Background WavePink WaveYellow Wave

IPF FINANCING LIMITED (05001293)

IPF FINANCING LIMITED (05001293) is an active UK company. incorporated on 22 December 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. IPF FINANCING LIMITED has been registered for 22 years. Current directors include CRANE, Thomas Jonathan, TAYLOR, Suzanne Lesley, THOMPSON, Gary Howard.

Company Number
05001293
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
26 Whitehall Road, Leeds, LS12 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CRANE, Thomas Jonathan, TAYLOR, Suzanne Lesley, THOMPSON, Gary Howard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF FINANCING LIMITED

IPF FINANCING LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. IPF FINANCING LIMITED was registered 22 years ago.(SIC: 64929)

Status

active

Active since 22 years ago

Company No

05001293

LTD Company

Age

22 Years

Incorporated 22 December 2003

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

IPF MANAGEMENT SERVICES LIMITED
From: 19 July 2007To: 7 April 2010
PF FINANCIAL SERVICES LIMITED
From: 22 December 2003To: 19 July 2007
Contact
Address

26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD
From: 22 December 2003To: 7 October 2021
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CRANE, Thomas

Active
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 11 Nov 2022

CRANE, Thomas Jonathan

Active
Whitehall Road, LeedsLS12 1BE
Born August 1972
Director
Appointed 09 Feb 2023

TAYLOR, Suzanne Lesley

Active
Whitehall Road, LeedsLS12 1BE
Born April 1973
Director
Appointed 17 Nov 2025

THOMPSON, Gary Howard

Active
Whitehall Road, LeedsLS12 1BE
Born May 1973
Director
Appointed 09 Feb 2023

DOBSON, Laura Jane

Resigned
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 18 Apr 2019
Resigned 11 Nov 2022

HARVEY-WRATE, Andrew

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 06 Dec 2018
Resigned 18 Apr 2019

HOGG, Kevin

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 Oct 2011
Resigned 23 Nov 2018

MARSHALL SMITH, Rosamond Joy

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 May 2011
Resigned 13 Oct 2011

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Secretary
Appointed 22 Dec 2003
Resigned 17 Jan 2005

TUDOR-COULSON, Susan Caroline

Resigned
Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 16 Jul 2007
Resigned 13 May 2011

VERSLUYS, Emma Gayle

Resigned
The Pines 1 Badgergate, HuddersfieldHD9 5LB
Secretary
Appointed 17 Jan 2005
Resigned 16 Jul 2007

BROADBENT, David Edward Spencer

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born December 1968
Director
Appointed 22 Dec 2003
Resigned 23 Feb 2016

DAHLGREEN, John Nicholas

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born September 1958
Director
Appointed 13 Oct 2008
Resigned 10 Feb 2020

ELLIS, Trudy

Resigned
Meadow Lane, LeedsLS11 5BD
Born October 1974
Director
Appointed 01 Dec 2016
Resigned 09 Oct 2017

FORFAR, Frederick Wilson

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born November 1955
Director
Appointed 01 Feb 2010
Resigned 31 May 2012

GARDNER, Catherine Louise

Resigned
Millstone, LeedsLS16 8EX
Born May 1959
Director
Appointed 22 Dec 2003
Resigned 13 Oct 2008

HEELS, Richard Stephen

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born July 1952
Director
Appointed 13 Oct 2008
Resigned 01 Feb 2010

ILLINGWORTH, Nicholas Mark

Resigned
Horsfall Fold 6 Whiddon Croft, LeedsLS29 6QQ
Born May 1960
Director
Appointed 22 Dec 2003
Resigned 02 Sept 2009

KLEPPEN, Douglas James

Resigned
Whitehall Road, LeedsLS12 1BE
Born January 1968
Director
Appointed 28 Feb 2023
Resigned 31 Oct 2025

MARSHALL SMITH, Rosamond Joy

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born April 1959
Director
Appointed 01 Feb 2010
Resigned 26 Jun 2012

MURPHY, Benjamin Craig

Resigned
Meadow Lane, LeedsLS11 5BD
Born March 1976
Director
Appointed 26 Jun 2012
Resigned 01 Dec 2016

NELISCHER, Christof

Resigned
Meadow Lane, LeedsLS11 5BD
Born May 1965
Director
Appointed 10 Feb 2020
Resigned 22 Jun 2020

O'MAHONEY, Graham David

Resigned
Meadow Lane, LeedsLS11 5BD
Born November 1970
Director
Appointed 09 Oct 2017
Resigned 30 Jun 2018

ORMROD, James Alexander

Resigned
Number Three, Leeds City Office, LeedsLS11 5BD
Born May 1967
Director
Appointed 08 Jun 2017
Resigned 09 Oct 2017

QUICK, Simon Timothy

Resigned
Meadow Lane, LeedsLS11 5BD
Born July 1961
Director
Appointed 21 Sept 2016
Resigned 12 May 2017

SWANN, David Richard

Resigned
79 Woodhill Road, LeedsLS16 7BZ
Born February 1947
Director
Appointed 22 Dec 2003
Resigned 17 May 2006

TAYLOR, Suzanne Lesley

Resigned
Whitehall Road, LeedsLS12 1BE
Born April 1973
Director
Appointed 24 Jul 2020
Resigned 09 Feb 2023

THORNTON, Helen Michele

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Born May 1976
Director
Appointed 26 Jun 2012
Resigned 21 Sept 2016

WILLIAMS, John

Resigned
Whitehall Road, LeedsLS12 1BE
Born December 1968
Director
Appointed 12 Jun 2012
Resigned 09 Feb 2023

Persons with significant control

2

Whitehall Road, LeedsLS12 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Whitehall Road, LeedsLS12 1BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Legacy
14 June 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 June 2011
RP04RP04
Miscellaneous
7 June 2011
MISCMISC
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Miscellaneous
16 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
20 January 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363aAnnual Return
Incorporation Company
22 December 2003
NEWINCIncorporation