Industrial Plastic Supplies Limited CLECKHEATON


Industrial Plastic Supplies started in year 1985 as Private Limited Company with registration number 01957648. The Industrial Plastic Supplies company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cleckheaton at New Chartford House. Postal code: BD19 3QB.

The firm has 5 directors, namely Richard C., Angela L. and Michelle C. and others. Of them, Christopher L. has been with the company the longest, being appointed on 31 December 1991 and Richard C. has been with the company for the least time - from 8 December 2021. Currently 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 Plastic Supplies Limited Address / Contact

Office Address New Chartford House
Office Address2 Centurion Way
Town Cleckheaton
Post code BD19 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957648
Date of Incorporation Tue, 12th Nov 1985
Industry Manufacture of other technical ceramic products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard C.

Position: Director

Appointed: 08 December 2021

Angela L.

Position: Director

Appointed: 25 March 2021

Michelle C.

Position: Director

Appointed: 02 November 2018

Robert D.

Position: Director

Appointed: 31 August 2018

Christopher L.

Position: Director

Appointed: 31 December 1991

Angela L.

Position: Secretary

Appointed: 21 May 1997

Resigned: 25 March 2021

Geoffrey C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 June 1997

Alfred B.

Position: Director

Appointed: 31 December 1991

Resigned: 02 June 1997

Frank B.

Position: Director

Appointed: 31 December 1991

Resigned: 02 June 1997

Andrew B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 June 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Ips Property Holdings Limited from Cleckheaton, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Angela L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ips Property Holdings Limited

New Chartford House Centurion Way, Cleckheaton, BD19 3QB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12116343
Notified on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher L.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Angela L.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand444 745175 563211 120520 188592 275
Current Assets970 6081 152 9581 008 0481 430 2141 337 165
Debtors436 742901 905694 003779 166630 359
Net Assets Liabilities1 015 0101 124 0891 044 0011 089 8891 268 509
Other Debtors7 938473 825341 121316 5556 759
Property Plant Equipment262 193247 920174 542247 000363 876
Total Inventories89 12175 490102 925130 860114 531
Other
Accumulated Amortisation Impairment Intangible Assets8 81717 63426 45135 26844 085
Accumulated Depreciation Impairment Property Plant Equipment86 947104 950101 60366 716113 847
Average Number Employees During Period 14131416
Corporation Tax Payable49 91355 00031 00053 63076 644
Creditors311 147360 328200 655618 555425 545
Fixed Assets371 549348 459266 264329 905437 964
Increase From Amortisation Charge For Year Intangible Assets 8 8178 8178 8178 817
Increase From Depreciation Charge For Year Property Plant Equipment 18 00320 41431 06747 131
Intangible Assets79 35670 53961 72252 90544 088
Intangible Assets Gross Cost88 17388 17388 17388 173 
Investments Fixed Assets30 00030 00030 00030 00030 000
Net Current Assets Liabilities659 461792 630807 393811 659911 620
Other Creditors60 308105 36729 245114 29065 840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 76165 954 
Other Disposals Property Plant Equipment  166 629112 206 
Other Investments Other Than Loans 30 00030 00030 00030 000
Other Taxation Social Security Payable21 60128 47719 36196 33031 374
Property Plant Equipment Gross Cost349 140352 870276 145313 716477 723
Provisions For Liabilities Balance Sheet Subtotal16 00017 00029 65651 67581 075
Total Additions Including From Business Combinations Property Plant Equipment 3 73089 904149 777164 007
Total Assets Less Current Liabilities1 031 0101 141 0891 073 6571 141 5641 349 584
Trade Creditors Trade Payables179 325171 484121 049354 305251 687
Trade Debtors Trade Receivables428 804428 080352 882462 611623 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, July 2023
Free Download (12 pages)

Company search

Advertisements