INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED
Overview
| Company Name | INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05104448 |
| 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 INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED located?
| Registered Office Address | Asda House South Bank Great Wilson Street LS11 5AD Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL PRODUCE LIMITED | May 14, 2004 | May 14, 2004 |
| HOSTCOUNT LIMITED | Apr 16, 2004 | Apr 16, 2004 |
What are the latest accounts for INTERNATIONAL PROCUREMENT AND LOGISTICS 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 27, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 27, 2024 | 48 pages | AA | ||||||
Termination of appointment of Kris Comerford as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Michael Gleeson as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Michael Gerard Gleeson as a director on Mar 12, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Helen Selby as a secretary on Mar 12, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Paul Alastair Grover as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Jane Marie Berry as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Varinder Rehal as a secretary on Mar 11, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Varinder Rehal as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 29, 2023 | 46 pages | AA | ||||||
Termination of appointment of Mark Ogilvie Simpson as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 30, 2022 | 46 pages | AA | ||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Kris Comerford as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||
Appointment of Mrs Jane Marie Berry as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Michael John Bland Snell as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Derek Christopher Lawlor as a director on Jan 04, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Max Sandiford Smith Hilliard as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 25, 2020 | 45 pages | AA | ||||||
Satisfaction of charge 051044480003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 051044480004 in full | 1 pages | MR04 | ||||||
Who are the officers of INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELBY, Helen | Secretary | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | 333801250001 | |||||||
| GLEESON, Michael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | Irish | 208710610002 | |||||
| DEVLIN, Paul John | Secretary | 3 Hall Close, Wheldrake YO19 6GB York N Yorks | British | 113889280001 | ||||||
| DICKSON, Sarah | Secretary | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | 167514660001 | |||||||
| DOOHAN, Eleanor | Secretary | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | British | 155089170001 | ||||||
| HIGHLANDS, Iain William | Secretary | 11 Suffield Close Morley LS27 7WE Leeds West Yorkshire | British | 61863730007 | ||||||
| MCLAUGHLIN, Ellen | Secretary | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | British | 146308240001 | ||||||
| OWEN, Mark Christopher | Secretary | Rowlands Road Summerseat BL9 5NF Bury 44 Lancashire | British | 131616900001 | ||||||
| REHAL, Varinder | Secretary | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton C/O Ipl Unit 1 England | 187711230001 | |||||||
| ROSSER, Mark Hugo | Secretary | 16 South Park TN13 1AN Sevenoaks Kent | British | 59470790001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BERRY, Jane Marie | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 291732490001 | |||||
| BLACKHURST, Darren | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House | United Kingdom | British | 111282440002 | |||||
| COMERFORD, Kris | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 300902280001 | |||||
| DAWSON, Cathy | Director | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | United Kingdom | British | 168891890001 | |||||
| DICKSON, Sarah Louise | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House United Kingdom | United Kingdom | British | 196901640001 | |||||
| DOOHAN, Eleanor | Director | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | United Kingdom | British | 155089240001 | |||||
| DURRANT, Dawn Elizabeth | Director | 112 Empingham Road PE9 2SU Stamford Lincolnshire | England | British | 47940000002 | |||||
| EDWARDS, Dominic James | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 248580480001 | |||||
| EDWARDS, Dominic James | Director | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | United Kingdom | British | 151328250001 | |||||
| FALLON, John | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 202472810001 | |||||
| FASEY, James Edward | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton C/O Ipl Unit 1 England | England | British | 295705460001 | |||||
| GOODWIN, John Charles | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 177739910001 | |||||
| GRAY, Kathryn Ann | Director | Stone Cottage Goosnargh Lane Goosnargh PR3 2BN Preston | British | 45483270002 | ||||||
| GROVER, Paul Alastair | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 272966470001 | |||||
| GUL, Koray | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | Turkish | 199094180001 | |||||
| HIGHLANDS, Iain William | Director | 11 Suffield Close Morley LS27 7WE Leeds West Yorkshire | British | 61863730007 | ||||||
| HOBDEY, Carolyn | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House United Kingdom | United Kingdom | British | 196901670001 | |||||
| HOLDING, Stephen John | Director | The Beeches Low Catton YO41 1EA York North Yorkshire | United Kingdom | British | 99060550001 | |||||
| IBBOTSON, Mark | Director | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | United Kingdom | British | 177134680001 | |||||
| JEFCOATE, James Mark | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | English | 151328930001 | |||||
| JONES, Nicholas David George | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | British | 257192660001 | |||||
| KEARNEY, David | Director | Parkhouse Station Lane Shipton By Beningbrough YO30 1AG York | British | 114251940001 | ||||||
| KELLY, Jason Peter | Director | South Bank Great Wilson Street LS11 5AB Leeds Asda House West Yorkshire | United Kingdom | British | 151328570001 | |||||
| LAWLOR, Derek Christopher | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | England | Irish | 162076370001 |
Who are the persons with significant control of INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Asda Stores Limited | Apr 06, 2016 | South Bank Great Wilson Street LS11 5AD Leeds Asda House 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