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

IMPEY SHOWERS LTD

CONQUEST BUSINESS PARK, CAD RD, ILTON, SOMERSET, TA19 9EA,
Company Registration Number
03742299
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impey Showers Ltd
IMPEY SHOWERS LTD was founded on 1999-03-29 and has its registered office in Ilton. The organisation's status is listed as "Active - Proposal to Strike off". Impey Showers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPEY SHOWERS LTD
 
Legal Registered Office
CONQUEST BUSINESS PARK
CAD RD
ILTON
SOMERSET
TA19 9EA
Other companies in WV15
 
Previous Names
IMPEY UK LTD06/04/2011
CREATIVE HEALTHCARE LTD.16/02/2004
Filing Information
Company Number 03742299
Company ID Number 03742299
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB586101544  
Last Datalog update: 2021-03-12 05:57:11
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 IMPEY SHOWERS LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD DAIN
Company Secretary 2016-08-31
JOHN KENNETH BLACKBURN
Director 2014-04-07
MARK RICHARD DAIN
Director 2011-06-01
ROBERT ALAN JARVIS
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RENEE TERESA BARRETT
Company Secretary 2011-07-18 2016-08-31
RENEE TERESA BARRETT
Director 2011-10-01 2016-08-31
KEITH MCCORMICK
Director 2012-02-29 2014-11-30
PETER WILLIAM DIMELOE
Director 2010-04-20 2014-04-11
NIELS JAN PILAAR
Director 2010-04-20 2014-02-26
STEPHEN ALAN GENT
Director 2011-09-05 2012-02-29
HOWARD ASHLEY BALL
Director 2005-05-01 2011-01-31
ROBERT BRUCE GRAVE
Director 1999-03-29 2011-01-31
BENJAMIN JOHN GRAVE
Director 2005-05-01 2010-12-31
GARY JONES
Company Secretary 2010-04-20 2010-10-27
JACQUELYN EVA GRAVE
Company Secretary 1999-03-29 2010-04-20
REBECCA JANE BEGGS
Director 2000-03-11 2010-04-20
JACQUELYN EVA GRAVE
Director 1999-03-29 2010-04-20
ROBERT CHARLES GRAVE
Director 2000-03-11 2010-04-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH BLACKBURN MARBELITE LIMITED Director 2014-04-07 CURRENT 1989-02-08 Dissolved 2015-06-30
JOHN KENNETH BLACKBURN SEALSKIN (UK) LIMITED Director 2014-04-07 CURRENT 2003-06-24 Dissolved 2015-06-30
JOHN KENNETH BLACKBURN LACONITE PLASTICS LIMITED Director 2014-04-07 CURRENT 1966-04-27 Dissolved 2015-06-30
JOHN KENNETH BLACKBURN CORAM SHOWER PODS LIMITED Director 2014-04-07 CURRENT 2003-04-09 Active
JOHN KENNETH BLACKBURN CORAM UK HOLDING LIMITED Director 2014-04-07 CURRENT 2010-04-06 Active
JOHN KENNETH BLACKBURN CORAM SHOWERS LIMITED Director 2014-04-07 CURRENT 1957-08-29 Active - Proposal to Strike off
MARK RICHARD DAIN LACONITE PLASTICS LIMITED Director 2015-02-01 CURRENT 1966-04-27 Dissolved 2015-06-30
MARK RICHARD DAIN CORAM SHOWER PODS LIMITED Director 2011-06-01 CURRENT 2003-04-09 Active
MARK RICHARD DAIN CORAM UK HOLDING LIMITED Director 2011-06-01 CURRENT 2010-04-06 Active
MARK RICHARD DAIN CORAM SHOWERS LIMITED Director 2011-06-01 CURRENT 1957-08-29 Active - Proposal to Strike off
MARK RICHARD DAIN BEECHCROFT TECHNICAL SERVICES LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2018-01-16
ROBERT ALAN JARVIS CORAM SHOWERS LIMITED Director 2008-06-30 CURRENT 1957-08-29 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
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH BLACKBURN
2020-12-31DS01Application to strike the company off the register
2020-12-15AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HUNTLY
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN JARVIS
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Building 3 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037422990010
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AD02Register inspection address changed from Conquest House Conquest Business Park Cad Road Ilton, Ilminster Somerset TA19 9EA England to 4a Stanmore Industrial Estate Bridgnorth WV15 5HP
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-17AP03Appointment of Mr Mark Richard Dain as company secretary on 2016-08-31
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RENEE TERESA BARRETT
2016-11-17TM02Termination of appointment of Renee Teresa Barrett on 2016-08-31
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 120
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-20AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037422990010
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCCORMICK
2014-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIMELOE
2014-04-08AP01DIRECTOR APPOINTED MR JOHN KENNETH BLACKBURN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for Mrs Renee Teresa Barrett on 2014-02-28
2014-04-07AD03Register(s) moved to registered inspection location
2014-04-07AD02Register inspection address has been changed
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIELS PILAAR
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIELS PILAAR
2014-01-10AP01DIRECTOR APPOINTED MR ROBERT JARVIS
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-02AR0129/03/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS JAN PILAAR / 25/03/2013
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0129/03/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MR KEITH MCCORMICK
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GENT
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-11AP01DIRECTOR APPOINTED MRS RENEE TERESA BARRETT
2011-09-16MG04STATEMENT 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
2011-09-14AP01DIRECTOR APPOINTED MR STEPHEN ALAN GENT
2011-07-21AP03SECRETARY APPOINTED MRS RENEE TERESA BARRETT
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED MR MARK RICHARD DAIN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAVE
2011-04-06RES15CHANGE OF NAME 17/03/2011
2011-04-06CERTNMCOMPANY NAME CHANGED IMPEY UK LTD CERTIFICATE ISSUED ON 06/04/11
2011-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31AR0129/03/11 FULL LIST
2011-02-10AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BALL
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY GARY JONES
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRAVE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BEGGS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN GRAVE
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY JACQUELYN GRAVE
2010-04-29AP03SECRETARY APPOINTED GARY JONES
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAVE
2010-04-29AP01DIRECTOR APPOINTED MR PETER WILLIAM DIMELOE
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29AP01DIRECTOR APPOINTED NIELS JAN PILAAR
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THOMAS WESTCOTT TIMBERLEY, SOUTH STREET AXMINSTER DEVON EX13 5AD
2010-04-29RES01ADOPT ARTICLES 20/04/2010
2010-04-28SH02SUB-DIVISION 05/03/10
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-01AR0129/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN GRAVE / 29/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHLEY BALL / 29/03/2010
2010-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-29363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAWSON / 02/07/2008
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to IMPEY SHOWERS 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 IMPEY SHOWERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-02 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2013-04-05 Outstanding ING BANK N.V. AND ABN AMRO BANK N.V.
CHARGE OF DEPOSIT 2010-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-12-07 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IMPEY SHOWERS LTD registering or being granted any patents
Domain Names

IMPEY SHOWERS LTD owns 9 domain names.

impey-wetrooms.co.uk   impeywetrooms.co.uk   impey-projects.co.uk   impey-aquasystems.co.uk   impey-healthcare.co.uk   impeytechnology.co.uk   impey-showers.co.uk   impey-uk.co.uk   impeyuk.co.uk  

Trademarks

Trademark applications by IMPEY SHOWERS LTD

IMPEY SHOWERS LTD is the Original Applicant for the trademark RADIATE ™ (UK00003099871) through the UKIPO on the 2015-03-18
Trademark class: Bathroom fittings, installations and plumbing fixtures; baths; bath panels; sanitary apparatus and installations; sanitary apparatus and installations; toilet bowls, seats and cisterns; sinks; wash basins; pedestals for wash basins; bidets; showers, shower cubicles and shower trays, shower pumps and drains; taps; plumbing components, parts and fittings for all the aforesaid goods.
IMPEY SHOWERS LTD is the Original Applicant for the trademark MANTIS ™ (UK00003107410) through the UKIPO on the 2015-05-06
Trademark class: Bathroom fittings, installations and plumbing fixtures; baths; bath panels; sanitary apparatus and installations; sanitary apparatus and installations; toilet bowls, seats and cisterns; sinks; wash basins; pedestals for wash basins; bidets; showers, shower cubicles and shower trays, shower pumps and drains; taps; plumbing components, parts and fittings for all the aforesaid goods.
IMPEY SHOWERS LTD is the Original Applicant for the trademark IMPEY ™ (WIPO1299026) through the WIPO on the 2015-11-18
Bathroom fittings, installations and plumbing fixtures; baths; bath panels; sanitary apparatus and installations; toilet bowls, seats and cisterns; sinks; wash basins [parts of sanitary installations]; pedestals for wash basins; bidets; showers; shower cubicles; shower doors; shower valves; taps; water heaters; extractor fans; ventilation installations and apparatus; lights; lighting fittings and fixtures; parts and fittings for all the aforesaid goods.
Accessoires de salle de bain, installations et éléments de plomberie; baignoires; parois de baignoire; installations et appareils sanitaires; cuvettes, sièges et réservoirs de toilettes; éviers; lavabos [parties d'installations sanitaires]; colonnes de lavabos; bidets; douches; enceintes de douche; portes de douches; robinets de douche; robinets; chauffe-eau; ventilateurs extracteurs; appareils et installations de ventilation; dispositifs d'éclairage; appareils d'éclairage et luminaires; parties et garnitures de tous les produits précités.
Guarniciones, instalaciones y accesorios de fontanería para cuartos de baño; bañeras; paneles de bañeras; aparatos e instalaciones sanitarias; tazas, asientos y cisternas de inodoro; fregaderos; lavabos [partes de instalaciones sanitarias]; pedestales para lavabos; bidés; duchas; cabinas de ducha; puertas de ducha; válvulas de ducha; grifos; calentadores de agua; ventiladores extractores; instalaciones y aparatos de ventilación; luces; accesorios e instalaciones de iluminación; partes y piezas accesorias de todos los productos mencionados.
IMPEY SHOWERS LTD is the Original registrant for the trademark EASYFIT ™ (79128327) through the USPTO on the 2013-02-21
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with IMPEY SHOWERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £4,245
Stockton-On-Tees Borough Council 2017-2 GBP £2,221
Stockton-On-Tees Borough Council 2017-1 GBP £1,411
Stockton-On-Tees Borough Council 2016-12 GBP £4,636
Stockton-On-Tees Borough Council 2016-11 GBP £8,016
Stockton-On-Tees Borough Council 2016-10 GBP £5,896
Taunton Deane Borough Council 2016-10 GBP £613 Equipment Furniture & Materials
Stockton-On-Tees Borough Council 2016-9 GBP £7,039
Stockton-On-Tees Borough Council 2016-8 GBP £6,622
Taunton Deane Borough Council 2016-7 GBP £509 Equipment Furniture & Materials
Stockton-On-Tees Borough Council 2016-7 GBP £8,260
Stockton-On-Tees Borough Council 2016-6 GBP £5,985
Stockton-On-Tees Borough Council 2016-5 GBP £5,736
Stockton-On-Tees Borough Council 2016-4 GBP £6,488
Taunton Deane Borough Council 2016-4 GBP £1,352 Equipment Furniture & Materials
Taunton Deane Borough Council 2016-3 GBP £1,038 Repairs Alterations & Maint of Buildings
Stockton-On-Tees Borough Council 2016-3 GBP £14,655
Stockton-On-Tees Borough Council 2016-2 GBP £5,183
Stockton-On-Tees Borough Council 2016-1 GBP £4,803
Taunton Deane Borough Council 2016-1 GBP £1,135 Equipment Furniture & Materials
Stockton-On-Tees Borough Council 2015-12 GBP £11,832
Taunton Deane Borough Council 2015-12 GBP £1,286 Equipment Furniture & Materials
Stockton-On-Tees Borough Council 2015-11 GBP £10,142
Stockton-On-Tees Borough Council 2015-10 GBP £4,281
Stockton-On-Tees Borough Council 2015-9 GBP £5,379
Stockton-On-Tees Borough Council 2015-8 GBP £3,105
Stockton-On-Tees Borough Council 2015-7 GBP £4,740
Stockton-On-Tees Borough Council 2015-6 GBP £2,135
Stockton-On-Tees Borough Council 2015-5 GBP £5,533
Stockton-On-Tees Borough Council 2015-4 GBP £1,943
Stockton-On-Tees Borough Council 2015-3 GBP £2,200
Leeds City Council 2014-12 GBP £310
Leeds City Council 2014-11 GBP £1,529 Operational Materials
Leeds City Council 2014-10 GBP £522 Operational Materials
Leeds City Council 2014-9 GBP £261 Operational Materials
Leeds City Council 2014-8 GBP £130 Operational Materials
Sandwell Metroplitan Borough Council 2014-8 GBP £1,437
London Borough Of Enfield 2014-7 GBP £2,331
Leeds City Council 2014-7 GBP £782 Operational Materials
Sandwell Metroplitan Borough Council 2014-6 GBP £1,016
Leeds City Council 2014-6 GBP £522 Operational Materials
London Borough of Camden 2014-6 GBP £5,780
Leeds City Council 2014-5 GBP £130 Operational Materials
Taunton Deane Borough Council 2014-5 GBP £610 Repairs Alterations & Maint of Buildings
London Borough of Camden 2014-5 GBP £7,173
Tanton Deane Borough Council 2014-4 GBP £468
London Borough of Camden 2014-3 GBP £4,966
London Borough of Camden 2014-2 GBP £10,476
Hartlepool Borough Council 2013-12 GBP £347 Building/Construction Materials
London Borough of Camden 2013-8 GBP £4,142
London Borough of Camden 2013-7 GBP £1,705
Durham County Council 2013-6 GBP £2,916
Durham County Council 2013-4 GBP £2,691
Telford and Wrekin Council 2013-1 GBP £33
Durham County Council 2012-12 GBP £7,621 Construction work
Barrow Borough Council 2012-12 GBP £740 Adaptations
Barrow Borough Council 2012-11 GBP £1,577 Adaptations
Barrow Borough Council 2012-10 GBP £2,096 Adaptations
Durham County Council 2012-10 GBP £4,125 Construction work
Telford and Wrekin Council 2012-10 GBP £330
Durham County Council 2012-8 GBP £3,231 Construction work
Barrow Borough Council 2012-8 GBP £511 Adaptations
Barrow Borough Council 2012-7 GBP £1,165 Adaptations
Durham County Council 2012-7 GBP £5,360 Construction work
Durham County Council 2012-4 GBP £8,028 Construction work
Wealden District Council 2011-1 GBP £244 20087-211500
Mid Devon District Council 2011-1 GBP £2,271
Wealden District Council 2010-10 GBP £89 20598-211500
Dudley Metropolitan Council 0-0 GBP £440

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 IMPEY SHOWERS 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.
Import/Export of Goods
Goods imported/exported by IMPEY SHOWERS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-07-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2018-07-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2018-06-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-05-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-02-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2018-01-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2018-01-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2017-04-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2017-03-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2017-02-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-11-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-11-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-10-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-09-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-07-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-06-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-05-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-05-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-04-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-03-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2016-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-11-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-09-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2015-05-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2015-05-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-02-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2015-02-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2014-10-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2014-09-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2014-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2014-02-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2014-01-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-12-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-11-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-08-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-07-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-05-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-02-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2013-01-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-12-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-11-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-10-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-08-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-07-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-05-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-03-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-02-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-01-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-12-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-11-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-10-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-08-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-07-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-05-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-04-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPEY SHOWERS 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 IMPEY SHOWERS 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.