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

IMPELLAM UK LIMITED

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, LU1 3LU,
Company Registration Number
06894542
Private Limited Company
Active

Company Overview

About Impellam Uk Ltd
IMPELLAM UK LIMITED was founded on 2009-05-01 and has its registered office in Luton. The organisation's status is listed as "Active". Impellam Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPELLAM UK LIMITED
 
Legal Registered Office
First Floor, Mulberry House Parkland Square
750 Capability Green
Luton
LU1 3LU
Other companies in LU1
 
Previous Names
ALNERY NO. 2863 LIMITED17/07/2009
Filing Information
Company Number 06894542
Company ID Number 06894542
Date formed 2009-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2023-05-01
Return next due 2024-05-15
Type of accounts FULL
VAT Number /Sales tax ID GB629032550  
Last Datalog update: 2024-04-23 16:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPELLAM UK 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 IMPELLAM UK LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2009-07-27
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2009-07-27
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2009-07-27 2014-07-31
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2009-05-01 2009-07-16
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2009-05-01 2009-07-16
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2009-05-01 2009-07-16
CRAIG ALEXANDER JAMES MORRIS
Director 2009-05-01 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP PLC Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP PLC Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-04-24Change of details for Impellam Group Plc as a person with significant control on 2024-04-24
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 800 the Boulevard Capability Green Luton LU1 3BA
2023-07-08FULL ACCOUNTS MADE UP TO 30/12/22
2023-03-24Termination of appointment of Rebecca Jane Watson on 2023-03-03
2023-03-24Termination of appointment of Rebecca Jane Watson on 2023-03-03
2023-03-16APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-23Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-01-23AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-23MR05
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 068945420010
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420010
2021-07-14AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2020-02-18AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2020-01-24AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-06-27AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420009
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-06-26AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 102861331
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068945420005
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068945420007
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068945420006
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-06-25AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 102861331
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420008
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-08-03MISCSection 519
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420007
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 102861331
2015-05-26AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2015-04-16AAFULL ACCOUNTS MADE UP TO 02/01/15
2014-12-12RES14THAT THE SUM OF £102861231 BEING THE AMOUNT STANDING TO BE CREDIT OF THE OTHER RESERVE ACCOUNT OF THE COMPANY BE CAPITALISED 04/12/2014
2014-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-12SH0104/12/14 STATEMENT OF CAPITAL GBP 102861331
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420006
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014
2014-06-30AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0101/05/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 30/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY BURCHALL / 30/04/2014
2014-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 30/04/2014
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068945420005
2013-05-15AR0101/05/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-08AR0101/05/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-01-30AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-02AR0101/05/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-18AD02SAIL ADDRESS CREATED
2010-05-21AR0101/05/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO.1 LIMITED
2010-02-15SH0127/07/09 STATEMENT OF CAPITAL GBP 100
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2010-02-05AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-05AP03SECRETARY APPOINTED REBECCA JANE WATSON
2010-02-05AP01DIRECTOR APPOINTED REBECCA JANE WATSON
2010-02-05AP01DIRECTOR APPOINTED ANDREW JEREMY BURCHALL
2009-07-17CERTNMCOMPANY NAME CHANGED ALNERY NO. 2863 LIMITED CERTIFICATE ISSUED ON 17/07/09
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMPELLAM UK 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 IMPELLAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-07-30 Satisfied BARCLAYS BANK PLC
2014-11-17 Satisfied BARCLAYS BANK PLC
2014-03-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IMPELLAM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPELLAM UK LIMITED
Trademarks
We have not found any records of IMPELLAM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPELLAM UK 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 (70100 - Activities of head offices) as IMPELLAM UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMPELLAM UK 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 IMPELLAM UK 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 IMPELLAM UK 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.