About

Registered Number: 03118349
Date of Incorporation: 25/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: INTERKET LTD., Unit 4 Bingswood Industrial Estate, Bingswood Industrial Estate, Whaley Bridge, High Peak, SK23 7SP,

 

Based in Whaley Bridge, High Peak, Interket Holdings Uk Ltd was established in 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Clubb, Justin, Bartlett, Bryan Robert, Fredin, Sten-inge, Gill, Ian Peter, Gill, Peter Richard, Hadberg, Preben, Medd, Richard Marcus Roland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Bryan Robert 25 October 1995 07 July 2006 1
FREDIN, Sten-Inge 07 July 2006 21 December 2007 1
GILL, Ian Peter 18 February 1997 07 July 2006 1
GILL, Peter Richard 18 February 1997 07 July 2006 1
HADBERG, Preben 07 July 2006 17 August 2007 1
MEDD, Richard Marcus Roland 02 October 2003 07 July 2006 1
Secretary Name Appointed Resigned Total Appointments
CLUBB, Justin 17 August 2007 21 December 2007 1

Filing History

Document Type Date
RP04AP01 - N/A 17 September 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 08 July 2016
CERTNM - Change of name certificate 07 January 2016
CONNOT - N/A 07 January 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
CERTNM - Change of name certificate 25 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 31 October 2014
MR04 - N/A 25 June 2014
MR04 - N/A 25 June 2014
RESOLUTIONS - N/A 12 May 2014
SH19 - Statement of capital 12 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 May 2014
CAP-SS - N/A 12 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 09 November 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 16 November 2010
AD04 - Change of location of company records to the registered office 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 17 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
TM01 - Termination of appointment of director 15 December 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
RESOLUTIONS - N/A 22 July 2008
RESOLUTIONS - N/A 22 July 2008
RESOLUTIONS - N/A 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
SA - Shares agreement 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 05 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 27 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 24 December 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 28 August 2001
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 January 2000
287 - Change in situation or address of Registered Office 01 October 1999
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
363s - Annual Return 24 December 1998
AUD - Auditor's letter of resignation 04 June 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 05 December 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2009 Outstanding

N/A

Debenture 26 March 2007 Fully Satisfied

N/A

Fixed and floating charge 01 June 2005 Fully Satisfied

N/A

Debenture 26 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.