ABOUT INTERKET LIMITED
INTERKET AT A GLANCE
We service the trade markets with stock A4 and computer labels and provide bespoke labels to the stationery, computer, multimedia and dairy markets.
Interket Limited has 16 presses available; 5 web flexo, 5 uv letterpress and 6 offset litho, Interket Limited has excellent capacities and flexibility to service the market.
KEY FINANCES
Year
2016
Assets
£6083.25k
▼ £-1488.31k (-19.66 %)
Cash
£0.08k
▼ £-0.04k (-33.60 %)
Liabilities
£821.87k
▲ £288.62k (54.13 %)
Net Worth
£5261.38k
▼ £-1776.93k (-25.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
High Peak
- Company name
- INTERKET LIMITED
- Company number
- 01290334
- VAT
- GB565532333
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Dec 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.interket.co.uk
- Phones
-
01663 733 535
- Registered Address
- BINGSWOOD INDUSTRIAL ESTATE,
WHALEY BRIDGE,
HIGH PEAK,
DERBYSHIRE,
SK23 7SP
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 04 Jul 2016
- Full accounts made up to 31 December 2015
- 13 May 2016
- Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 2,505,000
- 07 Jan 2016
- Company name changed stampiton labels LIMITED\certificate issued on 07/01/16
RES15 ‐
Change company name resolution on 2016-01-04
CHARGES
-
27 April 2015
- Status
- Outstanding
- Delivered
- 6 May 2015
-
Persons entitled
- Nordea Bank Ab, London Branch
- Description
- The company charges in favour of the bank by way of first…
-
5 January 2009
- Status
- Satisfied
on 14 May 2015
- Delivered
- 7 January 2009
-
Persons entitled
- Nordea Bank Finland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 April 2007
- Status
- Satisfied
on 10 July 2008
- Delivered
- 8 May 2007
-
Persons entitled
- Davenham Trust PLC
- Description
- Land and buildings at bingswood industri. See the mortgage…
-
23 December 2003
- Status
- Satisfied
on 25 June 2014
- Delivered
- 8 January 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
23 December 2003
- Status
- Satisfied
on 25 June 2014
- Delivered
- 31 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 July 1998
- Status
- Satisfied
on 18 June 2002
- Delivered
- 10 July 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
1 October 1997
- Status
- Satisfied
on 13 May 2002
- Delivered
- 20 October 1997
-
Persons entitled
- Lloyds Bank PLC(As Agent and Trustee)
- Description
- Fixed and floating charges over the undertaking and all…
-
30 November 1993
- Status
- Satisfied
on 23 September 1997
- Delivered
- 2 December 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Unit 4 bingswood industrial estate, whaley bridge…
-
23 April 1993
- Status
- Satisfied
on 30 August 1997
- Delivered
- 28 April 1993
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all goodwill and uncalled capital;all…
-
20 July 1989
- Status
- Satisfied
on 30 August 1997
- Delivered
- 5 August 1989
-
Persons entitled
- Midland Bank PLC
- Description
- F/H land and premises at bingswood industrial estate whaley…
-
17 April 1989
- Status
- Satisfied
on 30 August 1997
- Delivered
- 20 April 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
-
18 May 1987
- Status
- Satisfied
on 5 August 1989
- Delivered
- 2 June 1987
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H land with building erected thereon situate at bingswood…
-
14 August 1985
- Status
- Satisfied
on 21 October 1987
- Delivered
- 23 August 1985
-
Persons entitled
- Williams & Glyns Bank PLC
- Description
- F/H land together with the buildings erected thereon…
-
19 April 1985
- Status
- Satisfied
on 21 October 1987
- Delivered
- 25 April 1985
-
Persons entitled
- Williams & Glyns Bank PLC
- Description
- F/H bingswood indust est whaley bridge high peak derbyshire…
-
4 February 1982
- Status
- Satisfied
on 13 December 1989
- Delivered
- 12 February 1982
-
Persons entitled
- Williams & Glyns Bank Limited
- Description
- Two plots of l/h land & buildings bridge street works…
-
4 February 1982
- Status
- Satisfied
on 13 December 1989
- Delivered
- 12 February 1982
-
Persons entitled
- Williams & Glyns Bank Limited
- Description
- L/H land at torr street at rear of union road new mills…
-
28 April 1980
- Status
- Satisfied
on 13 December 1989
- Delivered
- 6 May 1980
-
Persons entitled
- Williams & Glyns Bank Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTERKET LIMITED DIRECTORS
Brian Kluge
Acting
- Appointed
- 23 August 2012
- Occupation
- Ceo
- Role
- Director
- Age
- 59
- Nationality
- Danish
- Address
- Bingswood Industrial Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7SP
- Country Of Residence
- Denmark
- Name
- KLUGE, Brian
Timothy John Pattison
Acting
- Appointed
- 23 August 2012
- Occupation
- Sales Director
- Role
- Director
- Age
- 51
- Nationality
- English
- Address
- Bingswood Industrial Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7SP
- Country Of Residence
- England
- Name
- PATTISON, Timothy John
Andrew Paul Woodhouse
Acting
- Appointed
- 04 July 2008
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 37 Bampton Avenue, Chard, Somerset, TA20 1DS
- Country Of Residence
- United Kingdom
- Name
- WOODHOUSE, Andrew Paul
Anthony David Worthington
Acting
- Appointed
- 17 April 2000
- Occupation
- Finance Director
- Role
- Director
- Age
- 64
- Nationality
- Uk
- Address
- Bingswood Industrial Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7SP
- Country Of Residence
- England
- Name
- WORTHINGTON, Anthony David
Sally Anne Golder
Resigned
- Appointed
- 16 May 1996
- Resigned
- 04 July 2008
- Role
- Secretary
- Address
- 15 Vernon Road, Bushey, Hertfordshire, WD23 2JL
- Name
- GOLDER, Sally Anne
Bent Hestehauge
Resigned
- Appointed
- 04 July 2008
- Resigned
- 29 November 2010
- Role
- Secretary
- Address
- Hoejstrpvej 40, 07, Vejle, 7100, Denmark
- Name
- HESTEHAUGE, Bent
John David Leaver
Resigned
- Resigned
- 16 May 1996
- Role
- Secretary
- Address
- 6 Hazelfields, Worsley, Manchester, M28 2LS
- Name
- LEAVER, John David
Roger Wertheimer
Resigned
- Appointed
- 08 June 1999
- Resigned
- 21 May 2002
- Role
- Secretary
- Address
- 15250 Churchill Place, Colorado Springs, Colorado, Usa, 80921
- Name
- WERTHEIMER, Roger
Laurence Stuart Bloom
Resigned
- Resigned
- 16 May 1996
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Thorny Lee Farm, Combs, High Peak, Cheshire, SK23 6UT
- Name
- BLOOM, Laurence Stuart
Peter Arnold Busck
Resigned
- Appointed
- 21 March 2011
- Resigned
- 11 April 2012
- Occupation
- Ceo
- Role
- Director
- Age
- 61
- Nationality
- Danish
- Address
- 4-8680, Tinghusvey, Ry, Ry, Denmark, 4-8680
- Country Of Residence
- Denmark
- Name
- BUSCK, Peter Arnold
George Edward Davis
Resigned
- Appointed
- 24 March 1997
- Resigned
- 18 June 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- English
- Address
- 7 Bittell Lane, Barnt Green, Birmingham, B45 8NS
- Country Of Residence
- Uk
- Name
- DAVIS, George Edward
Preben Hadberg
Resigned
- Appointed
- 04 July 2008
- Resigned
- 01 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- Danish
- Address
- Nordlyvej 9, Dk2930 Klampenborg, Denmark
- Country Of Residence
- Denmark
- Name
- HADBERG, Preben
Bent Hestehauge
Resigned
- Appointed
- 04 July 2008
- Resigned
- 29 November 2010
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- Danish
- Address
- Hoejstrpvej 40, 07, Vejle, 7100, Denmark
- Country Of Residence
- Denmark
- Name
- HESTEHAUGE, Bent
Geoffrey William Howard
Resigned
- Appointed
- 01 September 1998
- Resigned
- 14 April 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 15 Saint Oswalds Crescent, Brereton, Sandbach, Cheshire, CW11 1RW
- Country Of Residence
- United Kingdom
- Name
- HOWARD, Geoffrey William
William Ian David Lazarus
Resigned
- Appointed
- 16 May 1996
- Resigned
- 08 June 1999
- Occupation
- Finance Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL
- Country Of Residence
- England
- Name
- LAZARUS, William Ian David
John David Leaver
Resigned
- Resigned
- 13 November 1997
- Occupation
- Finance Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 6 Hazelfields, Worsley, Manchester, M28 2LS
- Name
- LEAVER, John David
Gerald Francis Mahoney
Resigned
- Appointed
- 23 June 1999
- Resigned
- 31 January 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- American
- Address
- 21 Cherry Hills Farm Drive, Englewood, Colorado, Usa, 80110
- Name
- MAHONEY, Gerald Francis
Derek Richard Maskell
Resigned
- Appointed
- 17 July 1996
- Resigned
- 04 July 2008
- Occupation
- Sales Director
- Role
- Director
- Age
- 80
- Nationality
- Uk
- Address
- 4 Croft Manor, Glossop, Derbyshire, SK13 8PP
- Country Of Residence
- England
- Name
- MASKELL, Derek Richard
Gregory C Mosher
Resigned
- Appointed
- 21 May 2002
- Resigned
- 01 November 2002
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 81
- Nationality
- American
- Address
- 7 Eagle Pointe Lane, Castle Rock, Co 80104, U S A
- Name
- MOSHER, Gregory C
Terrence Mullen
Resigned
- Appointed
- 21 May 2002
- Resigned
- 12 December 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- American
- Address
- 1225 Park Avenue, Apartment 8a, New York, Ny 10128, U S A
- Name
- MULLEN, Terrence
Bent Age Petersen
Resigned
- Appointed
- 04 July 2008
- Resigned
- 12 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- Danish
- Address
- Tulipanparken 30, 8700, Horsens, Denmark
- Country Of Residence
- Denmark
- Name
- PETERSEN, Bent-Age
Anthony Roy Philipson
Resigned
- Appointed
- 16 May 1996
- Resigned
- 24 May 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Tijuca, Bowater Ridge St Georges Hill, Weybridge, Surrey, KT13 0PA
- Country Of Residence
- United Kingdom
- Name
- PHILIPSON, Anthony Roy
Paul Vincent Reilly
Resigned
- Appointed
- 23 June 1999
- Resigned
- 21 May 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- American
- Address
- 68 Golden Eagle Lane, Littleton, Colorado 80127, Usa, FOREIGN
- Name
- REILLY, Paul Vincent
Richard Marcus Roland
Resigned
- Appointed
- 04 July 2008
- Resigned
- 31 July 2010
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 27 St Christophers Way, Burnham On Sea, Somerset, TA8 2PD
- Country Of Residence
- England
- Name
- ROLAND, Richard Marcus
John Edward Schofield
Resigned
- Resigned
- 30 June 1998
- Occupation
- Printer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 175 Buxton Road, High Lane, Stockport, Cheshire, SK6 8EA
- Name
- SCHOFIELD, John Edward
Barry Siadat
Resigned
- Appointed
- 31 December 2002
- Resigned
- 12 December 2003
- Occupation
- Business Executive
- Role
- Director
- Age
- 72
- Nationality
- American
- Address
- 20 Trinity Place, Warren, New Jersey 07059, Usa, FOREIGN
- Name
- SIADAT, Barry
David Allan John Smith
Resigned
- Appointed
- 01 December 2000
- Resigned
- 04 July 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- Uk
- Address
- Beech Cottage Haw Hill, Rothbury, Morpeth, Northumberland, NE65 7SQ
- Country Of Residence
- England
- Name
- SMITH, David Allan John
John Walter Sullivan
Resigned
- Appointed
- 01 February 2001
- Resigned
- 31 December 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 61
- Nationality
- American
- Address
- 6761 Mary Court, Castle Rock, Colorado, 80104, Usa
- Country Of Residence
- United States Of America
- Name
- SULLIVAN, John Walter
Rene Phillippus Adrianus Van Leeuwen
Resigned
- Appointed
- 21 March 2011
- Resigned
- 23 August 2012
- Occupation
- Group Finance Director
- Role
- Director
- Age
- 67
- Nationality
- Dutch
- Address
- Bingswood Industrial Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7SP
- Country Of Residence
- Denmark
- Name
- VAN LEEUWEN, Rene Phillippus Adrianus
Michael Keith Watson
Resigned
- Appointed
- 07 July 1997
- Resigned
- 01 December 2000
- Occupation
- Managing Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 32 Grosvenor Road, Southport, Merseyside, PR8 2JQ
- Name
- WATSON, Michael Keith
Roger Wertheimer
Resigned
- Appointed
- 08 June 1999
- Resigned
- 21 May 2002
- Occupation
- Attorney
- Role
- Director
- Age
- 67
- Nationality
- American
- Address
- 15250 Churchill Place, Colorado Springs, Colorado, Usa, 80921
- Name
- WERTHEIMER, Roger
William Lloyd Wilson
Resigned
- Resigned
- 26 November 1996
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Woodside Farm, Tunstead Milton, Whaley Bridge, High Peak, SK23 7ER
- Country Of Residence
- England
- Name
- WILSON, William Lloyd
Michael Anthony Zawalski
Resigned
- Appointed
- 24 May 1999
- Resigned
- 16 August 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- American
- Address
- 14 Prairie Clover, Littleton, Colorado, Usa, 80127
- Name
- ZAWALSKI, Michael Anthony
Mark Zoeller
Resigned
- Appointed
- 23 June 1999
- Resigned
- 21 May 2002
- Occupation
- Asst Gen Counsel
- Role
- Director
- Age
- 66
- Nationality
- American
- Address
- 5795 E.Maplewood Avenue, Englewood, Usa, CO 80111
- Name
- ZOELLER, Mark
REVIEWS
Check The Company
Very good according to the company’s financial health.