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

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED

Office 221, Regus Green Park,, 200 Brook Drive, Reading, BERKSHIRE, RG2 6UB,
Company Registration Number
02728416
Private Limited Company
Active

Company Overview

About Industrial Products & Supplies Ltd
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED was founded on 1992-07-02 and has its registered office in Reading. The organisation's status is listed as "Active". Industrial Products & Supplies Limited is a Private Limited Company registered in 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
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
 
Legal Registered Office
Office 221, Regus Green Park,
200 Brook Drive
Reading
BERKSHIRE
RG2 6UB
Other companies in RG6
 
Previous Names
INDUSTRIAL EQUIPMENT & SUPPLIES LIMITED29/03/2012
XEPS LIMITED02/08/2011
EURO PLUMBING SUPPLIES LIMITED12/07/2011
Filing Information
Company Number 02728416
Company ID Number 02728416
Date formed 1992-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183998245  
Last Datalog update: 2024-06-10 09:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL PRODUCTS & SUPPLIES 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 PRODUCTS & SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON HARRISON
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRYCE ROWAN BROOKS
Director 2010-03-29 2014-04-04
SEAN MARK FENNON
Director 2009-11-28 2014-04-04
STANLEY JOHN KEYWORTH
Director 2005-07-29 2010-06-09
DAVID KEITH CROSBY
Company Secretary 2005-07-29 2010-03-31
DAVID KEITH CROSBY
Director 2005-07-29 2010-03-29
DAVID ALDRICH
Company Secretary 1992-07-03 2005-07-29
DAVID ALDRICH
Director 1992-07-03 2005-07-29
JOHN ROBERT HARDCASTLE
Director 1993-10-01 2005-07-29
MARK ANDREW DRIVER
Director 1992-07-03 1993-04-30
SUZANNE BREWER
Nominated Secretary 1992-07-02 1992-07-03
KEVIN BREWER
Nominated Director 1992-07-02 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HARRISON STEELS ENGINEERING LTD Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off

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
2024-03-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHIPPS
2023-08-09APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2023-04-24CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-04-2231/01/23 STATEMENT OF CAPITAL GBP 150.00
2023-04-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-22Change of share class name or designation
2023-04-22Memorandum articles filed
2023-04-2231/01/23 STATEMENT OF CAPITAL GBP 120
2023-04-19Change of details for Mr Simon Harrison as a person with significant control on 2023-01-31
2023-03-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027284160011
2022-04-19RP04CS01
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-14AP01DIRECTOR APPOINTED SIMON PHIPPS
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027284160011
2014-05-08AP01DIRECTOR APPOINTED SIMON HARRISON
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYCE BROOKS
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Pimbo Road Skelmersdale Lancashire WN8 9RB
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027284160010
2013-02-15MISCSection 519
2013-02-12AUDAUDITOR'S RESIGNATION
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0121/06/12 FULL LIST
2012-03-29RES15CHANGE OF NAME 29/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED INDUSTRIAL EQUIPMENT & SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/03/12
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02RES15CHANGE OF NAME 28/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED XEPS LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-07-19AR0121/06/11 FULL LIST
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2011-07-12RES15CHANGE OF NAME 30/06/2011
2011-07-12CERTNMCOMPANY NAME CHANGED EURO PLUMBING SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KEYWORTH
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROSBY
2010-07-22AR0121/06/10 FULL LIST
2010-03-29AP01DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS
2009-12-08AP01DIRECTOR APPOINTED MR SEAN MARK FENNON
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY KEYWORTH / 03/08/2009
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08RES01ALTER MEM AND ARTS 26/11/2008
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-13RES13ACQUISITION AGREEMENTS 02/07/07
2006-07-20363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: EPS BUILDING, 72 WYRLEY ROAD WITTON, BIRMINGHAM, WEST MIDLANDS B6 7BN
2005-08-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-12288bDIRECTOR RESIGNED
2005-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL PRODUCTS & SUPPLIES 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 PRODUCTS & SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding BARCLAYS BANK PLC
2013-06-25 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-10-28 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
DEED OF ACCESSION TO A DEBENTURE 2005-07-29 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2002-11-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-08-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-08-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-06-08 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1997-02-17 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1995-12-29 Satisfied ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
CHARGE OVER DEPOSITS 1995-11-07 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PRODUCTS & SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL PRODUCTS & SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
Trademarks
We have not found any records of INDUSTRIAL PRODUCTS & SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL PRODUCTS & SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as INDUSTRIAL PRODUCTS & SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL PRODUCTS & SUPPLIES 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 PRODUCTS & SUPPLIES 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 PRODUCTS & SUPPLIES 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.