Company NameInterworld Vehicles Plant & Marine (U.K.) Limited
DirectorsLeslie George Taylor and Sharon Gullen
Company StatusActive
Company Number01035575
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Leslie George Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(45 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisalby House Thorpe Thewles
Stockton-On-Tees
TS21 3JU
Secretary NameMrs June Taylor
StatusCurrent
Appointed10 April 2017(45 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressAislaby House Thorpe Thewles
Stockton-On-Tees
TS21 3JU
Director NameMs Sharon Gullen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(51 years, 9 months after company formation)
Appointment Duration7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBarkess & Co Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
TS18 1DW
Director NameMr Leslie George Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(21 years after company formation)
Appointment Duration18 years, 2 months (resigned 04 March 2011)
RolePlant Engineer
Country of ResidenceEngland
Correspondence AddressAislaby House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JU
Director NameFrancis George Taylor
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(21 years after company formation)
Appointment Duration21 years, 8 months (resigned 20 September 2014)
RolePlant Engineer
Country of ResidenceEngland
Correspondence Address59 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AQ
Secretary NameFrances Helen Taylor
NationalityBritish
StatusResigned
Appointed29 December 1992(21 years after company formation)
Appointment Duration24 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address34 Lady Place Court
Alton
Hampshire
GU34 1HD
Director NameMrs Christine Lena Fleming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(39 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Abbey Road
Medstead
Alton
Hampshire
GU34 5PB
Director NameMrs Frances Helen Taylor
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lady Place Court
Alton
Hampshire
GU34 1HD

Location

Registered AddressBarkess & Co Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Frances Helen Taylor
83.33%
Ordinary
1000 at £1Mr Leslie George Taylor
16.67%
Ordinary

Financials

Year2014
Net Worth£284,322
Cash£242,528
Current Liabilities£43,749

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

23 December 1987Delivered on: 13 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175/177, snowdon road, middlesborough cleveland.
Outstanding
21 October 1976Delivered on: 29 October 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charges. See doc M25.
Outstanding
20 August 1973Delivered on: 28 August 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in lakeston patrick hampshire with buildings thereon, conveyance dated 31/7/73.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
13 October 2023Change of details for Mr Leslie George Taylor as a person with significant control on 9 June 2023 (2 pages)
13 October 2023Notification of June Marjorie Taylor as a person with significant control on 9 June 2023 (2 pages)
13 October 2023Appointment of Ms Sharon Gullen as a director on 1 October 2023 (2 pages)
13 October 2023Notification of Sharon Gullen as a person with significant control on 9 June 2023 (2 pages)
13 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
2 March 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 January 2020Registered office address changed from 53 Greens Grove Stockton-on-Tees TS18 5AW England to Barkess & Co Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 20 January 2020 (1 page)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Register(s) moved to registered office address 53 Greens Grove Stockton-on-Tees TS18 5AW (1 page)
1 February 2019Register inspection address has been changed from The Little House 88a West Street Farnham Surrey GU9 7EN England to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW (1 page)
1 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
23 October 2017Notification of Leslie George Taylor as a person with significant control on 10 April 2017 (2 pages)
23 October 2017Cessation of Frances Helen Taylor as a person with significant control on 10 April 2017 (1 page)
23 October 2017Cessation of Frances Helen Taylor as a person with significant control on 10 April 2017 (1 page)
23 October 2017Notification of Leslie George Taylor as a person with significant control on 10 April 2017 (2 pages)
30 June 2017Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 53 Greens Grove Stockton-on-Tees TS18 5AW on 30 June 2017 (1 page)
30 June 2017Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 53 Greens Grove Stockton-on-Tees TS18 5AW on 30 June 2017 (1 page)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 5,000.00
(4 pages)
11 May 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 5,000.00
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
26 April 2017Resolutions
  • RES13 ‐ Purchase by co of shares 10/04/2017
(1 page)
26 April 2017Resolutions
  • RES13 ‐ Purchase by co of shares 10/04/2017
(1 page)
11 April 2017Termination of appointment of Frances Helen Taylor as a secretary on 10 April 2017 (1 page)
11 April 2017Appointment of Mrs June Taylor as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Leslie George Taylor as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Frances Helen Taylor as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Christine Lena Fleming as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Frances Helen Taylor as a secretary on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Frances Helen Taylor as a director on 10 April 2017 (1 page)
11 April 2017Appointment of Mr Leslie George Taylor as a director on 10 April 2017 (2 pages)
11 April 2017Termination of appointment of Christine Lena Fleming as a director on 10 April 2017 (1 page)
11 April 2017Appointment of Mrs June Taylor as a secretary on 10 April 2017 (2 pages)
9 January 2017Secretary's details changed for Frances Helene Taylor on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Frances Helen Tayor on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Frances Helene Taylor on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Frances Helen Tayor on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(5 pages)
28 January 2015Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page)
28 January 2015Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page)
28 January 2015Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page)
28 January 2015Secretary's details changed for Frances Helene Taylor on 27 October 2014 (1 page)
28 January 2015Appointment of Mrs Frances Helen Tayor as a director on 27 October 2014 (2 pages)
28 January 2015Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page)
28 January 2015Secretary's details changed for Frances Helene Taylor on 27 October 2014 (1 page)
28 January 2015Appointment of Mrs Frances Helen Tayor as a director on 27 October 2014 (2 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,000
(6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,000
(6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Director's details changed for Mrs Christine Lena Fleming on 13 January 2012 (2 pages)
18 April 2012Director's details changed for Mrs Christine Lena Fleming on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 2 Wilsom Road Alton Hampshire GU34 2SR England on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 2 Wilsom Road Alton Hampshire GU34 2SR England on 13 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Mrs Christine Lena Fleming as a director (2 pages)
26 August 2011Appointment of Mrs Christine Lena Fleming as a director (2 pages)
8 March 2011Termination of appointment of Leslie Taylor as a director (1 page)
8 March 2011Termination of appointment of Leslie Taylor as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Leslie George Taylor on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Leslie George Taylor on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Francis George Taylor on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Francis George Taylor on 11 January 2010 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Return made up to 29/12/08; no change of members (3 pages)
9 January 2009Return made up to 29/12/08; no change of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from avenue road lasham nr alton hampshire GU34 5SU (1 page)
30 April 2008Registered office changed on 30/04/2008 from avenue road lasham nr alton hampshire GU34 5SU (1 page)
20 February 2008Return made up to 29/12/07; full list of members (3 pages)
20 February 2008Return made up to 29/12/07; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
21 January 2006Return made up to 29/12/05; full list of members (3 pages)
21 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 January 2005Return made up to 29/12/04; no change of members (4 pages)
24 January 2005Return made up to 29/12/04; no change of members (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
16 January 2004Return made up to 29/12/03; full list of members (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 January 2003Return made up to 29/12/02; no change of members (4 pages)
13 January 2003Return made up to 29/12/02; no change of members (4 pages)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 29/12/01; full list of members (5 pages)
13 February 2002Return made up to 29/12/01; full list of members (5 pages)
13 February 2002Director's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 February 2001£ ic 10000/6000 19/01/01 £ sr 4000@1=4000 (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001£ ic 10000/6000 19/01/01 £ sr 4000@1=4000 (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Return made up to 29/12/00; full list of members (5 pages)
17 January 2001Return made up to 29/12/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Return made up to 29/12/99; full list of members (5 pages)
27 January 2000Return made up to 29/12/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
23 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 January 1996Return made up to 29/12/95; full list of members (7 pages)
23 January 1996Return made up to 29/12/95; full list of members (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)