Company NameIntegrated Metal Products Limited
DirectorsStephen Bosley and Karen Hearne
Company StatusActive
Company Number01011233
CategoryPrivate Limited Company
Incorporation Date14 May 1971(52 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen Bosley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Io Centre
Harley Way
Hatfield
Herts
AL10 9EW
Director NameMs Karen Hearne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Io Centre
Hearle Way
Hatfield
Herts
AL10 9EW
Secretary NameMr Stephen Bosley
NationalityBritish
StatusCurrent
Appointed15 June 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Io Centre
Harley Way
Hatfield
Herts
AL10 9EW
Director NameMr Hugh Richard Bosley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(21 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 10 June 2000)
RoleEngineer
Correspondence Address2 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ

Contact

Websitetailliftengineering.co.uk

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Karen Hearne
50.00%
Ordinary
25 at £1Mr Stephen Bosley
50.00%
Ordinary

Financials

Year2014
Net Worth£235,217
Cash£129,531
Current Liabilities£273,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

5 August 2011Delivered on: 16 August 2011
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit all the sums and its interest in the account see image for full details.
Outstanding
21 January 2009Delivered on: 24 January 2009
Persons entitled: Terence Roy Williams and Christine Anne Williams

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,877.48 and all monies in the future held on that account.
Outstanding
29 March 2007Delivered on: 14 April 2007
Persons entitled: Terence Roy Williams and Christine Anne Williams

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account of £15,188.69 together with all interest and all monies.
Outstanding
7 February 2002Delivered on: 16 February 2002
Persons entitled: Terence Roy Williams

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over the tenant's interest in a specifically designated interest earning deposit account opened by the landlord in the sum of fourteen thousand two hundred and fifty pound (£14,250.00) (together with all interest accrued thereon) and all monies in the future held on that account.
Outstanding
15 February 2000Delivered on: 1 March 2000
Persons entitled: The Managing Trustees of Integrated Metal Products LTD Pension Scheme

Classification: Small self administered scheme investments loans to employers and associated companies
Secured details: Floating charge of £200,000 due or to become due from the company to the chargee.
Particulars: Charge on all goodwill property assets and rights.
Outstanding
21 June 1989Delivered on: 28 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being unit 19 mead lane industrial estate mead lane hertford hd 33612.
Outstanding
8 November 1979Delivered on: 22 November 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5, marshgate drive industrial estate, hertford, hertfordshire, together with all fixtures. Title no hd 109288.
Outstanding
13 November 1979Delivered on: 21 November 1979
Persons entitled: Midland Bank PLC

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.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
16 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
8 November 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 July 2018Director's details changed for Ms Karen Hearne on 19 July 2018 (2 pages)
19 July 2018Change of details for Mr Stephen Bosley as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mr Stephen Bosley on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
19 July 2018Director's details changed for Mr Stephen Bosley on 19 July 2018 (2 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 July 2017Notification of Karen Hearne as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Bosley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 July 2017Notification of Karen Hearne as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Bosley as a person with significant control on 6 April 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50
(4 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50
(4 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(4 pages)
19 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50
(4 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 March 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 50
(5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 50
(5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 June 2012Director's details changed for Mrs Karen Bosley on 15 June 2012 (2 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
27 June 2012Director's details changed for Mrs Karen Bosley on 15 June 2012 (2 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 June 2006Return made up to 15/06/06; full list of members (2 pages)
27 June 2006Return made up to 15/06/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
7 September 2004Full accounts made up to 30 November 2003 (11 pages)
7 September 2004Full accounts made up to 30 November 2003 (11 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
1 July 2004Return made up to 15/06/04; full list of members (7 pages)
14 August 2003Full accounts made up to 30 November 2002 (11 pages)
14 August 2003Full accounts made up to 30 November 2002 (11 pages)
7 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Full accounts made up to 30 November 2001 (12 pages)
16 August 2002Full accounts made up to 30 November 2001 (12 pages)
14 June 2002Return made up to 15/06/02; full list of members (7 pages)
14 June 2002Return made up to 15/06/02; full list of members (7 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 June 2001Full accounts made up to 30 November 2000 (11 pages)
4 June 2001Full accounts made up to 30 November 2000 (11 pages)
8 March 2001Registered office changed on 08/03/01 from: rbs accountancy & book-keeping suite 16. beaufort court admiral way, docklands london E14 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: rbs accountancy & book-keeping suite 16. beaufort court admiral way, docklands london E14 (2 pages)
17 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 July 1999Return made up to 15/06/99; full list of members (8 pages)
2 July 1999Return made up to 15/06/99; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 July 1997Return made up to 15/06/97; full list of members (6 pages)
2 July 1997Return made up to 15/06/97; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: rbs wicham house 10 cleveland way london E1 4TR (1 page)
27 January 1997Registered office changed on 27/01/97 from: rbs wicham house 10 cleveland way london E1 4TR (1 page)
12 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 June 1996Return made up to 15/06/96; full list of members (6 pages)
28 June 1996Return made up to 15/06/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 May 1971Incorporation (15 pages)
14 May 1971Incorporation (15 pages)