Intergrand Uk Limited NOTTINGHAM


Intergrand Uk started in year 2008 as Private Limited Company with registration number 06766482. The Intergrand Uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Nottingham at 65 Wellington Street. Postal code: NG9 7BE.

The firm has 5 directors, namely Alastair W., Harvey A. and Mark G. and others. Of them, Bruce D., Gavin D. have been with the company the longest, being appointed on 1 December 2020 and Alastair W. has been with the company for the least time - from 20 February 2024. 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.

Intergrand Uk Limited Address / Contact

Office Address 65 Wellington Street
Office Address2 Stapleford
Town Nottingham
Post code NG9 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06766482
Date of Incorporation Fri, 5th Dec 2008
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Alastair W.

Position: Director

Appointed: 20 February 2024

Harvey A.

Position: Director

Appointed: 17 November 2023

Mark G.

Position: Director

Appointed: 17 November 2023

Bruce D.

Position: Director

Appointed: 01 December 2020

Gavin D.

Position: Director

Appointed: 01 December 2020

Brook S.

Position: Director

Appointed: 01 December 2020

Resigned: 17 November 2023

Patrick S.

Position: Secretary

Appointed: 02 August 2018

Resigned: 17 November 2023

Stephen B.

Position: Director

Appointed: 02 August 2018

Resigned: 17 November 2023

Robert F.

Position: Director

Appointed: 05 January 2015

Resigned: 05 January 2021

Philip W.

Position: Director

Appointed: 05 January 2015

Resigned: 05 January 2021

John M.

Position: Secretary

Appointed: 05 January 2015

Resigned: 15 December 2017

John M.

Position: Director

Appointed: 05 January 2015

Resigned: 15 December 2017

Patrick S.

Position: Director

Appointed: 05 January 2015

Resigned: 05 January 2021

Anthony G.

Position: Director

Appointed: 05 December 2008

Resigned: 05 January 2015

Roderick W.

Position: Director

Appointed: 05 December 2008

Resigned: 05 January 2015

Richard B.

Position: Director

Appointed: 05 December 2008

Resigned: 05 January 2015

Simon R.

Position: Secretary

Appointed: 05 December 2008

Resigned: 05 January 2015

Simon R.

Position: Director

Appointed: 05 December 2008

Resigned: 05 January 2015

People with significant control

The list of PSCs who own or control the company is made up of 17 names. As we found, there is Stephen B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Brook S. This PSC has significiant influence or control over the company,. Then there is Bruce D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 2 August 2018
Nature of control: significiant influence or control

Brook S.

Notified on 1 December 2020
Nature of control: significiant influence or control

Bruce D.

Notified on 1 December 2020
Nature of control: significiant influence or control

Gavin D.

Notified on 1 December 2020
Nature of control: significiant influence or control

Richard G.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip W.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 28 February 2020
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Douglas W.

Notified on 28 February 2020
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Roy S.

Notified on 28 February 2020
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Patrick S.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher D.

Notified on 28 February 2020
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 28 February 2020
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Philip W.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: significiant influence or control

Robert F.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: significiant influence or control

Anthony G.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth251952 537      
Balance Sheet
Cash Bank On Hand   97 174156 962116 85964 22182 36571 62266 964
Current Assets32 52455 79572 423156 597224 260196 805162 871212 892211 055198 922
Debtors4 91716 99422 77933 18013 58421 76623 68522 07034 76443 179
Net Assets Liabilities   2 5376 704136 251129 58910 25143 56434 078
Other Debtors   9 2751 54012 7059 3422 456297 
Property Plant Equipment   3 6009 6567 76224 87032 73875 67969 306
Total Inventories   26 24353 71458 18074 965108 457104 66988 779
Cash Bank In Hand16 59222 44531 92697 174      
Stocks Inventory10 61416 35617 71826 243      
Tangible Fixed Assets 1 4021 5113 600      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve 49932 535      
Shareholder Funds251952 537      
Other
Accrued Liabilities   12 3426 413   8 93213 101
Accumulated Depreciation Impairment Property Plant Equipment   2 3285 0967 5896 57115 18020 85745 758
Additions Other Than Through Business Combinations Property Plant Equipment     59921 80616 477 18 528
Average Number Employees During Period     11155
Creditors   157 660225 54566 97853 875232 654243 170234 150
Increase From Depreciation Charge For Year Property Plant Equipment    2 7682 4932 7608 609 24 901
Net Current Assets Liabilities2-1 351-1 416-1 063-1 285129 827108 996-19 762-32 115-35 228
Number Shares Issued Fully Paid     2  22
Other Creditors   117 741143 1252 0381 645176 58419 66019 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 778   
Other Disposals Property Plant Equipment      5 716   
Other Inventories        104 66988 779
Other Taxation Social Security Payable    28 8571 4636 4346 805  
Par Value Share 111 1   1
Property Plant Equipment Gross Cost   5 92814 75215 35131 44147 91896 536115 064
Provisions For Liabilities Balance Sheet Subtotal    1 6671 3384 2772 725  
Taxation Social Security Payable        10 22111 172
Total Assets Less Current Liabilities251952 5378 371137 589133 86612 976  
Total Borrowings        145 000130 000
Trade Creditors Trade Payables   20 87947 15063 47745 79649 26559 35760 418
Trade Debtors Trade Receivables   16 9296 1069 06114 34319 61434 46743 179
Creditors Due Within One Year32 52257 14673 839157 660      
Deferred Tax Asset Debtors   98      
Merchandise   26 24353 714     
Number Shares Allotted 222      
Prepayments Accrued Income   6 8785 938     
Prepayments Accrued Income Current Asset401         
Tangible Fixed Assets Additions 1 6503753 903      
Tangible Fixed Assets Cost Or Valuation 1 6502 0255 928      
Tangible Fixed Assets Depreciation 2485142 328      
Tangible Fixed Assets Depreciation Charged In Period 2482661 814      
Total Additions Including From Business Combinations Property Plant Equipment    8 824     
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 20th February 2024 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search