Company NameIDPP Resources Limited
DirectorJohn Walter Holmes
Company StatusActive
Company Number03961674
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameI2I Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr James Rimmer
StatusCurrent
Appointed01 April 2019(19 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameSally Paula White
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrackenwood
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMandy Elizabeth Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameLaurence Guy Penn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address6 Hillview Road
Worthing
West Sussex
BN14 0BU
Secretary NameMandy Elizabeth Martin
NationalityBritish
StatusResigned
Appointed21 July 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMiss Patricia Mary Snow
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2009)
RoleFinance Director Designate
Correspondence Address325b Upper Richmond Road West
London
SW14 8QR
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 The Quadrant
The High Street
Richmond
Surrey
TW9 1DN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteidpp.com
Email address[email protected]
Telephone020 83347500
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Idpp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

30 January 2020Delivered on: 30 January 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
16 March 2004Delivered on: 17 March 2004
Persons entitled: Venture 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. See the mortgage charge document for full details.
Outstanding
4 October 2001Delivered on: 16 October 2001
Persons entitled: Coutts & Company

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.
Outstanding
21 January 2001Delivered on: 1 February 2001
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the factoring agreement or otherwise.
Particulars: All debts which fail to vest and all amounts of indebtedness and all guarantees indemnities insurances etc and the undertaking and all property rights and assets. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 January 2020Registration of charge 039616740004, created on 30 January 2020 (33 pages)
15 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
14 January 2020Satisfaction of charge 2 in full (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 April 2019Appointment of Mr James Rimmer as a secretary on 1 April 2019 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (11 pages)
25 July 2018Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page)
12 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 September 2017Accounts for a medium company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a medium company made up to 31 December 2016 (11 pages)
24 February 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
31 December 2012Termination of appointment of William Williams as a director (1 page)
31 December 2012Termination of appointment of William Williams as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 February 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
8 February 2012Director's details changed for Mr John Walter Holmes on 1 January 2011 (2 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr John Walter Holmes on 1 January 2011 (2 pages)
8 February 2012Director's details changed for Mr John Walter Holmes on 1 January 2011 (2 pages)
8 February 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
31 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr John Walter Holmes on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
25 March 2009Appointment terminated secretary patricia snow (1 page)
25 March 2009Appointment terminated secretary patricia snow (1 page)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Appointment terminated director william moore williams (1 page)
2 June 2008Appointment terminated director william moore williams (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
22 May 2008Appointment terminated (1 page)
22 May 2008Appointment terminated (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 March 2007Return made up to 24/12/06; full list of members (7 pages)
5 March 2007Return made up to 24/12/06; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 January 2006Return made up to 24/12/05; full list of members (8 pages)
18 January 2006Return made up to 24/12/05; full list of members (8 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Company name changed I2I resources LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed I2I resources LIMITED\certificate issued on 15/06/05 (2 pages)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
25 January 2005Return made up to 24/12/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
24 April 2003Full accounts made up to 31 May 2002 (12 pages)
24 April 2003Full accounts made up to 31 May 2002 (12 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
9 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: brackenwood blackhouse road, colgate horsham west sussex RH13 6HS (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: brackenwood blackhouse road, colgate horsham west sussex RH13 6HS (1 page)
4 August 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 April 2000New director appointed (2 pages)
31 March 2000Incorporation (14 pages)
31 March 2000Incorporation (14 pages)