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

IMPETUS TRADING LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
07389085
Private Limited Company
Liquidation

Company Overview

About Impetus Trading Ltd
IMPETUS TRADING LIMITED was founded on 2010-09-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Impetus Trading 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
IMPETUS TRADING LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in TS22
 
Filing Information
Company Number 07389085
Company ID Number 07389085
Date formed 2010-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB166401422  
Last Datalog update: 2020-11-06 13:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPETUS TRADING 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.
Companies with same name IMPETUS TRADING LIMITED
The following companies were found which have the same name as IMPETUS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPETUS TRADING CO. SUITE 4 41 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1995-04-22
IMPETUS TRADING LIMITED Active Company formed on the 1978-07-14
Impetus Trading Co., Inc. 2627 46th Ave San Francisco CA 94112 Cancelled Company formed on the 2011-01-19
IMPETUS TRADING PTY LTD Active Company formed on the 2018-10-31

Company Officers of IMPETUS TRADING LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES MARTIN
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG NICHOLAS BUTCHER
Director 2014-03-01 2016-11-15
RICHARD JAMES LORD
Director 2012-02-13 2016-08-30
MALCOLM WARD
Director 2013-12-30 2016-05-31
IAN HUNTER
Company Secretary 2010-09-28 2013-12-30
NIGEL THOMAS FLINTOFT
Director 2012-02-13 2013-12-30
IAN GEORGE HUNTER
Director 2010-09-28 2013-12-30
KEVIN ROBERT MURRAY
Director 2012-02-13 2013-12-30
DAVID ROBERT SHAWCROSS
Director 2010-09-28 2013-12-30
JOHN ANTHONY KNIGHT HADDRILL
Director 2012-02-13 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JAMES MARTIN HIGHFIELD ENVIRONMENTAL HOLDCO LIMITED Director 2016-11-16 CURRENT 2016-10-20 Active
DUNCAN JAMES MARTIN HIGHFIELD ENVIRONMENTAL LIMITED Director 2016-11-16 CURRENT 2016-10-20 Active
DUNCAN JAMES MARTIN GREENWAYS WASTE MANAGEMENT LTD Director 2016-08-30 CURRENT 2008-09-15 Liquidation
DUNCAN JAMES MARTIN IMPETUS IRELAND LIMITED Director 2016-08-30 CURRENT 2012-02-23 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST MIDCO LIMITED Director 2016-08-30 CURRENT 2013-09-23 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST TRADING LIMITED Director 2016-08-30 CURRENT 2013-09-23 Liquidation
DUNCAN JAMES MARTIN T. SHEA LIMITED Director 2016-08-30 CURRENT 1998-04-24 Liquidation
DUNCAN JAMES MARTIN G. HUNTER LIMITED Director 2016-08-30 CURRENT 1995-10-13 Liquidation
DUNCAN JAMES MARTIN IMPETUS RENEWABLE ENERGY LIMITED Director 2016-08-30 CURRENT 2010-06-16 Liquidation
DUNCAN JAMES MARTIN HOLYSTONE WASTE MANAGEMENT LIMITED Director 2016-08-30 CURRENT 2012-03-08 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST TRADING BIDCO LIMITED Director 2016-08-30 CURRENT 2013-11-12 In Administration/Administrative Receiver
DUNCAN JAMES MARTIN DJM INTERIM LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
GRAHAM CHARLES THORNE THORNES SURVEYORS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active

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
2021-05-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2020-10-22600Appointment of a voluntary liquidator
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-30
2020-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-30
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Highfield Environmental Limited Head Office, Cowpen Bewley Landfill Site Off the a1185, Billingham Stockton on Tees Co. Durham TS23 3NF England
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Highfield Environmental Limited Head Office, Cowpen Bewley Landfill Site Off the a1185, Billingham Stockton on Tees Co. Durham TS23 3NF England
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-28PSC02Notification of Highfield Environmental Ltd as a person with significant control on 2016-11-11
2017-09-28PSC07CESSATION OF GREEN NORTH EAST BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-05-12AUDAUDITOR'S RESIGNATION
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS BUTCHER
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073890850002
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LORD
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Mr Craig Nicholas Butcher on 2015-09-28
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-20AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS BUTCHER
2014-01-17AP01DIRECTOR APPOINTED MALCOLM WARD
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURRAY
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FLINTOFT
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAWCROSS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY IAN HUNTER
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM WATERLOO HOUSE, 2ND FLOOR TEESDALE SOUTH, THORNABY STOCKTON ON TEES CLEVELAND TS17 6SA
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31AR0128/09/13 FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADDRILL
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUNTER / 31/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 31/01/2013
2012-10-10AR0128/09/12 FULL LIST
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-27AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2012-02-22AP01DIRECTOR APPOINTED NIGEL THOMAS FLINTOFT
2012-02-22AP01DIRECTOR APPOINTED JOHN ANTHONY KNIGHT HADDRILL
2012-02-22AP01DIRECTOR APPOINTED RICHARD JAMES LORD
2012-02-22AP01DIRECTOR APPOINTED KEVIN ROBERT MURRAY
2011-09-29AR0128/09/11 FULL LIST
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUNTER / 23/06/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 23/06/2011
2010-09-30AP03SECRETARY APPOINTED MR IAN HUNTER
2010-09-29AP01DIRECTOR APPOINTED MR DAVID ROBERT SHAWCROSS
2010-09-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMPETUS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-12
Appointmen2020-10-12
Notices to2020-10-12
Fines / Sanctions
No fines or sanctions have been issued against IMPETUS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of IMPETUS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPETUS TRADING LIMITED
Trademarks
We have not found any records of IMPETUS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPETUS TRADING 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 (99999 - Dormant Company) as IMPETUS TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMPETUS TRADING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIMPETUS TRADING LIMITEDEvent Date2020-10-12
 
Initiating party Event TypeAppointmen
Defending partyIMPETUS TRADING LIMITEDEvent Date2020-10-12
Company Number: 07389085 Name of Company: IMPETUS TRADING LIMITED Nature of Business: Dormant Company Registered office: 1 Bridgewater Place, Water Lane, Leeds LS11 5QR Principal trading address: c/o…
 
Initiating party Event TypeNotices to
Defending partyIMPETUS TRADING LIMITEDEvent Date2020-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPETUS TRADING 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 IMPETUS TRADING 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.