Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMI REFINERS LIMITED
Company Information for

IMI REFINERS LIMITED

LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7XZ,
Company Registration Number
00148305
Private Limited Company
Active

Company Overview

About Imi Refiners Ltd
IMI REFINERS LIMITED was founded on 1917-08-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Imi Refiners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMI REFINERS LIMITED
 
Legal Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B37 7XZ
Other companies in B37
 
Filing Information
Company Number 00148305
Company ID Number 00148305
Date formed 1917-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 14:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI REFINERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMI REFINERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
STUART EVANS
Director 2009-04-10
LUKE GRANT
Director 2016-06-30
ANDREW WILLIAM TOM JACKSON
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
KAMALJIT PAWAR
Company Secretary 2014-09-03 2016-03-22
NICOLE DOMINIQUE THOMPSON
Company Secretary 2009-09-25 2014-09-03
HELEN LOUISE AFFORD
Company Secretary 2004-11-05 2009-09-25
LESLIE PETER FRITH
Director 2003-05-19 2009-04-10
NIGEL PETER GILPIN
Director 2005-10-28 2007-02-19
JOANNE CAROL BOWER
Company Secretary 2003-01-31 2004-11-05
KEITH BRADLEY
Director 2003-01-31 2003-07-31
PAUL ANDREW BOULTON
Director 2003-01-31 2003-04-03
IAN GEORGE MELLOR
Company Secretary 1995-08-01 2003-01-31
IAN GEORGE MELLOR
Director 1995-07-03 2003-01-31
DAVID MINCHER
Director 2002-03-18 2003-01-31
JONATHAN GOSS
Director 2001-12-07 2002-03-18
COLIN HUNTER MUIR MCAUSLAND
Director 1997-08-01 2001-12-07
RAYMOND BARRY POINTON
Director 1996-05-01 2001-03-01
PETER CHARLES LEONARD GUY
Director 1992-03-22 2000-07-01
WILLIAM ROBERT JOHN STACEY
Director 1992-03-22 2000-07-01
MALCOLM DEREK BEARDALL
Director 1995-09-01 1997-07-31
PHILIP CROFT
Director 1994-01-01 1997-05-31
PETER CRAVEN ROBERTS
Director 1992-03-22 1996-04-30
ROGER WILLIAM PEARCE
Company Secretary 1992-03-22 1995-07-31
ROGER WILLIAM PEARCE
Director 1992-03-22 1995-07-31
CHRISTOPHER GEORGE HOLMES FOSTER
Director 1992-03-22 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EVANS IMI PROPERTY INVESTMENTS LIMITED Director 2009-04-10 CURRENT 1989-06-15 Active
STUART EVANS HOLFORD ESTATES LIMITED Director 2009-04-10 CURRENT 1974-08-20 Active
LUKE GRANT IMI SCOTLAND LIMITED Director 2016-07-01 CURRENT 2010-05-12 Active
LUKE GRANT TRUFLO INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2002-05-03 Active
LUKE GRANT TRUFLO INTERNATIONAL LIMITED Director 2016-06-30 CURRENT 1920-03-04 Active
LUKE GRANT TRUFLO GROUP LIMITED Director 2016-06-30 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON HOLFORD ESTATES LIMITED Director 2018-04-20 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INVESTMENTS LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON LIQUICK 211 LIMITED Director 2017-09-15 CURRENT 1958-01-21 Active
ANDREW WILLIAM TOM JACKSON IMI PROPERTY INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1989-06-15 Active
ANDREW WILLIAM TOM JACKSON IMI MARSTON LIMITED Director 2017-09-15 CURRENT 1919-06-12 Active
ANDREW WILLIAM TOM JACKSON TRUFLO GROUP LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1920-03-04 Active
ANDRI ANDREOU MEDIA OPTIMIZERS INTERNATIONAL LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mr Luke Grant on 2021-02-28
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-30AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE
2019-08-14AP01DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GRANT
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVANS
2019-07-02TM02Termination of appointment of James Segal on 2019-06-30
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-07-08AP01DIRECTOR APPOINTED MR LUKE GRANT
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP03SECRETARY APPOINTED MR JAMES SEGAL
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY KAMALJIT PAWAR
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-04AR0119/03/16 FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 30/11/2015
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-08AR0119/03/15 FULL LIST
2014-09-05AP03SECRETARY APPOINTED MR KAMALJIT PAWAR
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-04AR0119/03/14 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0119/03/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0119/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011
2011-04-15AR0119/03/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0119/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 19/03/2010
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-23MISCAUD SECT 519
2009-09-25288aSECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY HELEN AFFORD
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR LES FRITH
2009-04-10288aDIRECTOR APPOINTED MR STUART EVANS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19MEM/ARTSARTICLES OF ASSOCIATION
2007-03-07288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SJ
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-04-15363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-04-15288bDIRECTOR RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288bSECRETARY RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-20288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMI REFINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMI REFINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI REFINERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMI REFINERS LIMITED

Intangible Assets
Patents
We have not found any records of IMI REFINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI REFINERS LIMITED
Trademarks
We have not found any records of IMI REFINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI REFINERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI REFINERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IMI REFINERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI REFINERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMI REFINERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.