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

INDUSTRIAL TEXTILES & PLASTICS LTD

STILLINGTON ROAD, EASINGWOLD, YORK, YO61 3FA,
Company Registration Number
02382352
Private Limited Company
Active

Company Overview

About Industrial Textiles & Plastics Ltd
INDUSTRIAL TEXTILES & PLASTICS LTD was founded on 1989-05-10 and has its registered office in York. The organisation's status is listed as "Active". Industrial Textiles & Plastics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDUSTRIAL TEXTILES & PLASTICS LTD
 
Legal Registered Office
STILLINGTON ROAD
EASINGWOLD
YORK
YO61 3FA
Other companies in YO61
 
Filing Information
Company Number 02382352
Company ID Number 02382352
Date formed 1989-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB551850151  
Last Datalog update: 2024-05-05 09:01:58
Primary Source:Companies House
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 TEXTILES & PLASTICS LTD

Current Directors
Officer Role Date Appointed
ALISON KATHRYN MENAGE
Company Secretary 1991-05-10
JOHN DAVID BARSTOW
Director 2004-04-01
DAVID JAMES DICKSON
Director 2016-11-01
ALISON KATHRYN MENAGE
Director 1991-05-10
RICHARD KEITH AREND MENAGE
Director 1991-05-10
MARCUS JOHNANNES MARTINUS VAN DER VOORT
Director 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON KATHRYN MENAGE MILEDGER LIMITED Company Secretary 1995-10-18 CURRENT 1995-10-18 Active
JOHN DAVID BARSTOW SPRINGFIELD FARMS (SHERBURN) LIMITED Director 1991-05-01 CURRENT 1957-09-11 Active
ALISON KATHRYN MENAGE SARIR HOLDINGS LTD Director 2014-12-23 CURRENT 2014-12-23 Active
ALISON KATHRYN MENAGE MILEDGER LIMITED Director 1995-10-18 CURRENT 1995-10-18 Active
RICHARD KEITH AREND MENAGE SARIR HOLDINGS LTD Director 2014-12-23 CURRENT 2014-12-23 Active
RICHARD KEITH AREND MENAGE MILEDGER LIMITED Director 1995-10-18 CURRENT 1995-10-18 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
2024-05-03CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-12Director's details changed for Mrs Alison Kathryn Menage on 2022-09-12
2022-09-12Director's details changed for David James Dickson on 2022-09-12
2022-09-12Director's details changed for Marcus Johnannes Martinus Van Der Voort on 2022-09-12
2022-09-12Director's details changed for Mr John David Barstow on 2022-09-12
2022-09-12Director's details changed for Mr Richard Keith Arend Menage on 2022-09-12
2022-09-12CH01Director's details changed for Mrs Alison Kathryn Menage on 2022-09-12
2022-09-09SECRETARY'S DETAILS CHNAGED FOR MRS ALISON KATHRYN MENAGE on 2022-09-09
2022-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON KATHRYN MENAGE on 2022-09-09
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13AP01DIRECTOR APPOINTED DAVID JAMES DICKSON
2017-07-13AP01DIRECTOR APPOINTED DAVID JAMES DICKSON
2017-07-13AP01DIRECTOR APPOINTED DAVID JAMES DICKSON
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 26316
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520008
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 26316
2016-05-10AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023823520002
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520007
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 26316
2015-05-08AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-10RES01ADOPT ARTICLES 10/04/15
2015-01-16MR05All of the property or undertaking has been released from charge for charge number 023823520002
2014-12-12MR05All of the property or undertaking has been released from charge for charge number 1
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520006
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520005
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520004
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520003
2014-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 26316
2014-05-07AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-17ANNOTATIONOther
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023823520002
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-13AR0129/04/13 FULL LIST
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-16AR0129/04/12 FULL LIST
2011-11-11SH0126/10/11 STATEMENT OF CAPITAL GBP 26316
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-17AR0129/04/11 FULL LIST
2011-04-08SH0104/04/11 STATEMENT OF CAPITAL GBP 25400
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-06AR0129/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHNANNES MARTINUS VAN DER VOORT / 29/04/2010
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-1288(2)AD 09/06/09 GBP SI 1050@1=1050 GBP IC 23150/24200
2009-05-07363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-0288(2)AD 29/04/08 GBP SI 2100@1=2100 GBP IC 21050/23150
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-12363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-07363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17123NC INC ALREADY ADJUSTED 10/12/04
2004-12-17RES04£ NC 101050/110000 10/12
2004-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW
2003-12-23MEM/ARTSARTICLES OF ASSOCIATION
2003-12-18123NC INC ALREADY ADJUSTED 19/11/03
2003-12-18RES04£ NC 100000/101050
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-1288(2)RAD 19/11/03--------- £ SI 1050@1=1050 £ IC 20000/21050
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-07363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-04-06288aNEW DIRECTOR APPOINTED
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-25363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: BECKETS HOUSE 34 MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-21363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-10363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-03363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-16363sRETURN MADE UP TO 29/04/94; CHANGE OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-20ORES14£10,000 BONUS ISSUE 10/06/93
1993-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/93
1993-05-11363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1993-02-14287REGISTERED OFFICE CHANGED ON 14/02/93 FROM: PROVIDENCE HILL HUSTHWAITE YORK YO6 3SH
1993-01-18ELRESS252 DISP LAYING ACC 07/01/93
1993-01-18ELRESS386 DISP APP AUDS 07/01/93
1993-01-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/92
1992-09-10ERES14£5000 25/06/92
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel

13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles



Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL TEXTILES & PLASTICS LTD 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 TEXTILES & PLASTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-12-11 Outstanding HSBC INVOCIE FINANCE (UK) LTD
2014-11-10 Outstanding HSBC BANK PLC
2014-11-10 Outstanding HSBC BANK PLC
2014-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TEXTILES & PLASTICS LTD

Intangible Assets
Patents
We have not found any records of INDUSTRIAL TEXTILES & PLASTICS LTD registering or being granted any patents
Domain Names

INDUSTRIAL TEXTILES & PLASTICS LTD owns 2 domain names.

geomembranes.co.uk   indtex.co.uk  

Trademarks

Trademark applications by INDUSTRIAL TEXTILES & PLASTICS LTD

INDUSTRIAL TEXTILES & PLASTICS LTD is the Original Applicant for the trademark PERMASURE ™ (86374435) through the USPTO on the 2014-08-22
computer software and computer application software for use in creating a model to measure toxicity levels; computer software and computer application software used to calculate permeation rates of hazardous chemicals through chemical barrier materials; computer software and computer application software used for calculating safe period of working time when exposed to chemicals
Income
Government Income

Government spend with INDUSTRIAL TEXTILES & PLASTICS LTD

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2015-08-04 GBP £1,153 Furniture Equipment & Tools

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 TEXTILES & PLASTICS LTD 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 TEXTILES & PLASTICS LTD 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 TEXTILES & PLASTICS LTD 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.
    Other companies at postcode YO61 3FA