Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPF HOLDINGS LIMITED
Company Information for

IPF HOLDINGS LIMITED

26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
01525242
Private Limited Company
Active

Company Overview

About Ipf Holdings Ltd
IPF HOLDINGS LIMITED was founded on 1980-10-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Ipf Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPF HOLDINGS LIMITED
 
Legal Registered Office
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS11
 
Previous Names
PROVIDENT INTERNATIONAL HOLDINGS LIMITED19/07/2007
Filing Information
Company Number 01525242
Company ID Number 01525242
Date formed 1980-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-07-06 02:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IPF HOLDINGS LIMITED
The following companies were found which have the same name as IPF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPF Holdings, LLC 10251 W 44th Ave #6-207 Wheatridge CO 80033 Delinquent Company formed on the 2007-12-10
IPF HOLDINGS LTD British Columbia Active Company formed on the 2014-06-04
IPF HOLDINGS, LLC 1181 Pine Point Rd Singer Island FL 33404 Active Company formed on the 2014-12-17
IPF HOLDINGS PTY LTD Dissolved Company formed on the 2018-11-26

Company Officers of IPF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HOGG
Company Secretary 2011-12-05
JOHN NICHOLAS DAHLGREEN
Director 2017-10-09
JUSTIN ASHLEY LOCKWOOD
Director 2016-09-28
JAMES ALEXANDER ORMROD
Director 2017-06-08
GERARD JUDE RYAN
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAMS
Director 2012-06-12 2017-10-09
SIMON TIMOTHY QUICK
Director 2016-09-21 2017-05-12
ADRIAN DAVID EDMUND GARDNER
Director 2014-02-06 2016-09-28
HELEN MICHELE THORNTON
Director 2012-06-26 2016-09-21
DAVID EDWARD SPENCER BROADBENT
Director 2007-03-14 2016-02-23
FREDERICK WILSON FORFAR
Director 2008-10-13 2012-05-31
JOHN ARTHUR HARNETT
Director 2006-05-24 2012-03-31
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2011-05-13 2011-12-05
SUSAN CAROLINE TUDOR-COULSON
Company Secretary 2007-07-16 2011-05-13
CRAIG NEIL SHANNON
Director 2009-05-26 2010-08-06
NICHOLAS MARK ILLINGWORTH
Director 2001-07-23 2009-09-02
EMMA GAYLE VERSLUYS
Company Secretary 2005-10-06 2007-07-16
ROBIN JAMES ASHTON
Director 2001-03-22 2006-12-31
DAVID RICHARD SWANN
Director 2000-11-29 2006-05-17
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2005-10-06
PETER WILLIAM BRETHERTON
Director 1994-10-17 2001-03-22
HOWARD JAMES BELL
Director 1992-04-21 2000-11-29
PETER ANTHONY VEVERS
Company Secretary 1992-04-21 1997-03-27
FREDERICK WILSON FORFAR
Director 1992-04-21 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS DAHLGREEN IPF NORDIC LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOHN NICHOLAS DAHLGREEN IPF INTERNATIONAL LIMITED Director 2017-10-09 CURRENT 1963-03-14 Active
JOHN NICHOLAS DAHLGREEN INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2017-10-09 CURRENT 1969-08-28 Active
JOHN NICHOLAS DAHLGREEN IPF FINANCIAL SERVICES LIMITED Director 2008-10-13 CURRENT 2002-12-03 Active
JOHN NICHOLAS DAHLGREEN IPF DEVELOPMENT (2003) LIMITED Director 2008-10-13 CURRENT 2003-12-22 Active
JOHN NICHOLAS DAHLGREEN IPF FINANCING LIMITED Director 2008-10-13 CURRENT 2003-12-22 Active
JOHN NICHOLAS DAHLGREEN IPF PENSION TRUSTEE LIMITED Director 2007-12-19 CURRENT 2007-12-06 Active
JUSTIN ASHLEY LOCKWOOD IPF NORDIC LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JUSTIN ASHLEY LOCKWOOD IPF DIGITAL GROUP LIMITED Director 2017-10-09 CURRENT 2006-12-18 Active
JUSTIN ASHLEY LOCKWOOD INTERNATIONAL PERSONAL FINANCE PLC Director 2017-02-23 CURRENT 2006-12-05 Active
JUSTIN ASHLEY LOCKWOOD IPF INTERNATIONAL LIMITED Director 2016-09-28 CURRENT 1963-03-14 Active
JUSTIN ASHLEY LOCKWOOD INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 1969-08-28 Active
JAMES ALEXANDER ORMROD IPF INTERNATIONAL LIMITED Director 2017-06-08 CURRENT 1963-03-14 Active
JAMES ALEXANDER ORMROD INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2017-06-08 CURRENT 1969-08-28 Active
JAMES ALEXANDER ORMROD IPF DIGITAL GROUP LIMITED Director 2017-06-08 CURRENT 2006-12-18 Active
JAMES ALEXANDER ORMROD LEGAL PORTFOLIO SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2017-08-12
GERARD JUDE RYAN IPF DIGITAL GROUP LIMITED Director 2016-02-17 CURRENT 2006-12-18 Active
GERARD JUDE RYAN FISHER'S WOOD RESIDENTS' ASSOCIATION Director 2012-11-01 CURRENT 1980-06-19 Active
GERARD JUDE RYAN IPF INTERNATIONAL LIMITED Director 2012-02-06 CURRENT 1963-03-14 Active
GERARD JUDE RYAN INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED Director 2012-02-06 CURRENT 1969-08-28 Active
GERARD JUDE RYAN INTERNATIONAL PERSONAL FINANCE PLC Director 2012-01-17 CURRENT 2006-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25Director's details changed for Mr Thomas Crane on 2024-09-25
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-14CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ALICE MAVORA ACKERNLEY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR FRASER CHARLES COLLINS
2023-02-16DIRECTOR APPOINTED MR THOMAS CRANE
2023-02-16DIRECTOR APPOINTED MR GARY THOMPSON
2022-12-19Termination of appointment of Laura Jane Dobson on 2022-11-11
2022-12-19Appointment of Mr Thomas Crane as company secretary on 2022-11-11
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-01-14Statement of company's objects
2022-01-14Statement of company's objects
2022-01-14CC04Statement of company's objects
2022-01-05Director's details changed for Mr Gerard Jude Ryan on 2021-10-06
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2022-01-05Director's details changed for Mr Douglas James Kleppen on 2021-10-06
2022-01-05CH01Director's details changed for Mr Gerard Jude Ryan on 2021-10-06
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JUDE RYAN
2021-11-25AP01DIRECTOR APPOINTED MR FRASER CHARLES COLLINS
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ORMROD
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD
2021-10-06PSC05Change of details for International Personal Finance Plc as a person with significant control on 2021-10-06
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY LOCKWOOD
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-25AP01DIRECTOR APPOINTED MR DOUGLAS JAMES KLEPPEN
2021-04-27CH01Director's details changed for Mr James Alexander Ormrod on 2021-04-27
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER
2020-02-11AP01DIRECTOR APPOINTED MR CHRISTOF NELISCHER
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS DAHLGREEN
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24RES10Resolutions passed:Resolution of allotment of securitiesProvisions of section 175(5)(a) of the companies act 2006 the director may authorize maaters in which a directoir has or may have a direct or indirct interest that condlicts, or possibly may confl...
2019-07-24RES10Resolutions passed:Resolution of allotment of securitiesProvisions of section 175(5)(a) of the companies act 2006 the director may authorize maaters in which a directoir has or may have a direct or indirct interest that condlicts, or possibly may confl...
2019-04-26TM02Termination of appointment of Andrew Harvey-Wrate on 2019-04-18
2019-04-26TM02Termination of appointment of Andrew Harvey-Wrate on 2019-04-18
2019-04-26AP03Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18
2019-04-26AP03Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18
2018-12-10AP03Appointment of Mr Andrew Harvey-Wrate as company secretary on 2018-12-06
2018-12-10AP03Appointment of Mr Andrew Harvey-Wrate as company secretary on 2018-12-06
2018-11-26TM02Termination of appointment of Kevin Hogg on 2018-11-23
2018-11-26TM02Termination of appointment of Kevin Hogg on 2018-11-23
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-10-13AP01DIRECTOR APPOINTED JOHN NICHOLAS DAHLGREEN
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY QUICK
2016-12-20ANNOTATIONPart Rectified
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 3239072
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD
2016-10-04AP01DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID EDMUND GARDNER
2016-09-21AP01DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MICHELE THORNTON
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SPENCER BROADBENT
2015-12-21CH01Director's details changed for David Edward Spencer Broadbent on 2015-12-18
2015-10-29CH01Director's details changed for David Edward Spencer Broadbent on 2015-10-28
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3239072
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MICHELE THORNTON / 22/12/2014
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3239072
2014-10-14AR0130/09/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 13/05/2014
2014-03-12AP01DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JUDE RYAN / 31/07/2012
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 3239072
2013-10-28AR0130/09/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0130/09/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AP01DIRECTOR APPOINTED HELEN MICHELE THORNTON
2012-06-14AP01DIRECTOR APPOINTED JOHN WILLIAMS
2012-06-14Annotation
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK FORFAR
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARNETT
2012-02-07AP01DIRECTOR APPOINTED GERARD JUDE RYAN
2011-12-15AP03SECRETARY APPOINTED KEVIN HOGG
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ROSAMOND MARSHALL SMITH
2011-10-12AR0130/09/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07MISCSECTION 519
2011-06-01AP03SECRETARY APPOINTED ROSAMOND JOY MARSHALL SMITH
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TUDOR-COULSON
2011-05-16MISCSECTION 519
2010-11-26RES13FACILITIES AGREEMENT BETWEEN/IPF PLC/CITIGROUP GLOBAL MARKETS/HSBC BANK PLC 24/11/2010
2010-11-26RES13NEW BILATERAL FACILITY AGREEMENT BETWEEN/IPF PLC/PP/IPFIL 24/11/2010
2010-11-26RES13NEW BILATERAL FACILITY AGREEMENT BETWEEN IPF PLC/PFSRO/IPFIL INTERNATIONAL 24/11/2010
2010-11-26RES13AMENDMENT AGREEMENT BETWEEN PROVIDENT MEXICO/IPF PLC/IPF INTERNATIONAL 24/11/2010
2010-11-26RES13AMENDMENT AGREEMENT BETWEEN PROVIDENT MEXICO/IPF/IPFIL 24/11/2010
2010-10-19AR0130/09/10 FULL LIST
2010-10-01RES13APPROVE TERMS OF LOAN AGREEMENT 24/09/2010
2010-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANNON
2010-07-15RES13APPROVE AGREEMENT 07/07/2010
2010-06-15RES13CREDIT AGREEMENT 09/06/2010
2010-03-12RES13FACILITIES AGREEMENT 08/03/2010
2009-11-13AR0130/09/09 FULL LIST
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILSON FORFAR / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE TUDOR-COULSON / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ILLINGWORTH
2009-06-03288aDIRECTOR APPOINTED CRAIG NEIL SHANNON
2009-02-09RES13RE AMENDMENT AGREEMENT 30/01/2009
2008-10-20288aDIRECTOR APPOINTED FREDERICK WILSON FORFAR
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROADBENT / 26/03/2008
2007-12-19RES13FACILITY AGREEMENT 14/12/07
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS; AMEND
2007-11-09363aRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-07-19CERTNMCOMPANY NAME CHANGED PROVIDENT INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/07
2007-07-19RES13AGREEMENT 06/07/07
2007-07-18RES13AGREEMENT 06/07/07
2007-07-18RES13AGREEMENT 06/07/07
2007-07-18RES13AGREMENT 06/07/07
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IPF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IPF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPF HOLDINGS LIMITED
Trademarks
We have not found any records of IPF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IPF HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for IPF HOLDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PART 1ST & 2ND FLOORS NO 3 LEEDS CITY OFFICE PARK MEADOW LANE LEEDS LS11 5BD 715,00004/08/2012
Car Parking Space and Premises 110 CAR SPACES AT NO 3 LEEDS CITY OFFICE PARK MEADOW LANE, HOLBECK LEEDS LS11 5BD 110,00007/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.