Company NameIPF International Limited
Company StatusActive
Company Number00753518
CategoryPrivate Limited Company
Incorporation Date14 March 1963(61 years, 2 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Laura Jane Dobson
StatusCurrent
Appointed18 April 2019(56 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Douglas James Kleppen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Alice Mavora Ackernley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(58 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Fraser Charles Collins
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(58 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address2 Five Oaks
Baildon
Shipley
West Yorkshire
BD17 5DF
Director NameDavid Richard Swann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address79 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameKevin Flaherty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCorner Garth 36 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameKeith Frederick Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address25 Moorhead Terrace
Shipley
Bradford
West Yorkshire
BD18 4LB
Director NamePeter Roger Fryer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address10 St Margarets Drive
Horsforth
Leeds
West Yorkshire
LS18 5BQ
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(29 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(34 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameDavid John Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address16 Manor Garth
Spofforth
Harrogate
North Yorkshire
HG3 1ND
Director NameMr Gerard Peter Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 October 1998(35 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wingfield Court
Bingley
West Yorkshire
BD16 4TE
Director NameDavid Richard Swann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(35 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address79 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(38 years after company formation)
Appointment Duration4 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameNicholas Mark Illingworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(38 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfall Fold 6 Whiddon Croft
Menston
Leeds
West Yorkshire
LS29 6QQ
Director NameCatherine Louise Gardner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(40 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressMillstone
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameTimothy Peter Howard Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(40 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2003)
RoleCompany Director
Correspondence Address53 Effingham Road
Harden
Bingley
BD16 1LQ
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(40 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leeds City Office Park
Holbeck
Leeds
West Yorkshire
LS11 5BD
Director NameJohn Neal Mitra
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(40 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressWestfield House 155 West End
Netherthong Nr Holmfirth
Huddersfield
West Yorkshire
HD9 3EJ
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed06 October 2005(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 1 Badgergate
Meltham Holmfirth
Huddersfield
West Yorkshire
HD9 5LB
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(43 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressNumber Three Leeds City Office Park
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Secretary NameSusan Caroline Tudor-Coulson
NationalityBritish
StatusResigned
Appointed16 July 2007(44 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address3 Leeds City Office Park
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameMr Frederick Wilson Forfar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leeds City Office Park
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameCraig Neil Shannon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(46 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2010)
RoleCompany Director
Correspondence AddressBriar Lodge 60
The Knowle Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed13 May 2011(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 December 2011)
RoleCompany Director
Correspondence AddressNumber Three Leeds City Office Park
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Secretary NameKevin Hogg
NationalityBritish
StatusResigned
Appointed05 December 2011(48 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 2018)
RoleCompany Director
Correspondence AddressNumber 3 Leeds City Office Park Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameMr Gerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2012(48 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(50 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three Leeds City Office Park
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameMr Simon Timothy Quick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(53 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, Leeds City Office Park Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(53 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address
Director NameMr James Alexander Ormrod
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(54 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Whitehall Road
Leeds
LS12 1BE
Director NameJohn Nicholas Dahlgreen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(54 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2020)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, Leeds City Office Park Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Secretary NameMr Andrew Harvey-Wrate
StatusResigned
Appointed06 December 2018(55 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 April 2019)
RoleCompany Director
Correspondence AddressInternational Personal Finance Plc Number Three Le
Meadow Lane
Leeds
West Yorkshire
LS11 5BD
Director NameMr Christof Nelischer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(56 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, Leeds City Office Park Meadow Lane
Leeds
West Yorkshire
LS11 5BD

Contact

Websiteipfin.co.uk

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

64.2k at £1International Personal Finance Investments LTD
99.90%
Ordinary
64 at £1Ipf Holdings Limited
0.10%
Ordinary

Financials

Year2014
Turnover£37,149,328
Gross Profit£37,149,328
Net Worth-£24,616,585
Cash£45
Current Liabilities£39,459,361

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2020Full accounts made up to 31 December 2019 (25 pages)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Christof Nelischer as a director on 22 June 2020 (1 page)
11 February 2020Appointment of Mr Christof Nelischer as a director on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of John Nicholas Dahlgreen as a director on 10 February 2020 (1 page)
22 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
24 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 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 may conflict with the interests of the company. 24/06/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 April 2019Termination of appointment of Andrew Harvey-Wrate as a secretary on 18 April 2019 (1 page)
26 April 2019Appointment of Ms Laura Jane Dobson as a secretary on 18 April 2019 (2 pages)
10 December 2018Appointment of Mr Andrew Harvey-Wrate as a secretary on 6 December 2018 (2 pages)
26 November 2018Termination of appointment of Kevin Hogg as a secretary on 23 November 2018 (1 page)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (24 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Appointment of John Nicholas Dahlgreen as a director on 9 October 2017 (2 pages)
13 October 2017Termination of appointment of John Williams as a director on 9 October 2017 (1 page)
13 October 2017Appointment of John Nicholas Dahlgreen as a director on 9 October 2017 (2 pages)
13 October 2017Termination of appointment of John Williams as a director on 9 October 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (23 pages)
14 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Appointment of Mr James Alexander Ormrod as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr James Alexander Ormrod as a director on 8 June 2017 (2 pages)
15 May 2017Termination of appointment of Simon Timothy Quick as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Simon Timothy Quick as a director on 12 May 2017 (1 page)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 October 2016Appointment of Justin Ashley Lockwood as a director on 28 September 2016
  • ANNOTATION Part Rectified directors address on the AP01 was removed from the public register on 20/12/2016 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
4 October 2016Appointment of Justin Ashley Lockwood as a director on 28 September 2016
  • ANNOTATION Part Rectified directors address on the AP01 was removed from the public register on 20/12/2016 as the information was factually inaccurate or was derived from something factually inaccurate
(3 pages)
28 September 2016Termination of appointment of Adrian David Edmund Gardner as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Adrian David Edmund Gardner as a director on 28 September 2016 (1 page)
21 September 2016Termination of appointment of Helen Michele Thornton as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Helen Michele Thornton as a director on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Simon Timothy Quick as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Simon Timothy Quick as a director on 21 September 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
1 March 2016Termination of appointment of David Edward Spencer Broadbent as a director on 23 February 2016 (1 page)
1 March 2016Termination of appointment of David Edward Spencer Broadbent as a director on 23 February 2016 (1 page)
21 December 2015Director's details changed for David Edward Spencer Broadbent on 18 December 2015 (2 pages)
21 December 2015Director's details changed for David Edward Spencer Broadbent on 18 December 2015 (2 pages)
29 October 2015Director's details changed for David Edward Spencer Broadbent on 28 October 2015 (2 pages)
29 October 2015Director's details changed for David Edward Spencer Broadbent on 28 October 2015 (2 pages)
21 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 64,288
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 64,288
(4 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64,288
(8 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64,288
(8 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 December 2014Director's details changed for Helen Michele Thornton on 22 December 2014 (2 pages)
23 December 2014Director's details changed for Helen Michele Thornton on 22 December 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 64,286
(8 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 64,286
(8 pages)
8 July 2014Full accounts made up to 31 December 2013 (25 pages)
8 July 2014Full accounts made up to 31 December 2013 (25 pages)
13 May 2014Director's details changed for John Williams on 13 May 2014 (2 pages)
13 May 2014Director's details changed for John Williams on 13 May 2014 (2 pages)
12 March 2014Appointment of Mr Adrian David Edmund Gardner as a director (3 pages)
12 March 2014Appointment of Mr Adrian David Edmund Gardner as a director (3 pages)
8 January 2014Director's details changed for Gerard Jude Ryan on 31 July 2012 (2 pages)
8 January 2014Director's details changed for Gerard Jude Ryan on 31 July 2012 (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 64,286
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 64,286
(7 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Registered office address changed from Number Three, Meadow Lane Leeds City Office Park Leeds LS11 5BD on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Number Three, Meadow Lane Leeds City Office Park Leeds LS11 5BD on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Number Three, Meadow Lane Leeds City Office Park Leeds LS11 5BD on 2 August 2012 (1 page)
28 June 2012Appointment of Helen Michele Thornton as a director (2 pages)
28 June 2012Appointment of Helen Michele Thornton as a director (2 pages)
15 June 2012Appointment of John Williams as a director (2 pages)
15 June 2012Appointment of John Williams as a director (2 pages)
11 June 2012Termination of appointment of Frederick Forfar as a director (1 page)
11 June 2012Termination of appointment of Frederick Forfar as a director (1 page)
2 April 2012Termination of appointment of John Harnett as a director (1 page)
2 April 2012Termination of appointment of John Harnett as a director (1 page)
7 February 2012Appointment of Gerard Jude Ryan as a director (2 pages)
7 February 2012Appointment of Gerard Jude Ryan as a director (2 pages)
15 December 2011Termination of appointment of Rosamond Marshall Smith as a secretary (2 pages)
15 December 2011Appointment of Kevin Hogg as a secretary (3 pages)
15 December 2011Termination of appointment of Rosamond Marshall Smith as a secretary (2 pages)
15 December 2011Appointment of Kevin Hogg as a secretary (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 August 2011Full accounts made up to 31 December 2010 (21 pages)
17 August 2011Full accounts made up to 31 December 2010 (21 pages)
7 June 2011Section 519 (1 page)
7 June 2011Section 519 (1 page)
1 June 2011Appointment of Rosamond Joy Marshall Smith as a secretary (3 pages)
1 June 2011Appointment of Rosamond Joy Marshall Smith as a secretary (3 pages)
20 May 2011Termination of appointment of Susan Tudor-Coulson as a secretary (1 page)
20 May 2011Termination of appointment of Susan Tudor-Coulson as a secretary (1 page)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
26 November 2010Resolutions
  • RES13 ‐ Facilities agreement between/ ipf PLC/ citigroup global markets/hsbc bank PLC 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Facility agreement/ipf/pf/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Facilities agreement between/ ipf PLC/ citigroup global markets/hsbc bank PLC 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Facility agreement/ipf/pf/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Facility agreement between ipf/pp/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Amendment agreement between/ provident mexico/ipf PLC/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Amendment agreement between provident mexico/ipf/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Amendment agreement between/ provident mexico/ipf PLC/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Amendment agreement between provident mexico/ipf/ipf holdings 24/11/2010
(4 pages)
26 November 2010Resolutions
  • RES13 ‐ Facility agreement between ipf/pp/ipf holdings 24/11/2010
(4 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
1 October 2010Resolutions
  • RES13 ‐ Approve terms of loan agreement 24/09/2010
(4 pages)
1 October 2010Resolutions
  • RES13 ‐ Approve terms of loan agreement 24/09/2010
(4 pages)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 August 2010Termination of appointment of Craig Shannon as a director (2 pages)
13 August 2010Termination of appointment of Craig Shannon as a director (2 pages)
15 July 2010Resolutions
  • RES13 ‐ Approve terms of agreement 07/07/2010
(3 pages)
15 July 2010Resolutions
  • RES13 ‐ Approve terms of agreement 07/07/2010
(3 pages)
15 June 2010Resolutions
  • RES13 ‐ Agreement credit 09/06/2010
(4 pages)
15 June 2010Resolutions
  • RES13 ‐ Agreement credit 09/06/2010
(4 pages)
12 March 2010Resolutions
  • RES13 ‐ Facilities agreement 08/03/2010
(4 pages)
12 March 2010Resolutions
  • RES13 ‐ Facilities agreement 08/03/2010
(4 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
17 October 2009Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages)
17 October 2009Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages)
17 October 2009Director's details changed for David Edward Spencer Broadbent on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages)
15 October 2009Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frederick Wilson Forfar on 1 October 2009 (3 pages)
15 October 2009Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages)
15 October 2009Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009 (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (21 pages)
17 September 2009Full accounts made up to 31 December 2008 (21 pages)
14 September 2009Appointment terminated director nicholas illingworth (1 page)
14 September 2009Appointment terminated director nicholas illingworth (1 page)
3 June 2009Director appointed craig neil shannon (3 pages)
3 June 2009Director appointed craig neil shannon (3 pages)
9 February 2009Resolutions
  • RES13 ‐ Re amendment agreement 30/01/2009
(2 pages)
9 February 2009Resolutions
  • RES13 ‐ Re amendment agreement 30/01/2009
(2 pages)
2 January 2009Resolutions
  • RES13 ‐ Section 291 19/12/2008
(5 pages)
2 January 2009Resolutions
  • RES13 ‐ Section 291 19/12/2008
(5 pages)
20 October 2008Director appointed frederick wilson forfar (3 pages)
20 October 2008Director appointed frederick wilson forfar (3 pages)
13 October 2008Appointment terminated director john mitra (1 page)
13 October 2008Appointment terminated director catherine gardner (1 page)
13 October 2008Appointment terminated director john mitra (1 page)
13 October 2008Appointment terminated director catherine gardner (1 page)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 April 2008Director's change of particulars / david broadbent / 26/03/2008 (1 page)
8 April 2008Director's change of particulars / david broadbent / 26/03/2008 (1 page)
19 December 2007Resolutions
  • RES13 ‐ Facility agreement 14/12/07
(2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
25 October 2007Return made up to 30/09/07; full list of members (7 pages)
25 October 2007Return made up to 30/09/07; full list of members (7 pages)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
1 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 August 2007Memorandum and Articles of Association (16 pages)
17 August 2007Memorandum and Articles of Association (16 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
19 July 2007Company name changed provident international LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed provident international LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(3 pages)
19 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
19 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
19 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(3 pages)
18 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Guarantee 06/07/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Guarantee 06/07/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Agreement 06/07/07
(1 page)
5 June 2007Registered office changed on 05/06/07 from: colonnade sunbridge rd bradford w yorks BD1 2LQ (1 page)
5 June 2007Registered office changed on 05/06/07 from: colonnade sunbridge rd bradford w yorks BD1 2LQ (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006New director appointed (3 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
4 October 2004Full accounts made up to 31 December 2003 (18 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 January 1999Company name changed provident international operatio ns LIMITED\certificate issued on 07/01/99 (2 pages)
6 January 1999Company name changed provident international operatio ns LIMITED\certificate issued on 07/01/99 (2 pages)
3 December 1998Memorandum and Articles of Association (8 pages)
3 December 1998Memorandum and Articles of Association (8 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Company name changed provident home shopping LIMITED\certificate issued on 19/11/98 (3 pages)
19 November 1998Company name changed provident home shopping LIMITED\certificate issued on 19/11/98 (3 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
19 October 1998Return made up to 30/09/98; full list of members (8 pages)
19 October 1998Return made up to 30/09/98; full list of members (8 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1997Return made up to 30/09/97; full list of members (8 pages)
22 October 1997Return made up to 30/09/97; full list of members (8 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 May 1997Return made up to 21/04/97; change of members (8 pages)
12 May 1997Return made up to 21/04/97; change of members (8 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
22 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
22 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
23 September 1993Full accounts made up to 31 December 1992 (8 pages)
23 September 1993Full accounts made up to 31 December 1992 (8 pages)
26 August 1992Full accounts made up to 31 December 1991 (14 pages)
26 August 1992Full accounts made up to 31 December 1991 (14 pages)
11 October 1991Full accounts made up to 31 December 1990 (15 pages)
11 October 1991Full accounts made up to 31 December 1990 (15 pages)
2 October 1990Full accounts made up to 31 December 1989 (16 pages)
2 October 1990Full accounts made up to 31 December 1989 (16 pages)
21 November 1989Full accounts made up to 31 December 1988 (17 pages)
21 November 1989Full accounts made up to 31 December 1988 (17 pages)
10 October 1989Company name changed provident direct sales (holdings ) LIMITED\certificate issued on 11/10/89 (2 pages)
10 October 1989Company name changed provident direct sales (holdings ) LIMITED\certificate issued on 11/10/89 (2 pages)
1 December 1988Company name changed provident direct sales LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed provident direct sales LIMITED\certificate issued on 01/12/88 (2 pages)
14 October 1988Memorandum and Articles of Association (12 pages)
14 October 1988Memorandum and Articles of Association (12 pages)
6 July 1988Full accounts made up to 31 December 1987 (13 pages)
6 July 1988Full accounts made up to 31 December 1987 (13 pages)
10 July 1987Full accounts made up to 31 December 1986 (13 pages)
10 July 1987Full accounts made up to 31 December 1986 (13 pages)
6 June 1986Full accounts made up to 31 December 1985 (14 pages)
6 June 1986Full accounts made up to 31 December 1985 (14 pages)
3 June 1986Company name changed tyne & clyde warehouses LIMITED\certificate issued on 03/06/86 (2 pages)
3 June 1986Company name changed tyne & clyde warehouses LIMITED\certificate issued on 03/06/86 (2 pages)
11 June 1985Accounts made up to 31 December 1984 (14 pages)
11 June 1985Accounts made up to 31 December 1984 (14 pages)
26 June 1984Accounts made up to 31 December 1983 (17 pages)
26 June 1984Accounts made up to 31 December 1983 (17 pages)
12 May 1983Accounts made up to 31 December 1982 (13 pages)
12 May 1983Accounts made up to 31 December 1982 (13 pages)
6 May 1982Accounts made up to 31 December 1981 (13 pages)
6 May 1982Accounts made up to 31 December 1981 (13 pages)
20 July 1981Accounts made up to 31 December 1980 (13 pages)
20 July 1981Accounts made up to 31 December 1980 (13 pages)
3 May 1980Accounts made up to 31 December 1979 (14 pages)
3 May 1980Accounts made up to 31 December 1979 (14 pages)
19 June 1979Accounts made up to 31 December 1978 (13 pages)
19 June 1979Accounts made up to 31 December 1978 (13 pages)
22 June 1978Accounts made up to 31 December 1977 (13 pages)
22 June 1978Accounts made up to 31 December 1977 (13 pages)
21 June 1978Accounts made up to 30 June 1977 (12 pages)
21 June 1978Accounts made up to 30 June 1977 (12 pages)
3 February 1977Accounts made up to 31 December 1975 (11 pages)
3 February 1977Accounts made up to 31 December 1975 (11 pages)
14 March 1963Certificate of incorporation (1 page)
14 March 1963Certificate of incorporation (1 page)