Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITEM PRODUCTS LIMITED
Company Information for

ITEM PRODUCTS LIMITED

ITEM HOUSE, BLACKBURN ROAD, HOUGHTON REGIS, BEDFORDSHIRE, LU5 5BQ,
Company Registration Number
02042409
Private Limited Company
Active

Company Overview

About Item Products Ltd
ITEM PRODUCTS LIMITED was founded on 1986-07-31 and has its registered office in Houghton Regis. The organisation's status is listed as "Active". Item Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
ITEM PRODUCTS LIMITED
 
Legal Registered Office
ITEM HOUSE
BLACKBURN ROAD
HOUGHTON REGIS
BEDFORDSHIRE
LU5 5BQ
Other companies in LU1
 
Previous Names
ITEM PRODUCTS (N.P.D.) LIMITED17/12/2021
Filing Information
Company Number 02042409
Company ID Number 02042409
Date formed 1986-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB196179363  
Last Datalog update: 2023-08-06 11:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEM PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ITEM PRODUCTS LIMITED
The following companies were found which have the same name as ITEM PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITEM PRODUCTS HOLDINGS LTD ITEM HOUSE BLACKBURN ROAD HOUGHTON REGIS DUNSTABLE LU5 5BQ Active Company formed on the 2012-11-02
ITEM PRODUCTS SAN JOSE INC California Unknown
ITEM PRODUCTS SAN JOSE INC California Unknown

Company Officers of ITEM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP WHELAN
Company Secretary 2004-04-30
JULIAN AUSTIN COOK
Director 2011-06-24
DAVID CHRISTOPHER HOLT
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD MAURICE TAYLOR
Director 1998-04-24 2013-09-30
JANE TAYLOR
Director 2000-04-14 2013-09-30
JOSEPHINE TAYLOR
Director 1992-05-31 2013-09-30
JOHN PHILIP WHELAN
Director 2008-01-25 2013-09-30
PETER JOHN DOHRN
Director 1995-09-15 2007-12-21
KENNETH MEREDITH MCCAW
Company Secretary 1992-05-31 2004-03-11
HAROLD WINTHROP SANDS
Director 1992-05-31 2000-04-16
JULIE ANN NEWMAN
Director 1992-05-31 1995-09-28
GERALD MAURICE TAYLOR
Director 1992-05-31 1995-03-24
MICHAEL JOHN BOSTOCK
Director 1992-05-31 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP WHELAN ASHDOWN FINANCE LIMITED Company Secretary 1994-02-01 CURRENT 1994-02-01 Active
JULIAN AUSTIN COOK ITEM PRODUCTS HOLDINGS LTD Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID CHRISTOPHER HOLT ITEM PRODUCTS HOLDINGS LTD Director 2012-11-02 CURRENT 2012-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14DIRECTOR APPOINTED MR JACK ALASTAIR COOK
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JULIAN AUSTIN COOK
2024-03-14DIRECTOR APPOINTED MR CIARAN STEWART ADAM GLOVER
2024-03-14APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HOLT
2023-07-27Audited abridged accounts made up to 2022-12-31
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020424090004
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020424090004
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020424090003
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020424090003
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-12-17Company name changed item products (N.P.D.) LIMITED\certificate issued on 17/12/21
2021-12-17CERTNMCompany name changed item products (N.P.D.) LIMITED\certificate issued on 17/12/21
2021-11-25TM02Termination of appointment of John Philip Whelan on 2021-11-17
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Julian Austin Cook on 2018-11-14
2018-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PHILIP WHELAN on 2018-11-14
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 101 Park Street Luton Bedfordshire LU1 3HG
2018-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020424090004
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1157
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1157
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1157
2015-07-28AR0131/05/15 ANNUAL RETURN FULL LIST
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1157
2014-07-01AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-10AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HOLT
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TAYLOR
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020424090003
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020424090002
2013-06-27AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AUSTIN COOK / 25/06/2013
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-02AR0131/05/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AUSTIN COOK / 01/01/2012
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-01AR0131/05/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MR JULIAN AUSTIN COOK
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-11AR0131/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE TAYLOR / 31/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE TAYLOR / 31/05/2010
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR PETER DOHRN
2008-04-02288aDIRECTOR APPOINTED JOHN PHILIP WHELAN
2007-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-08288bSECRETARY RESIGNED
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-29363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-07-24395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-06-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-28SRES01ALTER ARTICLES 20/11/00
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-08363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
1999-06-16363sRETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS
1999-06-1688(2)RAD 14/04/92--------- £ SI 159593@1
1999-06-1688(2)RAD 14/04/92--------- £ SI 1695@.1
1999-06-1688(2)RAD 14/04/92--------- £ SI 2375@.1
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13SRES04£ NC 160600/399750 30/03
1999-04-13123NC INC ALREADY ADJUSTED 30/03/99
1999-03-30363bRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS; AMEND
1999-03-11363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; AMEND
1998-06-29363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to ITEM PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITEM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding LLOYDS TSB BANK PLC
2013-10-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
MORTGAGE DEBENTURE 2001-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITEM PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of ITEM PRODUCTS LIMITED registering or being granted any patents
Domain Names

ITEM PRODUCTS LIMITED owns 1 domain names.

item-products.co.uk  

Trademarks
We have not found any records of ITEM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEM PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as ITEM PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ITEM PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITEM PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITEM PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.