Company NameIndustrial Patternmakers Limited
DirectorAlan Ridler
Company StatusActive
Company Number04233958
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAlan Ridler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RolePattern Maker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews Road Tanfield Lea South Industrial Esta
Stanley
Durham
DH9 9XA
Secretary NameClare Pearson
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address22 Springhouse Lane
Ebchester
Consett
County Durham
DH8 0QF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websiteipmpatterns.co.uk
Email address[email protected]
Telephone01207 233377
Telephone regionConsett

Location

Registered AddressUnit 6a Hobson Industrial Estate
Hobson
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

1 at £1Alan Ridler
100.00%
Ordinary

Financials

Year2014
Net Worth£154,842
Cash£72,410
Current Liabilities£81,914

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
19 September 2018Change of details for Alan Ridler as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Change of details for Alan Ridler as a person with significant control on 19 September 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 June 2018Director's details changed for Alan Ridler on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Alan Ridler on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Alan Ridler on 6 October 2017 (2 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 9 Dipwood Way Rowlands Gill Tyne and Wear NE39 1DH on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 9 Dipwood Way Rowlands Gill Tyne and Wear NE39 1DH on 19 December 2011 (1 page)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Alan Ridler on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Alan Ridler on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Alan Ridler on 1 January 2011 (2 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 October 2010Director's details changed for Alan Ridler on 26 May 2010 (3 pages)
7 October 2010Director's details changed for Alan Ridler on 26 May 2010 (3 pages)
7 October 2010Annual return made up to 26 May 2010 (14 pages)
7 October 2010Annual return made up to 26 May 2010 (14 pages)
5 October 2010Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 July 2009Return made up to 26/05/09; no change of members (4 pages)
13 July 2009Return made up to 26/05/09; no change of members (4 pages)
2 July 2008Appointment terminated secretary clare pearson (1 page)
2 July 2008Appointment terminated secretary clare pearson (1 page)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 July 2007Return made up to 26/05/07; no change of members (6 pages)
10 July 2007Return made up to 26/05/07; no change of members (6 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 June 2006Return made up to 26/05/06; full list of members (6 pages)
9 June 2006Return made up to 26/05/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 June 2005Return made up to 26/05/05; full list of members (6 pages)
15 June 2005Return made up to 26/05/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 June 2004Return made up to 05/06/04; full list of members (6 pages)
9 June 2004Return made up to 05/06/04; full list of members (6 pages)
17 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 June 2003Return made up to 05/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
12 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
12 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
20 July 2001Registered office changed on 20/07/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
13 June 2001Incorporation (15 pages)
13 June 2001Incorporation (15 pages)