Check the

INTERKET LIMITED

Company
INTERKET LIMITED (01290334)

INTERKET

Phone: 01663 733 535
B rating

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

Company name
INTERKET LIMITED
Company number
01290334
VAT
GB565532333
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1976
Age - 48 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
58
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
50
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
60
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
63
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
77
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
60
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
71
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
81
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
61
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
77
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
71
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
83
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
81
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
79
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
80
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
58
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
74
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
79
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
72
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
57
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
76
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
71
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
72
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
60
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
66
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
79
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
66
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
82
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
65
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
65
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.