Ideal Manufacturing Limited

DataGardener
ideal manufacturing limited
live
Micro

Ideal Manufacturing Limited

01503733Private Limited With Share Capital

Atlas House, Burton Road, Finedon Wellingborough, NN95HX
Incorporated

24/06/1980

Company Age

45 years

Directors

5

Employees

24

SIC Code

20130

Risk

low risk

Company Overview

Registration, classification & business activity

Ideal Manufacturing Limited (01503733) is a private limited with share capital incorporated on 24/06/1980 (45 years old) and registered in finedon wellingborough, NN95HX. The company operates under SIC code 20130 - manufacture of other inorganic basic chemicals.

A fiercely independent family company, with a maverick spirit and a serious commitment to sustainability. we’re proud to be an independent family-run laundry, textile care, hygiene and cleaning product expert with high hopes, strong ethics, unrivalled enthusiasm and a serious commitment to eco-respo...

Private Limited With Share Capital
SIC: 20130
Micro
Incorporated 24/06/1980
NN95HX
24 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£826.9K

Net Assets

£737.8K

Est. Turnover

£23.57M

AI Estimated
Unreported
Cash

£2.9K

Key Metrics

24

Employees

5

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

4

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2023
Resolution
Category:Resolution
Date:16-06-2022
Memorandum Articles
Category:Incorporation
Date:16-06-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-06-2022
Resolution
Category:Resolution
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Termination Secretary Company With Name
Category:Officers
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:28-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Legacy
Category:Annual Return
Date:30-09-2008
Legacy
Category:Officers
Date:31-07-2008
Legacy
Category:Annual Return
Date:25-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Mortgage
Date:15-08-2006
Legacy
Category:Mortgage
Date:15-08-2006
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2006
Legacy
Category:Mortgage
Date:07-12-2005
Legacy
Category:Annual Return
Date:01-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Annual Return
Date:09-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Annual Return
Date:23-09-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Capital
Date:15-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2003
Legacy
Category:Annual Return
Date:24-10-2002
Legacy
Category:Officers
Date:05-06-2002
Resolution
Category:Resolution
Date:09-05-2002
Resolution
Category:Resolution
Date:09-05-2002

Innovate Grants

1

This company received a grant of £45075.0 for Nanobubble Sanitisation Of Laundry. The project started on 01/06/2020 and ended on 28/02/2021.

Import / Export

Imports
12 Months3
60 Months17
Exports
12 Months4
60 Months48

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Atlas House, 28 Burton Road, Finedon, Wellingborough, Northamptonshire, NN95HXRegistered

Contact

01933681616
hello@idealmanufacturing.com
idealmanufacturing.com
Atlas House, Burton Road, Finedon Wellingborough, NN95HX