The I.s. Group Limited BRETTON, PETERBOROUGH


The I.s. Group started in year 1979 as Private Limited Company with registration number 01419425. The The I.s. Group company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bretton, Peterborough at Stirling House. Postal code: PE3 8YD. Since 24th June 2003 The I.s. Group Limited is no longer carrying the name Interflora Services PLC.

At the moment there are 3 directors in the the firm, namely Nigel D., Neil W. and Peter L.. In addition one secretary - Sandip R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The I.s. Group Limited Address / Contact

Office Address Stirling House
Office Address2 Stirling Way
Town Bretton, Peterborough
Post code PE3 8YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419425
Date of Incorporation Mon, 14th May 1979
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Sandip R.

Position: Secretary

Appointed: 20 September 2018

Nigel D.

Position: Director

Appointed: 20 December 2000

Neil W.

Position: Director

Appointed: 01 December 1999

Peter L.

Position: Director

Appointed: 28 June 1991

Anthony B.

Position: Secretary

Resigned: 02 November 1996

Timothy M.

Position: Secretary

Appointed: 07 May 2009

Resigned: 20 September 2018

Mario L.

Position: Director

Appointed: 01 March 2007

Resigned: 29 February 2020

John M.

Position: Director

Appointed: 01 July 2004

Resigned: 18 November 2004

Carol S.

Position: Secretary

Appointed: 16 January 2003

Resigned: 07 May 2009

Rhys H.

Position: Director

Appointed: 23 January 2002

Resigned: 05 May 2004

David A.

Position: Secretary

Appointed: 19 May 1999

Resigned: 16 January 2003

John B.

Position: Director

Appointed: 18 November 1998

Resigned: 17 November 1999

David S.

Position: Director

Appointed: 11 August 1998

Resigned: 30 April 1999

Thomas S.

Position: Director

Appointed: 12 November 1997

Resigned: 21 November 2001

Brian W.

Position: Director

Appointed: 02 November 1997

Resigned: 01 December 1999

David A.

Position: Director

Appointed: 02 November 1997

Resigned: 17 October 2017

Penelope N.

Position: Director

Appointed: 13 August 1997

Resigned: 07 August 1998

Nighat A.

Position: Director

Appointed: 01 July 1997

Resigned: 15 June 1999

Sandra M.

Position: Director

Appointed: 11 June 1997

Resigned: 12 November 1997

Penelope N.

Position: Secretary

Appointed: 30 January 1997

Resigned: 07 August 1998

Douglas M.

Position: Director

Appointed: 06 December 1996

Resigned: 12 May 1997

Ernest E.

Position: Secretary

Appointed: 09 November 1996

Resigned: 30 January 1997

Wendy R.

Position: Director

Appointed: 17 January 1996

Resigned: 06 December 1996

Martha W.

Position: Director

Appointed: 23 November 1994

Resigned: 28 September 1995

David A.

Position: Director

Appointed: 18 January 1994

Resigned: 25 October 1994

Frank B.

Position: Director

Appointed: 06 November 1991

Resigned: 24 October 1993

Anthony B.

Position: Director

Appointed: 28 June 1991

Resigned: 29 November 1996

Ernest E.

Position: Director

Appointed: 28 June 1991

Resigned: 15 June 1998

William R.

Position: Director

Appointed: 28 June 1991

Resigned: 31 October 1991

Anthony R.

Position: Director

Appointed: 28 June 1991

Resigned: 27 October 1998

Company previous names

Interflora Services PLC June 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand843 0011 403 2191 697 9645 308 5084 741 516
Current Assets3 685 5193 703 4704 245 5738 100 2327 283 117
Debtors2 842 5182 300 2512 547 6092 791 7242 541 601
Net Assets Liabilities6 258 0736 288 8466 382 0688 046 7157 173 993
Other Debtors5501158 06427 22835 343
Property Plant Equipment3 148 9193 011 4732 951 81353 59132 295
Other
Accrued Liabilities Deferred Income91 42326 349   
Accumulated Depreciation Impairment Property Plant Equipment1 045 9851 068 1051 152 691305 407327 063
Additions Other Than Through Business Combinations Property Plant Equipment 13 396   
Amounts Owed By Related Parties 2 233 6442 420 0542 757 9342 504 184
Amounts Owed To Group Undertakings8 067    
Average Number Employees During Period6344353530
Bank Borrowings275 141216 093655 772  
Bank Borrowings Overdrafts195 568135 776492 023  
Cash Cash Equivalents843 0011 403 219   
Corporation Tax Payable18 848    
Creditors195 568135 776506 8506 354151 513
Dividends Paid Classified As Financing Activities-172 590    
Finance Lease Liabilities Present Value Total  14 827  
Finance Lease Payments Owing Minimum Gross  8 472  
Fixed Assets3 245 3563 107 9103 048 25063 68542 389
Increase From Depreciation Charge For Year Property Plant Equipment 111 20088 95337 43021 656
Interest Payable Similar Charges Finance Costs11 7443 128   
Interest Received Classified As Investing Activities-43 077-41 314   
Investments 96 43796 437  
Investments Fixed Assets96 43796 43796 43710 09410 094
Investments In Group Undertakings Participating Interests  96 43710 09410 094
Investments In Subsidiaries96 43796 437   
Net Current Assets Liabilities3 252 3833 349 1913 867 6547 989 3847 131 604
Net Finance Income Costs43 07741 314   
Other Creditors9 91132 50514 8276 35472 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 0804 367884 714 
Other Disposals Property Plant Equipment 128 72212 4003 761 439 
Other Taxation Social Security Payable 122 37168 89159 92044 522
Pension Other Post-employment Benefit Costs Other Pension Costs131 11031 563   
Percentage Class Share Held In Subsidiary 9090  
Prepayments Accrued Income219 63565 306   
Proceeds From Sales Property Plant Equipment-11 820-42 360   
Profit Loss-200 60230 773292 705  
Property Plant Equipment Gross Cost4 194 9044 079 5784 104 504358 998359 358
Provisions For Liabilities Balance Sheet Subtotal44 09832 47926 986  
Purchase Property Plant Equipment-99 199-13 396   
Social Security Costs149 37649 053   
Staff Costs Employee Benefits Expense974 644595 680   
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 905-11 619   
Total Additions Including From Business Combinations Property Plant Equipment  37 32615 933360
Total Assets Less Current Liabilities6 497 7396 457 1016 915 9048 053 0697 173 993
Trade Creditors Trade Payables102 051119 086110 38115 15634 822
Trade Debtors Trade Receivables-195 4891 29069 4916 5622 074
Wages Salaries694 158515 064   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements