Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPF DEVELOPMENT (2003) LIMITED
Company Information for

IPF DEVELOPMENT (2003) LIMITED

26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
05001318
Private Limited Company
Active

Company Overview

About Ipf Development (2003) Ltd
IPF DEVELOPMENT (2003) LIMITED was founded on 2003-12-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Ipf Development (2003) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IPF DEVELOPMENT (2003) LIMITED
 
Legal Registered Office
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS11
 
Previous Names
PROVIDENT DEVELOPMENT (2003) LIMITED19/07/2007
Filing Information
Company Number 05001318
Company ID Number 05001318
Date formed 2003-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPF DEVELOPMENT (2003) 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.

Company Officers of IPF DEVELOPMENT (2003) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HOGG
Company Secretary 2011-10-13
JOHN NICHOLAS DAHLGREEN
Director 2008-10-13
GRAHAM DAVID O'MAHONEY
Director 2017-10-09
JOHN WILLIAMS
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDY ELLIS
Director 2016-12-01 2017-10-09
JAMES ALEXANDER ORMROD
Director 2017-06-08 2017-10-09
SIMON TIMOTHY QUICK
Director 2016-09-21 2017-05-12
BENJAMIN CRAIG MURPHY
Director 2012-06-26 2016-12-01
HELEN MICHELE THORNTON
Director 2012-06-26 2016-09-21
DAVID EDWARD SPENCER BROADBENT
Director 2003-12-22 2016-02-23
ROSAMOND JOY MARSHALL SMITH
Director 2010-02-01 2012-06-26
FREDERICK WILSON FORFAR
Director 2010-02-01 2012-05-31
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2011-05-13 2011-10-13
SUSAN CAROLINE TUDOR-COULSON
Company Secretary 2007-07-16 2011-05-13
RICHARD STEPHEN HEELS
Director 2008-10-13 2010-02-01
NICHOLAS MARK ILLINGWORTH
Director 2003-12-22 2009-09-02
CATHERINE LOUISE GARDNER
Director 2003-12-22 2008-10-13
EMMA GAYLE VERSLUYS
Company Secretary 2006-02-06 2007-07-16
DAVID RICHARD SWANN
Director 2003-12-22 2006-05-17
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2003-12-22 2006-02-06

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 HOLDINGS LIMITED Director 2017-10-09 CURRENT 1980-10-29 Active
JOHN NICHOLAS DAHLGREEN IPF FINANCIAL SERVICES LIMITED Director 2008-10-13 CURRENT 2002-12-03 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
GRAHAM DAVID O'MAHONEY IPF FINANCIAL SERVICES LIMITED Director 2017-10-26 CURRENT 2002-12-03 Active
JOHN WILLIAMS IPF NORDIC LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOHN WILLIAMS IPF PENSION TRUSTEE LIMITED Director 2016-12-08 CURRENT 2007-12-06 Active
JOHN WILLIAMS IPF FINANCING LIMITED Director 2012-06-12 CURRENT 2003-12-22 Active
JOHN WILLIAMS IPF FINANCIAL SERVICES LIMITED Director 2008-10-16 CURRENT 2002-12-03 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
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
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
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2022-01-05Director's details changed for Mrs Suzanne Lesley Taylor on 2021-10-06
2022-01-05Director's details changed for John Williams on 2021-10-06
2022-01-05CH01Director's details changed for Mrs Suzanne Lesley Taylor on 2021-10-06
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA JANE DOBSON on 2021-10-06
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD
2021-10-07PSC05Change of details for International Personal Finance Investments Limited as a person with significant control on 2021-10-06
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MRS SUZANNE LESLEY TAYLOR
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 14/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24RES10Resolutions passed:Resolution of allotment of securitiesTo the provisions of section 175(5)(a) of the companies act 2006, the directors may authorize matters in which a director has or may have a direct or indirect interest that conflicts, or possibly ...
2019-04-26AP03Appointment of Ms Laura Jane Dobson as company secretary on 2019-04-18
2019-04-26TM02Termination of appointment of Andrew Harvey-Wrate on 2019-04-18
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
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID O'MAHONEY
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR GRAHAM DAVID O'MAHONEY
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORMROD
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY ELLIS
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY QUICK
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CRAIG MURPHY
2016-12-06AP01DIRECTOR APPOINTED MRS TRUDY ELLIS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MICHELE THORNTON
2016-09-21AP01DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK
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 CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 28/10/2015
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-15AR0130/09/15 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
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-09AR0130/09/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 13/05/2014
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
2012-06-28AP01DIRECTOR APPOINTED BENJAMIN CRAIG MURPHY
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND MARSHALL SMITH
2012-06-15AP01DIRECTOR APPOINTED JOHN WILLIAMS
2012-06-14Annotation
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK FORFAR
2011-10-17AP03SECRETARY APPOINTED KEVIN HOGG
2011-10-17TM02APPOINTMENT 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
2011-05-24AP03SECRETARY APPOINTED ROSAMOND JOY MARSHALL SMITH
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TUDOR-COULSON
2011-05-16MISCSECTION 519
2010-10-19AR0130/09/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS DAHLGREEN / 05/03/2010
2010-02-18AP01DIRECTOR APPOINTED ROSAMOND JOY MARSHALL SMITH
2010-02-15AP01DIRECTOR APPOINTED FREDERICK WILSON FORFAR
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEELS
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 / JOHN NICHOLAS DAHLGREEN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HEELS / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE TUDOR-COULSON / 01/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ILLINGWORTH
2009-01-02RES13SECTION 291 19/12/2008
2008-10-20288aDIRECTOR APPOINTED JOHN NICHOLAS DAHLGREEN
2008-10-20288aDIRECTOR APPOINTED RICHARD STEPHEN HEELS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE GARDNER
2008-10-08363a30/09/08 NO MEMBER LIST
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROADBENT / 26/03/2008
2007-10-22363aRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01288bSECRETARY RESIGNED
2007-08-01288aNEW SECRETARY APPOINTED
2007-07-19CERTNMCOMPANY NAME CHANGED PROVIDENT DEVELOPMENT (2003) LIM ITED CERTIFICATE ISSUED ON 19/07/07
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: PROVIDENT FINANCIAL PLC COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2005-10-24363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-12363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-02-23CERTNMCOMPANY NAME CHANGED PROVIDENT DEVELOPMENT (LATIN AME RICA) LIMITED CERTIFICATE ISSUED ON 23/02/04
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPF DEVELOPMENT (2003) 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 DEVELOPMENT (2003) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPF DEVELOPMENT (2003) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IPF DEVELOPMENT (2003) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPF DEVELOPMENT (2003) LIMITED
Trademarks
We have not found any records of IPF DEVELOPMENT (2003) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPF DEVELOPMENT (2003) 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 (82990 - Other business support service activities n.e.c.) as IPF DEVELOPMENT (2003) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPF DEVELOPMENT (2003) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPF DEVELOPMENT (2003) 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 DEVELOPMENT (2003) 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.