Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I F M INSURANCE BROKERS (MIDLANDS) LTD
Company Information for

I F M INSURANCE BROKERS (MIDLANDS) LTD

MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
02605025
Private Limited Company
Active

Company Overview

About I F M Insurance Brokers (midlands) Ltd
I F M INSURANCE BROKERS (MIDLANDS) LTD was founded on 1991-04-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". I F M Insurance Brokers (midlands) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
I F M INSURANCE BROKERS (MIDLANDS) LTD
 
Legal Registered Office
MRIB HOUSE
25 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in NG2
 
Filing Information
Company Number 02605025
Company ID Number 02605025
Date formed 1991-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 15:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I F M INSURANCE BROKERS (MIDLANDS) LTD
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 I F M INSURANCE BROKERS (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
SARAH JANE DREW
Company Secretary 2007-08-31
PHILIP JOHN COWELL
Director 1991-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN COWELL
Company Secretary 1994-07-15 2007-08-31
THOMAS PATRICK MULLINS
Director 1991-04-25 2007-08-31
STEVEN PAUL HIGGINS
Director 1991-04-25 2000-10-20
DAVID IAN BIGGS
Company Secretary 1992-12-15 1994-07-15
DAVID IAN BIGGS
Director 1991-04-25 1994-07-15
STEPHEN WALKER
Company Secretary 1991-04-25 1992-12-15
JOHN CHARLES GILLOTT
Director 1991-08-22 1992-12-15
IAN FRANK MICKLETHWAITE
Director 1991-08-22 1992-12-15
STEPHEN WALKER
Director 1991-08-22 1992-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-25 1991-04-25

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
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COWELL
2023-04-06Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-15Memorandum articles filed
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS
2021-09-01AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2021-08-16PSC05Change of details for Ifm Select Holdings Limited as a person with significant control on 2021-06-10
2021-06-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Unit 3 Grove House Bridgford Road West Bridgford Nottingham NG2 6AP
2021-06-10AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-04-30RES01ADOPT ARTICLES 30/04/21
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DREW
2021-04-13TM02Termination of appointment of Sarah Jane Drew on 2021-03-31
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026050250002
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-11-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-15CH01Director's details changed for Sarah Jane Drew on 2020-01-02
2020-01-15CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE DREW on 2020-01-15
2019-11-01AP01DIRECTOR APPOINTED SARAH JANE DREW
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-11-02PSC02Notification of Ifm Select Holdings Limited as a person with significant control on 2018-10-02
2018-10-03PSC07CESSATION OF PHILIP JOHN COWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026050250002
2018-09-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27MR05All of the property or undertaking has been released from charge for charge number 1
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-08-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 840
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 840
2016-04-20AR0111/04/16 ANNUAL RETURN FULL LIST
2015-08-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 840
2015-04-21AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 840
2014-05-07AR0111/04/14 ANNUAL RETURN FULL LIST
2013-11-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Midland House 36 Station Road Sandiacre Nottingham Nottinghamshire NG10 5AS
2013-05-02AR0111/04/13 ANNUAL RETURN FULL LIST
2012-09-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0111/04/11 ANNUAL RETURN FULL LIST
2010-09-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Philip John Cowell on 2010-04-11
2009-08-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-04-20363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-26363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-12363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-17169£ IC 1000/840 10/05/02 £ SR 160@1=160
2002-05-28363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CYBOR HOUSE 1 TAPTON HOUSE ROAD SHEFFIELD SOOTH YORKSHIRE S10 5BY
2002-03-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-25288bDIRECTOR RESIGNED
2000-04-13363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-26363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-19363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/97
1997-04-23363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-03-08395PARTICULARS OF MORTGAGE/CHARGE
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-12363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-10363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1995-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-17363sRETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-13363sRETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS
1993-02-28AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-05-1988(2)RAD 15/05/92--------- £ SI 998@1=998 £ IC 2/1000
1992-05-18363sRETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS
1991-09-04CERTNMCOMPANY NAME CHANGED I F M (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 05/09/91
1991-09-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to I F M INSURANCE BROKERS (MIDLANDS) LTD 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 I F M INSURANCE BROKERS (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

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 I F M INSURANCE BROKERS (MIDLANDS) LTD

Intangible Assets
Patents
We have not found any records of I F M INSURANCE BROKERS (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for I F M INSURANCE BROKERS (MIDLANDS) LTD
Trademarks
We have not found any records of I F M INSURANCE BROKERS (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I F M INSURANCE BROKERS (MIDLANDS) LTD. 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 (66220 - Activities of insurance agents and brokers) as I F M INSURANCE BROKERS (MIDLANDS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where I F M INSURANCE BROKERS (MIDLANDS) LTD 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 I F M INSURANCE BROKERS (MIDLANDS) LTD 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 I F M INSURANCE BROKERS (MIDLANDS) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4