International Procurement And Logistics Limited LEEDS


International Procurement And Logistics started in year 2004 as Private Limited Company with registration number 05104448. The International Procurement And Logistics company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at Asda House South Bank. Postal code: LS11 5AD. Since Fri, 1st Feb 2013 International Procurement And Logistics Limited is no longer carrying the name International Produce.

At present there are 5 directors in the the firm, namely Jane B., Kris C. and Paul G. and others. In addition one secretary - Varinder R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Procurement And Logistics Limited Address / Contact

Office Address Asda House South Bank
Office Address2 Great Wilson Street
Town Leeds
Post code LS11 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104448
Date of Incorporation Fri, 16th Apr 2004
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jane B.

Position: Director

Appointed: 22 September 2022

Kris C.

Position: Director

Appointed: 22 September 2022

Paul G.

Position: Director

Appointed: 31 July 2020

Mark S.

Position: Director

Appointed: 22 March 2019

Varinder R.

Position: Director

Appointed: 28 August 2018

Varinder R.

Position: Secretary

Appointed: 13 May 2014

Derek L.

Position: Director

Appointed: 04 June 2019

Resigned: 04 January 2022

Nicholas J.

Position: Director

Appointed: 22 March 2019

Resigned: 04 June 2019

Max S.

Position: Director

Appointed: 29 August 2018

Resigned: 15 October 2021

Dominic E.

Position: Director

Appointed: 29 June 2018

Resigned: 29 June 2018

Jesús L.

Position: Director

Appointed: 19 September 2017

Resigned: 27 July 2018

James F.

Position: Director

Appointed: 05 July 2016

Resigned: 31 July 2020

Michael S.

Position: Director

Appointed: 05 May 2016

Resigned: 22 September 2022

John G.

Position: Director

Appointed: 02 September 2015

Resigned: 19 September 2017

John F.

Position: Director

Appointed: 02 September 2015

Resigned: 31 December 2020

Koray G.

Position: Director

Appointed: 17 June 2015

Resigned: 16 October 2015

Carolyn H.

Position: Director

Appointed: 03 March 2015

Resigned: 31 July 2018

Andrew M.

Position: Director

Appointed: 03 March 2015

Resigned: 31 December 2017

Sarah D.

Position: Director

Appointed: 03 March 2015

Resigned: 07 November 2016

Alexander S.

Position: Director

Appointed: 04 February 2014

Resigned: 04 February 2019

Barry W.

Position: Director

Appointed: 18 February 2013

Resigned: 17 June 2015

Fraser T.

Position: Director

Appointed: 18 February 2013

Resigned: 12 July 2016

Mark I.

Position: Director

Appointed: 28 January 2013

Resigned: 14 May 2013

Jonathan T.

Position: Director

Appointed: 24 October 2012

Resigned: 29 June 2018

Cathy D.

Position: Director

Appointed: 03 May 2012

Resigned: 04 February 2014

Sian W.

Position: Director

Appointed: 03 May 2012

Resigned: 05 July 2016

Sarah D.

Position: Secretary

Appointed: 24 January 2012

Resigned: 13 May 2014

Eleanor D.

Position: Secretary

Appointed: 20 August 2010

Resigned: 24 January 2012

Eleanor D.

Position: Director

Appointed: 20 August 2010

Resigned: 29 October 2013

Judith M.

Position: Director

Appointed: 02 June 2010

Resigned: 02 June 2010

Jason K.

Position: Director

Appointed: 08 January 2010

Resigned: 03 May 2012

James J.

Position: Director

Appointed: 08 January 2010

Resigned: 03 March 2015

Dominic E.

Position: Director

Appointed: 08 January 2010

Resigned: 03 May 2012

Nicholas S.

Position: Director

Appointed: 08 January 2010

Resigned: 26 October 2016

Richard P.

Position: Director

Appointed: 13 October 2009

Resigned: 03 February 2016

Darren B.

Position: Director

Appointed: 13 October 2009

Resigned: 14 October 2010

Ellen M.

Position: Secretary

Appointed: 13 October 2009

Resigned: 20 August 2010

David K.

Position: Director

Appointed: 18 February 2009

Resigned: 13 October 2009

Mark O.

Position: Secretary

Appointed: 30 June 2008

Resigned: 13 October 2009

Mark O.

Position: Director

Appointed: 30 June 2008

Resigned: 08 February 2013

Iain H.

Position: Secretary

Appointed: 27 June 2005

Resigned: 27 June 2008

Iain H.

Position: Director

Appointed: 27 June 2005

Resigned: 27 June 2008

Jolyon P.

Position: Director

Appointed: 30 June 2004

Resigned: 13 October 2009

Stephen H.

Position: Director

Appointed: 30 June 2004

Resigned: 27 July 2007

Kathryn G.

Position: Director

Appointed: 30 June 2004

Resigned: 13 October 2009

Francis W.

Position: Director

Appointed: 30 June 2004

Resigned: 13 October 2009

Paul D.

Position: Secretary

Appointed: 30 June 2004

Resigned: 27 June 2005

Dawn D.

Position: Director

Appointed: 30 June 2004

Resigned: 25 November 2005

Mark R.

Position: Secretary

Appointed: 29 April 2004

Resigned: 30 June 2004

Emilio T.

Position: Director

Appointed: 29 April 2004

Resigned: 26 September 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 29 April 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 April 2004

Resigned: 29 April 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Asda Stores Limited from Leeds, England. This PSC is classified as "a private company limited by shared", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asda Stores Limited

Asda House South Bank, Great Wilson Street, Leeds, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shared
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

International Produce February 1, 2013
Hostcount May 14, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Dec 2022
filed on: 27th, September 2023
Free Download (46 pages)

Company search

Advertisements