Background WavePink WaveYellow Wave

INDUPART LIMITED (02079486)

INDUPART LIMITED (02079486) is an active UK company. incorporated on 2 December 1986. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). INDUPART LIMITED has been registered for 39 years. Current directors include HAYWARD, Peter Henry, TAYLOR, Robin George, TAYLOR-JONES, Patrick.

Company Number
02079486
Status
active
Type
ltd
Incorporated
2 December 1986
Age
39 years
Address
The Door Centre, Stockport, SK4 5BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
HAYWARD, Peter Henry, TAYLOR, Robin George, TAYLOR-JONES, Patrick
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUPART LIMITED

INDUPART LIMITED is an active company incorporated on 2 December 1986 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). INDUPART LIMITED was registered 39 years ago.(SIC: 25120)

Status

active

Active since 39 years ago

Company No

02079486

LTD Company

Age

39 Years

Incorporated 2 December 1986

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 7 May 2025 (10 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The Door Centre Discovery Park Crossley Road Stockport, SK4 5BW,

Timeline

7 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Mar 14
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAYWARD, Peter Henry

Active
The Door Centre, StockportSK4 5BW
Born February 1960
Director
Appointed 23 May 2024

TAYLOR, Robin George

Active
11 Harrington Road, AltrinchamWA14 4NG
Born May 1959
Director
Appointed 01 Jan 1993

TAYLOR-JONES, Patrick

Active
The Door Centre, StockportSK4 5BW
Born September 1994
Director
Appointed 23 May 2024

MCHUGH, Christopher

Resigned
10 Heaton Close, StockportSK4 4DQ
Secretary
Appointed 30 Mar 1994
Resigned 31 Jul 2003

SCHUBERT, Julius

Resigned
Burgfeld 8, GermanyFOREIGN
Secretary
Appointed N/A
Resigned 30 Mar 1994

SHAW, Jacqueline

Resigned
142 Woodsend Road, ManchesterM41 8PU
Secretary
Appointed 31 Jul 2003
Resigned 09 Jul 2009

BARNETT, Jeffrey William

Resigned
23 Cherington Road, CheadleSK8 1LN
Born April 1955
Director
Appointed N/A
Resigned 31 Jul 1996

BOWES, John

Resigned
17 Bridle Fold, ManchesterM26 4EQ
Born March 1962
Director
Appointed 04 Feb 1999
Resigned 16 Dec 1999

CANNON, Andrew Bretherton

Resigned
Capel House, WatfordWD17 3DR
Born September 1945
Director
Appointed N/A
Resigned 31 Jul 1996

CROSS, Alison

Resigned
The Door Centre, StockportSK4 5BW
Born January 1966
Director
Appointed 01 Mar 2014
Resigned 23 May 2024

MCHUGH, Christopher

Resigned
10 Heaton Close, StockportSK4 4DQ
Born October 1957
Director
Appointed N/A
Resigned 31 Jul 2003

SCHUBERT, Julius

Resigned
Burgfeld 8, GermanyFOREIGN
Born June 1938
Director
Appointed N/A
Resigned 04 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Julius Schubert

Ceased
The Door Centre, StockportSK4 5BW
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2022

Mr Robin George Taylor

Active
The Door Centre, StockportSK4 5BW
Born May 1959

Nature of Control

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

Filing History

127

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
20 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
88(3)88(3)
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
287Change of Registered Office
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
9 June 1997
287Change of Registered Office
Legacy
4 December 1996
169169
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
288bResignation of Director or Secretary
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
23 October 1996
88(2)R88(2)R
Legacy
23 October 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
16 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
4 November 1991
363x363x
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
18 October 1989
PUC 2PUC 2
Legacy
18 October 1989
PUC 5PUC 5
Legacy
4 October 1989
225(1)225(1)
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
2 December 1986
NEWINCIncorporation