Industrial Rubber Limited FAREHAM


Founded in 1997, Industrial Rubber, classified under reg no. 03468563 is an active company. Currently registered at 4 Fielder Drive PO14 1JE, Fareham the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Allison H., Annette V. and Susan B. and others. In addition one secretary - Heidi T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Industrial Rubber Limited Address / Contact

Office Address 4 Fielder Drive
Office Address2 Newgate Lane Industrial Estate
Town Fareham
Post code PO14 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468563
Date of Incorporation Wed, 19th Nov 1997
Industry Manufacture of other rubber products
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Allison H.

Position: Director

Appointed: 02 April 2019

Annette V.

Position: Director

Appointed: 02 April 2019

Susan B.

Position: Director

Appointed: 02 April 2019

Heidi T.

Position: Secretary

Appointed: 01 January 2019

Stephen V.

Position: Director

Appointed: 01 January 2019

Laurence B.

Position: Director

Appointed: 01 April 2004

David H.

Position: Director

Appointed: 25 September 2000

Stephen C.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2018

Stephen C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 December 2018

David H.

Position: Secretary

Appointed: 25 September 2000

Resigned: 01 January 2008

Geoffrey M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 25 September 2000

Geoffrey M.

Position: Director

Appointed: 10 March 2000

Resigned: 31 July 2013

David F.

Position: Director

Appointed: 23 September 1998

Resigned: 10 March 2000

Colin D.

Position: Director

Appointed: 13 February 1998

Resigned: 14 November 2014

Simon K.

Position: Director

Appointed: 13 February 1998

Resigned: 31 March 2000

Simon K.

Position: Secretary

Appointed: 13 February 1998

Resigned: 31 March 2000

Susan S.

Position: Nominee Secretary

Appointed: 19 November 1997

Resigned: 13 February 1998

Keith L.

Position: Nominee Director

Appointed: 19 November 1997

Resigned: 13 February 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is David H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand321 87638 148
Current Assets2 266 6952 031 080
Debtors1 170 9111 019 800
Net Assets Liabilities1 525 7921 380 974
Property Plant Equipment525 474678 301
Total Inventories773 908973 132
Other
Accrued Liabilities Deferred Income188 498112 651
Accumulated Amortisation Impairment Intangible Assets2 901 473 
Accumulated Depreciation Impairment Property Plant Equipment2 999 1173 075 228
Additional Provisions Increase From New Provisions Recognised 40 146
Amounts Owed To Group Undertakings22
Average Number Employees During Period6561
Bank Borrowings Overdrafts 101 713
Corporation Tax Payable95 714 
Corporation Tax Recoverable 43 237
Creditors104 921130 435
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 102
Disposals Property Plant Equipment 17 102
Finance Lease Liabilities Present Value Total101 130137 138
Finished Goods368 902543 887
Fixed Assets525 476678 303
Future Minimum Lease Payments Under Non-cancellable Operating Leases210 000265 295
Increase From Depreciation Charge For Year Property Plant Equipment 93 213
Intangible Assets Gross Cost2 901 473 
Investments Fixed Assets22
Investments In Group Undertakings22
Net Current Assets Liabilities1 223 240991 255
Other Creditors14 26813 828
Other Taxation Social Security Payable133 91063 280
Prepayments Accrued Income98 420172 412
Property Plant Equipment Gross Cost3 524 5913 753 529
Provisions118 003158 149
Provisions For Liabilities Balance Sheet Subtotal118 003158 149
Raw Materials147 079170 776
Total Additions Including From Business Combinations Property Plant Equipment 246 040
Total Assets Less Current Liabilities1 748 7161 669 558
Trade Creditors Trade Payables509 933611 213
Trade Debtors Trade Receivables1 072 491804 151
Work In Progress257 927258 469

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements