Mensa International Limited GRANTHAM


Founded in 1965, Mensa International, classified under reg no. 00848100 is an active company. Currently registered at Slate Barn NG32 3EL, Grantham the company has been in the business for fifty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Eivind O., Peter F. and Lori N. and others. In addition one secretary - Michael F. - 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.

Mensa International Limited Address / Contact

Office Address Slate Barn
Office Address2 Church Lane Caythorpe
Town Grantham
Post code NG32 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00848100
Date of Incorporation Fri, 7th May 1965
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Eivind O.

Position: Director

Appointed: 14 July 2023

Peter F.

Position: Director

Appointed: 20 June 2022

Lori N.

Position: Director

Appointed: 04 June 2022

Kee T.

Position: Director

Appointed: 10 July 2021

Jacek C.

Position: Director

Appointed: 25 November 2019

Isabella H.

Position: Director

Appointed: 01 July 2019

Björn L.

Position: Director

Appointed: 01 July 2019

Michael F.

Position: Secretary

Appointed: 12 February 2007

Christopher L.

Position: Director

Appointed: 01 September 1999

Timothy K.

Position: Director

Appointed: 10 July 2021

Resigned: 04 June 2022

José M.

Position: Director

Appointed: 10 July 2021

Resigned: 21 May 2023

Peter F.

Position: Director

Appointed: 25 January 2019

Resigned: 01 November 2021

Hans H.

Position: Director

Appointed: 01 November 2017

Resigned: 25 January 2019

Mark D.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2021

Nicholaus S.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2019

Larae B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2021

Daniel B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2019

Deborah S.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

Tomas B.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

Bibiana B.

Position: Director

Appointed: 01 July 2015

Resigned: 11 January 2021

Jens W.

Position: Director

Appointed: 05 May 2015

Resigned: 01 November 2017

Vanitas B.

Position: Director

Appointed: 10 July 2014

Resigned: 29 April 2015

Daniel B.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2015

Rudolf C.

Position: Director

Appointed: 01 July 2013

Resigned: 13 October 2019

Therese M.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2017

Lars K.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2015

Matthias M.

Position: Director

Appointed: 12 January 2012

Resigned: 12 April 2014

Cynthia K.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2013

Björn L.

Position: Director

Appointed: 01 July 2011

Resigned: 01 July 2017

Elissa R.

Position: Director

Appointed: 01 July 2009

Resigned: 01 July 2015

Sylvia H.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2013

Deborah T.

Position: Director

Appointed: 01 July 2009

Resigned: 01 June 2011

Bibiana B.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2013

Christine W.

Position: Director

Appointed: 01 July 2009

Resigned: 01 July 2011

Godwin Z.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2009

Jonathan P.

Position: Secretary

Appointed: 24 January 2007

Resigned: 01 October 2007

Carmel K.

Position: Secretary

Appointed: 08 September 2006

Resigned: 23 January 2007

Tim K.

Position: Director

Appointed: 12 August 2006

Resigned: 30 June 2009

Jonathan P.

Position: Director

Appointed: 01 July 2005

Resigned: 01 October 2007

Merlin B.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2009

Johannes B.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2013

James W.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2009

Stacey K.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2009

Peter B.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2005

Sylvia H.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2005

Udo S.

Position: Director

Appointed: 06 October 2001

Resigned: 30 June 2003

Carole B.

Position: Director

Appointed: 01 July 2001

Resigned: 06 October 2001

Annette K.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2003

Noel B.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2003

Jean B.

Position: Director

Appointed: 22 January 2001

Resigned: 01 July 2005

Therese M.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2001

Therese M.

Position: Secretary

Appointed: 01 July 1999

Resigned: 01 January 2000

Robert B.

Position: Director

Appointed: 01 July 1999

Resigned: 21 January 2001

George C.

Position: Director

Appointed: 28 September 1998

Resigned: 01 July 1999

Pauline H.

Position: Director

Appointed: 26 September 1998

Resigned: 01 January 2000

Arthur M.

Position: Director

Appointed: 10 September 1997

Resigned: 04 February 1998

Annette K.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2001

Dave R.

Position: Director

Appointed: 09 July 1995

Resigned: 30 June 2003

Chitra N.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 1997

Richard A.

Position: Director

Appointed: 04 July 1993

Resigned: 09 July 1995

Neil G.

Position: Director

Appointed: 01 July 1993

Resigned: 22 August 1997

Udo S.

Position: Director

Appointed: 24 January 1992

Resigned: 01 July 1999

David F.

Position: Director

Appointed: 24 January 1992

Resigned: 21 August 1993

Clive S.

Position: Director

Appointed: 24 January 1992

Resigned: 04 February 1998

Velma J.

Position: Director

Appointed: 24 January 1992

Resigned: 01 July 1995

Edward V.

Position: Secretary

Appointed: 24 January 1992

Resigned: 08 September 2006

Richard K.

Position: Director

Appointed: 24 January 1992

Resigned: 01 July 1993

Godwin Z.

Position: Director

Appointed: 24 January 1992

Resigned: 30 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand426 227426 507475 420557 985838 265967 8441 055 414
Current Assets503 746532 666581 698629 234916 2721 031 5921 146 778
Debtors77 519106 159106 27871 24978 00763 74891 364
Net Assets Liabilities    770 994875 937934 820
Other Debtors 25 81921 8413 4657 16415 37926 349
Property Plant Equipment8597301 6611 5533 8993 5943 055
Other
Accumulated Amortisation Impairment Intangible Assets10 26910 26910 26910 269 10 26910 269
Accumulated Depreciation Impairment Property Plant Equipment1 3231 4521 7452 0192 7073 3353 874
Additions Other Than Through Business Combinations Property Plant Equipment     323 
Average Number Employees During Period2222222
Creditors61 928133 79460 45254 53888 31453 62466 892
Depreciation Rate Used For Property Plant Equipment     1515
Fixed Assets1 7321 8563 0403 1955 5545 2623 156
Increase From Depreciation Charge For Year Property Plant Equipment 129293274688628539
Intangible Assets1111111
Intangible Assets Gross Cost10 27010 27010 27010 270 10 27010 270
Investments    1 6541 667100
Investments Fixed Assets8721 1251 3781 6411 6541 667100
Investments In Group Undertakings    100100100
Loans To Group Undertakings    1 5541 567-1 567
Net Current Assets Liabilities441 818398 872521 246574 696827 958977 9681 079 886
Other Creditors8 67422 94620 57027 43145 40048 67350 141
Other Taxation Social Security Payable8 8295 7374 232 4 5964 157458
Property Plant Equipment Gross Cost2 1822 1823 4063 5726 6066 9296 929
Total Assets Less Current Liabilities443 550400 728524 286577 891833 512983 2301 083 042
Trade Creditors Trade Payables44 425105 11135 65027 10736 12379416 293
Trade Debtors Trade Receivables77 51980 34084 43767 78470 84348 36965 015
Total Additions Including From Business Combinations Property Plant Equipment  1 2241663 034  
Bank Borrowings Overdrafts    2 195  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements