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

I.P.M. TRUSTEES LIMITED

3 VICTORIA COURT, BANK SQUARE MORLEY, LEEDS, YORKSHIRE, LS27 9SE,
Company Registration Number
02932520
Private Limited Company
Active

Company Overview

About I.p.m. Trustees Ltd
I.P.M. TRUSTEES LIMITED was founded on 1994-05-24 and has its registered office in Leeds. The organisation's status is listed as "Active". I.p.m. Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I.P.M. TRUSTEES LIMITED
 
Legal Registered Office
3 VICTORIA COURT
BANK SQUARE MORLEY
LEEDS
YORKSHIRE
LS27 9SE
Other companies in LS27
 
Filing Information
Company Number 02932520
Company ID Number 02932520
Date formed 1994-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.P.M. TRUSTEES 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 I.P.M. TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DAFYDD CYNOG EVANS
Director 1995-02-10
JOHN RICHARD POYNER
Director 1996-09-30
JUDITH ANNE SMITH
Director 2003-03-26
ROBERT JOHN SWEET
Director 1999-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JEAN NIMZ
Company Secretary 1994-05-24 2017-05-17
JOHN RICHARD POYNER
Director 1994-05-24 1995-02-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-05-24 1994-05-24
WATERLOW NOMINEES LIMITED
Nominated Director 1994-05-24 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAFYDD CYNOG EVANS E-PENSION LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
DAFYDD CYNOG EVANS I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
DAFYDD CYNOG EVANS I.P.M. PENSIONEER TRUSTEES LIMITED Director 2002-08-13 CURRENT 1992-06-26 Active
DAFYDD CYNOG EVANS I.P.M.SIPP LIMITED Director 2002-08-13 CURRENT 1996-03-15 Active
DAFYDD CYNOG EVANS I.P.M. SIPP ADMINISTRATION LIMITED Director 1999-11-13 CURRENT 1994-12-19 Active
DAFYDD CYNOG EVANS I.P.M. PERSONAL PENSION TRUSTEES LIMITED Director 1999-11-13 CURRENT 1995-03-03 Active
JOHN RICHARD POYNER E-PENSION LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
JOHN RICHARD POYNER I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
JOHN RICHARD POYNER I.P.M.SIPP LIMITED Director 2002-08-13 CURRENT 1996-03-15 Active
JOHN RICHARD POYNER I.P.M. SIPP ADMINISTRATION LIMITED Director 1994-12-19 CURRENT 1994-12-19 Active
JUDITH ANNE SMITH I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
JUDITH ANNE SMITH I.P.M. PENSIONEER TRUSTEES LIMITED Director 2003-05-01 CURRENT 1992-06-26 Active
ROBERT JOHN SWEET BARNES & SHERWOOD LIMITED Director 2006-08-31 CURRENT 1996-05-17 Active
ROBERT JOHN SWEET I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
ROBERT JOHN SWEET I.P.M. PENSIONEER TRUSTEES LIMITED Director 2002-08-13 CURRENT 1992-06-26 Active
ROBERT JOHN SWEET CARTWRIGHT TRUSTEES LIMITED Director 1994-12-09 CURRENT 1992-08-04 Dissolved 2014-11-18

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02Change of details for Mr John Richard Poyner as a person with significant control on 2023-11-23
2024-04-02Director's details changed for Mr John Richard Poyner on 2023-11-23
2023-06-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE SMITH
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-05-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-23TM02Termination of appointment of Debra Jean Nimz on 2017-05-17
2017-09-18TM02Termination of appointment of a secretary
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-17AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-03AR0126/04/13 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24AR0126/04/12 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-24AR0126/04/11 ANNUAL RETURN FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SWEET / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE SMITH / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD POYNER / 17/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD CYNOG EVANS / 24/05/2011
2011-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA JEAN NIMZ on 2011-05-24
2010-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18AR0126/04/10 FULL LIST
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-06-20190LOCATION OF DEBENTURE REGISTER
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-29363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-16363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: CROSS HOUSE BROTHERTON KNOTTINGLEY YORKSHIRE WF11 9EP
2001-07-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-12395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to I.P.M. TRUSTEES 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 I.P.M. TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-02-15 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL MORTGAGE 2003-11-05 Outstanding AIB GROUP (UK) P.L.C.
THIRD PARTY LEGAL CHARGE 2002-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2002-05-31 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2002-02-16 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2001-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2001-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-04 Satisfied SAMSUNG ELECTRONICS MANUFACTURING (UK) LIMITED
MORTGAGE 2000-12-09 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-09-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1999-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1999-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-01-23 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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.P.M. TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of I.P.M. TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.P.M. TRUSTEES LIMITED
Trademarks
We have not found any records of I.P.M. TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.P.M. TRUSTEES 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 (66290 - Other activities auxiliary to insurance and pension funding) as I.P.M. TRUSTEES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where I.P.M. TRUSTEES 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 I.P.M. TRUSTEES 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 I.P.M. TRUSTEES 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.