About

Registered Number: 01824671
Date of Incorporation: 14/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: C/O Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN,

 

Established in 1984, Ideal Industries Ltd are based in Rotherham in South Yorkshire. There are 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 for this business in the Companies House registry. Ideal Industries Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.