Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED
Company Information for

INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED

UNIT 15 CHARLTON DRIVE, CORNGREAVES TRADING ESTATE, CRADLEY HEATH, WEST MIDLANDS, B64 7BJ,
Company Registration Number
01626918
Private Limited Company
Active

Company Overview

About Industrial Protective & Safetywear Ltd
INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED was founded on 1982-04-05 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Industrial Protective & Safetywear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED
 
Legal Registered Office
UNIT 15 CHARLTON DRIVE
CORNGREAVES TRADING ESTATE
CRADLEY HEATH
WEST MIDLANDS
B64 7BJ
Other companies in B64
 
Telephone01782 821821
 
Filing Information
Company Number 01626918
Company ID Number 01626918
Date formed 1982-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 17:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED

Current Directors
Officer Role Date Appointed
MARK ALAN BROOKER
Director 2011-09-02
LALITH PRABASH HAPANGAMA
Director 2011-01-25
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2011-01-25 2012-04-03
ANTHONY DAVID EVERETT
Director 2011-01-25 2011-07-18
MARK ALAN BROOKER
Company Secretary 2000-03-14 2011-01-25
MARK ALAN BROOKER
Director 2000-03-14 2011-01-25
ANDREW WILLIAM COOK
Director 2000-03-14 2011-01-25
DEREK ALAN WILLIAMS
Director 2000-03-14 2011-01-25
JACQUELINE CROWDER
Company Secretary 1990-12-31 2000-03-14
JACQUELINE CROWDER
Director 1990-12-31 2000-03-14
WILLIAM CROWDER
Director 1990-12-31 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN BROOKER TRIMPLEY ANGLERS ASSOCIATION LIMITED Director 2013-11-21 CURRENT 2004-08-12 Active
MARK ALAN BROOKER DAVERN WORK-WEAR LIMITED Director 2012-04-02 CURRENT 1974-05-07 Active
MARK ALAN BROOKER WARRIOR PROTECTS LIMITED Director 2011-09-02 CURRENT 1995-11-15 Active
MARK ALAN BROOKER MAIN MAN SUPPLIES LIMITED Director 1996-04-01 CURRENT 1989-09-13 Active
LALITH PRABASH HAPANGAMA MAIN MAN SUPPLIES LIMITED Director 2011-01-25 CURRENT 1989-09-13 Active
LALITH PRABASH HAPANGAMA WARRIOR PROTECTS LIMITED Director 2011-01-25 CURRENT 1995-11-15 Active
LALITH PRABASH HAPANGAMA GLOVEMAN SUPPLIES LIMITED Director 2006-06-02 CURRENT 2003-08-11 Active
LALITH PRABASH HAPANGAMA PREMIUM HEALTHCARE PRODUCTS LIMITED Director 2005-01-31 CURRENT 2002-01-28 Active
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE MAIN MAN SUPPLIES LIMITED Director 2011-01-25 CURRENT 1989-09-13 Active
AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE WARRIOR PROTECTS LIMITED Director 2011-01-25 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-14Appointment of Mr Michael John Peck as company secretary on 2024-08-10
2024-11-13Termination of appointment of Linda Doyle on 2024-08-09
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL BASTOCK
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-16Appointment of Ms Linda Doyle as company secretary on 2022-12-01
2022-12-16AP03Appointment of Ms Linda Doyle as company secretary on 2022-12-01
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-29TM02Termination of appointment of Pamela Jane Edwards on 2021-10-29
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-02AP03Appointment of Mrs Pamela Jane Edwards as company secretary on 2020-10-01
2020-10-02AP01DIRECTOR APPOINTED MR ROBERT NEIL BASTOCK
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN BROOKER
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 98
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 98
2015-01-13AR0131/12/14 FULL LIST
2015-01-13AR0131/12/14 FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 98
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE / 31/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LALITH PRABASH HAPANGAMA / 31/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BROOKER / 31/12/2012
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MACLAY MURRAY & SPENS LLP
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/12 FROM One London Wall London EC2Y 5AB
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-21AP01DIRECTOR APPOINTED MR MARK ALAN BROOKER
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT
2011-03-09AP01DIRECTOR APPOINTED LALITH PRABASH HAPANGAMA
2011-02-24AP01DIRECTOR APPOINTED ANTHONY DAVID EVERETT
2011-02-24AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY MARK BROOKER
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 15 CHARLTON DRIVE CONGREAVES TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 7BJ
2011-01-28AP01DIRECTOR APPOINTED AHANGAMA VITHENAGE RAVINDRA DE SILVA JAYATILLEKE
2011-01-12AR0131/12/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN WILLIAMS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COOK / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN BROOKER / 31/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN BROOKER / 31/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM UNIT 15 CHARLTON DRIVE CONGREAVES TRADING ESTATE CRADLEY HEATH WEST MIDLANDSB64 7BJ
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 15 CHARLTON DRIVE CONGREAVES TRADING ESTAT CRADLEY HEATH WEST MIDLANDS B64 7BJ
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 32 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFS ST6 1DW
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-05-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2013-09-09 GBP £450 Supplies and Services
Newcastle-under-Lyme Borough Council 2013-05-22 GBP £436 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-06-25 GBP £1,953 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-04-30 GBP £21 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-04-30 GBP £24 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-04-30 GBP £466 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-04-30 GBP £575 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-04-10 GBP £2,910 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-04-10 GBP £935 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-04-13 GBP £748 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-04-08 GBP £2,016 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-03-29 GBP £1,215 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-03-21 GBP £609 Supplies and Services
Newcastle-under-Lyme Borough Council 2011-03-21 GBP £1,165 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.