Normanton
WF6 1TN
Director Name | Paul Alastair Grover |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Jonathon Mark Lansley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Jonathon Mark Lansley |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU |
Director Name | Mr Nicholas John Scrase |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Ms Sian Louise Wicks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Secretary Name | Sarah Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2014) |
Role | Company Director |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr James Edward Fasey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton |
Director Name | Mr Michael John Bland Snell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ipl Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Secretary Name | Secretarial Appointments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2013) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ipl-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 01924 244444 |
Telephone region | Wakefield |
Registered Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | International Procurement & Logistics LTD 99.01% Ordinary |
---|---|
1 at £1 | International Procurement & Logistics LTD 0.99% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
12 June 2012 | Delivered on: 13 June 2012 Satisfied on: 14 February 2013 Persons entitled: Richard Johnston Limited Classification: Asset mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets being boiler, transformer, air compressor set, water softener fixed charge all its rights in the insurance policies or contracts the benefit of agreements the benefit of all other contracts warranties relating to the assets see image for full details. Fully Satisfied |
---|---|
22 June 2011 | Delivered on: 29 June 2011 Satisfied on: 22 February 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 June 2011 | Delivered on: 25 June 2011 Satisfied on: 2 February 2013 Persons entitled: Hsbc Equipment Finance (UK) LTD & Hsbc Asset Finance (UK) LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 October 2022 | Termination of appointment of Michael John Bland Snell as a director on 22 September 2022 (1 page) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 August 2020 | Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages) |
28 October 2018 | Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page) |
28 October 2018 | Director's details changed for Mr Michael John Bland Snell on 28 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
16 November 2016 | Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Michael John Bland Snell as a director on 26 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Michael John Bland Snell as a director on 26 October 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
19 July 2016 | Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
6 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page) |
6 July 2016 | Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page) |
6 January 2016 | Director's details changed for Ms Sian Land on 22 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Sian Land on 22 December 2015 (2 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL (1 page) |
30 July 2015 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL (1 page) |
30 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 August 2014 | Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages) |
19 August 2014 | Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2013 | Appointment of Sarah Dickson as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Jonathon Lansley as a director (2 pages) |
7 February 2013 | Appointment of Nicholas John Scrase as a director (3 pages) |
7 February 2013 | Termination of appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
7 February 2013 | Appointment of Sarah Dickson as a secretary (3 pages) |
7 February 2013 | Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Sian Land as a director (3 pages) |
7 February 2013 | Termination of appointment of Jonathon Lansley as a director (2 pages) |
7 February 2013 | Appointment of Nicholas John Scrase as a director (3 pages) |
7 February 2013 | Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
7 February 2013 | Appointment of Sian Land as a director (3 pages) |
7 February 2013 | Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Register inspection address has been changed (1 page) |
28 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages) |
21 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages) |
21 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages) |
21 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Termination of appointment of Jonathon Lansley as a secretary (1 page) |
10 August 2011 | Appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
10 August 2011 | Appointment of Secretarial Appointments Ltd as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Jonathon Lansley as a secretary (1 page) |
2 August 2011 | Director's details changed for Jonathan Mark Lansley on 22 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Jonathan Mark Lansley on 22 June 2010 (2 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Jonathon Mark Lansley on 21 March 2011 (1 page) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Jonathon Mark Lansley on 21 March 2011 (1 page) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
28 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2011 | Registered office address changed from 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE on 14 April 2011 (4 pages) |
14 April 2011 | Registered office address changed from 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE on 14 April 2011 (4 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|