About

Registered Number: 02726477
Date of Incorporation: 26/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 3 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE

 

Founded in 1992, I.P.M. Pensioneer Trustees Ltd has its registered office in West Yorkshire, it's status is listed as "Active". The current directors of the business are listed as Astill, Christopher, Linsdell, Susan Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTILL, Christopher 19 September 1994 01 October 1997 1
LINSDELL, Susan Kay N/A 31 July 1994 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 05 May 2019
AA - Annual Accounts 14 May 2018
TM02 - Termination of appointment of secretary 23 April 2018
CS01 - N/A 16 April 2018
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH01 - Change of particulars for director 23 April 2011
CH03 - Change of particulars for secretary 23 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 May 2009
353 - Register of members 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 04 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 13 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 04 December 2003
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 22 April 2003
CERTNM - Change of name certificate 04 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 01 May 2002
395 - Particulars of a mortgage or charge 29 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
395 - Particulars of a mortgage or charge 16 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 13 January 2001
225 - Change of Accounting Reference Date 03 January 2001
AUD - Auditor's letter of resignation 14 September 2000
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 23 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
395 - Particulars of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 18 September 1999
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
395 - Particulars of a mortgage or charge 23 June 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AUD - Auditor's letter of resignation 12 October 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
395 - Particulars of a mortgage or charge 25 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 14 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 21 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 20 October 1994
395 - Particulars of a mortgage or charge 11 October 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 06 April 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
363a - Annual Return 05 May 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 26 November 1992
288 - N/A 07 July 1992
NEWINC - New incorporation documents 26 June 1992

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 19 November 2002 Outstanding

N/A

Legal charge 28 December 2001 Outstanding

N/A

Third party legal charge 14 November 2001 Outstanding

N/A

Legal charge 27 September 2001 Outstanding

N/A

Legal mortgage 04 July 2001 Outstanding

N/A

Legal charge 10 January 2001 Outstanding

N/A

Mortgage deed 30 June 2000 Outstanding

N/A

Legal charge 14 June 2000 Outstanding

N/A

Legal charge 19 May 2000 Outstanding

N/A

Mortgage deed between the company and david barnett,roy anthony barnett,susan teresa barnett and phillippa beatrice barnett(the trustees of the barnett and sons limited pension scheme) 05 October 1999 Outstanding

N/A

Legal charge 30 August 1999 Outstanding

N/A

Legal charge 01 July 1999 Outstanding

N/A

Legal charge containing fixed and floating charge 21 June 1999 Outstanding

N/A

Commercial property security deed 22 April 1998 Outstanding

N/A

Mortgage 20 April 1998 Outstanding

N/A

Commercial property security deed 24 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.