Company NameIndustrial Textiles & Plastics Ltd
Company StatusActive
Company Number02382352
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMrs Alison Kathryn Menage
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA
Director NameMr Richard Keith Arend Menage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA
Secretary NameMrs Alison Kathryn Menage
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA
Director NameMr John David Barstow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(14 years, 11 months after company formation)
Appointment Duration20 years
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA
Director NameDavid James Dickson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA
Director NameMarcus Johnannes Martinus Van Der Voort
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2000(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 05 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStillington Road
Easingwold
York
YO61 3FA

Contact

Websiteitpltd.com
Email address[email protected]
Telephone01347 825200
Telephone regionEasingwold

Location

Registered AddressStillington Road
Easingwold
York
YO61 3FA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

20k at £1Sarir Holdings LTD
76.00%
Ordinary A
6.3k at £1Marcus Johnannes Martinus Van Der Voort
24.00%
Ordinary B

Financials

Year2014
Net Worth£1,834,706
Cash£620,106
Current Liabilities£1,234,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

2 February 2017Delivered on: 15 February 2017
Persons entitled: Sarir Holdings Limited

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 9 June 2015
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
9 December 2014Delivered on: 11 December 2014
Persons entitled: Hsbc Invocie Finance (UK) LTD

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 11 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 November 1990Delivered on: 15 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
12 September 2022Director's details changed for Mr Richard Keith Arend Menage on 12 September 2022 (2 pages)
12 September 2022Director's details changed for David James Dickson on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr John David Barstow on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Marcus Johnannes Martinus Van Der Voort on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mrs Alison Kathryn Menage on 12 September 2022 (2 pages)
9 September 2022Secretary's details changed for Mrs Alison Kathryn Menage on 9 September 2022 (1 page)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
20 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
13 July 2017Appointment of David James Dickson as a director on 1 November 2016 (3 pages)
13 July 2017Appointment of David James Dickson as a director on 1 November 2016 (3 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
15 February 2017Registration of charge 023823520008, created on 2 February 2017 (19 pages)
15 February 2017Registration of charge 023823520008, created on 2 February 2017 (19 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26,316
(9 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 26,316
(9 pages)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Satisfaction of charge 023823520002 in full (1 page)
26 April 2016Satisfaction of charge 023823520002 in full (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 June 2015Registration of charge 023823520007, created on 27 May 2015 (14 pages)
9 June 2015Registration of charge 023823520007, created on 27 May 2015 (14 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,316
(8 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,316
(8 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2015All of the property or undertaking has been released from charge 023823520002 (1 page)
16 January 2015All of the property or undertaking has been released from charge 023823520002 (1 page)
12 December 2014All of the property or undertaking has been released from charge 1 (3 pages)
12 December 2014All of the property or undertaking has been released from charge 1 (3 pages)
11 December 2014Registration of charge 023823520005, created on 9 December 2014 (19 pages)
11 December 2014Registration of charge 023823520005, created on 9 December 2014 (19 pages)
11 December 2014Registration of charge 023823520006, created on 9 December 2014 (9 pages)
11 December 2014Registration of charge 023823520005, created on 9 December 2014 (19 pages)
11 December 2014Registration of charge 023823520006, created on 9 December 2014 (9 pages)
11 December 2014Registration of charge 023823520006, created on 9 December 2014 (9 pages)
10 November 2014Registration of charge 023823520004, created on 10 November 2014 (23 pages)
10 November 2014Registration of charge 023823520003, created on 10 November 2014 (13 pages)
10 November 2014Registration of charge 023823520003, created on 10 November 2014 (13 pages)
10 November 2014Registration of charge 023823520004, created on 10 November 2014 (23 pages)
24 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 26,316
(8 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 26,316
(8 pages)
16 April 2014Registration of charge 023823520002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
16 April 2014Registration of charge 023823520002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 26,316
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 26,316
(4 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 25,400
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 25,400
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 25,400
(4 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Marcus Johnannes Martinus Van Der Voort on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Marcus Johnannes Martinus Van Der Voort on 29 April 2010 (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 June 2009Ad 09/06/09\gbp si 1050@1=1050\gbp ic 23150/24200\ (3 pages)
12 June 2009Ad 09/06/09\gbp si 1050@1=1050\gbp ic 23150/24200\ (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (5 pages)
7 May 2009Return made up to 29/04/09; full list of members (5 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 29/04/08; full list of members (5 pages)
12 May 2008Return made up to 29/04/08; full list of members (5 pages)
2 May 2008Ad 29/04/08\gbp si 2100@1=2100\gbp ic 21050/23150\ (2 pages)
2 May 2008Ad 29/04/08\gbp si 2100@1=2100\gbp ic 21050/23150\ (2 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 29/04/06; full list of members (3 pages)
12 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Nc inc already adjusted 10/12/04 (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2004Nc inc already adjusted 10/12/04 (1 page)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
27 April 2004Registered office changed on 27/04/04 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
23 December 2003Memorandum and Articles of Association (10 pages)
23 December 2003Memorandum and Articles of Association (10 pages)
18 December 2003Nc inc already adjusted 19/11/03 (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2003Nc inc already adjusted 19/11/03 (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2003Ad 19/11/03--------- £ si 1050@1=1050 £ ic 20000/21050 (2 pages)
12 December 2003Ad 19/11/03--------- £ si 1050@1=1050 £ ic 20000/21050 (2 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 May 2002Return made up to 29/04/02; full list of members (7 pages)
7 May 2002Return made up to 29/04/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 May 2000Return made up to 29/04/00; full list of members (7 pages)
5 May 2000Return made up to 29/04/00; full list of members (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 August 1998Return made up to 29/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1998Return made up to 29/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1997Registered office changed on 22/10/97 from: beckets house 34 market place ripon north yorkshire HG4 1BZ (1 page)
22 October 1997Registered office changed on 22/10/97 from: beckets house 34 market place ripon north yorkshire HG4 1BZ (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 29/04/97; no change of members (4 pages)
21 May 1997Return made up to 29/04/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 May 1996Return made up to 29/04/96; full list of members (6 pages)
10 May 1996Return made up to 29/04/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (7 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (7 pages)
20 February 1990Company name changed survival technologies LIMITED\certificate issued on 21/02/90 (2 pages)
20 February 1990Company name changed survival technologies LIMITED\certificate issued on 21/02/90 (2 pages)
10 May 1989Incorporation (15 pages)
10 May 1989Incorporation (15 pages)