Company NameIPB (Electrical) Limited
DirectorsIan Paul Bloomfield and Karen Ann Bloomfield
Company StatusActive
Company Number03949435
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Paul Bloomfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address76 Factory Street West
Atherton
Manchester
M46 0EF
Director NameMrs Karen Ann Bloomfield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleOwner Of Own Company
Country of ResidenceEngland
Correspondence Address76 Factory Street West
Atherton
Manchester
M46 0EF
Secretary NameMarjorie Bloomfield
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Sunningdale Road
Denton
Manchester
Lancashire
M34 7QP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address76 Factory Street West
Atherton
Manchester
M46 0EF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Ian Paul Bloomfield
80.00%
Ordinary
1 at £1Karen Ramsbottom
20.00%
Ordinary

Financials

Year2014
Net Worth£226,731
Cash£65,368
Current Liabilities£158,854

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

21 March 2019Delivered on: 22 March 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as 45 wardour street, atherton, manchester, M46 0AR; 225 leigh road, westhoughton, bolton, BL5 2JG and 8 leighton street, atherton, manchester, M46 0JP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 July 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 225 leigh road westhoughton bolton greater manchester.
Outstanding
23 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 45 wardour street atherton manchester t/no GM99212.
Outstanding
24 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "the larches" stainton penrith cumbria t/no. CU262683 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 August 2008Delivered on: 5 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54-56 bag lane and 80 factory street west atherton manchester t/no GM105281 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 4 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 leighton street atherton manchester t/n man 38495 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 leighton street, atherton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 leighton street atherton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
20 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 April 2019Satisfaction of charge 3 in full (2 pages)
9 April 2019Satisfaction of charge 039494350008 in full (1 page)
9 April 2019Satisfaction of charge 039494350007 in full (1 page)
22 March 2019Registration of charge 039494350009, created on 21 March 2019 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 27 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 27 February 2016 (4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
(4 pages)
19 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 27 February 2015 (3 pages)
6 August 2015Registration of charge 039494350008, created on 30 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
6 August 2015Registration of charge 039494350008, created on 30 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
27 April 2015Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(4 pages)
27 April 2015Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages)
27 April 2015Director's details changed for Mrs Karen Ann Ramsbottom on 3 February 2015 (2 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(4 pages)
24 April 2015Registration of charge 039494350007, created on 23 April 2015 (40 pages)
24 April 2015Registration of charge 039494350007, created on 23 April 2015 (40 pages)
4 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
2 December 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages)
2 December 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (3 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(4 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 April 2012Annual return made up to 16 March 2012 (14 pages)
20 April 2012Director's details changed for Ian Paul Bloomfield on 29 February 2012 (4 pages)
20 April 2012Annual return made up to 16 March 2012 (14 pages)
20 April 2012Director's details changed for Ian Paul Bloomfield on 29 February 2012 (4 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 March 2011Appointment of Mrs Karen Ann Ramsbottom as a director (2 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
25 March 2011Appointment of Mrs Karen Ann Ramsbottom as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Termination of appointment of Marjorie Bloomfield as a secretary (1 page)
8 October 2010Termination of appointment of Marjorie Bloomfield as a secretary (1 page)
24 March 2010Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ian Paul Bloomfield on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from 18 hansom drive atherton manchester lancashire M46 0SE (1 page)
19 August 2009Registered office changed on 19/08/2009 from 18 hansom drive atherton manchester lancashire M46 0SE (1 page)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 May 2008Return made up to 16/03/08; full list of members (3 pages)
22 May 2008Return made up to 16/03/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 566 middleton road chadderton oldham lancashire OL9 0HF (1 page)
26 November 2007Registered office changed on 26/11/07 from: 566 middleton road chadderton oldham lancashire OL9 0HF (1 page)
12 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2005Return made up to 16/03/05; full list of members (6 pages)
6 July 2005Return made up to 16/03/05; full list of members (6 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
3 April 2004Return made up to 16/03/04; full list of members (6 pages)
3 April 2004Return made up to 16/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 May 2003Return made up to 16/03/03; full list of members (6 pages)
19 May 2003Return made up to 16/03/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 August 2002Return made up to 16/03/02; full list of members (6 pages)
12 August 2002Return made up to 16/03/02; full list of members (6 pages)
23 April 2002Ad 31/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 April 2002Ad 31/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
28 January 2001Registered office changed on 28/01/01 from: 16 falcon house victoria street, chadderton, oldham OL9 0HB (1 page)
28 January 2001Registered office changed on 28/01/01 from: 16 falcon house victoria street, chadderton, oldham OL9 0HB (1 page)
14 September 2000Registered office changed on 14/09/00 from: northern assurance buildings albert square 9-21 princess street manchester lancashire M2 4DN (1 page)
14 September 2000Registered office changed on 14/09/00 from: northern assurance buildings albert square 9-21 princess street manchester lancashire M2 4DN (1 page)
10 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
10 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (16 pages)
16 March 2000Incorporation (16 pages)