Company NameIFB Group Limited
Company StatusDissolved
Company Number01823834
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NamesP.S.M. Freight Brokers Limited and I.F.B. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Kenneth James Foulkes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 1997)
RoleManaging Director
Correspondence AddressConway House 25 Whitmore Road
Newcastle
Staffordshire
ST5 3LY
Director NamePhilip Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perivale Close
Birches Head
Stoke On Trent
Staffordshire
ST1 6UD
Director NameMr Stephen David Shepley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wild Fowl Walk
Baldwins Gate
Newcastle Under Lyme
Staffordshire
ST5 5LW
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perivale Close
Birches Head
Stoke On Trent
Staffordshire
ST1 6UD
Director NameAlan Bush
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2009)
RoleForwarding Agent
Correspondence AddressWest View 1 The Birches
Cheadle
Stoke On Trent
Staffordshire
ST10 1QB
Director NameNerrys Foulkes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address25 Whitmore Road
Westlands
Newcastle
Staffordshire
ST5 3LY
Director NameMr Raymond Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(20 years, 8 months after company formation)
Appointment Duration11 years (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ladybower Way
Yarnfield
Stone
Staffordshire
ST15 0WL
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR

Contact

Websiteifb.net
Email address[email protected]
Telephone0845 2702100
Telephone regionUnknown

Location

Registered AddressSimarco House
Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

13.8k at £1Ifb (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,135,711
Gross Profit£3,365,983
Net Worth£2,414,536
Cash£713,147
Current Liabilities£2,079,802

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 June 1997Delivered on: 24 June 1997
Satisfied on: 15 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sovereign house and land on the west side of lonsdale street stoke on trent t/nos: SF252633, SF252634 and SF297317. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 June 1997Delivered on: 24 June 1997
Satisfied on: 15 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Florida close, hot lane industrial estate burslem stoke on trent t/no: SF153821. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 June 1997Delivered on: 24 June 1997
Satisfied on: 15 June 2005
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 2 August 1995
Satisfied on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north west of hot lane burslem stoke on trent staffs t/no SF153821.
Fully Satisfied
8 December 1994Delivered on: 20 December 1994
Satisfied on: 14 August 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 December 1994Delivered on: 20 December 1994
Satisfied on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 lonsdale street stoke-on-trent saffordshire t/n sf 252634.
Fully Satisfied
8 December 1994Delivered on: 20 December 1994
Satisfied on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east of lonsdale street stoke-on-trent staffordshire t/n sf 252633.
Fully Satisfied
8 May 1991Delivered on: 14 May 1991
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 lonsdale street and land and buildings on the north east side of lonsdale street, stoke-on-trent. Title numbers SF252633 and SF252634 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 2014Delivered on: 25 April 2014
Satisfied on: 10 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
8 April 2014Delivered on: 19 April 2014
Satisfied on: 10 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
14 March 2014Delivered on: 19 March 2014
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2011Delivered on: 14 July 2011
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £70,000 and all amounts in the future credited to account number 30387531 with the bank.
Fully Satisfied
26 May 2011Delivered on: 28 May 2011
Satisfied on: 15 July 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
7 June 2005Delivered on: 21 June 2005
Satisfied on: 22 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of hot lane burslem stoke-on-trent t/n SF153821. 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.
Fully Satisfied
7 June 2005Delivered on: 17 June 2005
Satisfied on: 22 July 2010
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north west of hot lane burslem t/no SF153821, f/h and l/h properties, all fixtures and fittings, all plant and machinery, all goodwill and intellectual property. Floating charge on all other debts and property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
7 June 2005Delivered on: 10 June 2005
Satisfied on: 8 June 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 2003Delivered on: 4 July 2003
Satisfied on: 15 June 2005
Persons entitled: Gmac Commercial Finance 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1986Delivered on: 18 November 1986
Satisfied on: 30 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 April 2014Delivered on: 6 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Change of name notice (2 pages)
16 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 September 2017Solvency Statement dated 01/12/16 (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1
(5 pages)
26 September 2017Statement by Directors (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (27 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Register inspection address has been changed from Beswick Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY England to Simarco Crittall Road Witham Essex CM8 3DR (1 page)
8 March 2016Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page)
10 August 2015Satisfaction of charge 018238340018 in full (1 page)
10 August 2015Satisfaction of charge 018238340017 in full (1 page)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 13,750
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (19 pages)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
2 December 2014Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from , Unit 2 Chemical Lane, Stoke-on-Trent, ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page)
15 July 2014Satisfaction of charge 14 in full (6 pages)
15 July 2014Satisfaction of charge 15 in full (4 pages)
15 July 2014Satisfaction of charge 018238340016 in full (4 pages)
14 July 2014Register inspection address has been changed from C/O Knights Llp Knights Llp the Brampton Newcastle Staffordshire ST5 0QW England to Beswick Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 13,750
(7 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 May 2014 (2 pages)
6 May 2014Registration of charge 018238340019 (18 pages)
6 May 2014Appointment of Mr Simon Anthony Lionel as a director (2 pages)
25 April 2014Registration of charge 018238340018 (58 pages)
19 April 2014Registration of charge 018238340017 (58 pages)
19 March 2014Registration of charge 018238340016 (5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
20 May 2013Full accounts made up to 31 December 2012 (19 pages)
16 August 2012Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffs ST1 5SJ on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , 5 Ridge House Ridge House Drive, Festival Park, Stoke on Trent, Staffs, ST1 5SJ on 16 August 2012 (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
20 January 2011Termination of appointment of Philip Smith as a director (1 page)
20 January 2011Termination of appointment of Philip Smith as a secretary (1 page)
20 January 2011Appointment of Mr Peter Thomas Stanley Boyd as a director (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
18 June 2010Full accounts made up to 31 December 2009 (25 pages)
4 January 2010Termination of appointment of Alan Bush as a director (1 page)
22 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from, florida close, hot lane industrial estate, burslem, stoke on trent, ST6 2AU (1 page)
10 June 2009Registered office changed on 10/06/2009 from florida close hot lane industrial estate burslem stoke on trent ST6 2AU (1 page)
6 June 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
4 February 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
31 July 2007Return made up to 10/07/07; full list of members (8 pages)
23 February 2007Accounts for a medium company made up to 31 August 2006 (22 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
30 June 2006Full accounts made up to 31 August 2005 (26 pages)
18 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Declaration of assistance for shares acquisition (8 pages)
21 June 2005Director's particulars changed (1 page)
17 June 2005Particulars of mortgage/charge (11 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Particulars of mortgage/charge (4 pages)
22 April 2005Full accounts made up to 31 August 2004 (17 pages)
15 March 2005New director appointed (1 page)
13 July 2004Return made up to 10/07/04; full list of members (2 pages)
25 June 2004Director's particulars changed (1 page)
7 May 2004Full accounts made up to 31 August 2003 (17 pages)
6 August 2003Return made up to 10/07/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 August 2002 (18 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
29 July 2002Auditor's resignation (2 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 August 2001 (18 pages)
18 July 2001Return made up to 10/07/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 August 2000 (18 pages)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full accounts made up to 31 August 1999 (18 pages)
11 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Full accounts made up to 31 August 1998 (18 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1997Full accounts made up to 31 August 1997 (18 pages)
6 August 1997Return made up to 19/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 July 1997Memorandum and Articles of Association (6 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Declaration of assistance for shares acquisition (5 pages)
27 June 1997Memorandum and Articles of Association (4 pages)
27 June 1997Director resigned (1 page)
24 June 1997Particulars of mortgage/charge (7 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
2 October 1996Return made up to 19/07/96; full list of members (8 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
7 September 1995Registered office changed on 07/09/95 from: 404 victoria road fenton stoke-on-trent ST4 2NA (1 page)
2 August 1995Particulars of mortgage/charge (3 pages)
28 July 1995Return made up to 19/07/95; no change of members (6 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
6 January 1992Accounts for a small company made up to 31 August 1991 (6 pages)
8 January 1990Return made up to 03/11/89; full list of members (4 pages)
12 January 1989Return made up to 17/11/88; full list of members (4 pages)
9 February 1988Return made up to 23/10/87; full list of members (4 pages)
6 February 1987Return made up to 05/11/86; full list of members (4 pages)
22 February 1986Annual return made up to 23/10/85 (3 pages)