbp sr 3499000@1 (1 page)
30 September 2008Gbp sr 3499000@1 (1 page)
11 September 2008Full accounts made up to 30 September 2007 (16 pages)
11 September 2008Full accounts made up to 30 September 2007 (16 pages)
11 July 2008Return made up to 11/06/08; full list of members (4 pages)
11 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 June 2008Director appointed thomas paschal walsh (2 pages)
3 June 2008Director appointed thomas paschal walsh (2 pages)
27 May 2008Appointment terminated director david murray (1 page)
27 May 2008Appointment terminated director david murray (1 page)
27 May 2008Appointment terminated director alec mitchell (1 page)
27 May 2008Appointment terminated director james springham (1 page)
27 May 2008Appointment terminated director james springham (1 page)
27 May 2008Appointment terminated director alec mitchell (1 page)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
29 June 2007Return made up to 11/06/07; no change of members (7 pages)
29 June 2007Return made up to 11/06/07; no change of members (7 pages)
10 October 2006Full accounts made up to 30 September 2005 (13 pages)
10 October 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 July 2006Return made up to 11/06/06; full list of members (7 pages)
5 July 2006Return made up to 11/06/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
24 July 2005Return made up to 11/06/05; full list of members (8 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Return made up to 11/06/05; full list of members (8 pages)
28 July 2004Return made up to 11/06/04; full list of members (8 pages)
28 July 2004Return made up to 11/06/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
10 July 2003Full accounts made up to 30 September 2002 (13 pages)
10 July 2003Full accounts made up to 30 September 2002 (13 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
17 June 2003Return made up to 11/06/03; full list of members (8 pages)
6 July 2002Return made up to 11/06/02; full list of members (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002Return made up to 11/06/02; full list of members (8 pages)
6 July 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 September 2001 (13 pages)
3 May 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2001Full accounts made up to 30 September 2000 (12 pages)
3 August 2001Full accounts made up to 30 September 2000 (12 pages)
13 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/01
(9 pages)
13 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/01
(9 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
19 July 2000Return made up to 11/06/00; full list of members (7 pages)
19 July 2000Return made up to 11/06/00; full list of members (7 pages)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
13 July 1999Return made up to 11/06/99; no change of members (6 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
6 July 1998Return made up to 11/06/98; no change of members (6 pages)
6 July 1998Return made up to 11/06/98; no change of members (6 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
11 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/97
(8 pages)
11 July 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/97
(8 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
18 June 1996Return made up to 11/06/96; no change of members (6 pages)
18 June 1996Return made up to 11/06/96; no change of members (6 pages)
7 December 1995Full accounts made up to 30 September 1995 (12 pages)
7 December 1995Full accounts made up to 30 September 1995 (12 pages)
12 April 1995Full accounts made up to 30 September 1994 (12 pages)
12 April 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)