S.I.P.(INDUSTRIAL PRODUCTS)LIMITED

Register to unlock more data on OkredoRegister

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00942287

Incorporation date

13/11/1968

Size

Medium

Contacts

Registered address

Registered address

Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1968)
dot icon17/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon13/02/2026
Director's details changed for Mrs Adriana Edy Ippaso on 2007-08-20
dot icon08/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Registration of charge 009422870021, created on 2024-05-03
dot icon21/02/2024
Satisfaction of charge 14 in full
dot icon02/01/2024
Registration of charge 009422870020, created on 2023-12-29
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon04/12/2023
Registration of charge 009422870019, created on 2023-11-15
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/10/2023
Registration of charge 009422870018, created on 2023-10-07
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/08/2022
Registration of charge 009422870017, created on 2022-07-27
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Satisfaction of charge 12 in full
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Mr Roger Clive Povoas as a director on 2020-02-28
dot icon04/02/2020
Termination of appointment of Roger Clive Povoas as a director on 2020-01-31
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Satisfaction of charge 009422870016 in full
dot icon06/11/2018
Satisfaction of charge 15 in full
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Registration of charge 009422870016, created on 2016-02-26
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/09/2015
Change of share class name or designation
dot icon16/09/2015
Resolutions
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Director's details changed for Mrs Adriana Edy Ippaso on 2015-05-13
dot icon06/05/2015
Director's details changed for Mr Paul Ippaso on 2015-05-06
dot icon06/05/2015
Secretary's details changed for Mr Paul Ippaso on 2015-05-06
dot icon10/10/2014
Statement by Directors
dot icon10/10/2014
Statement of capital on 2014-10-10
dot icon10/10/2014
Solvency Statement dated 25/09/14
dot icon10/10/2014
Resolutions
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Resolutions
dot icon19/08/2014
Resolutions
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Auditor's resignation
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 15
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Miscellaneous
dot icon16/12/2010
Auditor's resignation
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Marco Ippaso as a director
dot icon22/10/2010
Appointment of Mr Marco Mario Ippaso as a director
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon14/09/2010
Appointment of Mr Roger Clive Povoas as a director
dot icon05/07/2010
Termination of appointment of Marco Ippaso as a director
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon13/05/2010
Statement of company's objects
dot icon13/05/2010
Memorandum and Articles of Association
dot icon13/05/2010
Resolutions
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Termination of appointment of Filippo Ippaso as a director
dot icon17/08/2009
Return made up to 31/10/08; full list of members; amend
dot icon17/08/2009
Director's change of particulars / marco ippaso / 01/08/2008
dot icon02/03/2009
Appointment terminated director roger povoas
dot icon02/03/2009
Director appointed roger clive povoas
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon17/10/2007
Director resigned
dot icon25/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
New director appointed
dot icon22/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/05/2007
Amended full accounts made up to 2004-12-31
dot icon08/05/2007
Full accounts made up to 2005-12-31
dot icon13/12/2006
Return made up to 31/10/06; full list of members
dot icon15/06/2006
Auditor's resignation
dot icon11/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 31/10/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon11/01/2005
Return made up to 31/10/04; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from: nelsons solicitors provincial house 37 new walk leicester LE1 6TU
dot icon17/09/2004
Secretary resigned
dot icon17/09/2004
New secretary appointed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Declaration of assistance for shares acquisition
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 31/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Registered office changed on 29/04/02 from: gelders hall road, shepshed, loughborough, leicestershire, LE12 9NH.
dot icon25/02/2002
New secretary appointed
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Secretary resigned;director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned;director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New secretary appointed
dot icon31/10/2001
Return made up to 31/10/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 31/10/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 31/10/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Return made up to 31/10/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Return made up to 31/10/97; no change of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 31/10/96; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
New director appointed
dot icon21/11/1995
Return made up to 31/10/95; no change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 31/10/94; no change of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
New director appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon08/02/1993
Auditor's resignation
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 31/10/92; no change of members
dot icon27/04/1992
Full accounts made up to 1990-12-31
dot icon04/11/1991
Return made up to 31/10/91; full list of members
dot icon22/10/1991
Particulars of mortgage/charge
dot icon22/10/1991
Particulars of mortgage/charge
dot icon06/06/1991
Registered office changed on 06/06/91 from: 8 baker street london W1M 1DA
dot icon10/02/1991
New director appointed
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon16/11/1990
Return made up to 12/10/90; full list of members
dot icon05/12/1989
Return made up to 30/11/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Return made up to 30/11/88; full list of members
dot icon13/01/1989
Accounts made up to 1987-12-31
dot icon19/04/1988
Memorandum and Articles of Association
dot icon13/04/1988
Resolutions
dot icon24/09/1987
Return made up to 31/08/87; full list of members
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon30/09/1986
Return made up to 13/08/86; full list of members
dot icon30/09/1986
Accounts made up to 1985-12-31
dot icon27/01/1986
Accounts made up to 1984-12-31
dot icon28/09/1984
Accounts made up to 1983-12-31
dot icon22/08/1983
Accounts made up to 1982-12-31
dot icon06/10/1982
Accounts made up to 1981-12-31
dot icon24/09/1981
Accounts made up to 1979-12-31
dot icon16/05/1980
Accounts made up to 1978-12-31
dot icon10/01/1980
Accounts made up to 1977-12-31
dot icon28/11/1978
Accounts made up to 1976-12-31
dot icon30/06/1976
Accounts made up to 1974-12-31
dot icon18/12/1975
Accounts made up to 2073-12-31
dot icon20/01/1975
Accounts made up to 2072-12-31
dot icon08/02/1974
Accounts made up to 2071-12-31
dot icon21/01/1974
Accounts made up to 2070-12-31
dot icon16/05/1972
Accounts made up to 2069-12-31
dot icon13/11/1968
Incorporation
dot icon13/11/1968
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

66
2022
change arrow icon-84.73 % *

* during past year

Cash in Bank

£349,721.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
7.39M
-
0.00
2.29M
-
2022
66
6.99M
-
13.76M
349.72K
-
2022
66
6.99M
-
13.76M
349.72K
-

Employees

2022

Employees

66 Descended-1 % *

Net Assets(GBP)

6.99M £Descended-5.40 % *

Total Assets(GBP)

-

Turnover(GBP)

13.76M £Ascended- *

Cash in Bank(GBP)

349.72K £Descended-84.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David
Director
03/01/1995 - 17/10/2007
11
Ippaso, Paul
Director
03/01/1995 - Present
6
Povoas, Roger Clive
Director
28/02/2020 - Present
6
Povoas, Roger Clive
Director
10/09/2010 - 31/01/2020
6
Povoas, Roger Clive
Director
24/02/2009 - 25/02/2009
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About S.I.P.(INDUSTRIAL PRODUCTS)LIMITED

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED is an(a) Active company incorporated on 13/11/1968 with the registered office located at Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of S.I.P.(INDUSTRIAL PRODUCTS)LIMITED?

toggle

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED is currently Active. It was registered on 13/11/1968 .

Where is S.I.P.(INDUSTRIAL PRODUCTS)LIMITED located?

toggle

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED is registered at Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NH.

What does S.I.P.(INDUSTRIAL PRODUCTS)LIMITED do?

toggle

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does S.I.P.(INDUSTRIAL PRODUCTS)LIMITED have?

toggle

S.I.P.(INDUSTRIAL PRODUCTS)LIMITED had 66 employees in 2022.

What is the latest filing for S.I.P.(INDUSTRIAL PRODUCTS)LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-07 with no updates.