Background WavePink WaveYellow Wave

I F M INSURANCE BROKERS (MIDLANDS) LTD (02605025)

I F M INSURANCE BROKERS (MIDLANDS) LTD (02605025) is an active UK company. incorporated on 25 April 1991. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. I F M INSURANCE BROKERS (MIDLANDS) LTD has been registered for 34 years. Current directors include HAYNES, Simon Edward John.

Company Number
02605025
Status
active
Type
ltd
Incorporated
25 April 1991
Age
34 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAYNES, Simon Edward John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I F M INSURANCE BROKERS (MIDLANDS) LTD

I F M INSURANCE BROKERS (MIDLANDS) LTD is an active company incorporated on 25 April 1991 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. I F M INSURANCE BROKERS (MIDLANDS) LTD was registered 34 years ago.(SIC: 66220)

Status

active

Active since 34 years ago

Company No

02605025

LTD Company

Age

34 Years

Incorporated 25 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

I F M (MIDLANDS) LIMITED
From: 25 April 1991To: 5 September 1991
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Unit 3 Grove House Bridgford Road West Bridgford Nottingham NG2 6AP
From: 24 May 2013To: 10 June 2021
Midland House 36 Station Road Sandiacre Nottingham Nottinghamshire NG10 5AS
From: 25 April 1991To: 24 May 2013
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 19
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Capital Update
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 21 May 2025

BIGGS, David Ian

Resigned
137 Westminster Avenue, SheffieldS10 4ER
Secretary
Appointed 15 Dec 1992
Resigned 15 Jul 1994

COWELL, Philip John

Resigned
14 Dales Close, RempstoneLE12 6RD
Secretary
Appointed 15 Jul 1994
Resigned 31 Aug 2007

DREW, Sarah Jane

Resigned
Grove House, NottinghamNG2 6AP
Secretary
Appointed 31 Aug 2007
Resigned 31 Mar 2021

WALKER, Stephen

Resigned
15 Windsor Drive, SheffieldS18 5PA
Secretary
Appointed 25 Apr 1991
Resigned 15 Dec 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1991
Resigned 25 Apr 1991

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 31 Mar 2021
Resigned 21 May 2025

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 21 May 2025

BIGGS, David Ian

Resigned
137 Westminster Avenue, SheffieldS10 4ER
Born October 1953
Director
Appointed 25 Apr 1991
Resigned 15 Jul 1994

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

COWELL, Philip John

Resigned
Grove House, NottinghamNG2 6AP
Born August 1963
Director
Appointed 25 Apr 1991
Resigned 06 Jul 2023

DREW, Sarah Jane

Resigned
Grove House, NottinghamNG2 6AP
Born October 1977
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2021

GILLOTT, John Charles

Resigned
6 Broad Elms Close, SheffieldS11 9ST
Born December 1932
Director
Appointed 22 Aug 1991
Resigned 15 Dec 1992

HIGGINS, Steven Paul

Resigned
6 Alms Hill Crescent, SheffieldS11 9QZ
Born July 1960
Director
Appointed 25 Apr 1991
Resigned 20 Oct 2000

MICKLETHWAITE, Ian Frank

Resigned
Broadview Ninelands Road, SheffieldS30 1BJ
Born October 1933
Director
Appointed 22 Aug 1991
Resigned 15 Dec 1992

MULLINS, Thomas Patrick

Resigned
123 Mill Lane, Earl ShiltonLE9 7AY
Born April 1952
Director
Appointed 25 Apr 1991
Resigned 31 Aug 2007

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 31 Mar 2021
Resigned 01 Sept 2021

WALKER, Stephen

Resigned
15 Windsor Drive, SheffieldS18 5PA
Born August 1952
Director
Appointed 22 Aug 1991
Resigned 15 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018

Mr Philip John Cowell

Ceased
Dales Close, LoughboroughLE12 6RD
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
169169
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
19 May 1992
88(2)R88(2)R
Legacy
18 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
12 June 1991
224224
Legacy
9 May 1991
288288
Incorporation Company
25 April 1991
NEWINCIncorporation