Company NameInterflon (UK) Limited
Company StatusActive
Company Number03547778
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NamesInterflow (North East) Limited and Interflon (North East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Ann Marwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe House Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LX
Director NameMr Stephen James Marwood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArncliffe House Ingleby Arncliffe
Northalerton
North Yorkshire
DL6 3LX
Secretary NameElizabeth Ann Marwood
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe House Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LX
Director NameRussell Spencer Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Church Drive
Keyworth
Nottingham
NG12 5FE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteinterflon.com
Telephone01642 615002
Telephone regionMiddlesbrough

Location

Registered AddressCrofton House
Crofton Road
Stockton On Tees
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

40 at £1Elizabeth Ann Marwood
40.00%
Ordinary
40 at £1Stephen James Marwood
40.00%
Ordinary
10 at £1Robert Simon Taylor
10.00%
B
10 at £1Russell Spencer Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£257,732
Cash£33,433
Current Liabilities£521,248

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 Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

29 October 2003Delivered on: 4 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 June 2022Confirmation statement made on 28 May 2022 with updates (5 pages)
6 June 2022Statement of capital following an allotment of shares on 28 May 2021
  • GBP 110
(3 pages)
2 April 2022Change of share class name or designation (2 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
16 February 2016Director's details changed for Elizabeth Ann Marwood on 15 November 2015 (2 pages)
16 February 2016Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages)
16 February 2016Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page)
16 February 2016Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages)
16 February 2016Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page)
16 February 2016Director's details changed for Elizabeth Ann Marwood on 15 November 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
25 September 2013Amended accounts made up to 31 March 2013 (9 pages)
25 September 2013Amended accounts made up to 31 March 2013 (9 pages)
12 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 28 May 2012 (6 pages)
28 May 2012Annual return made up to 28 May 2012 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 June 2011Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages)
15 January 2010Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages)
15 January 2010Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 17/04/07; no change of members (7 pages)
3 July 2007Return made up to 17/04/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 May 2006Return made up to 17/04/06; full list of members (7 pages)
11 May 2006Return made up to 17/04/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 17/04/04; full list of members (8 pages)
17 May 2004Return made up to 17/04/04; full list of members (8 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
15 July 2003Memorandum and Articles of Association (6 pages)
15 July 2003Memorandum and Articles of Association (6 pages)
2 July 2003Return made up to 17/04/03; full list of members (7 pages)
2 July 2003Return made up to 17/04/03; full list of members (7 pages)
24 June 2003Company name changed interflon (north east) LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed interflon (north east) LIMITED\certificate issued on 24/06/03 (2 pages)
19 June 2003Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2003Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
24 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 4 alvis court alvis close cowpen lane industrial estate billingham TS23 4JB (1 page)
23 January 2001Registered office changed on 23/01/01 from: 4 alvis court alvis close cowpen lane industrial estate billingham TS23 4JB (1 page)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 17/04/00; full list of members (6 pages)
11 May 2000Return made up to 17/04/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 1999Return made up to 17/04/99; full list of members (5 pages)
16 May 1999Return made up to 17/04/99; full list of members (5 pages)
9 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 May 1998Company name changed interflow (north east) LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed interflow (north east) LIMITED\certificate issued on 05/05/98 (2 pages)
28 April 1998Registered office changed on 28/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
17 April 1998Incorporation (10 pages)
17 April 1998Incorporation (10 pages)