Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL STORAGE AND PARTITIONING LIMITED
Company Information for

IDEAL STORAGE AND PARTITIONING LIMITED

3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF,
Company Registration Number
02700973
Private Limited Company
Active

Company Overview

About Ideal Storage And Partitioning Ltd
IDEAL STORAGE AND PARTITIONING LIMITED was founded on 1992-03-26 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Ideal Storage And Partitioning 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
IDEAL STORAGE AND PARTITIONING LIMITED
 
Legal Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
Other companies in NG31
 
Filing Information
Company Number 02700973
Company ID Number 02700973
Date formed 1992-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558780885  
Last Datalog update: 2024-04-06 14:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL STORAGE AND PARTITIONING LIMITED
The accountancy firm based at this address is HILLWOOD BUSINESS SOLUTIONS LIMITED
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 IDEAL STORAGE AND PARTITIONING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY SHEPHERD
Company Secretary 1992-03-26
BRENT ALAN SHEPHERD
Director 1992-03-26
CHRISTOPHER ANDREW SHEPHERD
Director 2016-05-20
ELIZABETH MARY SHEPHERD
Director 1992-03-26
MATTHEW WILLIAM SHEPHERD
Director 2016-05-20
THOMAS DAVID SHEPHERD
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-03-26 1992-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 1992-03-26 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY SHEPHERD IDEAL OFFICE INTERIORS LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-15 Active
BRENT ALAN SHEPHERD GO OFFICE FURNITURE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
BRENT ALAN SHEPHERD IDEAL AIR LIMITED Director 2008-05-29 CURRENT 2008-05-29 Active
BRENT ALAN SHEPHERD IDEAL OFFICE INTERIORS LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
CHRISTOPHER ANDREW SHEPHERD GO OFFICE FURNITURE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ELIZABETH MARY SHEPHERD GO OFFICE FURNITURE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ELIZABETH MARY SHEPHERD IDEAL AIR LIMITED Director 2008-05-29 CURRENT 2008-05-29 Active
ELIZABETH MARY SHEPHERD IDEAL OFFICE INTERIORS LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
MATTHEW WILLIAM SHEPHERD GO OFFICE FURNITURE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
THOMAS DAVID SHEPHERD GO OFFICE FURNITURE LIMITED Director 2017-10-10 CURRENT 2017-10-10 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
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Director's details changed for Mr Thomas David Shepherd on 2023-03-16
2023-04-25CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr Thomas David Shepherd on 2019-12-19
2019-07-01CH01Director's details changed for Mr Christopher Andrew Shepherd on 2019-06-03
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AP01DIRECTOR APPOINTED MR THOMAS DAVID SHEPHERD
2016-06-27AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SHEPHERD
2016-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SHEPHERD
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ALAN SHEPHERD / 20/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY SHEPHERD / 20/06/2016
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH MARY SHEPHERD on 2016-06-20
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-23CH01Director's details changed for Mr Brent Alan Shepherd on 2014-03-25
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0126/03/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0126/03/12 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0126/03/11 ANNUAL RETURN FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-20AR0126/03/10 FULL LIST
2009-06-19AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-31ELRESS386 DISP APP AUDS 10/10/06
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-19363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-30363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-16363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-22363aRETURN MADE UP TO 26/03/02; NO CHANGE OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-26363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-21363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-27363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-14363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-18363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-04-29363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-23363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-06395PARTICULARS OF MORTGAGE/CHARGE
1994-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-22363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1993-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-18363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1993-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-01395PARTICULARS OF MORTGAGE/CHARGE
1992-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-04-2588(2)RAD 04/04/92--------- £ SI 98@1=98 £ IC 2/100
1992-04-01287REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y6 OHP
1992-04-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IDEAL STORAGE AND PARTITIONING 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 IDEAL STORAGE AND PARTITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE (FLOATING CHARGE) 2001-03-15 Outstanding THE TRUSTEES OF THE IDEAL STORAGE AND PARTITIONING LIMITED RETIREMENT BENEFIT SCHEME
DEBENTURE 2001-03-01 Outstanding HSBC BANK PLC
DEBENTURE 2001-02-21 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1994-08-06 Outstanding LEICESTERSHIRE COUNTY COUNCIL
CHARGE 1992-07-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 100,513
Creditors Due After One Year 2012-08-31 £ 98,179
Creditors Due After One Year 2012-08-31 £ 98,179
Creditors Due After One Year 2011-08-31 £ 101,972
Creditors Due Within One Year 2013-08-31 £ 246,594
Creditors Due Within One Year 2012-08-31 £ 342,724
Creditors Due Within One Year 2012-08-31 £ 342,724
Creditors Due Within One Year 2011-08-31 £ 335,865
Provisions For Liabilities Charges 2013-08-31 £ 2,826
Provisions For Liabilities Charges 2012-08-31 £ 3,408
Provisions For Liabilities Charges 2012-08-31 £ 3,408

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 IDEAL STORAGE AND PARTITIONING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 46,124
Cash Bank In Hand 2012-08-31 £ 52,255
Cash Bank In Hand 2012-08-31 £ 52,255
Current Assets 2013-08-31 £ 395,995
Current Assets 2012-08-31 £ 522,351
Current Assets 2012-08-31 £ 522,351
Current Assets 2011-08-31 £ 441,531
Debtors 2013-08-31 £ 326,196
Debtors 2012-08-31 £ 449,596
Debtors 2012-08-31 £ 449,596
Debtors 2011-08-31 £ 420,030
Shareholder Funds 2013-08-31 £ 253,520
Shareholder Funds 2012-08-31 £ 281,977
Shareholder Funds 2012-08-31 £ 281,977
Shareholder Funds 2011-08-31 £ 207,624
Stocks Inventory 2013-08-31 £ 23,675
Stocks Inventory 2012-08-31 £ 20,500
Stocks Inventory 2012-08-31 £ 20,500
Stocks Inventory 2011-08-31 £ 21,250
Tangible Fixed Assets 2013-08-31 £ 207,458
Tangible Fixed Assets 2012-08-31 £ 203,937
Tangible Fixed Assets 2012-08-31 £ 203,937
Tangible Fixed Assets 2011-08-31 £ 203,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEAL STORAGE AND PARTITIONING LIMITED registering or being granted any patents
Domain Names

IDEAL STORAGE AND PARTITIONING LIMITED owns 1 domain names.

idealsp.co.uk  

Trademarks
We have not found any records of IDEAL STORAGE AND PARTITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL STORAGE AND PARTITIONING 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 (43999 - Other specialised construction activities n.e.c.) as IDEAL STORAGE AND PARTITIONING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL STORAGE AND PARTITIONING 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 IDEAL STORAGE AND PARTITIONING 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 IDEAL STORAGE AND PARTITIONING 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.