Background WavePink WaveYellow Wave

INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED (01227171)

INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED (01227171) is an active UK company. incorporated on 22 September 1975. with registered office in Stockton-On-Tees. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED has been registered for 50 years. Current directors include BOGATZ, Harold, FIELD, Anthony Stephen, GALE, Jan and 2 others.

Company Number
01227171
Status
active
Type
ltd
Incorporated
22 September 1975
Age
50 years
Address
C/O Postal Pages Unit 3, Proctor Court, Boeing Way, Stockton-On-Tees, TS18 3TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BOGATZ, Harold, FIELD, Anthony Stephen, GALE, Jan, GALE, Ronald Harvey, MAYHEAD, Gordon
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED

INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED is an active company incorporated on 22 September 1975 with the registered office located in Stockton-On-Tees. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). INTERNATIONAL PROCESSPLANTS (EUROPE) LIMITED was registered 50 years ago.(SIC: 20590)

Status

active

Active since 50 years ago

Company No

01227171

LTD Company

Age

50 Years

Incorporated 22 September 1975

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

AYTON EQUIPMENT LIMITED
From: 1 June 1992To: 7 August 2008
AYTON ENGINEERING LIMITED
From: 22 September 1975To: 1 June 1992
Contact
Address

C/O Postal Pages Unit 3, Proctor Court, Boeing Way Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TE,

Previous Addresses

C/O Postal Pages the Grange Business Centre Belasis Avenue Billingham TS23 1LG
From: 22 September 1975To: 3 January 2025
Timeline

6 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Sept 75
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 18
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

FIELD, Anthony Stephen

Active
Unit 3, Proctor Court, Boeing Way, Stockton-On-TeesTS18 3TE
Secretary
Appointed 03 Apr 2018

BOGATZ, Harold

Active
6711 Crowned Eagle Lane, Naples,FOREIGN
Born August 1938
Director
Appointed N/A

FIELD, Anthony Stephen

Active
Unit 3, Proctor Court, Boeing Way, Stockton-On-TeesTS18 3TE
Born March 1957
Director
Appointed 10 Apr 2008

GALE, Jan

Active
Victorian Hill, New Jersey07726
Born August 1954
Director
Appointed N/A

GALE, Ronald Harvey

Active
Benson Lane, Skillman08558
Born May 1951
Director
Appointed N/A

MAYHEAD, Gordon

Active
Unit 3, Proctor Court, Boeing Way, Stockton-On-TeesTS18 3TE
Born April 1973
Director
Appointed 01 Jan 2026

HODGSON, Angela Elizabeth

Resigned
22 Green Leas, Stockton On TeesTS21 1EJ
Secretary
Appointed N/A
Resigned 10 Apr 2008

NASH, Thomas Elgey

Resigned
Postal Pages The Grange Busincess Centre, BillinghamTS23 1LG
Secretary
Appointed 20 Apr 2008
Resigned 03 Apr 2018

BANKS, Stuart Alexander

Resigned
7 Canford Place, PooleBH13 7JX
Born August 1931
Director
Appointed N/A
Resigned 14 Apr 2008

BENSON, Peter James Michael

Resigned
Haggitt Hill Grange Farmhouse, NorthallertonDL6 2LX
Born February 1956
Director
Appointed N/A
Resigned 14 Apr 2008

NASH, Thomas Elgey

Resigned
Postal Pages The Grange Busincess Centre, BillinghamTS23 1LG
Born September 1958
Director
Appointed 20 Apr 2008
Resigned 03 Apr 2018

OPPENHEIMER, Ralph David

Resigned
Beechey Cottage, LondonNW3 1AN
Born January 1941
Director
Appointed N/A
Resigned 21 Nov 1996

Persons with significant control

1

Postal Pages Unit 3 Proctor Court Boeing Way, Stockton-On-TeesTS18 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Memorandum Articles
15 July 2010
MEM/ARTSMEM/ARTS
Resolution
15 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Memorandum Articles
29 January 2009
MEM/ARTSMEM/ARTS
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
169169
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363b363b
Legacy
13 March 1992
288288
Auditors Resignation Company
29 January 1992
AUDAUD
Memorandum Articles
3 January 1992
MEM/ARTSMEM/ARTS
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
3 December 1991
395Particulars of Mortgage or Charge
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Resolution
16 May 1990
RESOLUTIONSResolutions
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
8 December 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Incorporation Company
22 September 1975
NEWINCIncorporation