Ideal Industries Ltd was setup in 1984. Currently we aren't aware of the number of employees at the this company. The business is registered for VAT. This business has 14 directors listed as Lamb, Kevin James, Sanford, Doug, Ablethorpe, Gayle Kathleen, Cremorne Nominees Limited, Abraham, Anthony Michael Morrison, Abraham, Gweneth Margaret, Abraham, Robert Price, Giblin, Carmelle Marie, Jones, Jeffrey Mark, Monahan, Paul James, Myles, Anthony John Walker, Tearle, Stephen, Whelan, Henry Michael, Whyte, John Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMB, Kevin James | 06 December 2017 | - | 1 |
SANFORD, Doug | 20 December 2019 | - | 1 |
ABRAHAM, Anthony Michael Morrison | N/A | 12 July 1993 | 1 |
ABRAHAM, Gweneth Margaret | N/A | 12 July 1993 | 1 |
ABRAHAM, Robert Price | N/A | 12 July 1993 | 1 |
GIBLIN, Carmelle Marie | 24 April 2015 | 20 December 2019 | 1 |
JONES, Jeffrey Mark | 12 July 1993 | 18 July 1994 | 1 |
MONAHAN, Paul James | 19 November 1993 | 02 September 1996 | 1 |
MYLES, Anthony John Walker | 02 July 2007 | 22 December 2009 | 1 |
TEARLE, Stephen | 04 September 2000 | 02 July 2007 | 1 |
WHELAN, Henry Michael | N/A | 02 July 2007 | 1 |
WHYTE, John Christopher | N/A | 11 November 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABLETHORPE, Gayle Kathleen | 20 August 1993 | 19 July 1994 | 1 |
CREMORNE NOMINEES LIMITED | 30 October 2013 | 31 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 27 June 2019 | |
PSC02 - N/A | 04 March 2019 | |
AD01 - Change of registered office address | 04 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 25 July 2018 | |
PSC07 - N/A | 25 July 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
PSC01 - N/A | 22 August 2017 | |
CS01 - N/A | 22 August 2017 | |
AD04 - Change of location of company records to the registered office | 21 August 2017 | |
TM01 - Termination of appointment of director | 27 January 2017 | |
TM02 - Termination of appointment of secretary | 03 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
RESOLUTIONS - N/A | 03 July 2015 | |
CC04 - Statement of companies objects | 03 July 2015 | |
AR01 - Annual Return | 30 June 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AUD - Auditor's letter of resignation | 12 November 2013 | |
AP04 - Appointment of corporate secretary | 04 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 04 November 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AD01 - Change of registered office address | 29 November 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 20 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
CERTNM - Change of name certificate | 07 January 2010 | |
CONNOT - N/A | 07 January 2010 | |
TM01 - Termination of appointment of director | 29 December 2009 | |
AP01 - Appointment of director | 01 December 2009 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
AR01 - Annual Return | 02 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 19 November 2008 | |
353 - Register of members | 06 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 November 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 15 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
363a - Annual Return | 20 December 2006 | |
225 - Change of Accounting Reference Date | 05 June 2006 | |
AA - Annual Accounts | 09 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2006 | |
363a - Annual Return | 22 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
325 - Location of register of directors' interests in shares etc | 22 March 2005 | |
353 - Register of members | 16 March 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
363s - Annual Return | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 04 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
363s - Annual Return | 01 November 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
AA - Annual Accounts | 04 May 2000 | |
CERTNM - Change of name certificate | 08 December 1999 | |
363s - Annual Return | 06 December 1999 | |
395 - Particulars of a mortgage or charge | 12 March 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 10 November 1998 | |
363s - Annual Return | 25 November 1997 | |
AA - Annual Accounts | 24 November 1997 | |
RESOLUTIONS - N/A | 09 October 1997 | |
RESOLUTIONS - N/A | 09 October 1997 | |
123 - Notice of increase in nominal capital | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
AA - Annual Accounts | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 November 1996 | |
363s - Annual Return | 21 November 1996 | |
288b - Notice of resignation of directors or secretaries | 06 November 1996 | |
288b - Notice of resignation of directors or secretaries | 06 November 1996 | |
288a - Notice of appointment of directors or secretaries | 06 November 1996 | |
288a - Notice of appointment of directors or secretaries | 06 November 1996 | |
395 - Particulars of a mortgage or charge | 17 September 1996 | |
AA - Annual Accounts | 29 April 1996 | |
395 - Particulars of a mortgage or charge | 22 December 1995 | |
363s - Annual Return | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
395 - Particulars of a mortgage or charge | 05 May 1995 | |
395 - Particulars of a mortgage or charge | 05 May 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
288 - N/A | 16 November 1994 | |
288 - N/A | 11 October 1994 | |
288 - N/A | 11 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1994 | |
395 - Particulars of a mortgage or charge | 05 August 1994 | |
395 - Particulars of a mortgage or charge | 29 July 1994 | |
288 - N/A | 16 December 1993 | |
AA - Annual Accounts | 16 December 1993 | |
AUD - Auditor's letter of resignation | 12 December 1993 | |
CERTNM - Change of name certificate | 26 November 1993 | |
363a - Annual Return | 10 November 1993 | |
AUD - Auditor's letter of resignation | 19 October 1993 | |
AUD - Auditor's letter of resignation | 14 October 1993 | |
288 - N/A | 07 September 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
288 - N/A | 27 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 July 1993 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
395 - Particulars of a mortgage or charge | 19 July 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363a - Annual Return | 14 February 1993 | |
288 - N/A | 20 March 1992 | |
AA - Annual Accounts | 13 November 1991 | |
363b - Annual Return | 13 November 1991 | |
288 - N/A | 19 September 1991 | |
288 - N/A | 27 July 1991 | |
395 - Particulars of a mortgage or charge | 09 May 1991 | |
AA - Annual Accounts | 05 February 1991 | |
363 - Annual Return | 05 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
395 - Particulars of a mortgage or charge | 23 January 1990 | |
AA - Annual Accounts | 11 December 1989 | |
363 - Annual Return | 11 December 1989 | |
288 - N/A | 22 August 1989 | |
288 - N/A | 22 August 1989 | |
395 - Particulars of a mortgage or charge | 10 March 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 23 February 1989 | |
287 - Change in situation or address of Registered Office | 19 October 1988 | |
288 - N/A | 04 November 1987 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
CERTNM - Change of name certificate | 30 December 1986 | |
288 - N/A | 27 November 1986 | |
AA - Annual Accounts | 10 November 1986 | |
363 - Annual Return | 10 November 1986 | |
363 - Annual Return | 01 May 1986 | |
CERTNM - Change of name certificate | 15 December 1984 | |
MEM/ARTS - N/A | 08 August 1984 | |
MISC - Miscellaneous document | 14 June 1984 | |
NEWINC - New incorporation documents | 14 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 August 2010 | Outstanding |
N/A |
A deed of variation to a composite guarantee and debenture dated 17 september 2003 | 04 February 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 September 2003 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 26 February 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 02 September 1996 | Fully Satisfied |
N/A |
Deed of guarantee and debenture | 14 December 1995 | Fully Satisfied |
N/A |
Assignment of life policy | 28 April 1995 | Fully Satisfied |
N/A |
Assignment of life policy | 28 April 1995 | Fully Satisfied |
N/A |
Supplemental deed | 18 July 1994 | Fully Satisfied |
N/A |
Deed of guarantee and debenture | 18 July 1994 | Fully Satisfied |
N/A |
Debenture | 12 July 1993 | Fully Satisfied |
N/A |
Charge | 12 July 1993 | Fully Satisfied |
N/A |
Charge | 12 July 1993 | Fully Satisfied |
N/A |
Charge | 12 July 1993 | Fully Satisfied |
N/A |
Deed of guarantee and debenture | 12 July 1993 | Fully Satisfied |
N/A |
Legal mortgage | 03 May 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1990 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 1989 | Fully Satisfied |
N/A |
Legal mortgage | 11 September 1984 | Fully Satisfied |
N/A |