Background WavePink WaveYellow Wave

INPUT JOINERY LIMITED (01410695)

INPUT JOINERY LIMITED (01410695) is an active UK company. incorporated on 22 January 1979. with registered office in Andover. The company operates in the Construction sector, engaged in joinery installation. INPUT JOINERY LIMITED has been registered for 47 years. Current directors include FISHER, Mark Leslie, RUDDICK, Gerald Edward, RUDDICK, Martin James.

Company Number
01410695
Status
active
Type
ltd
Incorporated
22 January 1979
Age
47 years
Address
The Fairground, Andover, SP11 0ST
Industry Sector
Construction
Business Activity
Joinery installation
Directors
FISHER, Mark Leslie, RUDDICK, Gerald Edward, RUDDICK, Martin James
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUT JOINERY LIMITED

INPUT JOINERY LIMITED is an active company incorporated on 22 January 1979 with the registered office located in Andover. The company operates in the Construction sector, specifically engaged in joinery installation. INPUT JOINERY LIMITED was registered 47 years ago.(SIC: 43320)

Status

active

Active since 47 years ago

Company No

01410695

LTD Company

Age

47 Years

Incorporated 22 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

The Fairground Weyhill Andover, SP11 0ST,

Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FISHER, Mark Leslie

Active
Fairview Road, AndoverSP11 0ST
Born March 1981
Director
Appointed 01 Apr 2008

RUDDICK, Gerald Edward

Active
Weyhill, AndoverSP11 0ST
Born April 1948
Director
Appointed N/A

RUDDICK, Martin James

Active
Weyhill, AndoverSP11 0ST
Born May 1977
Director
Appointed 01 Apr 2003

RUDDICK, Sandra Margaret Jean

Resigned
Winchester Street, StockbridgeSO20 6JG
Secretary
Appointed N/A
Resigned 30 Nov 2015

BRAY, Douglas Graham

Resigned
161 Kempshott Lane, BasingstokeRG22 5LF
Born January 1947
Director
Appointed 01 Jun 1994
Resigned 09 Mar 2000

HODDER, Michael Charles

Resigned
11 Avondown Road, SalisburySP4 8ET
Born July 1953
Director
Appointed 01 Oct 1992
Resigned 06 Apr 1996

Persons with significant control

2

Fairview Road, AndoverSP11 0ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fairview Road, AndoverSP11 0ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
353353
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
26 March 1997
88(2)R88(2)R
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
23 February 1989
169169
Legacy
24 January 1989
288288
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Resolution
9 January 1989
RESOLUTIONSResolutions
Resolution
9 January 1989
RESOLUTIONSResolutions
Memorandum Articles
21 December 1988
MEM/ARTSMEM/ARTS
Legacy
20 December 1988
173173
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Miscellaneous
22 January 1979
MISCMISC