IFM INSURANCE BROKERS LTD
BROOMHILL

Hellopages » South Yorkshire » Sheffield » S10 5BY

Company number 02680875
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address CYBOR HOUSE, 1 TAPTON HOUSE ROAD, BROOMHILL, SHEFFIELD, S10 5BY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Statement of capital on 23 December 2016 GBP 878.00 ; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of IFM INSURANCE BROKERS LTD are www.ifminsurancebrokers.co.uk, and www.ifm-insurance-brokers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and eight months. Ifm Insurance Brokers Ltd is a Private Limited Company. The company registration number is 02680875. Ifm Insurance Brokers Ltd has been working since 24 January 1992. The present status of the company is Active. The registered address of Ifm Insurance Brokers Ltd is Cybor House 1 Tapton House Road Broomhill Sheffield S10 5by. The company`s financial liabilities are £631.76k. It is £125.33k against last year. And the total assets are £888.25k, which is £93.56k against last year. CARPENTER, Darryl John is a Secretary of the company. BARLOW, David Mark is a Director of the company. BARLOW, Neil Craig is a Director of the company. BIGGS, David Ian is a Director of the company. CARPENTER, Darryl John is a Director of the company. LEIGH, John Howard is a Director of the company. SMITH, Alister Nicholas is a Director of the company. TOMLINSON, Bernard Peter is a Director of the company. Secretary CARPENTER, Darryl John has been resigned. Secretary FIELD, Thomas Michael has been resigned. Secretary GILLOTT, John Charles has been resigned. Secretary MCCLEAN, Mark William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIELD, Thomas Michael has been resigned. Director GILLOTT, John Charles has been resigned. Director HODGSON, Timothy Richard Thomas has been resigned. Director MCCLEAN, Mark William has been resigned. Director MCLACHLAN, Ronald David John has been resigned. Director MICKLETHWAITE, Ian Frank has been resigned. Director WALKER, Stephen has been resigned. The company operates in "Non-life insurance".


ifm insurance brokers Key Finiance

LIABILITIES £631.76k
+24%
CASH n/a
TOTAL ASSETS £888.25k
+11%
All Financial Figures

Current Directors

Secretary
CARPENTER, Darryl John
Appointed Date: 21 April 2011

Director
BARLOW, David Mark
Appointed Date: 09 February 2006
58 years old

Director
BARLOW, Neil Craig
Appointed Date: 01 March 2015
56 years old

Director
BIGGS, David Ian
Appointed Date: 24 January 1992
71 years old

Director
CARPENTER, Darryl John
Appointed Date: 01 July 2002
65 years old

Director
LEIGH, John Howard
Appointed Date: 01 July 1998
66 years old

Director
SMITH, Alister Nicholas
Appointed Date: 06 September 2001
63 years old

Director
TOMLINSON, Bernard Peter
Appointed Date: 01 March 2015
73 years old

Resigned Directors

Secretary
CARPENTER, Darryl John
Resigned: 31 December 2003
Appointed Date: 01 April 2001

Secretary
FIELD, Thomas Michael
Resigned: 31 March 2001
Appointed Date: 01 May 1998

Secretary
GILLOTT, John Charles
Resigned: 01 May 1998
Appointed Date: 21 January 1992

Secretary
MCCLEAN, Mark William
Resigned: 21 April 2011
Appointed Date: 31 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1992
Appointed Date: 21 January 1992

Director
FIELD, Thomas Michael
Resigned: 01 July 2002
Appointed Date: 30 May 1996
76 years old

Director
GILLOTT, John Charles
Resigned: 01 November 1994
Appointed Date: 21 January 1992
92 years old

Director
HODGSON, Timothy Richard Thomas
Resigned: 31 March 2009
Appointed Date: 21 January 1992
74 years old

Director
MCCLEAN, Mark William
Resigned: 13 August 2013
Appointed Date: 01 April 1996
60 years old

Director
MCLACHLAN, Ronald David John
Resigned: 09 October 1998
Appointed Date: 21 January 1992
75 years old

Director
MICKLETHWAITE, Ian Frank
Resigned: 31 March 1999
Appointed Date: 21 January 1992
91 years old

Director
WALKER, Stephen
Resigned: 13 June 2002
Appointed Date: 21 January 1992
73 years old

Persons With Significant Control

Mr John Howard Leigh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mark Barlow
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Darryl John Carpenter
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Alister Nicholas Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

IFM INSURANCE BROKERS LTD Events

11 Feb 2017
Statement of capital on 23 December 2016
  • GBP 878.00

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,979.6

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 124 more events
20 Jan 1993
Return made up to 24/01/93; full list of members

06 Apr 1992
Company name changed I f m (north) LIMITED\certificate issued on 07/04/92

20 Feb 1992
Accounting reference date notified as 31/03

30 Jan 1992
Secretary resigned

24 Jan 1992
Incorporation

IFM INSURANCE BROKERS LTD Charges

17 June 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a cybor house, 1 tapton house road…
3 April 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 17 September 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Cybor house tapton house road sheffield t/n SKY196740 and…
24 February 1995
Debenture
Delivered: 11 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…