Interpoint (UK) Limited YATELEY


Founded in 1988, Interpoint (UK), classified under reg no. 02297816 is an active company. Currently registered at 8 Forge Court GU46 7RX, Yateley the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Nicola G., appointed on 1 July 1998. There are currently no secretaries appointed. 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.

Interpoint (UK) Limited Address / Contact

Office Address 8 Forge Court
Office Address2 Reading Road
Town Yateley
Post code GU46 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297816
Date of Incorporation Mon, 19th Sep 1988
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Nicola G.

Position: Director

Appointed: 01 July 1998

Brendan C.

Position: Director

Appointed: 18 February 2015

Resigned: 07 September 2018

Robert T.

Position: Director

Appointed: 14 March 2012

Resigned: 18 February 2015

Eric F.

Position: Director

Appointed: 09 May 2006

Resigned: 31 January 2014

Nicola G.

Position: Secretary

Appointed: 09 May 2006

Resigned: 01 June 2020

David B.

Position: Director

Appointed: 09 May 2006

Resigned: 14 March 2012

John V.

Position: Director

Appointed: 09 May 2006

Resigned: 21 November 2007

Simon A.

Position: Secretary

Appointed: 20 July 1998

Resigned: 09 May 2006

Thomas R.

Position: Director

Appointed: 05 February 1998

Resigned: 05 September 2000

Travis M.

Position: Secretary

Appointed: 26 January 1998

Resigned: 20 July 1998

Salvatore R.

Position: Director

Appointed: 28 February 1997

Resigned: 25 January 1998

David U.

Position: Secretary

Appointed: 16 October 1996

Resigned: 26 January 1998

Donald B.

Position: Director

Appointed: 02 April 1992

Resigned: 28 February 1997

Simon A.

Position: Director

Appointed: 02 April 1992

Resigned: 09 May 2006

Peter V.

Position: Secretary

Appointed: 02 April 1992

Resigned: 16 October 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Crane Company from Wilmington, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Crane Holdings, Co. that entered County Of New Castle, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Crane Electronics, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Crane Company

1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 6822882
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crane Holdings, Co.

Corporation Trust Center 1209 Orange Street, County Of New Castle, Wilmington, De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 6383824
Notified on 16 May 2022
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crane Electronics

10301 Willows Road, Redmond, Washington, WA 98052, United States

Legal authority Usa
Legal form Corporation
Notified on 6 April 2016
Ceased on 16 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets325 795687 637
Debtors292 123650 649
Net Assets Liabilities3 920 6654 150 710
Other Debtors24 25825 987
Total Inventories33 67236 988
Other
Audit Fees Expenses21 00022 050
Accrued Liabilities Deferred Income40 92930 533
Administrative Expenses213 262249 471
Amounts Owed By Group Undertakings Participating Interests37 662118 578
Amounts Owed To Group Undertakings Participating Interests75 529 
Applicable Tax Rate1919
Average Number Employees During Period22
Comprehensive Income Expense 230 045
Corporation Tax Payable 28 961
Cost Inventories Recognised As Expense Net Write Downs Reversals856 6321 696 940
Cost Sales867 3551 635 288
Creditors138 193355 064
Current Tax For Period14 55253 961
Finished Goods Goods For Resale33 67236 988
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 2018 625
Gross Profit Loss320 366533 476
Investments Fixed Assets3 733 0633 818 137
Net Current Assets Liabilities187 602332 573
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Operating Profit Loss107 104284 005
Other Creditors4 312209 148
Other Interest Receivable Similar Income Finance Income4921
Other Investments Other Than Loans3 733 063 
Other Taxation Social Security Payable17 42386 422
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs8 9939 730
Profit Loss93 044230 045
Profit Loss On Ordinary Activities Before Tax107 596284 006
Research Development Expense Recognised In Profit Or Loss-9 00963 805
Revenue From Sale Goods1 187 7212 168 764
Selling Average Number Employees22
Social Security Costs24 52539 894
Staff Costs Employee Benefits Expense201 635274 364
Tax Expense Credit Applicable Tax Rate20 44353 961
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment-5 891 
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 55253 961
Total Current Tax Expense Credit14 55253 961
Total Operating Lease Payments11 80312 309
Trade Debtors Trade Receivables230 203506 084
Turnover Revenue1 187 7212 168 764
Wages Salaries168 117224 740
Company Contributions To Money Purchase Plans Directors3 7814 374
Director Remuneration62 25675 161
Director Remuneration Benefits Including Payments To Third Parties66 03779 535
Dividend Recommended By Directors 2 021
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (21 pages)

Company search

Advertisements