About

Registered Number: 01227171
Date of Incorporation: 22/09/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: C/O Postal Pages, The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

 

Having been setup in 1975, International Processplants (Europe) Ltd has its registered office in Belasis Avenue, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This organisation is registered for VAT. There are 7 directors listed as Field, Anthony Stephen, Bogatz, Harold, Gale, Ronald Harvey, Hodgson, Angela Elizabeth, Banks, Stuart Alexander, Benson, Peter James Michael, Nash, Thomas Elgey for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGATZ, Harold N/A - 1
GALE, Ronald Harvey N/A - 1
BANKS, Stuart Alexander N/A 14 April 2008 1
BENSON, Peter James Michael N/A 14 April 2008 1
NASH, Thomas Elgey 20 April 2008 03 April 2018 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Anthony Stephen 03 April 2018 - 1
HODGSON, Angela Elizabeth N/A 10 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 17 April 2018
AP03 - Appointment of secretary 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 August 2010
RESOLUTIONS - N/A 15 July 2010
MEM/ARTS - N/A 15 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 May 2009
RESOLUTIONS - N/A 29 January 2009
MEM/ARTS - N/A 29 January 2009
169 - Return by a company purchasing its own shares 29 January 2009
AA - Annual Accounts 02 November 2008
CERTNM - Change of name certificate 07 August 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 08 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
363s - Annual Return 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 23 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 16 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
395 - Particulars of a mortgage or charge 29 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 12 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1995
395 - Particulars of a mortgage or charge 13 October 1995
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 04 May 1995
395 - Particulars of a mortgage or charge 27 April 1995
395 - Particulars of a mortgage or charge 27 April 1995
363s - Annual Return 25 April 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 05 April 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 06 April 1993
CERTNM - Change of name certificate 29 May 1992
CERTNM - Change of name certificate 29 May 1992
AA - Annual Accounts 23 April 1992
363b - Annual Return 23 April 1992
288 - N/A 13 March 1992
AUD - Auditor's letter of resignation 29 January 1992
RESOLUTIONS - N/A 03 January 1992
MEM/ARTS - N/A 03 January 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
395 - Particulars of a mortgage or charge 03 December 1991
288 - N/A 02 December 1991
AA - Annual Accounts 11 May 1991
363a - Annual Return 16 April 1991
288 - N/A 14 January 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
RESOLUTIONS - N/A 16 May 1990
RESOLUTIONS - N/A 16 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
288 - N/A 08 December 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 26 November 1987
288 - N/A 25 August 1987
363 - Annual Return 02 August 1986
AA - Annual Accounts 26 July 1986
NEWINC - New incorporation documents 22 September 1975

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 08 March 1999 Fully Satisfied

N/A

Mortgage debenture 25 November 1996 Fully Satisfied

N/A

Debenture 11 October 1995 Fully Satisfied

N/A

Charge over credit balances 01 August 1995 Fully Satisfied

N/A

Debenture 21 April 1995 Fully Satisfied

N/A

Legal mortgage 21 April 1995 Fully Satisfied

N/A

Charge over credit balances 07 December 1994 Fully Satisfied

N/A

Deed of debenture 21 November 1991 Fully Satisfied

N/A

Guarantee debenture 13 December 1982 Fully Satisfied

N/A

Deed of charge 03 October 1981 Fully Satisfied

N/A

Debenture 02 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.