Company NameInternational Procurement And Logistics Limited
Company StatusActive
Company Number05104448
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NamesHostcount Limited and International Produce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr Varinder Rehal
StatusCurrent
Appointed13 May 2014(10 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Ipl Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Director NameMr Michael John Bland Snell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Director NameMr Varinder Rehal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ipl Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Director NameMr Mark Ogilvie Simpson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NamePaul Alastair Grover
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameKris Comerford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Commercial Officer - Food
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMrs Jane Marie Berry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameMark Hugo Rosser
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Stephen John Holding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 July 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Low Catton
York
North Yorkshire
YO41 1EA
Director NameKathryn Ann Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2009)
RoleGeneral Manager
Correspondence AddressStone Cottage Goosnargh Lane
Goosnargh
Preston
PR3 2BN
Secretary NameMr Paul John Devlin
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Close
Wheldrake
York
N Yorks
YO19 6GB
Director NameIain William Highlands
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address11 Suffield Close
Morley
Leeds
West Yorkshire
LS27 7WE
Secretary NameIain William Highlands
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address11 Suffield Close
Morley
Leeds
West Yorkshire
LS27 7WE
Secretary NameMr Mark Christopher Owen
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
Director NameMr David Kearney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2009)
RoleGeneral Manager
Correspondence AddressParkhouse
Station Lane Shipton By Beningbrough
York
YO30 1AG
Director NameDarren Blackhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
LS11 5AD
Secretary NameEllen McLaughlin
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 2010)
RoleCompany Director
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Jason Peter Kelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Director NameMr James Mark Jefcoate
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameDominic James Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Director NameEleanor Doohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2012)
RoleCompany Director
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Secretary NameSarah Dickson
StatusResigned
Appointed24 January 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Director NameMs Cathy Dawson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Director NameMr Mark Ibbotson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(8 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AB
Director NameCarolyn Hobdey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameSarah Louise Dickson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Koray Gul
Date of BirthJuly 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed17 June 2015(11 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr John Charles Goodwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr John Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr James Edward Fasey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl Unit 1 Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Director NameMr JesÚS Lorente Lopez
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2017(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameDominic James Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Nicholas David George Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Derek Christopher Lawlor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteiplltd.com

Location

Registered AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Asda Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,631,000
Gross Profit£39,242,000
Net Worth£48,471,000
Cash£60,784,000
Current Liabilities£143,018,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

16 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being ipl westry, wisbech road, march, PE15 0BA, title numbers CB254162, CB113175, CB395942, CB257133, CB257132, CB257131, CB140392, CB119248, CB360380, CB257135 and CB395942.
Outstanding
16 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
4 May 2011Delivered on: 18 May 2011
Persons entitled: Wingate Associates Limited

Classification: Rent deposit deed
Secured details: £17,487.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £17,487.00 see image for full details.
Outstanding
6 July 2004Delivered on: 10 July 2004
Satisfied on: 20 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Registration of charge 051044480003, created on 16 February 2021 (50 pages)
18 February 2021Registration of charge 051044480004, created on 16 February 2021 (61 pages)
4 January 2021Termination of appointment of John Fallon as a director on 31 December 2020 (1 page)
21 December 2020Full accounts made up to 27 December 2019 (44 pages)
11 August 2020Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page)
19 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 28 December 2018 (30 pages)
20 June 2019Termination of appointment of Nicholas David George Jones as a director on 4 June 2019 (1 page)
20 June 2019Appointment of Mr Derek Christopher Lawlor as a director on 4 June 2019 (2 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Nicholas David George Jones as a director on 22 March 2019 (2 pages)
1 April 2019Appointment of Mr Mark Ogilvie Simpson as a director on 22 March 2019 (2 pages)
10 February 2019Termination of appointment of Alexander Daniel Keeler Simpson as a director on 4 February 2019 (1 page)
6 November 2018Director's details changed for Dr Varinder Rehal on 28 October 2018 (2 pages)
28 October 2018Secretary's details changed for Mr Varinder Rehal on 28 October 2018 (1 page)
28 October 2018Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages)
28 October 2018Director's details changed for Max Sandiford Smith Hilliard on 28 October 2018 (2 pages)
28 October 2018Director's details changed for Dr Varinder Rehal on 28 October 2018 (2 pages)
28 October 2018Director's details changed for Mr Michael John Bland Snell on 28 October 2018 (2 pages)
6 September 2018Appointment of Dr Varinder Rehal as a director on 28 August 2018 (2 pages)
6 September 2018Director's details changed for Dr Varinder Rehal on 28 August 2018 (2 pages)
6 September 2018Appointment of Max Sandiford Smith Hilliard as a director on 29 August 2018 (2 pages)
22 August 2018Termination of appointment of Carolyn Hobdey as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Dominic James Edwards as a director on 29 June 2018 (1 page)
31 July 2018Termination of appointment of Jesús Lorente Lopez as a director on 27 July 2018 (1 page)
19 July 2018Appointment of Dominic James Edwards as a director on 29 June 2018 (2 pages)
19 July 2018Termination of appointment of Jonathan Michael Tremayne as a director on 29 June 2018 (1 page)
20 June 2018Full accounts made up to 29 December 2017 (27 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Andrew Jeffrey Moore as a director on 31 December 2017 (1 page)
9 October 2017Termination of appointment of John Charles Goodwin as a director on 19 September 2017 (1 page)
9 October 2017Director's details changed for Mr Jesus Llorente Lopez on 19 September 2017 (2 pages)
9 October 2017Director's details changed for Mr Jesus Llorente Lopez on 19 September 2017 (2 pages)
9 October 2017Termination of appointment of John Charles Goodwin as a director on 19 September 2017 (1 page)
9 October 2017Appointment of Mr Jesus Llorente Lopez as a director on 19 September 2017 (2 pages)
9 October 2017Appointment of Mr Jesus Llorente Lopez as a director on 19 September 2017 (2 pages)
13 September 2017Full accounts made up to 30 December 2016 (27 pages)
13 September 2017Full accounts made up to 30 December 2016 (27 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 November 2016Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page)
8 November 2016Termination of appointment of Sarah Louise Dickson as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Sarah Louise Dickson as a director on 7 November 2016 (1 page)
3 October 2016Full accounts made up to 1 January 2016 (30 pages)
3 October 2016Full accounts made up to 1 January 2016 (30 pages)
14 July 2016Termination of appointment of Fraser John Thomson as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Fraser John Thomson as a director on 12 July 2016 (1 page)
5 July 2016Termination of appointment of Sian Louise Wicks as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Sian Louise Wicks as a director on 5 July 2016 (1 page)
5 July 2016Appointment of Mr James Edward Fasey as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr James Edward Fasey as a director on 5 July 2016 (2 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(10 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(10 pages)
10 May 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 May 2016Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 May 2016Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 May 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 May 2016Appointment of Mr Michael John Bland Snell as a director on 5 May 2016 (2 pages)
9 May 2016Appointment of Mr Michael John Bland Snell as a director on 5 May 2016 (2 pages)
5 February 2016Termination of appointment of Richard James Phillips as a director on 3 February 2016 (1 page)
5 February 2016Termination of appointment of Richard James Phillips as a director on 3 February 2016 (1 page)
6 January 2016Director's details changed for Ms Sian Land on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Sian Land on 22 December 2015 (2 pages)
6 November 2015Termination of appointment of Koray Gul as a director on 16 October 2015 (1 page)
6 November 2015Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages)
6 November 2015Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages)
6 November 2015Termination of appointment of Koray Gul as a director on 16 October 2015 (1 page)
6 November 2015Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages)
6 November 2015Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages)
6 November 2015Appointment of Mr John Charles Goodwin as a director on 2 September 2015 (2 pages)
6 November 2015Appointment of Mr John Fallon as a director on 2 September 2015 (2 pages)
8 October 2015Full accounts made up to 2 January 2015 (32 pages)
8 October 2015Full accounts made up to 2 January 2015 (32 pages)
8 October 2015Full accounts made up to 2 January 2015 (32 pages)
5 July 2015Termination of appointment of Barry Paul Inman Williams as a director on 17 June 2015 (1 page)
5 July 2015Appointment of Mr Koray Gul as a director on 17 June 2015 (2 pages)
5 July 2015Appointment of Mr Koray Gul as a director on 17 June 2015 (2 pages)
5 July 2015Termination of appointment of Barry Paul Inman Williams as a director on 17 June 2015 (1 page)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(10 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(10 pages)
19 April 2015Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Carolyn Hobdey as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Sarah Louise Dickson as a director on 3 March 2015 (3 pages)
19 April 2015Appointment of Andrew Jeffrey Moore as a director on 3 March 2015 (3 pages)
1 April 2015Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page)
1 April 2015Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page)
1 April 2015Termination of appointment of James Mark Jefcoate as a director on 3 March 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
18 June 2014Registered office address changed from Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AB on 18 June 2014 (2 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(8 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(8 pages)
14 May 2014Appointment of Mr Varinder Rehal as a secretary (2 pages)
14 May 2014Termination of appointment of Sarah Dickson as a secretary (1 page)
14 May 2014Termination of appointment of Cathy Dawson as a director (1 page)
14 May 2014Appointment of Mr Alexander Daniel Keeler Simpson as a director (2 pages)
14 May 2014Termination of appointment of Sarah Dickson as a secretary (1 page)
14 May 2014Appointment of Mr Alexander Daniel Keeler Simpson as a director (2 pages)
14 May 2014Termination of appointment of Cathy Dawson as a director (1 page)
14 May 2014Appointment of Mr Varinder Rehal as a secretary (2 pages)
9 December 2013Termination of appointment of Eleanor Doohan as a director (1 page)
9 December 2013Termination of appointment of Eleanor Doohan as a director (1 page)
4 October 2013Full accounts made up to 28 December 2012 (28 pages)
4 October 2013Full accounts made up to 28 December 2012 (28 pages)
15 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
15 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
3 April 2013Appointment of Mr Mark Ibbotson as a director (2 pages)
3 April 2013Appointment of Mr Mark Ibbotson as a director (2 pages)
19 February 2013Appointment of Mr Fraser John Thomson as a director (2 pages)
19 February 2013Termination of appointment of Mark Owen as a director (1 page)
19 February 2013Appointment of Mr Fraser John Thomson as a director (2 pages)
19 February 2013Termination of appointment of Mark Owen as a director (1 page)
19 February 2013Appointment of Mr Barry Paul Inman Williams as a director (2 pages)
19 February 2013Appointment of Mr Barry Paul Inman Williams as a director (2 pages)
1 February 2013Company name changed international produce LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Company name changed international produce LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
1 February 2013Change of name notice (2 pages)
15 November 2012Appointment of Mr Jonathan Michael Tremayne as a director (2 pages)
15 November 2012Appointment of Mr Jonathan Michael Tremayne as a director (2 pages)
3 October 2012Full accounts made up to 30 December 2011 (30 pages)
3 October 2012Full accounts made up to 30 December 2011 (30 pages)
4 May 2012Appointment of Ms Cathy Dawson as a director (2 pages)
4 May 2012Appointment of Ms Sian Land as a director (2 pages)
4 May 2012Appointment of Ms Cathy Dawson as a director (2 pages)
4 May 2012Appointment of Ms Sian Land as a director (2 pages)
3 May 2012Termination of appointment of Jason Kelly as a director (1 page)
3 May 2012Termination of appointment of Jason Kelly as a director (1 page)
3 May 2012Termination of appointment of Dominic Edwards as a director (1 page)
3 May 2012Termination of appointment of Dominic Edwards as a director (1 page)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of Eleanor Doohan as a secretary (1 page)
14 March 2012Termination of appointment of Eleanor Doohan as a secretary (1 page)
14 March 2012Appointment of Sarah Dickson as a secretary (1 page)
14 March 2012Appointment of Sarah Dickson as a secretary (1 page)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2012Statement of company's objects (2 pages)
3 October 2011Full accounts made up to 1 January 2011 (25 pages)
3 October 2011Full accounts made up to 1 January 2011 (25 pages)
3 October 2011Full accounts made up to 1 January 2011 (25 pages)
3 June 2011Director's details changed for Mark Christopher Owen on 16 April 2011 (2 pages)
3 June 2011Director's details changed for Mark Christopher Owen on 16 April 2011 (2 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Appointment of Eleanor Doohan as a director (3 pages)
21 October 2010Appointment of Eleanor Doohan as a secretary (3 pages)
21 October 2010Termination of appointment of Darren Blackhurst as a director (2 pages)
21 October 2010Appointment of Eleanor Doohan as a secretary (3 pages)
21 October 2010Appointment of Eleanor Doohan as a director (3 pages)
21 October 2010Termination of appointment of Ellen Mclaughlin as a secretary (2 pages)
21 October 2010Termination of appointment of Darren Blackhurst as a director (2 pages)
21 October 2010Termination of appointment of Ellen Mclaughlin as a secretary (2 pages)
2 October 2010Full accounts made up to 2 January 2010 (25 pages)
2 October 2010Full accounts made up to 2 January 2010 (25 pages)
2 October 2010Full accounts made up to 2 January 2010 (25 pages)
6 August 2010Termination of appointment of Judith Mckenna as a director (2 pages)
6 August 2010Termination of appointment of Judith Mckenna as a director (2 pages)
8 June 2010Appointment of Darren Blackhurst as a director (3 pages)
8 June 2010Appointment of Judith Jane Mckenna as a director (3 pages)
8 June 2010Appointment of Darren Blackhurst as a director (3 pages)
8 June 2010Appointment of Judith Jane Mckenna as a director (3 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (19 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (19 pages)
18 May 2010Appointment of Jason Peter Kelly as a director (3 pages)
18 May 2010Appointment of Dominic James Edwards as a director (3 pages)
18 May 2010Appointment of Nicholas John Scrase as a director (3 pages)
18 May 2010Appointment of James Mark Jefcoate as a director (3 pages)
18 May 2010Appointment of Jason Peter Kelly as a director (3 pages)
18 May 2010Director's details changed for Mark Christopher Owen on 26 November 2009 (3 pages)
18 May 2010Appointment of Dominic James Edwards as a director (3 pages)
18 May 2010Appointment of James Mark Jefcoate as a director (3 pages)
18 May 2010Appointment of Nicholas John Scrase as a director (3 pages)
18 May 2010Director's details changed for Mark Christopher Owen on 26 November 2009 (3 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 October 2009Appointment of Mr Richard James Phillips as a director (3 pages)
20 October 2009Termination of appointment of Jolyon Punnett as a director (2 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2009Appointment of Ellen Mclaughlin as a secretary (3 pages)
20 October 2009Termination of appointment of Mark Owen as a secretary (2 pages)
20 October 2009Termination of appointment of Mark Owen as a secretary (2 pages)
20 October 2009Termination of appointment of Francis Walton as a director (2 pages)
20 October 2009Termination of appointment of David Kearney as a director (2 pages)
20 October 2009Termination of appointment of David Kearney as a director (2 pages)
20 October 2009Appointment of Ellen Mclaughlin as a secretary (3 pages)
20 October 2009Termination of appointment of Kathryn Gray as a director (2 pages)
20 October 2009Termination of appointment of Francis Walton as a director (2 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 October 2009Registered office address changed from , Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB on 20 October 2009 (2 pages)
20 October 2009Termination of appointment of Jolyon Punnett as a director (2 pages)
20 October 2009Termination of appointment of Kathryn Gray as a director (2 pages)
20 October 2009Appointment of Mr Richard James Phillips as a director (3 pages)
20 October 2009Registered office address changed from , Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB on 20 October 2009 (2 pages)
30 July 2009Full accounts made up to 27 December 2008 (38 pages)
30 July 2009Full accounts made up to 27 December 2008 (38 pages)
14 May 2009Return made up to 16/04/09; full list of members (5 pages)
14 May 2009Return made up to 16/04/09; full list of members (5 pages)
9 March 2009Director appointed mr david francis kearney (1 page)
9 March 2009Director appointed mr david francis kearney (1 page)
16 January 2009Registered office changed on 16/01/2009 from, 5TH floor, 3 sheldon square, paddington central, london, W2 6HY (1 page)
16 January 2009Registered office changed on 16/01/2009 from, 5TH floor, 3 sheldon square, paddington central, london, W2 6HY (1 page)
10 October 2008Full accounts made up to 29 December 2007 (32 pages)
10 October 2008Full accounts made up to 29 December 2007 (32 pages)
3 July 2008Director and secretary appointed mark christopher owen (2 pages)
3 July 2008Director and secretary appointed mark christopher owen (2 pages)
27 June 2008Appointment terminated director and secretary iain highlands (1 page)
27 June 2008Appointment terminated director and secretary iain highlands (1 page)
12 June 2008Return made up to 16/04/08; full list of members (4 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 16/04/08; full list of members (4 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
28 October 2007Full accounts made up to 31 December 2006 (32 pages)
28 October 2007Full accounts made up to 31 December 2006 (32 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house, midgate, peterborough, cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house, midgate, peterborough, cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
18 May 2005Full accounts made up to 1 January 2005 (15 pages)
18 May 2005Full accounts made up to 1 January 2005 (15 pages)
18 May 2005Full accounts made up to 1 January 2005 (15 pages)
17 May 2005Return made up to 16/04/05; full list of members (9 pages)
17 May 2005Return made up to 16/04/05; full list of members (9 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Ad 29/06/04-30/06/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Ad 29/06/04-30/06/04 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 16 south park, sevenoaks, kent TN13 1AN (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Nc inc already adjusted 29/06/04 (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2004Registered office changed on 20/07/04 from: 16 south park, sevenoaks, kent TN13 1AN (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Nc inc already adjusted 29/06/04 (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 July 2004Particulars of mortgage/charge (9 pages)
10 July 2004Particulars of mortgage/charge (9 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 41 chalton street london NW1 1JD (1 page)
20 May 2004Registered office changed on 20/05/04 from: 41 chalton street london NW1 1JD (1 page)
14 May 2004Company name changed hostcount LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed hostcount LIMITED\certificate issued on 14/05/04 (2 pages)
16 April 2004Incorporation (17 pages)
16 April 2004Incorporation (17 pages)