Instagroup Ltd FINCHAMPSTEAD


Instagroup started in year 1980 as Private Limited Company with registration number 01500228. The Instagroup company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Finchampstead at Insta House Ivanhoe Road,. Postal code: RG40 4PZ. Since 2012-11-02 Instagroup Ltd is no longer carrying the name Instafoam & Fibre.

At the moment there are 7 directors in the the company, namely Annabel P., Elizabeth C. and Edward A. and others. In addition one secretary - Annabel P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Instagroup Ltd Address / Contact

Office Address Insta House Ivanhoe Road,
Office Address2 Hogwood Business Park
Town Finchampstead
Post code RG40 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500228
Date of Incorporation Fri, 6th Jun 1980
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Annabel P.

Position: Secretary

Appointed: 01 December 2022

Annabel P.

Position: Director

Appointed: 07 November 2022

Elizabeth C.

Position: Director

Appointed: 01 November 2021

Edward A.

Position: Director

Appointed: 01 November 2021

John R.

Position: Director

Appointed: 20 March 2014

Terry E.

Position: Director

Appointed: 01 February 2013

David R.

Position: Director

Appointed: 01 July 2009

Bruce M.

Position: Director

Appointed: 01 July 2005

Jeremy R.

Position: Director

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 19 November 2014

Resigned: 30 November 2022

Mark P.

Position: Secretary

Appointed: 19 November 2014

Resigned: 30 November 2022

Lucinda S.

Position: Director

Appointed: 01 February 2013

Resigned: 05 October 2018

Michael A.

Position: Director

Appointed: 01 July 2012

Resigned: 24 December 2014

Michael A.

Position: Secretary

Appointed: 23 December 2011

Resigned: 19 November 2014

Paul R.

Position: Director

Appointed: 01 July 2011

Resigned: 18 September 2020

Robin D.

Position: Director

Appointed: 26 September 2005

Resigned: 29 March 2011

Anthony H.

Position: Director

Appointed: 26 June 1997

Resigned: 31 March 2003

Kenneth M.

Position: Director

Appointed: 26 June 1997

Resigned: 23 December 2011

Michael H.

Position: Director

Appointed: 14 July 1995

Resigned: 30 June 2001

Keith A.

Position: Director

Appointed: 06 November 1991

Resigned: 13 July 2001

Kenneth M.

Position: Secretary

Appointed: 06 November 1991

Resigned: 23 December 2011

Keith K.

Position: Director

Appointed: 06 November 1991

Resigned: 31 March 2015

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats researched, there is David R. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Insta (International) Limited that put Wokingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Paul R., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Insta (International) Limited

Insta House Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4PZ, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08945886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paul R.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: significiant influence or control

Jeremy R.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company previous names

Instafoam & Fibre November 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand951 3681 771 598
Current Assets14 580 61813 594 807
Debtors13 251 16111 438 040
Net Assets Liabilities11 669 12310 940 481
Other Debtors411 51433 000
Property Plant Equipment110 133289 254
Total Inventories378 089385 169
Other
Audit Fees Expenses31 00031 000
Company Contributions To Money Purchase Plans Directors107 91064 841
Director Remuneration680 011604 727
Dividend Recommended By Directors 935 000
Number Directors Accruing Benefits Under Money Purchase Scheme54
Accumulated Depreciation Impairment Property Plant Equipment1 042 192963 109
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 187
Administrative Expenses3 647 5573 873 290
Amounts Owed By Group Undertakings5 853 0455 161 844
Applicable Tax Rate1919
Average Number Employees During Period5149
Bank Overdrafts  
Cash Cash Equivalents Cash Flow Value951 368 
Comprehensive Income Expense145 094206 358
Cost Sales15 559 06513 069 013
Creditors3 021 82856 034
Deferred Tax Asset Debtors356 001361 188
Deferred Tax Assets327 152366 992
Depreciation Amortisation Expense78 77049 421
Depreciation Expense Property Plant Equipment56 32142 853
Disposals Decrease In Depreciation Impairment Property Plant Equipment 128 504
Disposals Property Plant Equipment 128 504
Distribution Costs714 590712 354
Dividend Per Share Interim 187
Dividends Paid 935 000
Dividends Paid Classified As Financing Activities -935 000
Dividends Paid On Shares Interim 935 000
Finance Lease Liabilities Present Value Total1 94256 034
Fixed Assets110 333289 454
Further Item Interest Expense Component Total Interest Expense1 195637
Further Operating Expense Item Component Total Operating Expenses2 905 
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 806130 220
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss3-154
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-560 027-150 096
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables2 190 1811 818 308
Gain Loss On Disposal Assets Income Statement Subtotal1 261 
Gain Loss On Disposals Property Plant Equipment1 261 
Gross Profit Loss4 549 1414 344 489
Income Taxes Paid Refund Classified As Operating Activities 8 907
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 940 584820 230
Increase Decrease In Current Tax From Adjustment For Prior Periods -8 907
Increase Decrease In Property Plant Equipment 99 390
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-9 9767 080
Increase From Depreciation Charge For Year Property Plant Equipment 49 421
Interest Expense On Bank Overdrafts145 06259 948
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 195637
Interest Paid Classified As Operating Activities-145 062-59 948
Interest Payable Similar Charges Finance Costs146 25760 585
Investments Fixed Assets200200
Investments In Group Undertakings200200
Net Cash Flows From Used In Financing Activities57 020862 952
Net Cash Flows From Used In Investing Activities-54 955228 542
Net Cash Flows From Used In Operating Activities-1 942 649-1 911 724
Net Cash Generated From Operations-2 088 906-1 963 402
Net Current Assets Liabilities11 558 79010 707 061
Number Shares Issued Fully Paid 5 000
Operating Profit Loss371 267252 849
Other Creditors190 324265 045
Other Deferred Tax Expense Credit79 916-5 187
Other Operating Income Format1184 273494 004
Other Taxation Social Security Payable86 75180 087
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities-57 02072 048
Pension Other Post-employment Benefit Costs Other Pension Costs178 558138 491
Prepayments Accrued Income412 205487 754
Proceeds From Sales Property Plant Equipment-65 200 
Profit Loss145 094206 358
Profit Loss On Ordinary Activities Before Tax225 010192 264
Property Plant Equipment Gross Cost1 152 3251 252 363
Provisions-356 001-361 188
Purchase Property Plant Equipment-10 245-228 542
Raw Materials378 089385 169
Social Security Costs261 673237 062
Staff Costs Employee Benefits Expense2 451 2122 429 650
Tax Expense Credit Applicable Tax Rate42 75236 530
Tax Increase Decrease From Effect Capital Allowances Depreciation7 477-38 047
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss442204
Tax Tax Credit On Profit Or Loss On Ordinary Activities79 916-14 094
Total Additions Including From Business Combinations Property Plant Equipment 228 542
Total Assets Less Current Liabilities11 669 12310 996 515
Total Operating Lease Payments182 492190 330
Trade Creditors Trade Payables2 248 5552 126 285
Trade Debtors Trade Receivables6 218 3965 080 379
Turnover Revenue20 108 20617 413 502
Wages Salaries2 010 9812 054 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 8th, February 2024
Free Download (30 pages)

Company search

Advertisements