INTERLATES LIMITED
Overview
| Company Name | INTERLATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00928922 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERLATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERLATES LIMITED located?
| Registered Office Address | 4th And 5th Floors 2 Stockport Exchange Railway Road SK1 3GG Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERLATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BILTON HUTCHINSON LIMITED | Mar 15, 1968 | Mar 15, 1968 |
What are the latest accounts for INTERLATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERLATES LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for INTERLATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Miss Helen Victoria Koerner on Dec 12, 2025 | 1 pages | CH03 | ||
Director's details changed for Miss Helen Victoria Koerner on Dec 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Allied Colloids Group Limited as a person with significant control on Nov 09, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr Timothy Holstein as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Birk as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Birk as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Urwin as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Registered office address changed from PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on Nov 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERLATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Victoria | Secretary | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | 206758180002 | |||||||
| CAMPBELL, Helen Victoria | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | British | 122410750005 | |||||
| HOLSTEIN, Timothy | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | British | 313718890001 | |||||
| HATTON, Stephen | Secretary | Earl Road Cheadle Hulme PO BOX 4 SK8 6QG Cheadle 4 Cheshire | British | 127321160001 | ||||||
| STEWART, Ian Edmund Ferguson | Secretary | Noah's Hill House Langley Road SK11 0DR Macclesfield Cheshire | British | 642570001 | ||||||
| TAYLER, John Phillip | Secretary | The Castle 46 North Cross Road HD2 2NL Huddersfield West Yorkshire | British | 2058330001 | ||||||
| WILKINSON, Rachel Anne | Secretary | Belwood Road Chorlton M21 8BS Manchester 11 | British | 128057800001 | ||||||
| WILSON, Paul Barry | Secretary | 45 Cornwall Avenue Silsden BD20 0DB Keighley West Yorkshire | British | 51773460001 | ||||||
| BINNIE, John | Director | Beech Court Apperley Lane BD10 0PH Bradford West Yorkshire | United Kingdom | British | 2774790001 | |||||
| BIRK, Thomas | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | England | German | 285547200001 | |||||
| CASTLE, Edwin Marshall | Director | 50 Fearndown Way SK10 2UF Macclesfield Cheshire | England | British | 97119900001 | |||||
| CHAMBERLAIN, Peter, Dr | Director | 40 Moorhead Lane Shipley BD18 4JT Bradford West Yorkshire | British | 2774800001 | ||||||
| DIMERY, Alan Hardwick | Director | The Gate House Church Lane, Gawsworth SK11 9RJ Macclesfield Cheshire | England | British | 95222480004 | |||||
| FARRAR, David | Director | 2 Penny Hill Drive Clayton BD14 6NH Bradford West Yorkshire | British | 68170020001 | ||||||
| FINKELSTEIN, Michael Anton | Director | 17 Sandhurst Drive SK9 2GP Wilmslow Cheshire | German | 59095650001 | ||||||
| FLESHER, Peter | Director | Little Beck Beck Lane BD16 4DN Bingley West Yorkshire | United Kingdom | British | 144805310001 | |||||
| FORBES, Craig Alexander | Director | 20 Thistlewood Drive SK9 2RF Wilmslow Cheshire | England | British | 78875010004 | |||||
| HARNETT, John Arthur | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 64013810001 | ||||||
| HATTON, Stephen | Director | Earl Road Cheadle Hulme PO BOX 4 SK8 6QG Cheadle 4 Cheshire | United Kingdom | British | 127321160001 | |||||
| JENSEN, Torben Berlin | Director | Earl Road Cheadle Hulme PO BOX 4 SK8 6QG Cheadle 4 Cheshire | United Kingdom | Danish | 169440270001 | |||||
| KERR, Bryan George | Director | 10 Moss Road SK9 7HZ Alderley Edge Cheshire | England | British | 642590001 | |||||
| ROBERTS, Eric Stanley | Director | 45 St Helens Road L39 4QW Ormskirk Lancashire | British | 13873500001 | ||||||
| STEWART, Ian Edmund Ferguson | Director | Noah's Hill House Langley Road SK11 0DR Macclesfield Cheshire | England | British | 642570001 | |||||
| TAYLER, John Phillip | Director | The Castle 46 North Cross Road HD2 2NL Huddersfield West Yorkshire | British | 2058330001 | ||||||
| URWIN, Thomas | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 4th And 5th Floors United Kingdom | United Kingdom | British | 150678160001 | |||||
| WILKINSON, Rachel Anne | Director | Belwood Road Chorlton M21 8BS Manchester 11 | England | British | 128057800001 | |||||
| WRIGHT, Mark Dale | Director | 9 Oakwood Drive Prestbury SK10 4HG Macclesfield Cheshire | England | British | 59947560001 |
Who are the persons with significant control of INTERLATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Colloids Group Limited | Apr 06, 2016 | 2 Stockport Exchange, Railway Road SK1 3GG Stockport 4th And 5th Floors Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0