London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(64 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Peter Geoffrey Elwell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 November 2003) |
Role | Engineer |
Correspondence Address | 83 Lovelace Avenue Solihull West Midlands B91 3JR |
Director Name | Mr Charles Andrew Reginald Elwell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 02 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Star Lane Claverdon Warwick Warwickshire CV35 8LW |
Director Name | Mary Suzanne Elwell |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 02 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lovelace Avenue Solihull West Midlands B91 3JR |
Director Name | Mr Alan Robert Caldecott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 15 April 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowside Shelfield Walsall West Midlands WS4 1XQ |
Secretary Name | Mary Suzanne Elwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(33 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lovelace Avenue Solihull West Midlands B91 3JR |
Director Name | Mrs Suzanne Mary Ford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank Farm Back Lane Greenhalgh Lancashire PR4 3HP |
Director Name | Christopher Frank Ford |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Secretary Name | Suzanne Mary Ford |
---|---|
Status | Resigned |
Appointed | 02 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Spring Bank Farm Back Lane Greenhalgh Lancashire PR4 3HP |
Director Name | Mr Michael Leonard Allsop |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2018(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Website | www.ihp.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 7838118 |
Telephone region | Birmingham |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.2k at £1 | Charles A.r Elwell 60.00% Ordinary |
---|---|
1.4k at £1 | Elizabeth M. Baker 20.00% Ordinary |
1.4k at £1 | Simon G.p Elwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,096,365 |
Cash | £582,720 |
Current Liabilities | £302,917 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 February 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 27 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 28 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 1990 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 June 2018 | Director's details changed for Christopher Frank Ford on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Suzanne Mary Ford as a secretary on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Suzanne Mary Ford as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Richard James Davies as a director on 4 June 2018 (2 pages) |
20 April 2018 | Termination of appointment of Alan Robert Caldecott as a director on 15 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Michael Leonard Allsop as a director on 15 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 November 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
10 February 2017 | Registration of charge 005966130009, created on 3 February 2017 (12 pages) |
10 February 2017 | Registration of charge 005966130009, created on 3 February 2017 (12 pages) |
10 February 2017 | Registration of charge 005966130008, created on 3 February 2017 (12 pages) |
10 February 2017 | Registration of charge 005966130008, created on 3 February 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 January 2017 | Registration of charge 005966130007, created on 25 January 2017 (9 pages) |
27 January 2017 | Registration of charge 005966130007, created on 25 January 2017 (9 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (14 pages) |
28 November 2016 | Registration of charge 005966130006, created on 22 November 2016 (5 pages) |
28 November 2016 | Registration of charge 005966130006, created on 22 November 2016 (5 pages) |
16 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
16 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of a secretary (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of a secretary (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Termination of appointment of Charles Andrew Reginald Elwell as a director on 2 March 2015 (1 page) |
5 February 2016 | Termination of appointment of Mary Suzanne Elwell as a director on 2 March 2015 (1 page) |
5 February 2016 | Termination of appointment of Charles Andrew Reginald Elwell as a director on 2 March 2015 (1 page) |
5 February 2016 | Termination of appointment of Mary Suzanne Elwell as a director on 2 March 2015 (1 page) |
12 November 2015 | Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages) |
12 November 2015 | Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages) |
12 November 2015 | Termination of appointment of Mary Suzanne Elwell as a secretary on 1 April 2015 (2 pages) |
1 October 2015 | Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a secretary on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Suzanne Mary Ford as a director on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages) |
1 October 2015 | Appointment of Christopher Frank Ford as a director on 2 March 2015 (3 pages) |
28 September 2015 | Satisfaction of charge 2 in full (4 pages) |
28 September 2015 | Satisfaction of charge 2 in full (4 pages) |
28 September 2015 | Satisfaction of charge 5 in full (4 pages) |
28 September 2015 | Satisfaction of charge 5 in full (4 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 November 2013 | Amended accounts made up to 31 July 2013 (7 pages) |
21 November 2013 | Amended accounts made up to 31 July 2013 (7 pages) |
18 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
18 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 July 2013 | Section 519 ca 2006 (1 page) |
19 July 2013 | Section 519 ca 2006 (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
19 October 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 February 2010 | Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Charles Andrew Reginald Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alan Robert Caldecott on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mary Suzanne Elwell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
11 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 March 2004 | Return made up to 01/02/04; full list of members
|
24 March 2004 | Return made up to 01/02/04; full list of members
|
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
13 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
18 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 May 2002 | Return made up to 01/02/02; full list of members (8 pages) |
2 May 2002 | Return made up to 01/02/02; full list of members (8 pages) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
24 May 2001 | Return made up to 01/02/01; full list of members
|
24 May 2001 | Return made up to 01/02/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 August 2000 | Auditor's resignation (1 page) |
21 August 2000 | Auditor's resignation (1 page) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 January 1958 | Misc (1 page) |
6 January 1958 | Misc (1 page) |