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

IPEM ENTERPRISES LIMITED

FAIRMOUNT HOUSE, 230 TADCASTER ROAD, YORK, NORTH YORKSHIRE, YO24 1ES,
Company Registration Number
03143077
Private Limited Company
Active

Company Overview

About Ipem Enterprises Ltd
IPEM ENTERPRISES LIMITED was founded on 1996-01-02 and has its registered office in York. The organisation's status is listed as "Active". Ipem Enterprises 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
IPEM ENTERPRISES LIMITED
 
Legal Registered Office
FAIRMOUNT HOUSE
230 TADCASTER ROAD
YORK
NORTH YORKSHIRE
YO24 1ES
Other companies in YO24
 
Filing Information
Company Number 03143077
Company ID Number 03143077
Date formed 1996-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPEM ENTERPRISES 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 IPEM ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN SURTEES
Company Secretary 2012-08-01
DAVID STEWART BRETTLE
Director 2015-01-22
ROSEMARY COOK
Director 2012-08-06
DAVID HAYDN ELLIS
Director 2015-01-22
PETER HEDLEY JARRITT
Director 2010-05-11
STEPHEN FREDERICK KEEVIL
Director 2013-01-23
MARGARET ANNE DYMPHNA MCGOWAN
Director 2014-07-10
KATHRYN SURTEES
Director 2012-08-01
MARK ARTHUR TOOLEY
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD HOSKINS
Director 2015-09-08 2017-06-23
CHRISTOPHER JOHN GIBSON
Director 2008-04-16 2015-09-08
PAUL ROBBINS
Director 2010-05-11 2015-01-22
IAN WOLSTENCROFT
Company Secretary 2000-04-20 2012-07-31
ROBERT WILLIAM NEILSON
Director 1996-09-11 2012-07-31
KEITH THOMAS ISON
Director 2005-09-07 2010-05-11
ALUN BEDDOE
Director 2005-09-07 2007-12-31
SIMON JOHN SCRIVENER RYDE
Director 2005-09-07 2007-12-31
PETER JACKSON
Director 2003-09-15 2007-09-10
PATRICK DENNARD HILL
Director 2000-10-25 2005-09-07
STUART JAMES MELDRUM
Director 2002-09-11 2005-09-07
ELIZABETH MARY PITCHER
Director 2003-09-15 2005-09-07
SUSAN BARBARA SHERRIFF
Director 2001-09-12 2003-09-15
STEPHEN WILLIAM SMYE
Director 1999-10-28 2003-09-15
CHRISTOPHER JOHN GIBSON
Director 1999-10-28 2002-09-11
PETER HUGH STAPLEY SMITH
Director 2001-09-12 2002-09-11
RODNEY HARRIS SMALLWOOD
Director 1997-09-02 2001-09-12
HAZEL CATHERINE STARRITT
Director 1999-10-28 2001-09-12
CORNELIOUS ANDREW LEWIS
Director 1996-09-11 2000-10-25
GILLIAN ARLETTE MARIE KENNEDY
Company Secretary 1996-01-02 2000-04-20
PAUL CHARLES WILLIAM BEATTY
Director 1996-01-18 1999-10-28
ALUN RHYS DAVIES
Director 1997-09-02 1999-10-28
PETER FREDERICK SHARP
Director 1996-01-18 1999-10-28
DEREK PEARSON
Director 1996-01-18 1997-09-02
PETER HUGH STAPLEY SMITH
Director 1996-01-18 1996-09-10
KEITH JEREMY CARLEY
Director 1996-01-02 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEWART BRETTLE BRETTLE INNOVATIONS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2017-04-04
ROSEMARY COOK CAMPAIGN FOR SCIENCE AND ENGINEERING Director 2017-11-22 CURRENT 2011-10-12 Active
DAVID HAYDN ELLIS HAMWIC EDUCATION TRUST Director 2017-05-02 CURRENT 2017-05-02 Active
DAVID HAYDN ELLIS HAMWIC TRUST Director 2016-02-24 CURRENT 2013-04-29 Active - Proposal to Strike off
DAVID HAYDN ELLIS INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE Director 2015-01-22 CURRENT 1995-07-11 Active
DAVID HAYDN ELLIS MILFORD MILLENNIUM SHOP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
DAVID HAYDN ELLIS DRUMBEAT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
DAVID HAYDN ELLIS THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE Director 2011-08-01 CURRENT 1999-02-24 Active
MARK ARTHUR TOOLEY INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE Director 2017-07-27 CURRENT 1995-07-11 Active
MARK ARTHUR TOOLEY DESIGNABILITY CHARITY LIMITED Director 2002-01-29 CURRENT 1968-06-18 Active
MARK ARTHUR TOOLEY THE BRISTOL ENSEMBLE LTD. Director 1998-01-21 CURRENT 1998-01-21 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
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SURTEES
2022-09-01Termination of appointment of Kathryn Surtees on 2022-08-31
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MISS ALICE ALESI
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDN ELLIS
2019-10-04AP01DIRECTOR APPOINTED MR JOHN GRAHAM TURNER
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COOK
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25RES01ADOPT ARTICLES 25/02/19
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART BRETTLE
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE DYMPHNA MCGOWAN
2018-10-22AP01DIRECTOR APPOINTED PROFESSOR STEPHEN ANTHONY PETER O'CONNOR
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEDLEY JARRITT
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-02CH01Director's details changed for Dr Margaret Anne Dymphna Mcgowan on 2018-01-01
2017-09-01AP01DIRECTOR APPOINTED PROFESSOR MARK ARTHUR TOOLEY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HOSKINS
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED PROFESSOR PETER RICHARD HOSKINS
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GIBSON
2015-07-15AUDAUDITOR'S RESIGNATION
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04RES01ADOPT ARTICLES 04/02/15
2015-02-03AP01DIRECTOR APPOINTED DR DAVID STEWART BRETTLE
2015-02-03AP01DIRECTOR APPOINTED MR DAVID HAYDN ELLIS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBBINS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0102/01/15 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED DR MARGARET ANNE DYMPHNA MCGOWAN
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0102/01/14 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED DR STEPHEN FREDERICK KEEVIL
2013-01-02AR0102/01/13 FULL LIST
2012-08-14AP03SECRETARY APPOINTED MRS KATHRYN SURTEES
2012-08-14AP01DIRECTOR APPOINTED MRS KATHRYN SURTEES
2012-08-14AP01DIRECTOR APPOINTED MS ROSEMARY COOK
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEILSON
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY IAN WOLSTENCROFT
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0102/01/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0102/01/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED MR PAUL ROBBINS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ISON
2011-01-07AP01DIRECTOR APPOINTED DR PETER HEDLEY JARRITT
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0102/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMPSON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH THOMAS ISON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN GIBSON / 26/01/2010
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-08-05AUDAUDITOR'S RESIGNATION
2008-05-23288aDIRECTOR APPOINTED DR CHRISTOPHER JOHN GIBSON
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-25363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations


Licences & Regulatory approval
We could not find any licences issued to IPEM ENTERPRISES 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 IPEM ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPEM ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of IPEM ENTERPRISES LIMITED registering or being granted any patents
Domain Names

IPEM ENTERPRISES LIMITED owns 1 domain names.

scopeonline.co.uk  

Trademarks
We have not found any records of IPEM ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPEM ENTERPRISES 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 (47910 - Retail sale via mail order houses or via Internet) as IPEM ENTERPRISES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where IPEM ENTERPRISES 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 IPEM ENTERPRISES 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 IPEM ENTERPRISES 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.