Background WavePink WaveYellow Wave

INFORM PRODUCTS LTD (00334826)

INFORM PRODUCTS LTD (00334826) is an active UK company. incorporated on 17 December 1937. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (18121) and 2 other business activities. INFORM PRODUCTS LTD has been registered for 88 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot.

Company Number
00334826
Status
active
Type
ltd
Incorporated
17 December 1937
Age
88 years
Address
34 Lady Lane Industrial Estate, Ipswich, IP7 6BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot
SIC Codes
18121, 18129, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORM PRODUCTS LTD

INFORM PRODUCTS LTD is an active company incorporated on 17 December 1937 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121) and 2 other business activities. INFORM PRODUCTS LTD was registered 88 years ago.(SIC: 18121, 18129, 32990)

Status

active

Active since 88 years ago

Company No

00334826

LTD Company

Age

88 Years

Incorporated 17 December 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

RICHARD CHING AND SON LIMITED
From: 17 December 1937To: 5 August 2022
Contact
Address

34 Lady Lane Industrial Estate Hadleigh Ipswich, IP7 6BQ,

Previous Addresses

34 Lady Lane Industrial Estate Richard Ching & Son Ltd 34 Lady Lane Industrial Estate Hadleigh IP7 6BQ United Kingdom
From: 9 December 2016To: 3 January 2024
Richard Ching & Son Ltd Lady Lane Industrial Estate Hadleigh Ipswich IP7 6BQ England
From: 9 December 2016To: 9 December 2016
Grange Farm Arkleby Wigton Cumbria CA7 2DT
From: 17 December 1937To: 9 December 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jun 17
Director Left
Aug 20
Loan Secured
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Rachel Jane

Active
Lady Lane Industrial Estate, IpswichIP7 6BQ
Secretary
Appointed 02 Nov 2023

DENNY, Barry Douglas

Active
Lady Lane Industrial Estate, IpswichIP7 6BQ
Born January 1949
Director
Appointed 01 Jan 2022

DENNY, Graham Dennis

Active
Lady Lane Industrial Estate, IpswichIP7 6BQ
Born May 1962
Director
Appointed 01 Dec 2016

SEELEY, Karl Elliot

Active
Lady Lane Industrial Estate, IpswichIP7 6BQ
Born March 1972
Director
Appointed 01 Jan 2024

DENNY, Andrew Haig

Resigned
Richard Ching & Son Ltd, HadleighIP7 6BQ
Secretary
Appointed 01 Dec 2016
Resigned 09 Jul 2021

HARRINGTON, Sheila Ann

Resigned
Grange Farm, WigtonCA7 2DT
Secretary
Appointed N/A
Resigned 01 Dec 2016

DENNY, Andrew Haig

Resigned
Richard Ching & Son Ltd, HadleighIP7 6BQ
Born February 1969
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2022

GRAY, Caroline Mary

Resigned
Richard Ching & Son Ltd, HadleighIP7 6BQ
Born January 1961
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

HARRINGTON, Sheila Ann

Resigned
Grange Farm, WigtonCA7 2DT
Born August 1938
Director
Appointed N/A
Resigned 01 Dec 2016

KISTRUCK, Ivan Richard

Resigned
Bramleys St Marys Road, IpswichIP6 8LZ
Born April 1950
Director
Appointed N/A
Resigned 30 Jun 2020

MCKAY, Graham

Resigned
Abbey House, St BeesCA27
Born July 1935
Director
Appointed N/A
Resigned 30 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2021
Ceased 23 Jun 2021
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016

Mr Barry Douglas Denny

Ceased
Richard Ching & Son Ltd, HadleighIP7 6BQ
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
5 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2021
AAAnnual Accounts
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2019
AAAnnual Accounts
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Legacy
13 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
23 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Legacy
26 March 1991
288288
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
14 September 1989
363363
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
3 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363