INTERKET LIMITED - HIGH PEAK


Company Profile Company Filings

Overview

INTERKET LIMITED is a Private Limited Company from HIGH PEAK and has the status: Active.
INTERKET LIMITED was incorporated 47 years ago on 13/12/1976 and has the registered number: 01290334. The accounts status is FULL and accounts are next due on 30/09/2024.

INTERKET LIMITED - HIGH PEAK

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BINGSWOOD INDUSTRIAL ESTATE
HIGH PEAK
DERBYSHIRE
SK23 7SP

This Company Originates in : United Kingdom
Previous trading names include:
STAMPITON LABELS LIMITED (until 07/01/2016)

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON LEE WHARMBY Feb 1972 British Director 2020-04-01 CURRENT
MR CARL EKHOLM PARKANDER Sep 1973 Swedish Director 2017-11-01 CURRENT
MR TIMOTHY JOHN PATTISON Feb 1975 English Director 2012-08-23 CURRENT
BARRY SIADAT Jan 1954 American Director 2002-12-31 UNTIL 2003-12-12 RESIGNED
MR ANTHONY DAVID WORTHINGTON Aug 1961 English Director 2000-04-17 UNTIL 2017-05-31 RESIGNED
MR ANDREW PAUL WOODHOUSE May 1964 British Director 2008-07-04 UNTIL 2019-06-21 RESIGNED
ANTHONY ROY PHILIPSON Feb 1946 British Director 1996-05-16 UNTIL 1999-05-24 RESIGNED
ROGER WERTHEIMER Feb 1959 American Director 1999-06-08 UNTIL 2002-05-21 RESIGNED
MR MICHAEL KEITH WATSON Apr 1946 British Director 1997-07-07 UNTIL 2000-12-01 RESIGNED
MR WILLIAM LLOYD WILSON Dec 1942 British Director RESIGNED
JOHN WALTER SULLIVAN May 1964 American Director 2001-02-01 UNTIL 2002-12-31 RESIGNED
MR. DAVID ALLAN JOHN SMITH Sep 1952 United Kingdom Director 2000-12-01 UNTIL 2008-07-04 RESIGNED
PAUL VINCENT REILLY Jul 1952 American Director 1999-06-23 UNTIL 2002-05-21 RESIGNED
MR JOHN EDWARD SCHOFIELD Jul 1948 British Director RESIGNED
RICHARD MARCUS ROLAND Jul 1967 British Director 2008-07-04 UNTIL 2010-07-31 RESIGNED
MR RENE PHILLIPPUS ADRIANUS VAN LEEUWEN Oct 1958 Dutch Director 2011-03-21 UNTIL 2012-08-23 RESIGNED
ROGER WERTHEIMER Feb 1959 American Secretary 1999-06-08 UNTIL 2002-05-21 RESIGNED
MR JOHN DAVID LEAVER Oct 1941 British Secretary RESIGNED
BENT HESTEHAUGE Oct 1963 Danish Secretary 2008-07-04 UNTIL 2010-11-29 RESIGNED
MR WILLIAM IAN DAVID LAZARUS Jul 1953 British Director 1996-05-16 UNTIL 1999-06-08 RESIGNED
MARK ZOELLER Dec 1959 American Director 1999-06-23 UNTIL 2002-05-21 RESIGNED
MR LAURENCE STUART BLOOM Dec 1947 British Director RESIGNED
MR PETER ARNOLD BUSCK Jun 1964 Danish Director 2011-03-21 UNTIL 2012-04-11 RESIGNED
GEORGE EDWARD DAVIS Mar 1954 British Director 1997-03-24 UNTIL 2002-06-18 RESIGNED
PREBEN HADBERG Sep 1943 Danish Director 2008-07-04 UNTIL 2011-03-01 RESIGNED
BENT HESTEHAUGE Oct 1963 Danish Director 2008-07-04 UNTIL 2010-11-29 RESIGNED
GEOFFREY WILLIAM HOWARD Jul 1947 British Director 1998-09-01 UNTIL 2000-04-14 RESIGNED
MR BRIAN KLUGE Apr 1967 Danish Director 2012-08-23 UNTIL 2017-11-20 RESIGNED
MICHAEL ANTHONY ZAWALSKI Oct 1959 American Director 1999-05-24 UNTIL 2002-08-16 RESIGNED
MR JOHN DAVID LEAVER Oct 1941 British Director RESIGNED
GERALD FRANCIS MAHONEY Jul 1943 American Director 1999-06-23 UNTIL 2001-01-31 RESIGNED
MR DEREK RICHARD MASKELL Apr 1946 United Kingdom Director 1996-07-17 UNTIL 2008-07-04 RESIGNED
TERRENCE MULLEN Nov 1966 American Director 2002-05-21 UNTIL 2003-12-12 RESIGNED
MR BENT-AGE PETERSEN May 1950 Danish Director 2008-07-04 UNTIL 2015-08-12 RESIGNED
GREGORY C MOSHER Feb 1945 American Director 2002-05-21 UNTIL 2002-11-01 RESIGNED
MRS SALLY ANNE GOLDER Dec 1949 Secretary 1996-05-16 UNTIL 2008-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stampiton Holdings Limited 2016-04-06 High Peak   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.ROSS & CO.LIMITED Active FULL 46410 - Wholesale of textiles
COPSEM INVESTMENT COMPANY LIMITED HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 64991 - Security dealing on own account
TASCO DISTRIBUTORS LIMITED STOCKPORT Active SMALL 82990 - Other business support service activities n.e.c.
ENSIGN PHOTOGRAPHIC COMPANY LIMITED NORFOLK Active DORMANT 74990 - Non-trading company
DANE COUNTY LIMITED CARLISLE ENGLAND Active DORMANT 99999 - Dormant Company
STAMPITON HOLDINGS LIMITED WHALEY BRIDGE HIGH PEAK Active FULL 70100 - Activities of head offices
C.C.T.V. CENTRE LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
AMAZON DEVELOPMENT LIMITED HALESOWEN Active MICRO ENTITY 41100 - Development of building projects
INTERKET HOLDINGS UK LIMITED WHALEY BRIDGE ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
MOLAROCK LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 02400 - Support services to forestry
K2 SIDINGS LIMITED LONDON Dissolved... SMALL 63990 - Other information service activities n.e.c.
DANE COUNTY HOLDINGS LIMITED CARLISLE ENGLAND Active DORMANT 99999 - Dormant Company
WHITTLE DEVELOPMENTS LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BAXALL HOLDINGS LIMITED MANCHESTER Dissolved... FULL 5143 - Wholesale electric household goods
FOLDERBIRCH LIMITED WHALEY BRIDGE Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
RIALTAS BUSINESS SOLUTIONS LIMITED SWINDON Active SMALL 62090 - Other information technology service activities
KNIGHTS BROWN GROUP LTD RINGWOOD Active FULL 70100 - Activities of head offices
WORCESTER BLACK LIMITED BIRMINGHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STAMPITON LABELS LIMITED HIGH PEAK Active DORMANT 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Interket Limited - Limited company accounts 23.1 2023-04-19 31-12-2022 £4,951,393 equity
Interket Limited - Limited company accounts 20.1 2022-06-29 31-12-2021 £35 Cash £4,939,815 equity
Interket Limited - Limited company accounts 20.1 2021-03-31 31-12-2020 £30 Cash £4,896,665 equity
Interket Limited - Limited company accounts 18.2 2020-03-19 31-12-2019 £82 Cash £4,781,733 equity
Interket Limited - Limited company accounts 18.2 2019-03-26 31-12-2018 £64 Cash £4,520,148 equity
Interket Limited - Limited company accounts 18.1d 2018-08-30 31-12-2017 £59 Cash £4,365,719 equity
Interket Limited - Limited company accounts 16.3 2017-09-21 31-12-2016 £83 Cash £4,497,289 equity
Interket Limited - Limited company accounts 16.1 2016-07-05 31-12-2015 £125 Cash £4,898,300 equity
Stampiton Labels Ltd - Limited company accounts 11.7 2015-04-18 31-12-2014 £159 Cash £4,724,221 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAMPITON HOLDINGS LIMITED WHALEY BRIDGE HIGH PEAK Active FULL 70100 - Activities of head offices
INTERKET HOLDINGS UK LIMITED WHALEY BRIDGE ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
FOLDERBIRCH LIMITED WHALEY BRIDGE Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
STAMPITON LABELS LIMITED HIGH PEAK Active DORMANT 32990 - Other manufacturing n.e.c.