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

IPN PARTNERS LIMITED

2 SCEPTRE HOUSE, HORNBEAM SQUARE NORTH, HARROGATE, NORTH YORKSHIRE, HG2 8PB,
Company Registration Number
07942456
Private Limited Company
Active

Company Overview

About Ipn Partners Ltd
IPN PARTNERS LIMITED was founded on 2012-02-09 and has its registered office in Harrogate. The organisation's status is listed as "Active". Ipn Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPN PARTNERS LIMITED
 
Legal Registered Office
2 SCEPTRE HOUSE
HORNBEAM SQUARE NORTH
HARROGATE
NORTH YORKSHIRE
HG2 8PB
Other companies in HG1
 
Filing Information
Company Number 07942456
Company ID Number 07942456
Date formed 2012-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPN PARTNERS 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 IPN PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HOWARD METCALFE
Director 2014-02-10
DAVID NEIL NORMINGTON
Director 2012-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWARD METCALFE IBOSS ASSET MANAGEMENT LIMITED Director 2015-06-16 CURRENT 2015-03-13 Active
CHRISTOPHER HOWARD METCALFE IBOSS LIMITED Director 2008-11-30 CURRENT 2007-11-14 Active
DAVID NEIL NORMINGTON CORPORATE AND PERSONAL FINANCIAL SOLUTIONS LTD Director 2017-06-13 CURRENT 2009-10-21 Active - Proposal to Strike off
DAVID NEIL NORMINGTON IBOSS ASSET MANAGEMENT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
DAVID NEIL NORMINGTON NOVUS FINANCIAL SERVICES LIMITED Director 2013-01-02 CURRENT 2011-09-08 Active
DAVID NEIL NORMINGTON IBOSS LIMITED Director 2007-11-14 CURRENT 2007-11-14 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
2023-07-12CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-17DIRECTOR APPOINTED MR PAUL HAMMICK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BERNSTEIN
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-11RES01ADOPT ARTICLES 11/01/23
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 079424560001
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079424560001
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29DISS40Compulsory strike-off action has been discontinued
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CESSATION OF DAVID NEIL NORMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF CHRISTOPHER HOWARD METCALFE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04DIRECTOR APPOINTED MR DAVID FRANK LAWRENCE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL NORMINGTON
2022-01-04DIRECTOR APPOINTED MR RICHARD PAUL BERNSTEIN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD METCALFE
2022-01-04Notification of Metnor Holdings Limited as a person with significant control on 2021-12-31
2022-01-04PSC02Notification of Metnor Holdings Limited as a person with significant control on 2021-12-31
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD METCALFE
2022-01-04AP01DIRECTOR APPOINTED MR DAVID FRANK LAWRENCE
2022-01-04PSC07CESSATION OF DAVID NEIL NORMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-12-10CH01Director's details changed for Mr Christopher Howard Metcalfe on 2020-12-10
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-11-12SH03Purchase of own shares
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-21 GBP 140,653.05
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22SH03Purchase of own shares
2019-07-03SH06Cancellation of shares. Statement of capital on 2019-06-06 GBP 196,779.63
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 209379.63
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-06CH01Director's details changed for Mr Christopher Howard Metcalfe on 2018-02-06
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 209379.63
2018-01-16SH19Statement of capital on 2018-01-16 GBP 209,379.63
2018-01-05SH20Statement by Directors
2017-12-28CAP-SSSolvency Statement dated 01/11/17
2017-12-28RES13Resolutions passed:
  • Share premium a/c cancelled 01/11/2017
2017-10-31CH01Director's details changed for Mr Christopher Howard Metcalfe on 2017-10-30
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 297885.07
2017-08-02SH0113/06/17 STATEMENT OF CAPITAL GBP 297885.07
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21SH0126/05/17 STATEMENT OF CAPITAL GBP 209334.20
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-26RES01ALTER ARTICLES 30/05/2017
2017-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-05-23SH03Purchase of own shares
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-03-20 GBP 208,872.09
2017-05-16SH03Purchase of own shares
2017-05-15SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 208,834.20
2017-03-22SH0121/12/16 STATEMENT OF CAPITAL GBP 208902.09
2017-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 152815.51
2016-12-30SH0104/04/16 STATEMENT OF CAPITAL GBP 152815.51
2016-06-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 152735.13
2016-05-17SH0601/04/16 STATEMENT OF CAPITAL GBP 152735.13
2016-05-12SH0630/03/16 STATEMENT OF CAPITAL GBP 152773.020
2016-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15RES01ADOPT ARTICLES 02/02/2016
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 152773.01
2016-03-07AR0109/02/16 FULL LIST
2015-06-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 47 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ
2015-04-29SH0110/07/14 STATEMENT OF CAPITAL GBP 152848.01
2015-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-24RES12VARYING SHARE RIGHTS AND NAMES
2015-03-24RES01ADOPT ARTICLES 01/07/2014
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 152849.01
2015-02-17AR0109/02/15 FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD METCALFE / 25/11/2014
2014-11-19SH0108/07/14 STATEMENT OF CAPITAL GBP 152473
2014-11-19SH0101/07/14 STATEMENT OF CAPITAL GBP 152556
2014-10-02AP01DIRECTOR APPOINTED CHRISTOPHER HOWARD METCALFE
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10AR0109/02/14 FULL LIST
2013-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL NORMINGTON / 30/08/2013
2013-05-07AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-02-28AR0109/02/13 FULL LIST
2012-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPN PARTNERS 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 IPN PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IPN PARTNERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

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 IPN PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of IPN PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPN PARTNERS LIMITED
Trademarks
We have not found any records of IPN PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPN PARTNERS 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 (96090 - Other service activities n.e.c.) as IPN PARTNERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IPN PARTNERS 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 IPN PARTNERS 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 IPN PARTNERS 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.