IDEAL MANUFACTURING LIMITED
FINEDON WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN9 5HX

Company number 01503733
Status Active
Incorporation Date 24 June 1980
Company Type Private Limited Company
Address ATLAS HOUSE, BURTON ROAD, FINEDON WELLINGBOROUGH, NORTHANTS, NN9 5HX
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 20411 - Manufacture of soap and detergents, 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 March 2017; Registration of charge 015037330008, created on 30 November 2016; Satisfaction of charge 6 in full. The most likely internet sites of IDEAL MANUFACTURING LIMITED are www.idealmanufacturing.co.uk, and www.ideal-manufacturing.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-five years and four months. Ideal Manufacturing Limited is a Private Limited Company. The company registration number is 01503733. Ideal Manufacturing Limited has been working since 24 June 1980. The present status of the company is Active. The registered address of Ideal Manufacturing Limited is Atlas House Burton Road Finedon Wellingborough Northants Nn9 5hx. The company`s financial liabilities are £553.63k. It is £173.75k against last year. The cash in hand is £106.2k. It is £105.48k against last year. And the total assets are £1199.59k, which is £133.19k against last year. GOODGER, David is a Director of the company. HICKMAN, John is a Director of the company. KALLI, Michael is a Director of the company. KALLI, Phillip is a Director of the company. Secretary KALLI, Michael, Dr has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director HAMERTON, Ian Thomas has been resigned. Director KALLI, Penelope Jane has been resigned. Director LAWRENSON, George has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


ideal manufacturing Key Finiance

LIABILITIES £553.63k
+45%
CASH £106.2k
+14669%
TOTAL ASSETS £1199.59k
+12%
All Financial Figures

Current Directors

Director
GOODGER, David

74 years old

Director
HICKMAN, John
Appointed Date: 26 September 2015
67 years old

Director
KALLI, Michael

82 years old

Director
KALLI, Phillip
Appointed Date: 01 November 2010
46 years old

Resigned Directors

Secretary
KALLI, Michael, Dr
Resigned: 11 July 2004

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 26 October 2010
Appointed Date: 11 July 2004

Director
HAMERTON, Ian Thomas
Resigned: 31 March 1995
Appointed Date: 01 June 1994
76 years old

Director
KALLI, Penelope Jane
Resigned: 08 June 1994
80 years old

Director
LAWRENSON, George
Resigned: 02 February 2007
Appointed Date: 01 February 2002
74 years old

Persons With Significant Control

Dr Michael Kalli
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Kalli
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IDEAL MANUFACTURING LIMITED Events

18 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
01 Dec 2016
Registration of charge 015037330008, created on 30 November 2016
17 Nov 2016
Satisfaction of charge 6 in full
17 Nov 2016
Satisfaction of charge 5 in full
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 95 more events
20 Oct 1987
Return made up to 22/09/87; full list of members

10 Aug 1987
Particulars of mortgage/charge

24 Jun 1986
Accounts for a small company made up to 31 January 1986

24 Jun 1986
Return made up to 20/06/86; full list of members

24 Jun 1980
Incorporation

IDEAL MANUFACTURING LIMITED Charges

30 November 2016
Charge code 0150 3733 0008
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a atlas house burton road finedon…
11 August 2003
Fixed and floating charge over all assets
Delivered: 20 August 2003
Status: Satisfied on 17 November 2016
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
18 February 1999
Fixed charge over the book debts
Delivered: 8 March 1999
Status: Satisfied on 17 November 2016
Persons entitled: Nmb-Heller Limited
Description: All right title and interest in and to all monies payable…
24 January 1990
Legal mortgage
Delivered: 14 February 1990
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as factory and premises at burton road…
5 August 1987
Fixed charge over book debts
Delivered: 10 August 1987
Status: Satisfied on 16 October 1993
Persons entitled: H & H Factors Limited
Description: All book debts and other debts and claims both present and…
30 August 1985
Legal mortgage
Delivered: 19 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 allen road county of northampton…
12 September 1983
Debenture
Delivered: 22 September 1983
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…