You are here: bizstats.co.uk > a-z index > S list

S.i.p.(industrial Products)limited LOUGHBOROUGH


Founded in 1968, S.i.p.(industrial Products), classified under reg no. 00942287 is an active company. Currently registered at Gelders Hall Road LE12 9NH, Loughborough the company has been in the business for fifty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Roger P., Adriana I. and Paul I.. In addition one secretary - Paul I. - is with the company. At the moment 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.

S.i.p.(industrial Products)limited Address / Contact

Office Address Gelders Hall Road
Office Address2 Shepshed
Town Loughborough
Post code LE12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942287
Date of Incorporation Wed, 13th Nov 1968
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Roger P.

Position: Director

Appointed: 28 February 2020

Adriana I.

Position: Director

Appointed: 20 August 2007

Paul I.

Position: Secretary

Appointed: 01 September 2005

Paul I.

Position: Director

Appointed: 03 January 1995

Roger P.

Position: Director

Appointed: 10 September 2010

Resigned: 31 January 2020

Marco I.

Position: Director

Appointed: 22 March 2010

Resigned: 31 August 2010

Roger P.

Position: Director

Appointed: 24 February 2009

Resigned: 25 February 2009

Graham G.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 September 2005

Philippa D.

Position: Secretary

Appointed: 07 February 2002

Resigned: 31 August 2004

Marco I.

Position: Director

Appointed: 01 December 1995

Resigned: 22 March 2010

David J.

Position: Director

Appointed: 03 January 1995

Resigned: 17 October 2007

Roger P.

Position: Director

Appointed: 01 April 1993

Resigned: 17 January 2002

Filippo I.

Position: Director

Appointed: 30 November 1991

Resigned: 08 October 2009

Adriana I.

Position: Director

Appointed: 30 November 1991

Resigned: 17 January 2002

Roger P.

Position: Secretary

Appointed: 30 November 1991

Resigned: 17 January 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Paul I. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Trident 2020 Limited that entered Shepshed, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Paul I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trident 2020 Limited

Sip(Industrial Products)Ltd Gelders Hall Road, Shepshed, LE12 9NH, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered English Companies Register
Registration number 8833004
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand586 0083 374 1432 290 372349 721
Current Assets8 743 34311 721 68512 807 63110 767 326
Debtors3 746 6746 435 2746 366 6605 859 317
Net Assets Liabilities 6 708 8867 389 2626 989 877
Other Debtors52 6351 749  
Property Plant Equipment2 325 23793 750126 041157 334
Total Inventories4 410 6611 912 2684 150 5994 558 288
Other
Audit Fees Expenses15 00015 00015 00015 000
Amount Specific Advance Or Credit Directors 209 244115 808210 636
Amount Specific Advance Or Credit Made In Period Directors  115 808210 636
Amount Specific Advance Or Credit Repaid In Period Directors  209 244115 808
Company Contributions To Money Purchase Plans Directors  80 00080 000
Director Remuneration  12 00012 000
Number Directors Accruing Benefits Under Money Purchase Scheme  11
Accrued Liabilities Deferred Income412 937878 1121 035 394884 023
Accumulated Amortisation Impairment Intangible Assets   1 436
Accumulated Depreciation Impairment Property Plant Equipment601 469354 903376 440403 946
Additional Provisions Increase From New Provisions Recognised  2 624 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   15 375
Administrative Expenses3 799 5173 883 5723 896 7994 319 370
Amortisation Expense Intangible Assets   1 436
Amounts Owed By Group Undertakings 2 411 5902 543 9061 629 336
Amounts Owed To Group Undertakings478 712   
Applicable Tax Rate19191919
Average Number Employees During Period74686766
Bank Borrowings 550 000  
Bank Borrowings Overdrafts 550 000  
Cash Cash Equivalents Cash Flow Value586 0083 374 1432 290 372 
Cash Receipts From Government Grants -328 454-15 892 
Comprehensive Income Expense431 457868 034889 620-283 577
Corporation Tax Payable78 430138 53965 775 
Corporation Tax Recoverable   65 155
Cost Sales10 173 61511 070 46511 123 29710 218 172
Creditors5 030 6245 106 5495 556 2833 929 845
Current Tax For Period103 229138 53965 775 
Deferred Tax Asset Debtors4 10946  
Depreciation Amortisation Expense64 09819 35521 53728 943
Depreciation Expense Property Plant Equipment64 09819 47721 53727 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment 266 043  
Disposals Property Plant Equipment 2 500 000  
Dividends Paid115 044197 104209 244115 808
Dividends Paid Classified As Financing Activities-115 044-197 104-209 244-115 808
Dividends Paid On Shares Interim115 044197 104209 244115 808
Dividends Received Classified As Investing Activities  -210 118-400 000
Fixed Assets 93 750140 492170 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 639261 633250 894272 580
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-114 048549 573787 478-1 465 836
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-203 175-2 885 704-273 956572 498
Gain Loss On Disposal Assets Income Statement Subtotal2 999266 043  
Gain Loss On Disposals Property Plant Equipment2 999266 043  
Gross Profit Loss4 312 3994 565 5224 596 7573 540 783
Income From Shares In Group Undertakings  210 118400 000
Income Taxes Paid Refund Classified As Operating Activities-94 613-78 430-107 942-22 532
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-385 4172 788 135-1 083 771-1 940 651
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 799 -35 677-108 398
Increase Decrease In Stocks Inventories Finished Goods Work In Progress229 960-2 498 3932 238 331407 689
Increase From Amortisation Charge For Year Intangible Assets   1 436
Increase From Depreciation Charge For Year Property Plant Equipment 19 47721 53727 506
Intangible Assets  14 36012 924
Intangible Assets Gross Cost  14 360 
Investments Fixed Assets  9191
Investments In Group Undertakings  9191
Merchandise4 410 6611 912 2684 150 5994 558 288
Net Assets Liabilities Subsidiaries  -224 020-228 209
Net Cash Flows From Used In Financing Activities312 148209 244115 808210 636
Net Cash Flows From Used In Investing Activities5 454-2 478 285-143 293-343 188
Net Cash Flows From Used In Operating Activities67 815-519 0941 111 2562 073 203
Net Cash Generated From Operations-26 798-597 5241 003 3142 050 671
Net Current Assets Liabilities3 712 7196 615 1367 251 3486 837 481
Net Interest Received Paid Classified As Investing Activities -232-1 454-1 987
Number Shares Issued Fully Paid 111
Operating Profit Loss512 8821 010 404715 850-778 587
Other Creditors  100 
Other Deferred Tax Expense Credit2 9954 0632 62415 375
Other Interest Receivable Similar Income Finance Income 2321 4541 987
Other Operating Income Format1 328 45415 892 
Other Remaining Borrowings   135 329
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs  144 994150 969
Percentage Class Share Held In Subsidiary  100100
Prepayments99 66845 12892 58993 604
Proceeds From Sales Property Plant Equipment-3 850-2 500 000  
Profit Loss431 457868 034889 620-283 577
Profit Loss On Ordinary Activities Before Tax512 8821 010 636927 422-376 600
Profit Loss Subsidiaries  444 0674 100
Property Plant Equipment Gross Cost2 926 706448 653502 481561 280
Provisions -462 57817 953
Provisions For Liabilities Balance Sheet Subtotal  2 57817 953
Purchase Intangible Assets  -14 360 
Purchase Property Plant Equipment-9 304-21 947-53 828-58 799
Social Security Costs  224 029260 071
Staff Costs Employee Benefits Expense  2 666 3152 805 661
Tax Decrease From Utilisation Tax Losses   -156 688
Tax Decrease Increase From Effect Revenue Exempt From Taxation  39 92276 000
Tax Expense Credit Applicable Tax Rate97 448192 021176 210-71 554
Tax Increase Decrease From Effect Capital Allowances Depreciation   5 701
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4311 089628540
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 425142 60237 802-93 023
Total Additions Including From Business Combinations Intangible Assets  14 360 
Total Additions Including From Business Combinations Property Plant Equipment 21 94753 82858 799
Total Assets Less Current Liabilities6 037 9566 708 8867 391 8407 007 830
Total Current Tax Expense Credit78 430138 53935 178-108 398
Total Operating Lease Payments89 51197 43685 86674 794
Trade Creditors Trade Payables3 714 1932 790 7644 374 4962 575 578
Trade Debtors Trade Receivables3 393 1583 767 5173 614 3573 860 586
Turnover Revenue14 486 01415 635 98715 720 05413 758 955
Wages Salaries  2 297 2922 394 621

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (25 pages)

Company search

Advertisements