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

INTEGRATED POLYMER SYSTEMS LIMITED

GUARDIAN HOUSE GATHERLEY ROAD INDUSTRIAL ESTATE, BROMPTON ON SWALE, RICHMOND, DL10 7JG,
Company Registration Number
01918411
Private Limited Company
Active

Company Overview

About Integrated Polymer Systems Ltd
INTEGRATED POLYMER SYSTEMS LIMITED was founded on 1985-06-03 and has its registered office in Richmond. The organisation's status is listed as "Active". Integrated Polymer Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTEGRATED POLYMER SYSTEMS LIMITED
 
Legal Registered Office
GUARDIAN HOUSE GATHERLEY ROAD INDUSTRIAL ESTATE
BROMPTON ON SWALE
RICHMOND
DL10 7JG
Other companies in DL8
 
Filing Information
Company Number 01918411
Company ID Number 01918411
Date formed 1985-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417429744  
Last Datalog update: 2024-03-06 05:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED POLYMER SYSTEMS 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.
Companies with same name INTEGRATED POLYMER SYSTEMS LIMITED
The following companies were found which have the same name as INTEGRATED POLYMER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED GUARDIAN HOUSE GATHERLEY ROAD INDUSTRIAL ESTATE BROMPTON ON SWALE RICHMOND DL10 7JG Active Company formed on the 2000-03-29
INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED THORNTON RUST HALL THORNTON RUST LEYBURN NORTH YORKSHIRE DL8 3AW Active Company formed on the 1991-07-23
INTEGRATED POLYMER SYSTEMS, INC. 1300 NORTHEAST AVE - TALLMADGE OH 44278 Active Company formed on the 2004-10-07
Integrated Polymer Systems LLC Maryland Unknown

Company Officers of INTEGRATED POLYMER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN RICHARD BOWERS
Company Secretary 2001-09-10
GAVIN RICHARD BOWERS
Director 2010-04-01
PETER BOWERS
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN SMITH
Director 1991-11-07 2011-02-04
DENISE BOWERS
Company Secretary 1999-01-26 2001-09-10
RUISLIP SECRETARIAL LIMITED
Company Secretary 1991-11-07 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN RICHARD BOWERS SANDENE LIMITED Company Secretary 2005-03-01 CURRENT 2004-09-08 Dissolved 2014-04-01
GAVIN RICHARD BOWERS DALES MEAT & PIE COMPANY LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2016-01-19
GAVIN RICHARD BOWERS GUARDIAN ROOF SYSTEM LIMITED Company Secretary 2002-07-24 CURRENT 1997-04-01 Dissolved 2014-04-01
GAVIN RICHARD BOWERS INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED Company Secretary 2001-09-10 CURRENT 1991-07-23 Active
GAVIN RICHARD BOWERS INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED Company Secretary 2001-09-10 CURRENT 2000-03-29 Active
GAVIN RICHARD BOWERS K2 SOLAR LIMITED Director 2010-08-01 CURRENT 2010-06-10 Active - Proposal to Strike off
GAVIN RICHARD BOWERS SANDENE LIMITED Director 2005-03-01 CURRENT 2004-09-08 Dissolved 2014-04-01
PETER BOWERS BOWERS DEVELOPMENTS LTD Director 2013-01-11 CURRENT 2013-01-11 Active
PETER BOWERS IPS ROOFING LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PETER BOWERS K2 SOLAR LIMITED Director 2010-08-01 CURRENT 2010-06-10 Active - Proposal to Strike off
PETER BOWERS COMPLETE ENVELOPE SOLUTIONS LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PETER BOWERS ENVIRODEC LIMITED Director 2001-05-21 CURRENT 2001-05-21 Dissolved 2014-04-01
PETER BOWERS INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
PETER BOWERS INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED Director 1991-07-23 CURRENT 1991-07-23 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
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24SH06Cancellation of shares. Statement of capital on 2022-05-31 GBP 45
2022-06-24SH03Purchase of own shares
2022-06-03CH01Director's details changed for Mr Gavin Richard Bowers on 2022-06-03
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-11SH06Cancellation of shares. Statement of capital on 2021-07-07 GBP 65
2021-10-11SH03Purchase of own shares
2021-09-30PSC07CESSATION OF NORMAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Unit 1 Gatherley Road Industrial Estate Brompton on Swale Richmond DL10 7JG England
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM Unit 1 Gatherley Road Industrial Estate Brompton on Swale Richmond DL10 7JG England
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-01-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AD02Register inspection address changed from Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison DL9 4QJ England to Unit 1 Gatherley Road Industrial Estate Brompton on Swale Richmond DL10 7JG
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-02-08AD02SAIL ADDRESS CREATED
2018-02-08AD02SAIL ADDRESS CREATED
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Allen House, Harmby Road Leyburn North Yorkshire DL8 5QA
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0107/11/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0107/11/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0107/11/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0107/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0107/11/11 ANNUAL RETURN FULL LIST
2011-02-28AAMDAmended accounts made up to 2010-04-30
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SMITH
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0107/11/10 ANNUAL RETURN FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MR GAVIN RICHARD BOWERS
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0107/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SMITH / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWERS / 01/10/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN RICHARD BOWERS / 01/10/2009
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-08363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-22363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: THORNTON RUST HALL THORNTON RUST LEYBURN NORTH YORKSHIRE DL8 3AW
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-22363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-07363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-19288bSECRETARY RESIGNED
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-22363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-16363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: SWINTON MEADOWS MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AB
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-05-05288bSECRETARY RESIGNED
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDX HA4 7SQ
1999-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-21363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-08395PARTICULARS OF MORTGAGE/CHARGE
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-31363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-05-20AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-14363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-04-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-21363sRETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED POLYMER SYSTEMS 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 INTEGRATED POLYMER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-03 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-03-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-02-14 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
DEBENTURE 1992-02-14 Satisfied PETER BOWERS
LEGAL MORTGAGE 1992-02-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-06-26 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 13,722
Creditors Due Within One Year 2012-05-01 £ 429,525
Provisions For Liabilities Charges 2012-05-01 £ 1,379
Provisions For Liabilities Charges 2012-04-30 £ 1,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 INTEGRATED POLYMER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 28,339
Cash Bank In Hand 2012-04-30 £ 72,197
Cash Bank In Hand 2011-04-30 £ 18,955
Current Assets 2012-05-01 £ 678,548
Current Assets 2012-04-30 £ 605,175
Current Assets 2011-04-30 £ 329,952
Debtors 2012-05-01 £ 470,758
Debtors 2012-04-30 £ 210,196
Debtors 2011-04-30 £ 221,845
Fixed Assets 2012-05-01 £ 34,060
Fixed Assets 2012-04-30 £ 23,409
Fixed Assets 2011-04-30 £ 27,240
Shareholder Funds 2012-05-01 £ 267,982
Shareholder Funds 2012-04-30 £ 224,207
Shareholder Funds 2011-04-30 £ 191,397
Stocks Inventory 2012-05-01 £ 179,451
Stocks Inventory 2012-04-30 £ 322,782
Stocks Inventory 2011-04-30 £ 89,152
Tangible Fixed Assets 2012-05-01 £ 34,060
Tangible Fixed Assets 2012-04-30 £ 23,409
Tangible Fixed Assets 2011-04-30 £ 27,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRATED POLYMER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED POLYMER SYSTEMS LIMITED
Trademarks
We have not found any records of INTEGRATED POLYMER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEGRATED POLYMER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-06-26 GBP £1,648 Apportionment of expenses of operational buildings

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 INTEGRATED POLYMER SYSTEMS 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 INTEGRATED POLYMER SYSTEMS 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 INTEGRATED POLYMER SYSTEMS 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.