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

IP SURFACES LIMITED

EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD, EGERTON, BOLTON, LANCASHIRE, BL7 9RP,
Company Registration Number
04691768
Private Limited Company
Active

Company Overview

About Ip Surfaces Ltd
IP SURFACES LIMITED was founded on 2003-03-10 and has its registered office in Bolton. The organisation's status is listed as "Active". Ip Surfaces Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IP SURFACES LIMITED
 
Legal Registered Office
EAGLEY HOUSE DEAKINS BUSINESS PARK, BLACKBURN ROAD
EGERTON
BOLTON
LANCASHIRE
BL7 9RP
Other companies in BL7
 
Previous Names
EARTH'S CRUST RESOURCES LIMITED25/01/2021
Filing Information
Company Number 04691768
Company ID Number 04691768
Date formed 2003-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IP SURFACES 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 IP SURFACES LIMITED

Current Directors
Officer Role Date Appointed
JULIE HASLAM
Company Secretary 2003-03-25
MATHEW HASLAM
Director 2003-03-25
DAVID MICHAEL LOWE
Director 2013-06-17
ALEXANDER PETER WARREN
Director 2013-06-17
CHRISTOPHER JAMES WOOD
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD EDWARD SLAWSON
Director 2007-05-01 2015-04-21
MARK DESMOND BEVAN
Director 2003-04-01 2013-08-25
RWL REGISTRARS LIMITED
Nominated Secretary 2003-03-10 2003-03-24
BONUSWORTH LIMITED
Director 2003-03-10 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE HASLAM HARDSCAPE PRODUCTS LIMITED Company Secretary 2003-03-27 CURRENT 1994-11-02 Active
MATHEW HASLAM HARDSCAPE PRODUCTS LIMITED Director 1994-12-22 CURRENT 1994-11-02 Active
DAVID MICHAEL LOWE 52 ST LUKES ROAD MANAGEMENT COMPANY LIMITED Director 2016-03-24 CURRENT 2005-04-04 Active
DAVID MICHAEL LOWE HARDSCAPE PRODUCTS LIMITED Director 2013-06-17 CURRENT 1994-11-02 Active
ALEXANDER PETER WARREN HARDSCAPE PRODUCTS LIMITED Director 2013-06-17 CURRENT 1994-11-02 Active
CHRISTOPHER JAMES WOOD HARDSCAPE PRODUCTS LIMITED Director 2015-11-01 CURRENT 1994-11-02 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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-04-03Termination of appointment of Julie Haslam on 2023-03-31
2023-04-03Termination of appointment of Julie Haslam on 2023-03-31
2023-04-03Notification of Hardscape Group Ltd as a person with significant control on 2021-01-31
2023-04-03Notification of Hardscape Group Ltd as a person with significant control on 2021-01-31
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LOWE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LOWE
2023-03-20CESSATION OF MATHEW JAMES HASLAM AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15RES01ADOPT ARTICLES 15/08/22
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046917680003
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046917680002
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-25RES15CHANGE OF COMPANY NAME 09/01/23
2021-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05RES13Resolutions passed:
  • Change ro 16/12/2020
  • ADOPT ARTICLES
2020-09-15AUDAUDITOR'S RESIGNATION
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED MR ANTHONY RICHARD COLLINS
2019-08-01SH0111/07/19 STATEMENT OF CAPITAL GBP 15638
2019-08-01SH0111/07/19 STATEMENT OF CAPITAL GBP 15638
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 15479
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 15480
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-18SH0104/11/15 STATEMENT OF CAPITAL GBP 15479
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 15480
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD
2015-05-22SH0101/12/14 STATEMENT OF CAPITAL GBP 15080
2015-05-22SH0101/12/14 STATEMENT OF CAPITAL GBP 15000
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD EDWARD SLAWSON
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-17AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-05SH06Cancellation of shares. Statement of capital on 2014-05-23 GBP 15,000
2014-08-05RES09Resolution of authority to purchase a number of shares
2014-08-05SH03Purchase of own shares
2014-04-04SH03Purchase of own shares
2014-03-24AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DESMOND BEVAN
2014-01-27RES15CHANGE OF COMPANY NAME 09/01/20
2014-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27AP01DIRECTOR APPOINTED MR ALEXANDER PETER WARREN
2013-06-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL LOWE
2013-02-27AR0125/02/13 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 14 ASHWORTH HOUSE DEAKINS BUSINESS PARK EGERTON BOLTON LANCASHIRE BL7 9RP
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 14 ASHWORTH HOUSE, DEAKINS BUSINESS PARK, EGERTON BOLTON, LANCASHIRE, BL7 9RP
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-01AR0125/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD SLAWSON / 25/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HASLAM / 25/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BEVAN / 25/02/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE HASLAM / 25/02/2012
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0125/02/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25AR0125/02/10 FULL LIST
2009-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD SLAWSON / 09/08/2007
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12123NC INC ALREADY ADJUSTED 27/03/03
2003-04-12RES04£ NC 100/50000 27/03/
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-1288(2)RAD 01/04/03--------- £ SI 5000@1=5000 £ IC 1/5001
2003-04-1288(2)RAD 31/03/03--------- £ SI 14999@1=14999 £ IC 5001/20000
2003-04-10CERTNMCOMPANY NAME CHANGED PARKCENTRAL LIMITED CERTIFICATE ISSUED ON 10/04/03
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 134 PERCIVAL RD, ENFIELD, EN1 1QU
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28288bSECRETARY RESIGNED
2003-03-28288bDIRECTOR RESIGNED
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to IP SURFACES 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 IP SURFACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 IP SURFACES LIMITED

Intangible Assets
Patents
We have not found any records of IP SURFACES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IP SURFACES LIMITED
Trademarks
We have not found any records of IP SURFACES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IP SURFACES 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 (46130 - Agents involved in the sale of timber and building materials) as IP SURFACES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IP SURFACES 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 IP SURFACES 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 IP SURFACES 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.