IMI REFINERS LIMITED
Overview
| Company Name | IMI REFINERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00148305 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMI REFINERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMI REFINERS LIMITED located?
| Registered Office Address | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMI REFINERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMI REFINERS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for IMI REFINERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Luke Robert Grant as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kerry Anne Edwards as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 276 pages | PARENT_ACC | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Luke Grant on Feb 28, 2021 | 2 pages | CH01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
Who are the officers of IMI REFINERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Adrian | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 227931940001 | |||||
| EDWARDS, Kerry Anne | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | United Kingdom | British | 330322980001 | |||||
| AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| MELLOR, Ian George | Secretary | 20 Osborne Road Ainsdale PR8 2RJ Southport Merseyside | British | 6010300001 | ||||||
| PAWAR, Kamaljit | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | 190719970001 | |||||||
| PEARCE, Roger William | Secretary | 467 Wood End Road Wednsfield WV11 1YE Wolverhampton West Midlands | British | 6829840001 | ||||||
| SEGAL, James | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | 207934600001 | |||||||
| THOMPSON, Nicole Dominique | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | British | 141004700024 | ||||||
| BEARDALL, Malcolm Derek | Director | Cleddon Grange Inglewhite PR3 2LJ Preston Lancashire | British | 25053140002 | ||||||
| BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| BRADLEY, Keith | Director | September Cottage Abberley WR6 6BS Worcester Worcestershire | British | 6901650002 | ||||||
| CROFT, Philip | Director | The Dixies 571a Wimborne Road East BH22 9NL Ferndown Dorset | British | 34621050002 | ||||||
| EVANS, Stuart | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 137616750001 | |||||
| FOSTER, Christopher George Holmes | Director | 37 Roman Lane B74 3AE Sutton Coldfield West Midlands | British | 28615010001 | ||||||
| FRITH, Leslie Peter | Director | 60 Ryknild Street WS14 9XP Lichfield Staffordshire | Uk | British | 159516290001 | |||||
| GILPIN, Nigel Peter | Director | 172 Widney Lane B91 3LH Solihull West Midlands | England | British | 42299200003 | |||||
| GOSS, Jonathan | Director | 1 Goldcliff Close Callands WA5 5EE Warrington Cheshire | British | 53277380001 | ||||||
| GRANT, Luke Robert | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 280404140001 | |||||
| GRANT, Luke | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | United Kingdom | British | 209892940001 | |||||
| GUY, Peter Charles Leonard | Director | 10 Sandmartin Way DY10 4DQ Kidderminster Worcestershire | British | 6829870001 | ||||||
| JACKSON, Andrew William Tom | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 237331000001 | |||||
| MCAUSLAND, Colin Hunter Muir | Director | Ryal East Farm Ryal NE20 0SA Matfen Northumberland | British | 30827800001 | ||||||
| MCKONE, Sally Ann | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 178868320001 | |||||
| MELLOR, Ian George | Director | 20 Osborne Road Ainsdale PR8 2RJ Southport Merseyside | British | 6010300001 | ||||||
| MINCHER, David | Director | Haigh Moor Leeds Road, Kippax LS25 7HP Leeds | United Kingdom | British | 81064520001 | |||||
| PEARCE, Roger William | Director | 467 Wood End Road Wednsfield WV11 1YE Wolverhampton West Midlands | British | 6829840001 | ||||||
| POINTON, Raymond Barry | Director | Deasland House Deasland Lane Heightington DY12 2XQ Bewdley Worcestershire | British | 41207140002 | ||||||
| ROBERTS, Peter Craven | Director | Croft House Farm Manor Road Farnley Tyas HD4 6UH Huddersfield West Yorkshire | British | 33521870001 | ||||||
| SHAW, Graham Martin | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 261471770001 | |||||
| STACEY, William Robert John | Director | 4 Lord Uxbridge Mews Market Street Hednesford WS12 5AD Cannock Staffordshire | British | 6829860002 | ||||||
| WHEELHOUSE, Victoria Margaret | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham West Midlands | England | British | 164361630001 |
Who are the persons with significant control of IMI REFINERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imi Kynoch Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0