Company NameIndustrial Hose & Pipe Fittings Limited
DirectorsRichard James Davies and Alessandro Lala
Company StatusActive
Company Number00596613
CategoryPrivate Limited Company
Incorporation Date6 January 1958(66 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(60 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(64 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(64 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NamePeter Geoffrey Elwell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 November 2003)
RoleEngineer
Correspondence Address83 Lovelace Avenue
Solihull
West Midlands
B91 3JR
Director NameMr Charles Andrew Reginald Elwell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 1 month after company formation)
Appointment Duration24 years (resigned 02 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Star Lane
Claverdon
Warwick
Warwickshire
CV35 8LW
Director NameMary Suzanne Elwell
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 1 month after company formation)
Appointment Duration24 years (resigned 02 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 Lovelace Avenue
Solihull
West Midlands
B91 3JR
Director NameMr Alan Robert Caldecott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 15 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowside
Shelfield
Walsall
West Midlands
WS4 1XQ
Secretary NameMary Suzanne Elwell
NationalityBritish
StatusResigned
Appointed14 February 1991(33 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lovelace Avenue
Solihull
West Midlands
B91 3JR
Director NameMrs Suzanne Mary Ford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(57 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Farm Back Lane
Greenhalgh
Lancashire
PR4 3HP
Director NameChristopher Frank Ford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(57 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameSuzanne Mary Ford
StatusResigned
Appointed02 March 2015(57 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressSpring Bank Farm Back Lane
Greenhalgh
Lancashire
PR4 3HP
Director NameMr Michael Leonard Allsop
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(60 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(64 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE

Contact

Websitewww.ihp.co.uk/
Email address[email protected]
Telephone0121 7838118
Telephone regionBirmingham

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.2k at £1Charles A.r Elwell
60.00%
Ordinary
1.4k at £1Elizabeth M. Baker
20.00%
Ordinary
1.4k at £1Simon G.p Elwell
20.00%
Ordinary

Financials

Year2014
Net Worth£1,096,365
Cash£582,720
Current Liabilities£302,917

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 February 2017Delivered on: 10 February 2017
Persons entitled: Sinoelastomer Co., LTD, a Company with Its Registered Address at Suite 802, St James Court, St Denis Street, Port Louis Mauritius

Classification: A registered charge
Particulars: Charge by way of legal mortgage over unit 87 willow court, thornaby, stockton-on-tees TS17 9PP.. For more details, please refer to the instrument.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: Pegasusa Co., LTD, a Company Incorporated in Anguilla, Bwi with Its Registered Address at the Hallmark Building, Suite 227, Old Airport Road, the Valley, Anguilla, Bwi

Classification: A registered charge
Particulars: Charge by way of legal mortgage over unit 87 willow court, thornaby, stockton-on-tees TS17 9PP.. For more details, please refer to the instrument.
Outstanding
25 January 2017Delivered on: 27 January 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 28 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 1990Delivered on: 30 August 1990
Satisfied on: 28 September 2015
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
29 October 1980Delivered on: 5 November 1980
Satisfied on: 1 September 1995
Persons entitled: Norwich General Trust LTD.

Classification: Charge
Secured details: £15,000.
Particulars: L/H commercial buildings on the north eastside of bannerley road, garretts green, birmingham. T.N. wk 181383.
Fully Satisfied
2 July 1976Delivered on: 8 July 1976
Satisfied on: 19 March 2004
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises in bannerley road, garretts green trading estate, birmingham, together with all fixtures.
Fully Satisfied
3 April 1976Delivered on: 12 April 1976
Satisfied on: 28 September 2015
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 February 1972Delivered on: 28 February 1972
Satisfied on: 1 September 1995
Persons entitled: Parcels & General Assurance Association LTD

Classification: Legal charge
Secured details: £15,000.
Particulars: L/H industrial premises at bannerley road, garretts green trading estate birmingham 33.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 June 2018Director's details changed for Christopher Frank Ford on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Suzanne Mary Ford as a secretary on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Suzanne Mary Ford as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Richard James Davies as a director on 4 June 2018 (2 pages)
20 April 2018Termination of appointment of Alan Robert Caldecott as a director on 15 April 2018 (1 page)
20 April 2018Appointment of Mr Michael Leonard Allsop as a director on 15 April 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 November 2017Registered office address changed from Bannerley Road, Garretts Green Trading Est, Birmingham B33 0SR to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Bannerley Road, Garretts Green Trading Est, Birmingham B33 0SR to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 6 November 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 February 2017Registration of charge 005966130009, created on 3 February 2017 (12 pages)
10 February 2017Registration of charge 005966130009, created on 3 February 2017 (12 pages)
10 February 2017Registration of charge 005966130008, created on 3 February 2017 (12 pages)
10 February 2017Registration of charge 005966130008, created on 3 February 2017 (12 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 January 2017Registration of charge 005966130007, created on 25 January 2017 (9 pages)
27 January 2017Registration of charge 005966130007, created on 25 January 2017 (9 pages)
7 January 2017Full accounts made up to 31 December 2015 (14 pages)
7 January 2017Full accounts made up to 31 December 2015 (14 pages)
28 November 2016Registration of charge 005966130006, created on 22 November 2016 (5 pages)
28 November 2016Registration of charge 005966130006, created on 22 November 2016 (5 pages)
16 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
16 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 February 2016Termination of appointment of a secretary (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,000
(7 pages)
8 February 2016Termination of appointment of a secretary (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,000
(7 pages)
5 February 2016Termination of appointment of Charles Andrew Reginald Elwell as a director on 2 March 2015 (1 page)
5 February 2016Termination of appointment of Mary Suzanne Elwell as a director on 2 March 2015 (1 page)
5 February 2016Termination of appointment of Charles Andrew Reginald Elwell as a director on 2 March 2015 (1 page)
5 February 2016Termination of appointment of Mary Suzanne Elwell as a director on 2 March 2015 (1 page)
12 November 2015Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages)
12 November 2015Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages)
12 November 2015Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages)
1 October 2015Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages)
1 October 2015Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages)
1 October 2015Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages)
1 October 2015Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages)
28 September 2015Satisfaction of charge 2 in full (4 pages)
28 September 2015Satisfaction of charge 2 in full (4 pages)
28 September 2015Satisfaction of charge 5 in full (4 pages)
28 September 2015Satisfaction of charge 5 in full (4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,000
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,000
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,000
(6 pages)
7 October 2014Accounts for a small company made up to 31 July 2014 (7 pages)
7 October 2014Accounts for a small company made up to 31 July 2014 (7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7,000
(6 pages)
21 November 2013Amended accounts made up to 31 July 2013 (7 pages)
21 November 2013Amended accounts made up to 31 July 2013 (7 pages)
18 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
18 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
19 July 2013Section 519 ca 2006 (1 page)
19 July 2013Section 519 ca 2006 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 October 2012Accounts for a small company made up to 31 July 2012 (7 pages)
19 October 2012Accounts for a small company made up to 31 July 2012 (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
20 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
3 February 2010Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
16 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
6 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 July 2007 (6 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
11 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
11 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
2 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
2 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
24 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
13 March 2003Return made up to 01/02/03; full list of members (9 pages)
13 March 2003Return made up to 01/02/03; full list of members (9 pages)
18 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
2 May 2002Return made up to 01/02/02; full list of members (8 pages)
2 May 2002Return made up to 01/02/02; full list of members (8 pages)
6 November 2001Accounts for a small company made up to 31 July 2001 (4 pages)
6 November 2001Accounts for a small company made up to 31 July 2001 (4 pages)
24 May 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 May 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Auditor's resignation (1 page)
21 August 2000Auditor's resignation (1 page)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 February 1999Return made up to 01/02/99; full list of members (6 pages)
9 February 1999Return made up to 01/02/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1997Return made up to 01/02/97; no change of members (4 pages)
18 February 1997Return made up to 01/02/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 February 1996Return made up to 01/02/96; full list of members (6 pages)
12 February 1996Return made up to 01/02/96; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 January 1958Misc (1 page)
6 January 1958Misc (1 page)