Northallerton
North Yorkshire
DL6 3LX
Director Name | Mr Stephen James Marwood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arncliffe House Ingleby Arncliffe Northalerton North Yorkshire DL6 3LX |
Secretary Name | Elizabeth Ann Marwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe House Ingleby Arncliffe Northallerton North Yorkshire DL6 3LX |
Director Name | Russell Spencer Brown |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Church Drive Keyworth Nottingham NG12 5FE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | interflon.com |
---|---|
Telephone | 01642 615002 |
Telephone region | Middlesbrough |
Registered Address | Crofton House Crofton Road Stockton On Tees TS18 2QZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
40 at £1 | Elizabeth Ann Marwood 40.00% Ordinary |
---|---|
40 at £1 | Stephen James Marwood 40.00% Ordinary |
10 at £1 | Robert Simon Taylor 10.00% B |
10 at £1 | Russell Spencer Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,732 |
Cash | £33,433 |
Current Liabilities | £521,248 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
29 October 2003 | Delivered 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 |
---|
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with updates (5 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 28 May 2021
|
2 April 2022 | Change of share class name or designation (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
16 February 2016 | Director's details changed for Elizabeth Ann Marwood on 15 November 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages) |
16 February 2016 | Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page) |
16 February 2016 | Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages) |
16 February 2016 | Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page) |
16 February 2016 | Director's details changed for Elizabeth Ann Marwood on 15 November 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 September 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
25 September 2013 | Amended accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 28 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 28 May 2012 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 June 2011 | Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Stephen James Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Elizabeth Ann Marwood on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Russell Spencer Brown on 7 June 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages) |
15 January 2010 | Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages) |
15 January 2010 | Director's details changed for Russell Spencer Brown on 7 December 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 17/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 17/04/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members
|
28 April 2005 | Return made up to 17/04/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
15 July 2003 | Memorandum and Articles of Association (6 pages) |
15 July 2003 | Memorandum and Articles of Association (6 pages) |
2 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 June 2003 | Company name changed interflon (north east) LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed interflon (north east) LIMITED\certificate issued on 24/06/03 (2 pages) |
19 June 2003 | Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2003 | Ad 10/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 4 alvis court alvis close cowpen lane industrial estate billingham TS23 4JB (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 4 alvis court alvis close cowpen lane industrial estate billingham TS23 4JB (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
16 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
9 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 May 1998 | Company name changed interflow (north east) LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed interflow (north east) LIMITED\certificate issued on 05/05/98 (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (10 pages) |
17 April 1998 | Incorporation (10 pages) |