Background WavePink WaveYellow Wave

THE INSTITUTE OF FREIGHT FORWARDERS LIMITED (02348721)

THE INSTITUTE OF FREIGHT FORWARDERS LIMITED (02348721) is an active UK company. incorporated on 16 February 1989. with registered office in Feltham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE INSTITUTE OF FREIGHT FORWARDERS LIMITED has been registered for 37 years. Current directors include PARKER, Stephen John, STEVENSON, Spencer Louis.

Company Number
02348721
Status
active
Type
ltd
Incorporated
16 February 1989
Age
37 years
Address
Redfern House, Feltham, TW13 7EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARKER, Stephen John, STEVENSON, Spencer Louis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF FREIGHT FORWARDERS LIMITED

THE INSTITUTE OF FREIGHT FORWARDERS LIMITED is an active company incorporated on 16 February 1989 with the registered office located in Feltham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE INSTITUTE OF FREIGHT FORWARDERS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02348721

LTD Company

Age

37 Years

Incorporated 16 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

MINMAR (72) LIMITED
From: 16 February 1989To: 26 April 1989
Contact
Address

Redfern House Browells Lane Feltham, TW13 7EP,

Timeline

7 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Feb 15
Director Joined
Jul 23
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STEVENSON, Spencer Louis

Active
Redfern House, FelthamTW13 7EP
Secretary
Appointed 31 May 2024

PARKER, Stephen John

Active
Redfern House, FelthamTW13 7EP
Born May 1957
Director
Appointed 25 Jul 2023

STEVENSON, Spencer Louis

Active
Redfern House, FelthamTW13 7EP
Born April 1968
Director
Appointed 31 May 2024

BEAUMONT, Colin

Resigned
Mole House 2 Bushy Road, LeatherheadKT22 9SX
Secretary
Appointed 21 Sept 1998
Resigned 31 Aug 2007

KEEN, Robert Alan

Resigned
Redfern House, FelthamTW13 7EP
Secretary
Appointed 18 Aug 2014
Resigned 31 May 2024

QUANTRILL, Peter Kiernan

Resigned
Newell Hall, WarefieldRG42 6AQ
Secretary
Appointed 03 Sept 2007
Resigned 15 Aug 2014

SANGSTER, Anthony Edward

Resigned
15 Childerstone Close, LiphookGU30 7XE
Secretary
Appointed 01 Jan 1997
Resigned 18 Aug 1998

WHITE, James Feaks

Resigned
The Stables Hatchgate Farm, NewburyRG16 9NY
Secretary
Appointed N/A
Resigned 31 Dec 1996

BEAUMONT, Colin

Resigned
Mole House 2 Bushy Road, LeatherheadKT22 9SX
Born September 1943
Director
Appointed 21 Sept 1998
Resigned 31 Dec 2007

BLACKLOCK, Roger Arthur

Resigned
16 Eton Court, StainesTW18 2AF
Born February 1948
Director
Appointed 31 Mar 2005
Resigned 21 Aug 2006

CATTERICK, Geoffrey Howard

Resigned
70 East End Road, PrestonHU12 8UJ
Born June 1944
Director
Appointed 04 Nov 1999
Resigned 31 Mar 2005

FARMER, Peter Richard Campbell

Resigned
The Red House, Great WalthamCM3 1AD
Born April 1949
Director
Appointed N/A
Resigned 25 Apr 1995

KEEN, Robert Alan

Resigned
67 The Gower, EghamTW20 8UB
Born March 1952
Director
Appointed 10 Oct 2006
Resigned 31 May 2024

QUANTRILL, Peter Kiernan

Resigned
Newell Hall, WarefieldRG42 6AQ
Born June 1947
Director
Appointed 03 Sept 2007
Resigned 15 Aug 2014

SANGSTER, Anthony Edward

Resigned
15 Childerstone Close, LiphookGU30 7XE
Born April 1947
Director
Appointed 01 Jan 1997
Resigned 18 Aug 1998

TANT, Brian Alan

Resigned
50a Avondale Road, FleetGU51 3LQ
Born October 1946
Director
Appointed 17 May 1995
Resigned 04 Nov 1999

WHITE, James Feaks

Resigned
The Stables Hatchgate Farm, NewburyRG16 9NY
Born November 1936
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Parker

Active
Redfern House, FelthamTW13 7EP
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2024

Mr Robert Alan Keen

Ceased
Redfern House, FelthamTW13 7EP
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
6 March 1998
288cChange of Particulars
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
9 May 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
5 April 1990
225(1)225(1)
Legacy
27 March 1990
287Change of Registered Office
Legacy
27 March 1990
288288
Legacy
14 August 1989
288288
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1989
NEWINCIncorporation