Company Information for IPF HOLDINGS LIMITED
26 WHITEHALL ROAD, LEEDS, LS12 1BE,
|
Company Registration Number
01525242
Private Limited Company
Active |
Company Name | ||
---|---|---|
IPF HOLDINGS LIMITED | ||
Legal Registered Office | ||
26 WHITEHALL ROAD LEEDS LS12 1BE Other companies in LS11 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN HOGG |
||
JOHN NICHOLAS DAHLGREEN |
||
JUSTIN ASHLEY LOCKWOOD |
||
JAMES ALEXANDER ORMROD |
||
GERARD JUDE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAMS |
Director | ||
SIMON TIMOTHY QUICK |
Director | ||
ADRIAN DAVID EDMUND GARDNER |
Director | ||
HELEN MICHELE THORNTON |
Director | ||
DAVID EDWARD SPENCER BROADBENT |
Director | ||
FREDERICK WILSON FORFAR |
Director | ||
JOHN ARTHUR HARNETT |
Director | ||
ROSAMOND JOY MARSHALL SMITH |
Company Secretary | ||
SUSAN CAROLINE TUDOR-COULSON |
Company Secretary | ||
CRAIG NEIL SHANNON |
Director | ||
NICHOLAS MARK ILLINGWORTH |
Director | ||
EMMA GAYLE VERSLUYS |
Company Secretary | ||
ROBIN JAMES ASHTON |
Director | ||
DAVID RICHARD SWANN |
Director | ||
ROSAMOND JOY MARSHALL SMITH |
Company Secretary | ||
PETER WILLIAM BRETHERTON |
Director | ||
HOWARD JAMES BELL |
Director | ||
PETER ANTHONY VEVERS |
Company Secretary | ||
FREDERICK WILSON FORFAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPF NORDIC LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
IPF INTERNATIONAL LIMITED | Director | 2017-10-09 | CURRENT | 1963-03-14 | Active | |
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED | Director | 2017-10-09 | CURRENT | 1969-08-28 | Active | |
IPF FINANCIAL SERVICES LIMITED | Director | 2008-10-13 | CURRENT | 2002-12-03 | Active | |
IPF DEVELOPMENT (2003) LIMITED | Director | 2008-10-13 | CURRENT | 2003-12-22 | Active | |
IPF FINANCING LIMITED | Director | 2008-10-13 | CURRENT | 2003-12-22 | Active | |
IPF PENSION TRUSTEE LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-06 | Active | |
IPF NORDIC LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
IPF DIGITAL GROUP LIMITED | Director | 2017-10-09 | CURRENT | 2006-12-18 | Active | |
INTERNATIONAL PERSONAL FINANCE PLC | Director | 2017-02-23 | CURRENT | 2006-12-05 | Active | |
IPF INTERNATIONAL LIMITED | Director | 2016-09-28 | CURRENT | 1963-03-14 | Active | |
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED | Director | 2016-09-28 | CURRENT | 1969-08-28 | Active | |
IPF INTERNATIONAL LIMITED | Director | 2017-06-08 | CURRENT | 1963-03-14 | Active | |
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED | Director | 2017-06-08 | CURRENT | 1969-08-28 | Active | |
IPF DIGITAL GROUP LIMITED | Director | 2017-06-08 | CURRENT | 2006-12-18 | Active | |
LEGAL PORTFOLIO SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2017-08-12 | |
IPF DIGITAL GROUP LIMITED | Director | 2016-02-17 | CURRENT | 2006-12-18 | Active | |
FISHER'S WOOD RESIDENTS' ASSOCIATION | Director | 2012-11-01 | CURRENT | 1980-06-19 | Active | |
IPF INTERNATIONAL LIMITED | Director | 2012-02-06 | CURRENT | 1963-03-14 | Active | |
INTERNATIONAL PERSONAL FINANCE INVESTMENTS LIMITED | Director | 2012-02-06 | CURRENT | 1969-08-28 | Active | |
INTERNATIONAL PERSONAL FINANCE PLC | Director | 2012-01-17 | CURRENT | 2006-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Thomas Crane on 2024-09-25 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALICE MAVORA ACKERNLEY | ||
APPOINTMENT TERMINATED, DIRECTOR FRASER CHARLES COLLINS | ||
DIRECTOR APPOINTED MR THOMAS CRANE | ||
DIRECTOR APPOINTED MR GARY THOMPSON | ||
Termination of appointment of Laura Jane Dobson on 2022-11-11 | ||
Appointment of Mr Thomas Crane as company secretary on 2022-11-11 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
Statement of company's objects | ||
Statement of company's objects | ||
CC04 | Statement of company's objects | |
Director's details changed for Mr Gerard Jude Ryan on 2021-10-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06 | ||
Director's details changed for Mr Douglas James Kleppen on 2021-10-06 | ||
CH01 | Director's details changed for Mr Gerard Jude Ryan on 2021-10-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD JUDE RYAN | |
AP01 | DIRECTOR APPOINTED MR FRASER CHARLES COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ORMROD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD | |
PSC05 | Change of details for International Personal Finance Plc as a person with significant control on 2021-10-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY LOCKWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES KLEPPEN | |
CH01 | Director's details changed for Mr James Alexander Ormrod on 2021-04-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOF NELISCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS DAHLGREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES10 | Resolutions 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... | |
RES10 | Resolutions 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... | |
TM02 | Termination of appointment of Andrew Harvey-Wrate on 2019-04-18 | |
TM02 | Termination of appointment of Andrew Harvey-Wrate on 2019-04-18 | |
AP03 | Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18 | |
AP03 | Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18 | |
AP03 | Appointment of Mr Andrew Harvey-Wrate as company secretary on 2018-12-06 | |
AP03 | Appointment of Mr Andrew Harvey-Wrate as company secretary on 2018-12-06 | |
TM02 | Termination of appointment of Kevin Hogg on 2018-11-23 | |
TM02 | Termination of appointment of Kevin Hogg on 2018-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED JOHN NICHOLAS DAHLGREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY QUICK | |
ANNOTATION | Part Rectified | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 3239072 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD | |
AP01 | DIRECTOR APPOINTED JUSTIN ASHLEY LOCKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVID EDMUND GARDNER | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MICHELE THORNTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SPENCER BROADBENT | |
CH01 | Director's details changed for David Edward Spencer Broadbent on 2015-12-18 | |
CH01 | Director's details changed for David Edward Spencer Broadbent on 2015-10-28 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 3239072 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MICHELE THORNTON / 22/12/2014 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 3239072 | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 13/05/2014 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JUDE RYAN / 31/07/2012 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 3239072 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED HELEN MICHELE THORNTON | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAMS | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK FORFAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARNETT | |
AP01 | DIRECTOR APPOINTED GERARD JUDE RYAN | |
AP03 | SECRETARY APPOINTED KEVIN HOGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSAMOND MARSHALL SMITH | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED ROSAMOND JOY MARSHALL SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN TUDOR-COULSON | |
MISC | SECTION 519 | |
RES13 | FACILITIES AGREEMENT BETWEEN/IPF PLC/CITIGROUP GLOBAL MARKETS/HSBC BANK PLC 24/11/2010 | |
RES13 | NEW BILATERAL FACILITY AGREEMENT BETWEEN/IPF PLC/PP/IPFIL 24/11/2010 | |
RES13 | NEW BILATERAL FACILITY AGREEMENT BETWEEN IPF PLC/PFSRO/IPFIL INTERNATIONAL 24/11/2010 | |
RES13 | AMENDMENT AGREEMENT BETWEEN PROVIDENT MEXICO/IPF PLC/IPF INTERNATIONAL 24/11/2010 | |
RES13 | AMENDMENT AGREEMENT BETWEEN PROVIDENT MEXICO/IPF/IPFIL 24/11/2010 | |
AR01 | 30/09/10 FULL LIST | |
RES13 | APPROVE TERMS OF LOAN AGREEMENT 24/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANNON | |
RES13 | APPROVE AGREEMENT 07/07/2010 | |
RES13 | CREDIT AGREEMENT 09/06/2010 | |
RES13 | FACILITIES AGREEMENT 08/03/2010 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILSON FORFAR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE TUDOR-COULSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ILLINGWORTH | |
288a | DIRECTOR APPOINTED CRAIG NEIL SHANNON | |
RES13 | RE AMENDMENT AGREEMENT 30/01/2009 | |
288a | DIRECTOR APPOINTED FREDERICK WILSON FORFAR | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROADBENT / 26/03/2008 | |
RES13 | FACILITY AGREEMENT 14/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED PROVIDENT INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/07 | |
RES13 | AGREEMENT 06/07/07 | |
RES13 | AGREEMENT 06/07/07 | |
RES13 | AGREEMENT 06/07/07 | |
RES13 | AGREMENT 06/07/07 | |
Error |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IPF HOLDINGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | PART 1ST & 2ND FLOORS NO 3 LEEDS CITY OFFICE PARK MEADOW LANE LEEDS LS11 5BD | 715,000 | 04/08/2012 | |
Car Parking Space and Premises | 110 CAR SPACES AT NO 3 LEEDS CITY OFFICE PARK MEADOW LANE, HOLBECK LEEDS LS11 5BD | 110,000 | 07/03/2012 |
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.
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. |