Background WavePink WaveYellow Wave

INTERIOR PRODUCTS GROUP LIMITED (00897076)

INTERIOR PRODUCTS GROUP LIMITED (00897076) is an active UK company. incorporated on 31 January 1967. with registered office in Welshpool. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. INTERIOR PRODUCTS GROUP LIMITED has been registered for 59 years. Current directors include ABEL, Karl Gifford, HAWKINS, Robin Arthur, HUGHES, John Jason and 4 others.

Company Number
00897076
Status
active
Type
ltd
Incorporated
31 January 1967
Age
59 years
Address
Unit 2 Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
ABEL, Karl Gifford, HAWKINS, Robin Arthur, HUGHES, John Jason, JOHNSTON, David William, JONES, Rachel Louise, MORRIS, David John, MORRIS, James Michael Owen
SIC Codes
16290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERIOR PRODUCTS GROUP LIMITED

INTERIOR PRODUCTS GROUP LIMITED is an active company incorporated on 31 January 1967 with the registered office located in Welshpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. INTERIOR PRODUCTS GROUP LIMITED was registered 59 years ago.(SIC: 16290, 32990)

Status

active

Active since 59 years ago

Company No

00897076

LTD Company

Age

59 Years

Incorporated 31 January 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

NEWMOR GROUP LIMITED
From: 26 July 1988To: 28 May 2021
NEWMOR LIMITED
From: 11 January 1985To: 26 July 1988
NEWMOR (PLASTICS) LIMITED
From: 31 January 1967To: 11 January 1985
Contact
Address

Unit 2 Buttington Cross Enterprise Park Welshpool, SY21 8SL,

Previous Addresses

Madoc Works Henfaes Lane Welshpool Powys SY21 7BE Wales
From: 23 June 2020To: 1 August 2023
Madoc Works Henfaes Lane Welshpool Montgomeryshire SY21 7BE
From: 31 January 1967To: 23 June 2020
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 14
Loan Secured
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Dec 17
Director Left
May 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Aug 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Loan Secured
Feb 25
Director Left
Jun 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ABEL, Karl Gifford

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born October 1964
Director
Appointed 04 Nov 2024

HAWKINS, Robin Arthur

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born May 1983
Director
Appointed 05 Dec 2023

HUGHES, John Jason

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born March 1970
Director
Appointed 01 Oct 2024

JOHNSTON, David William

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born November 1977
Director
Appointed 01 May 2020

JONES, Rachel Louise

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1981
Director
Appointed 01 Oct 2024

MORRIS, David John

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born March 1940
Director
Appointed N/A

MORRIS, James Michael Owen

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1973
Director
Appointed 01 Nov 2003

STEPHENS, Christopher John

Resigned
Madoc Works, WelshpoolSY21 7BE
Secretary
Appointed 16 Apr 2003
Resigned 31 Oct 2018

TURNER, Edward Glynne

Resigned
Trawscoed House, WelshpoolSY21 9NF
Secretary
Appointed N/A
Resigned 16 Apr 2003

ALLEN, Richard George

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born April 1984
Director
Appointed 05 Dec 2023
Resigned 01 May 2024

COOPER, Jonathan Charles

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born October 1974
Director
Appointed 01 Oct 2024
Resigned 17 Jun 2025

GAPPER, Clifford Melville

Resigned
Madoc Works, WelshpoolSY21 7BE
Born February 1946
Director
Appointed 01 Nov 2014
Resigned 31 Mar 2020

JOHNSTON, Alexander, Doctor

Resigned
Madoc Works, WelshpoolSY21 7BE
Born June 1953
Director
Appointed 15 Jan 1992
Resigned 14 Sept 2013

MORRIS, Dorothy

Resigned
Cedar Lodge 45a The Mount, ShrewsburySY3 8PP
Born June 1909
Director
Appointed N/A
Resigned 06 Sept 2001

MORRIS, Hugh Michael

Resigned
Madoc Works, WelshpoolSY21 7BE
Born June 1942
Director
Appointed N/A
Resigned 31 May 2018

MORRIS, Toby Peter Lidster

Resigned
Madoc Works, WelshpoolSY21 7BE
Born October 1964
Director
Appointed 15 Jan 1992
Resigned 08 Sept 2017

SHARP, Colin George

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born August 1956
Director
Appointed 05 Sept 2019
Resigned 31 Dec 2024

STEPHENS, Christopher John

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born September 1966
Director
Appointed 01 Mar 2011
Resigned 31 Oct 2018

TURNER, Edward Glynne

Resigned
Trawscoed House, WelshpoolSY21 9NF
Born April 1946
Director
Appointed 15 Jan 1992
Resigned 16 Apr 2003

WARREN, Andrew Nicholas

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born May 1962
Director
Appointed 15 Sept 2017
Resigned 23 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Toby Peter Lidster Morris

Ceased
Madoc Works, WelshpoolSY21 7BE
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr James Michael Owen Morris

Ceased
Henfaes Lane, WelshpoolSY21 7BE
Born September 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Henfaes Lane, WelshpoolSY21 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Resolution
9 January 2006
RESOLUTIONSResolutions
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Resolution
29 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 October 2005
AAAnnual Accounts
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 February 2004
AUDAUD
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
4 December 1995
123Notice of Increase in Nominal Capital
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
1 December 1995
88(2)R88(2)R
Legacy
1 December 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Legacy
21 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1993
AAAnnual Accounts
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Resolution
11 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1988
288288
Accounts With Accounts Type Medium
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Medium Group
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
18 February 1986
AAAnnual Accounts
Legacy
18 February 1986
363363
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Legacy
17 December 1982
363363