Isoclad Limited NORTH SHIELDS


Founded in 2003, Isoclad, classified under reg no. 04963372 is an active company. Currently registered at 10 Alder Road West Chirton NE29 8SD, North Shields the company has been in the business for twenty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2004/01/08 Isoclad Limited is no longer carrying the name Mp Composites.

The firm has 4 directors, namely Robert P., Paul H. and Christine W. and others. Of them, Paul H., Christine W., Sean A. have been with the company the longest, being appointed on 9 March 2020 and Robert P. has been with the company for the least time - from 1 May 2023. 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.

Isoclad Limited Address / Contact

Office Address 10 Alder Road West Chirton
Office Address2 North Industrial Estate
Town North Shields
Post code NE29 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04963372
Date of Incorporation Thu, 13th Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Robert P.

Position: Director

Appointed: 01 May 2023

Paul H.

Position: Director

Appointed: 09 March 2020

Christine W.

Position: Director

Appointed: 09 March 2020

Sean A.

Position: Director

Appointed: 09 March 2020

Jane M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 26 March 2020

Peter C.

Position: Secretary

Appointed: 13 November 2003

Resigned: 02 December 2003

Michael M.

Position: Director

Appointed: 13 November 2003

Resigned: 16 March 2020

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Michael M.

Position: Secretary

Appointed: 13 November 2003

Resigned: 01 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

Peter C.

Position: Director

Appointed: 13 November 2003

Resigned: 01 August 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Isoclad Holdings Limited from North Shields, United Kingdom. This PSC is classified as "a limited", 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 PSC register is David W. This PSC owns 75,01-100% shares.

Isoclad Holdings Limited

10 Alder Road West Chirton, North Industrial Estate, North Shields, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13690545
Notified on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 31 October 2016
Ceased on 16 January 2022
Nature of control: 75,01-100% shares

Company previous names

Mp Composites January 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Current Assets3 139 2326 018 161
Debtors2 582 3164 668 367
Net Assets Liabilities1 425 7471 528 427
Other Debtors1 154 551124 405
Property Plant Equipment1 483 7351 730 661
Total Inventories556 9161 349 794
Other
Accrued Liabilities Deferred Income50 30181 994
Accumulated Depreciation Impairment Property Plant Equipment1 041 3501 222 422
Average Number Employees During Period5755
Bank Borrowings Overdrafts28 590111 506
Bank Overdrafts28 590103 596
Capital Commitments 1 148 995
Corporation Tax Payable74 060 
Creditors998 648926 821
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 062
Disposals Property Plant Equipment 61 740
Finance Lease Liabilities Present Value Total61 92622 815
Increase From Depreciation Charge For Year Property Plant Equipment 234 134
Net Current Assets Liabilities1 052 940941 239
Number Shares Issued Fully Paid 37 500
Other Creditors936 722861 916
Other Taxation Social Security Payable149 50550 077
Par Value Share 1
Prepayments224 7762 015 459
Property Plant Equipment Gross Cost2 525 0852 953 083
Provisions For Liabilities Balance Sheet Subtotal112 280216 652
Total Additions Including From Business Combinations Property Plant Equipment 489 738
Total Assets Less Current Liabilities2 536 6752 671 900
Total Borrowings1 173 6001 107 788
Trade Creditors Trade Payables1 147 7611 289 098
Trade Debtors Trade Receivables1 135 2642 371 996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/05/31
filed on: 8th, March 2023
Free Download (22 pages)

Company search

Advertisements