Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED
Company Information for

INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED

THORNTON RUST HALL, THORNTON RUST, LEYBURN, NORTH YORKSHIRE, DL8 3AW,
Company Registration Number
02631865
Private Limited Company
Active

Company Overview

About Integrated Polymer Systems (u.k.) Ltd
INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED was founded on 1991-07-23 and has its registered office in Leyburn. The organisation's status is listed as "Active". Integrated Polymer Systems (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
THORNTON RUST HALL
THORNTON RUST
LEYBURN
NORTH YORKSHIRE
DL8 3AW
Other companies in DL8
 
Filing Information
Company Number 02631865
Company ID Number 02631865
Date formed 1991-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:39:13
Primary Source:Companies House
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.

Company Officers of INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN RICHARD BOWERS
Company Secretary 2001-09-10
GAVIN RICHARD BOWERS
Director 2009-09-22
PETER BOWERS
Director 1991-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN WATKINSON
Director 2005-09-01 2007-03-16
GAVIN RICHARD BOWERS
Director 2001-09-10 2002-07-23
DENISE BOWERS
Company Secretary 1999-01-26 2001-09-10
DENISE BOWERS
Director 1994-04-25 2001-09-10
RUISLIP SECRETARIAL LIMITED
Company Secretary 1991-07-23 1999-03-31
JAMES WALTER CAVE
Director 1997-09-01 1998-03-21
ALAN ROBERT JOHNSON
Director 1995-08-18 1997-02-14
PETER JOHN TAPPIN
Director 1991-07-23 1995-08-18
HAROLD WAYNE
Nominated Secretary 1991-07-23 1991-07-23
YVONNE WAYNE
Nominated Director 1991-07-23 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN RICHARD BOWERS SANDENE LIMITED Company Secretary 2005-03-01 CURRENT 2004-09-08 Dissolved 2014-04-01
GAVIN RICHARD BOWERS DALES MEAT & PIE COMPANY LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2016-01-19
GAVIN RICHARD BOWERS GUARDIAN ROOF SYSTEM LIMITED Company Secretary 2002-07-24 CURRENT 1997-04-01 Dissolved 2014-04-01
GAVIN RICHARD BOWERS INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED Company Secretary 2001-09-10 CURRENT 2000-03-29 Active
GAVIN RICHARD BOWERS INTEGRATED POLYMER SYSTEMS LIMITED Company Secretary 2001-09-10 CURRENT 1985-06-03 Active
GAVIN RICHARD BOWERS BOWERS DEVELOPMENTS LTD Director 2013-01-11 CURRENT 2013-01-11 Active
GAVIN RICHARD BOWERS IPS ROOFING LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
GAVIN RICHARD BOWERS INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED Director 2011-08-02 CURRENT 2000-03-29 Active
GAVIN RICHARD BOWERS GUARDIAN ROOF SYSTEM LIMITED Director 2002-07-24 CURRENT 1997-04-01 Dissolved 2014-04-01
PETER BOWERS BOWERS DEVELOPMENTS LTD Director 2013-01-11 CURRENT 2013-01-11 Active
PETER BOWERS IPS ROOFING LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PETER BOWERS K2 SOLAR LIMITED Director 2010-08-01 CURRENT 2010-06-10 Active - Proposal to Strike off
PETER BOWERS COMPLETE ENVELOPE SOLUTIONS LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PETER BOWERS ENVIRODEC LIMITED Director 2001-05-21 CURRENT 2001-05-21 Dissolved 2014-04-01
PETER BOWERS INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
PETER BOWERS INTEGRATED POLYMER SYSTEMS LIMITED Director 1991-11-07 CURRENT 1985-06-03 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
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-01-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650012
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-01-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AD02Register inspection address changed from Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison DL9 4QJ England to Unit 1 Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshre DL10 7JG
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-08AD02Register inspection address changed to Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison DL9 4QJ
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650010
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650009
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650009
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650008
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650007
2016-02-04AAMDAmended account small company full exemption
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-19AD04Register(s) moved to registered office address Thornton Rust Hall Thornton Rust Leyburn North Yorkshire DL8 3AW
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15SH19Statement of capital on 2015-05-15 GBP 100
2015-05-15CAP-SSSolvency Statement dated 30/04/15
2015-05-15SH20Statement by Directors
2015-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100004
2014-08-04AR0123/07/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026318650006
2013-08-06AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-17AR0123/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 01/01/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 01/01/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18AR0123/07/11 FULL LIST
2011-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-18AD02SAIL ADDRESS CREATED
2011-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-28AR0123/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 02/10/2009
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BOWERS / 02/10/2009
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-13SH0101/09/09 STATEMENT OF CAPITAL GBP 100004
2009-09-22288aDIRECTOR APPOINTED GAVIN RICHARD BOWERS
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM ALLEN HOUSE, HARMBY ROAD LEYBURN NORTH YORKSHIRE DL8 5QA
2008-08-18363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-16288bDIRECTOR RESIGNED
2007-08-16363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-23363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-08288aNEW DIRECTOR APPOINTED
2005-08-16363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-16288cSECRETARY'S PARTICULARS CHANGED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: THORNTON RUST HALL THORNTON RUST LEYBURN NORTH YORKSHIRE DL8 3AW
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-2688(2)RAD 24/07/03--------- £ SI 3@1=3 £ IC 100000/100003
2003-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-07RES04£ NC 100000/150000 24/07
2003-08-07123NC INC ALREADY ADJUSTED 24/07/03
2003-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-07363(288)DIRECTOR RESIGNED
2002-08-07363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-10363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-14363(288)DIRECTOR RESIGNED
2000-08-14363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-03363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: SWINTON MEADOWS MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AB
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-04-21288bSECRETARY RESIGNED
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7SQ
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-24363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED POLYMER SYSTEMS (U.K.) 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 INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding GAVIN RICHARD BOWERS
2016-12-14 Outstanding HSBC BANK PLC
2016-08-15 Outstanding GAVIN RICHARD BOWERS
2016-04-15 Outstanding HSBC BANK PLC
2014-01-16 Outstanding GAVIN RICHARD BOWERS
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-10-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-05-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-03-22 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-06-22 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 2,573
Creditors Due Within One Year 2012-05-01 £ 760,824
Provisions For Liabilities Charges 2012-05-01 £ 256,843
Provisions For Liabilities Charges 2012-04-30 £ 234,667
Provisions For Liabilities Charges 2011-04-30 £ 217,858

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100,003
Called Up Share Capital 2012-04-30 £ 100,003
Called Up Share Capital 2011-04-30 £ 100,003
Cash Bank In Hand 2012-05-01 £ 135,219
Cash Bank In Hand 2012-04-30 £ -2,941
Cash Bank In Hand 2011-04-30 £ 127,577
Current Assets 2012-05-01 £ 1,488,892
Current Assets 2012-04-30 £ 1,148,061
Current Assets 2011-04-30 £ 1,193,747
Debtors 2012-05-01 £ 798,673
Debtors 2012-04-30 £ 464,712
Debtors 2011-04-30 £ 422,408
Fixed Assets 2012-05-01 £ 211,124
Fixed Assets 2012-04-30 £ 203,596
Fixed Assets 2011-04-30 £ 302,713
Shareholder Funds 2012-05-01 £ 679,776
Shareholder Funds 2012-04-30 £ 631,492
Shareholder Funds 2011-04-30 £ 660,925
Stocks Inventory 2012-05-01 £ 555,000
Stocks Inventory 2012-04-30 £ 686,290
Stocks Inventory 2011-04-30 £ 643,762
Tangible Fixed Assets 2012-05-01 £ 211,124
Tangible Fixed Assets 2012-04-30 £ 203,596
Tangible Fixed Assets 2011-04-30 £ 302,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names

INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED owns 5 domain names.

envirodec.co.uk   sandene.co.uk   ukpvsolar.co.uk   ipssolar.co.uk   ipsukltd.co.uk  

Trademarks
We have not found any records of INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED POLYMER SYSTEMS (U.K.) 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 (47990 - Other retail sale not in stores, stalls or markets) as INTEGRATED POLYMER SYSTEMS (U.K.) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED POLYMER SYSTEMS (U.K.) 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 INTEGRATED POLYMER SYSTEMS (U.K.) 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 INTEGRATED POLYMER SYSTEMS (U.K.) 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.
    Other companies at postcode DL8 3AW