Background WavePink WaveYellow Wave

ITEM PRODUCTS LIMITED (02042409)

ITEM PRODUCTS LIMITED (02042409) is an active UK company. incorporated on 31 July 1986. with registered office in Houghton Regis. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). ITEM PRODUCTS LIMITED has been registered for 39 years. Current directors include COOK, Jack Alastair, GLOVER, Ciaran Stewart Adam.

Company Number
02042409
Status
active
Type
ltd
Incorporated
31 July 1986
Age
39 years
Address
Item House, Houghton Regis, LU5 5BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
COOK, Jack Alastair, GLOVER, Ciaran Stewart Adam
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEM PRODUCTS LIMITED

ITEM PRODUCTS LIMITED is an active company incorporated on 31 July 1986 with the registered office located in Houghton Regis. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). ITEM PRODUCTS LIMITED was registered 39 years ago.(SIC: 22220)

Status

active

Active since 39 years ago

Company No

02042409

LTD Company

Age

39 Years

Incorporated 31 July 1986

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ITEM PRODUCTS (N.P.D.) LIMITED
From: 27 November 1986To: 17 December 2021
KENTSTREAM SERVICES LIMITED
From: 31 July 1986To: 27 November 1986
Contact
Address

Item House Blackburn Road Houghton Regis, LU5 5BQ,

Previous Addresses

101 Park Street Luton Bedfordshire LU1 3HG
From: 31 July 1986To: 4 May 2018
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Loan Secured
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 18
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COOK, Jack Alastair

Active
Blackburn Road, Houghton RegisLU5 5BQ
Born July 1991
Director
Appointed 22 Jan 2024

GLOVER, Ciaran Stewart Adam

Active
Blackburn Road, Houghton RegisLU5 5BQ
Born February 1991
Director
Appointed 22 Jan 2024

MCCAW, Kenneth Meredith

Resigned
9 Gorselands, HarpendenAL5 1QY
Secretary
Appointed N/A
Resigned 11 Mar 2004

WHELAN, John Philip

Resigned
The Lyons, TonbridgeTN9 1DQ
Secretary
Appointed 30 Apr 2004
Resigned 17 Nov 2021

BOSTOCK, Michael John

Resigned
39 Sussex Place, SloughSL1 1NH
Born June 1948
Director
Appointed N/A
Resigned 09 Jul 1993

COOK, Julian Austin

Resigned
Blackburn Road, Houghton RegisLU5 5BQ
Born December 1962
Director
Appointed 24 Jun 2011
Resigned 22 Jan 2024

DOHRN, Peter John

Resigned
64 Winchendon Road, LondonSW6 5DR
Born April 1932
Director
Appointed 15 Sept 1995
Resigned 21 Dec 2007

HOLT, David Christopher

Resigned
Blackburn Road, Houghton RegisLU5 5BQ
Born August 1967
Director
Appointed 30 Sept 2013
Resigned 22 Jan 2024

NEWMAN, Julie Ann

Resigned
148 Chambersbury Lane, Hemel HempsteadHP3 8BE
Born October 1959
Director
Appointed N/A
Resigned 28 Sept 1995

SANDS, Harold Winthrop

Resigned
7 Park Crescent, LondonW1N 3HE
Born August 1926
Director
Appointed N/A
Resigned 16 Apr 2000

TAYLOR, Gerald Maurice

Resigned
86 George Street, BedfordMK45 2DD
Born May 1930
Director
Appointed 24 Apr 1998
Resigned 30 Sept 2013

TAYLOR, Gerald Maurice

Resigned
50 Townsend Lane, HarpendenAL5 2QS
Born May 1930
Director
Appointed N/A
Resigned 24 Mar 1995

TAYLOR, Jane

Resigned
49 Albion Road, LondonN16 9PP
Born October 1958
Director
Appointed 14 Apr 2000
Resigned 30 Sept 2013

TAYLOR, Josephine

Resigned
86 George Street, BedfordMK45 2DD
Born October 1931
Director
Appointed N/A
Resigned 30 Sept 2013

WHELAN, John Philip

Resigned
Stable Cottage, RotherfieldTN6 3RR
Born January 1961
Director
Appointed 25 Jan 2008
Resigned 30 Sept 2013

Persons with significant control

1

Park Street, LutonLU1 3HG

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

152

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audited Abridged
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
24 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
173173
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Resolution
28 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 June 1999
88(2)R88(2)R
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Legacy
30 March 1999
363b363b
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
21 March 1995
287Change of Registered Office
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
1 August 1994
88(2)R88(2)R
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
88(2)R88(2)R
Legacy
10 February 1994
88(2)R88(2)R
Legacy
8 February 1994
88(2)R88(2)R
Legacy
12 December 1993
88(2)R88(2)R
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
12 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
22 October 1992
88(2)R88(2)R
Legacy
28 August 1992
363aAnnual Return
Legacy
28 August 1992
287Change of Registered Office
Legacy
14 July 1992
288288
Legacy
22 April 1992
288288
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
7 March 1988
288288
Legacy
15 April 1987
225(1)225(1)
Legacy
30 March 1987
288288
Legacy
11 February 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1986
288288
Legacy
19 November 1986
287Change of Registered Office
Certificate Incorporation
31 July 1986
CERTINCCertificate of Incorporation