IPF INTERNATIONAL LIMITED
Overview
| Company Name | IPF INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00753518 |
| 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 IPF INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IPF INTERNATIONAL LIMITED located?
| Registered Office Address | 26 Whitehall Road LS12 1BE Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPF INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROVIDENT INTERNATIONAL LIMITED | Jan 07, 1999 | Jan 07, 1999 |
| PROVIDENT INTERNATIONAL OPERATIONS LIMITED | Nov 19, 1998 | Nov 19, 1998 |
| PROVIDENT HOME SHOPPING LIMITED | Oct 11, 1989 | Oct 11, 1989 |
| PROVIDENT DIRECT SALES (HOLDINGS) LIMITED | Dec 01, 1988 | Dec 01, 1988 |
| PROVIDENT DIRECT SALES LIMITED | Jun 03, 1986 | Jun 03, 1986 |
| TYNE & CLYDE WAREHOUSES LIMITED | Mar 14, 1963 | Mar 14, 1963 |
What are the latest accounts for IPF INTERNATIONAL 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 IPF INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for IPF INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Trevor Miller as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas James Kleppen as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Crane as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gary Thompson as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fraser Charles Collins as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alice Mavora Ackernley as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas Crane as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||
Termination of appointment of Laura Jane Dobson as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Director's details changed for Mr Douglas James Kleppen on Oct 06, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Ms Laura Jane Dobson on Oct 06, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Gerard Jude Ryan on Oct 06, 2021 | 2 pages | CH01 | ||
Termination of appointment of Gerard Jude Ryan as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Appointment of Ms Alice Mavora Ackernley as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Appointment of Mr Fraser Charles Collins as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Ormrod as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Who are the officers of IPF INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANE, Thomas | Secretary | Whitehall Road LS12 1BE Leeds 26 United Kingdom | 303467710001 | |||||||
| CRANE, Thomas Jonathan | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 305678110001 | |||||
| MILLER, Stephen James Trevor | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 330787600001 | |||||
| THOMPSON, Gary Howard | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 275239640001 | |||||
| DOBSON, Laura Jane | Secretary | Whitehall Road LS12 1BE Leeds 26 United Kingdom | 257889620001 | |||||||
| HARVEY-WRATE, Andrew | Secretary | Number Three Leeds City Office Park Meadow Lane LS11 5BD Leeds International Personal Finance Plc West Yorkshire United Kingdom | 253316190001 | |||||||
| HOGG, Kevin | Secretary | Meadow Lane LS11 5BD Leeds Number 3 Leeds City Office Park West Yorkshire England | British | 165320340001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Leeds City Office Park Meadow Lane LS11 5BD Leeds Number Three West Yorkshire | British | 160479750001 | ||||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| TUDOR-COULSON, Susan Caroline | Secretary | Leeds City Office Park Meadow Lane LS11 5BD Leeds 3 West Yorkshire | British | 63861120001 | ||||||
| VERSLUYS, Emma Gayle | Secretary | The Pines 1 Badgergate Meltham Holmfirth HD9 5LB Huddersfield West Yorkshire | British | 102724740003 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| ACKERNLEY, Alice Mavora | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 289888490001 | |||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BELL, Howard James | Director | 2 Five Oaks Baildon BD17 5DF Shipley West Yorkshire | British | 8909130001 | ||||||
| BRETHERTON, Peter William | Director | 43 Merchants Quay East Street LS9 8BB Leeds West Yorkshire | British | 955320002 | ||||||
| BROADBENT, David Edward Spencer | Director | Leeds City Office Park Holbeck LS11 5BD Leeds 3 West Yorkshire | England | British | 214755550001 | |||||
| COLLINS, Fraser Charles | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 289887040001 | |||||
| DAHLGREEN, John Nicholas | Director | Meadow Lane LS11 5BD Leeds Number Three, Leeds City Office Park West Yorkshire England | United Kingdom | British | 134039510002 | |||||
| DALY, Gerard Peter | Director | 5 Wingfield Court BD16 4TE Bingley West Yorkshire | England | Irish | 143049460001 | |||||
| FLAHERTY, Kevin | Director | Corner Garth 36 Breary Lane Bramhope LS16 9AE Leeds West Yorkshire | British | 26991230001 | ||||||
| FORFAR, Frederick Wilson | Director | Leeds City Office Park Meadow Lane LS11 5BD Leeds 3 West Yorkshire | United Kingdom | British | 8923950004 | |||||
| FRYER, Peter Roger | Director | 10 St Margarets Drive Horsforth LS18 5BQ Leeds West Yorkshire | British | 8929730001 | ||||||
| GARDNER, Adrian David Edmund | Director | Leeds City Office Park Meadow Lane LS11 5BD Leeds Number Three West Yorkshire England | England | British | 82248570001 | |||||
| GARDNER, Catherine Louise | Director | Millstone Long Causeway Adel LS16 8EX Leeds West Yorkshire | British | 74232890002 | ||||||
| HARNETT, John Arthur | Director | Number Three Leeds City Office Park Meadow Lane LS11 5BD Leeds West Yorkshire | British | 64013810002 | ||||||
| HARRIS, Keith Frederick | Director | 25 Moorhead Terrace Shipley BD18 4LB Bradford West Yorkshire | British | 57576740001 | ||||||
| ILLINGWORTH, Nicholas Mark | Director | Horsfall Fold 6 Whiddon Croft Menston LS29 6QQ Leeds West Yorkshire | England | British | 147540340001 | |||||
| JONES, Timothy Peter Howard | Director | 53 Effingham Road Harden BD16 1LQ Bingley | British | 72026680001 | ||||||
| KLEPPEN, Douglas James | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 110718500001 | |||||
| LOCKWOOD, Justin Ashley | Director | England | British | 285606120001 | ||||||
| MITRA, John Neal | Director | Westfield House 155 West End Netherthong Nr Holmfirth HD9 3EJ Huddersfield West Yorkshire | British | 95287020002 | ||||||
| MORGAN, David John | Director | 16 Manor Garth Spofforth HG3 1ND Harrogate North Yorkshire | British | 27340710002 | ||||||
| NELISCHER, Christof | Director | Meadow Lane LS11 5BD Leeds Number Three, Leeds City Office Park West Yorkshire England | United Kingdom | British | 132452490003 | |||||
| ORMROD, James Alexander | Director | Whitehall Road LS12 1BE Leeds 26 United Kingdom | United Kingdom | British | 186716660002 |
Who are the persons with significant control of IPF INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Personal Finance Investments Limited | Apr 06, 2016 | Whitehall Road LS12 1BE Leeds 26 United Kingdom | 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