Interbrands (europe) Limited SUTTON WEAVER, RUNCORN


Interbrands (europe) started in year 1991 as Private Limited Company with registration number 02639571. The Interbrands (europe) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Sutton Weaver, Runcorn at Sycamore House. Postal code: WA7 3EH.

Currently there are 4 directors in the the company, namely Erica J., Andrew J. and Alexander W. and others. In addition one secretary - Erica J. - is with the firm. Currently 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.

Interbrands (europe) Limited Address / Contact

Office Address Sycamore House
Office Address2 Sutton Quays Business Park
Town Sutton Weaver, Runcorn
Post code WA7 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639571
Date of Incorporation Wed, 21st Aug 1991
Industry Non-specialised wholesale trade
Industry
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Erica J.

Position: Director

Appointed: 17 October 2013

Andrew J.

Position: Director

Appointed: 25 January 2013

Alexander W.

Position: Director

Appointed: 25 January 2013

Erica J.

Position: Secretary

Appointed: 01 January 2006

David J.

Position: Director

Appointed: 01 January 2006

Gillian C.

Position: Secretary

Appointed: 05 October 1998

Resigned: 01 January 2006

Erica J.

Position: Director

Appointed: 05 October 1998

Resigned: 01 January 2006

Erica J.

Position: Secretary

Appointed: 21 August 1991

Resigned: 05 October 1998

David J.

Position: Director

Appointed: 21 August 1991

Resigned: 05 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1991

Resigned: 21 August 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is David J. This PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Erica J. This PSC and has 25-50% voting rights.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Erica J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth134 728120 157       
Balance Sheet
Cash Bank On Hand 85 59882 70788 74083 588146 26433 62294 56130 599
Current Assets158 434161 389206 530219 732207 085257 523158 719204 969183 200
Debtors61 52944 94169 38027 78122 80133 60063 10586 45340 282
Net Assets Liabilities 120 157175 378186 397188 432199 375134 688126 323102 844
Other Debtors 4957 1754141593001 37750 416234
Property Plant Equipment 7 5284 8773 4387 8316 7054 5662 5592 301
Total Inventories 30 85054 443103 211100 69677 65961 99223 955112 319
Cash Bank In Hand49 53585 598       
Net Assets Liabilities Including Pension Asset Liability134 728120 157       
Stocks Inventory47 37030 850       
Tangible Fixed Assets9 9877 528       
Reserves/Capital
Called Up Share Capital73 10073 100       
Profit Loss Account Reserve61 62847 057       
Shareholder Funds134 728120 157       
Other
Total Fixed Assets Additions 1 032       
Total Fixed Assets Cost Or Valuation21 24121 614       
Total Fixed Assets Depreciation11 25414 086       
Total Fixed Assets Depreciation Charge In Period 3 491       
Total Fixed Assets Depreciation Disposals -659       
Total Fixed Assets Disposals -659       
Accumulated Depreciation Impairment Property Plant Equipment 14 08617 16118 60021 02921 43723 05225 05927 425
Additions Other Than Through Business Combinations Property Plant Equipment  424 6 8221 086341 2 108
Average Number Employees During Period 22222222
Corporation Tax Payable 12 66021 76718 51117 43322 1251 0862 650387
Creditors 48 09135 52736 31726 05664 37428 26881 00982 267
Depreciation Rate Used For Property Plant Equipment  33333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 780632  
Disposals Property Plant Equipment     1 804865  
Increase From Depreciation Charge For Year Property Plant Equipment  3 0751 4392 4292 1882 2472 0072 366
Net Current Assets Liabilities125 464113 298171 003183 415181 029193 149130 451123 960100 933
Number Shares Issued Fully Paid 555     
Other Creditors 29 9329 7118 1865 39438 52616 77824 54826 030
Par Value Share  11     
Property Plant Equipment Gross Cost 21 61422 03822 03828 86028 14227 61827 61829 726
Taxation Including Deferred Taxation Balance Sheet Subtotal 669502456428479329196390
Total Assets Less Current Liabilities135 451120 826175 880186 853188 860199 854135 017126 519103 234
Trade Creditors Trade Payables 5 4994 0499 6203 2293 72310 40453 81155 850
Trade Debtors Trade Receivables 44 44662 20527 36722 64233 30061 72836 03740 048
Advances Credits Directors4 60624 9907 0024 1882 26919 28910 0548 50521 749
Advances Credits Made In Period Directors  31 992      
Advances Credits Repaid In Period Directors 20 384 11 1901 91917 0209 2351 54913 244
Creditors Due Within One Year Total Current Liabilities32 97048 091       
Fixed Assets9 9877 528       
Provisions For Liabilities Charges723669       
Tangible Fixed Assets Additions 1 032       
Tangible Fixed Assets Cost Or Valuation21 24121 614       
Tangible Fixed Assets Depreciation11 25414 086       
Tangible Fixed Assets Depreciation Charge For Period 3 491       
Tangible Fixed Assets Depreciation Disposals -659       
Tangible Fixed Assets Disposals -659       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements