ABOUT INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
Welcome to Industrial Products & Supplies Ltd
Representing all of the leading manufacturers, IP&S offers the quickest and most cost effective solution to every application. A company that cares about service and value means you get what you want when you want at the price you want. This is the IP&S promise, technical support, cast iron reliability and guaranteed prices, everything you should get from your pipeline supplier.
We offer full online product search, ordering and stock checking with a choice of payment options including pre-approved credit account, paypal and credit cards, from identifying the part you need to checking its availability to ordering it up to 10pm at night and getting it delivered the following day, when IP&S says service it means service.
We also operate fully stocked trade counters with technical and helpful staff, opening early and closing late with no stop for lunch.
A Comprehensive Fluid Power Products offering
Industrial Products & Supplies (IP&S) are a leading independent pipeline distributor. We also offer a range of valves, tubes, pipe fittings, work wear, tools and ancillary items available to order online on a next day delivery basis. Order by 10.00pm and all ex-stock items will be delivered the following working day.
You can browse by category, keywords or a catalogue code- add the products to the basket and follow the instructions on screen.
To help us reply to your enquiry please fill out the following form and we will endeavour to contact you as quickly as possible, , all boxes marked with
KEY FINANCES
Year
2016
Assets
£352.12k
▼ £-101.99k (-22.46 %)
Cash
£171.17k
▼ £-39.7k (-18.83 %)
Liabilities
£230.25k
▼ £-13.95k (-5.71 %)
Net Worth
£121.87k
▼ £-88.04k (-41.94 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wokingham
- Company name
- INDUSTRIAL PRODUCTS & SUPPLIES LIMITED
- Company number
- 02728416
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ips-online.co.uk
- Phones
-
01189 354 000
08701 918 774
- Registered Address
- UNIT 41,
SUTTONS BUSINES PARK,
READING,
BERKSHIRE,
RG6 1AZ
ECONOMIC ACTIVITIES
- 46690
- Wholesale of other machinery and equipment
LAST EVENTS
- 21 Jun 2016
- Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 100
- 03 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 23 Jul 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
23 May 2014
- Status
- Outstanding
- Delivered
- 29 May 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
18 June 2013
- Status
- Outstanding
- Delivered
- 25 June 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
21 October 2009
- Status
- Outstanding
- Delivered
- 28 October 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
29 July 2005
- Status
- Satisfied
on 12 April 2014
- Delivered
- 5 August 2005
-
Persons entitled
- Barclays Bank PLC (The Security Trustee)
- Description
- Fixed and floating charges over the undertaking and all…
-
29 November 2002
- Status
- Satisfied
on 12 April 2014
- Delivered
- 10 December 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 August 1998
- Status
- Satisfied
on 1 March 2000
- Delivered
- 20 August 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- F/H property 80-82 heath mill lane digbeth birmingham t/no…
-
3 August 1998
- Status
- Satisfied
on 7 March 2003
- Delivered
- 20 August 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- L/H property land and builings adjacent to 203 inkerman…
-
8 June 1998
- Status
- Satisfied
on 8 July 2005
- Delivered
- 16 June 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 February 1997
- Status
- Satisfied
on 27 January 1999
- Delivered
- 19 February 1997
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- .. fixed and floating charges over the undertaking and all…
-
29 December 1995
- Status
- Satisfied
on 27 January 1999
- Delivered
- 9 January 1996
-
Persons entitled
- Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
- Description
- F/H property k/a 80 and 82 heath mill lane, deritend…
-
7 November 1995
- Status
- Satisfied
on 27 January 1999
- Delivered
- 14 November 1995
-
Persons entitled
- Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
- Description
- First fixed charge over any sums deposited by the company…
See Also
Last update 2018
INDUSTRIAL PRODUCTS & SUPPLIES LIMITED DIRECTORS
Simon Harrison
Acting
- Appointed
- 04 April 2014
- Occupation
- None
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 41, Suttons Business Park, Reading, Berkshire, RG6 1AZ
- Country Of Residence
- United Kingdom
- Name
- HARRISON, Simon
David Aldrich
Resigned
- Appointed
- 03 July 1992
- Resigned
- 29 July 2005
- Role
- Secretary
- Address
- Haycroft Byre, Pooley Lane, Polesworth, North Warwickshire, B78 1JA
- Name
- ALDRICH, David
Suzanne Brewer
Resigned
- Appointed
- 02 July 1992
- Resigned
- 03 July 1992
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
David Keith Crosby
Resigned
- Appointed
- 29 July 2005
- Resigned
- 31 March 2010
- Role
- Secretary
- Address
- 2 Regent Mews, Birkdale, Southport, Merseyside, PR8 2NX
- Name
- CROSBY, David Keith
David Aldrich
Resigned
- Appointed
- 03 July 1992
- Resigned
- 29 July 2005
- Occupation
- Company Director And Secretary
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Haycroft Byre, Pooley Lane, Polesworth, North Warwickshire, B78 1JA
- Name
- ALDRICH, David
Brewer Kevin Dr
Resigned
- Appointed
- 02 July 1992
- Resigned
- 03 July 1992
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
Bryce Rowan Brooks
Resigned
- Appointed
- 29 March 2010
- Resigned
- 04 April 2014
- Occupation
- Finance Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ
- Country Of Residence
- England
- Name
- BROOKS, Bryce Rowan
David Keith Crosby
Resigned
- Appointed
- 29 July 2005
- Resigned
- 29 March 2010
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 2 Regent Mews, Birkdale, Southport, Merseyside, PR8 2NX
- Country Of Residence
- United Kingdom
- Name
- CROSBY, David Keith
Mark Andrew Driver
Resigned
- Appointed
- 03 July 1992
- Resigned
- 30 April 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 2 Yew Tree Court, Austrey, Atherstone, Warwickshire, CV9 3SX
- Name
- DRIVER, Mark Andrew
Sean Mark Fennon
Resigned
- Appointed
- 28 November 2009
- Resigned
- 04 April 2014
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ
- Country Of Residence
- England
- Name
- FENNON, Sean Mark
John Robert Hardcastle
Resigned
- Appointed
- 01 October 1993
- Resigned
- 29 July 2005
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 6 Broad Oaks Road, Solihull, West Midlands, B91 1JB
- Country Of Residence
- United Kingdom
- Name
- HARDCASTLE, John Robert
Stanley John Keyworth
Resigned
- Appointed
- 29 July 2005
- Resigned
- 09 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Acacia Lodge, Ryall Road, Holly Green, Worcestershire, WR8 0PG
- Country Of Residence
- United Kingdom
- Name
- KEYWORTH, Stanley John
REVIEWS
Check The Company
Very good according to the company’s financial health.