Company NameIPM Energy Retail Limited
DirectorsRobert John Wells and Graham Reginald Leith
Company StatusActive
Company Number06054816
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Previous NameEnergy 4 Sale Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameGraham Reginald Leith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2022(15 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Robert Gerard Gildert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Parkstone Avenue
Penn Hill
Poole
Dorset
BH14 9LS
Director NameMr Roy John Hunter Richmond
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Cavendish Place
Bournemouth
Dorset
BH1 1RQ
Secretary NameMr Roy John Hunter Richmond
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Cavendish Place
Bournemouth
Dorset
BH1 1RQ
Director NameMr Steven Drapper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2010)
RoleUk Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Toru Takahashi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Director NameMr Gareth Neil Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Secretary NameMrs Carolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed23 October 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBala House Lakeside Business Village
St David's Park
Deeside
Flintshire
CH5 3XJ
Wales
Secretary NameRoger Derek Simpson
StatusResigned
Appointed26 April 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2011(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Justin Lawrence Lester
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOne City Walk
Leeds
LS11 9DX
Secretary NameHillary Sue Berger
StatusResigned
Appointed30 September 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr August Johannes Weiss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleHead Of Uk Retail
Country of ResidenceNetherlands
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE

Contact

Websiteipplc.com

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1International Power Retail Supply Company (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 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 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (21 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
10 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
21 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
21 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(4 pages)
21 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
21 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
21 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
10 June 2014Full accounts made up to 31 December 2013 (17 pages)
10 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(6 pages)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Termination of appointment of David Park as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
20 March 2013Registered office address changed from One City Walk Leeds LS11 9DX United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from One City Walk Leeds LS11 9DX United Kingdom on 20 March 2013 (1 page)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of Mr David Park as a director (2 pages)
10 February 2012Appointment of Mr David Park as a director (2 pages)
3 February 2012Termination of appointment of David Alcock as a director (1 page)
3 February 2012Termination of appointment of Hiroyuki Koga as a director (1 page)
3 February 2012Termination of appointment of Gareth Griffiths as a director (1 page)
3 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
3 February 2012Appointment of Dr Stephen Riley as a director (2 pages)
3 February 2012Termination of appointment of Hiroyuki Koga as a director (1 page)
3 February 2012Termination of appointment of Simon Pinnell as a director (1 page)
3 February 2012Termination of appointment of Gareth Griffiths as a director (1 page)
3 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
3 February 2012Appointment of Dr Stephen Riley as a director (2 pages)
3 February 2012Termination of appointment of David Alcock as a director (1 page)
3 February 2012Termination of appointment of Simon Pinnell as a director (1 page)
28 December 2011Auditor's resignation (3 pages)
28 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
23 December 2011Auditor's resignation (3 pages)
4 November 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 4 November 2011 (1 page)
18 October 2011Appointment of Justin Lester as a director (2 pages)
18 October 2011Appointment of Justin Lester as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
13 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
18 May 2011Appointment of Roger Derek Simpson as a secretary (1 page)
18 May 2011Termination of appointment of Carolyn Gibson as a secretary (1 page)
18 May 2011Termination of appointment of Carolyn Gibson as a secretary (1 page)
18 May 2011Appointment of Roger Derek Simpson as a secretary (1 page)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
6 April 2011Appointment of David George Alcock as a director (2 pages)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
6 April 2011Appointment of David George Alcock as a director (2 pages)
27 January 2011Termination of appointment of Steven Drapper as a director (1 page)
27 January 2011Termination of appointment of Steven Drapper as a director (1 page)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Mrs Carolyn Ann Gibson on 15 December 2009 (1 page)
28 January 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Steven Drapper on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mrs Carolyn Ann Gibson on 15 December 2009 (1 page)
28 January 2010Director's details changed for Mr Steven Drapper on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 October 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Amending 88(2) (2 pages)
17 September 2009Amending 88(2) (2 pages)
28 January 2009Return made up to 16/01/09; full list of members (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175 19/12/2008
(2 pages)
20 January 2009Resolutions
  • RES13 ‐ Share allotment 19/12/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Section 175 19/12/2008
(2 pages)
20 January 2009Resolutions
  • RES13 ‐ Share allotment 19/12/2008
(1 page)
20 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 November 2008Appointment terminated director roy richmond (1 page)
10 November 2008Appointment terminated director roy richmond (1 page)
6 November 2008Registered office changed on 06/11/2008 from tower house, parkstone road poole dorset BH15 2JH (1 page)
6 November 2008Registered office changed on 06/11/2008 from tower house, parkstone road poole dorset BH15 2JH (1 page)
4 November 2008Director's change of particulars / toru takahashi / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / toru takahashi / 04/11/2008 (1 page)
31 October 2008Director appointed mr steven drapper (1 page)
31 October 2008Director appointed mr simon david pinnell (1 page)
31 October 2008Director appointed mr gareth neil griffiths (1 page)
31 October 2008Director appointed mr simon david pinnell (1 page)
31 October 2008Director appointed mr steven drapper (1 page)
31 October 2008Director appointed mr gareth neil griffiths (1 page)
28 October 2008Secretary appointed mrs carolyn ann gibson (1 page)
28 October 2008Director appointed mr toru takahashi (1 page)
28 October 2008Appointment terminated (1 page)
28 October 2008Director appointed mr toru takahashi (1 page)
28 October 2008Appointment terminated secretary roy richmond (1 page)
28 October 2008Appointment terminated secretary roy richmond (1 page)
28 October 2008Appointment terminated director robert gildert (1 page)
28 October 2008Appointment terminated (1 page)
28 October 2008Secretary appointed mrs carolyn ann gibson (1 page)
28 October 2008Appointment terminated director robert gildert (1 page)
23 October 2008Company name changed energy 4 sale LIMITED\certificate issued on 23/10/08 (2 pages)
23 October 2008Company name changed energy 4 sale LIMITED\certificate issued on 23/10/08 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
28 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 4, 8 cavendish place bournemouth dorset BH1 1RQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 4, 8 cavendish place bournemouth dorset BH1 1RQ (1 page)
16 January 2007Incorporation (14 pages)
16 January 2007Incorporation (14 pages)