Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
Company Information for

INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

WEYBOURNE HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HH,
Company Registration Number
02524739
Private Limited Company
Active

Company Overview

About Integra International Graphics Machinery Ltd.
INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. was founded on 1990-07-23 and has its registered office in Hampshire. The organisation's status is listed as "Active". Integra International Graphics Machinery Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
 
Legal Registered Office
WEYBOURNE HOUSE, LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HH
Other companies in GU34
 
Filing Information
Company Number 02524739
Company ID Number 02524739
Date formed 1990-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 10:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

Current Directors
Officer Role Date Appointed
GEOFFREY PETER LENNON
Company Secretary 2013-11-25
IAIN MACRAE BUCKHAM
Director 2001-02-09
STANLEY PHILIP JAMES BURTON
Director 2004-11-02
GEOFFREY PETER LENNON
Director 2013-07-25
RICHARD JAMES MACLEAN
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMSON HENDERSON
Director 2013-11-25 2017-10-09
GARETH THOMAS WILLIAMS
Company Secretary 2013-03-11 2013-11-25
DARREN NEIL BATEMAN
Director 2008-11-01 2013-03-01
DARREN NEIL BATEMAN
Company Secretary 2007-08-02 2013-02-28
STANLEY PHILIP JAMES BURTON
Company Secretary 2007-04-20 2007-08-02
MARK REGINALD DAVID PULLEN
Company Secretary 2004-11-02 2007-04-20
STANLEY PHILIP JAMES BURTON
Company Secretary 2003-09-30 2004-11-02
DAVID ANDREW GOW
Company Secretary 2001-10-19 2003-09-30
DAVID ANDREW GOW
Director 2002-10-04 2003-09-30
MICHAEL BRUCE GRIFFITH
Director 1991-07-23 2002-10-01
GEOFFREY PETER LENNON
Company Secretary 1991-07-23 2001-10-19
GEOFFREY PETER LENNON
Director 1995-02-27 2001-02-09
PATRICK JAMES STRACHAN
Director 1997-01-06 2000-10-31
PHILIP JOHN STANIFORD
Director 1995-02-27 1998-01-16
GEOFFREY CHARLES HANCOCK
Director 1995-07-20 1997-01-06
GRAHAM O BRIEN
Director 1995-02-27 1996-10-31
PATRICK JAMES STRACHAN
Director 1991-07-23 1995-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MACRAE BUCKHAM ENGELMANN & BUCKHAM (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 2001-05-03 Dissolved 2016-01-26
IAIN MACRAE BUCKHAM INTAMAC PACKAGING SYSTEMS LIMITED Director 2013-11-01 CURRENT 1950-10-11 Active
IAIN MACRAE BUCKHAM WEYBOURNE INNS LIMITED Director 2005-02-09 CURRENT 2005-01-20 Dissolved 2016-01-26
IAIN MACRAE BUCKHAM INTEGRAPHARM LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2016-01-19
IAIN MACRAE BUCKHAM ALIANIS LIMITED Director 2002-09-27 CURRENT 2002-08-06 Active
IAIN MACRAE BUCKHAM IGM LIMITED Director 2002-09-25 CURRENT 2002-08-06 Active
IAIN MACRAE BUCKHAM ENGELMANN & BUCKHAM LTD Director 2002-02-06 CURRENT 2001-08-21 Active
IAIN MACRAE BUCKHAM INTAMAC LTD. Director 2001-06-26 CURRENT 2001-01-30 Dissolved 2016-01-19
IAIN MACRAE BUCKHAM WEYBOURNE TRUSTEE (TWO) LIMITED Director 2001-06-08 CURRENT 1987-03-13 Active - Proposal to Strike off
IAIN MACRAE BUCKHAM A H BUCKHAM LIMITED Director 1998-03-06 CURRENT 1977-09-19 Active
STANLEY PHILIP JAMES BURTON IGM LIMITED Director 2016-03-23 CURRENT 2002-08-06 Active
STANLEY PHILIP JAMES BURTON INTAMAC PACKAGING SYSTEMS LIMITED Director 2013-11-01 CURRENT 1950-10-11 Active
STANLEY PHILIP JAMES BURTON WEYBOURNE INNS LIMITED Director 2005-02-10 CURRENT 2005-01-20 Dissolved 2016-01-26
STANLEY PHILIP JAMES BURTON ENGELMANN & BUCKHAM LTD Director 2004-11-02 CURRENT 2001-08-21 Active
STANLEY PHILIP JAMES BURTON WEYBOURNE TRUSTEE (TWO) LIMITED Director 2003-09-01 CURRENT 1987-03-13 Active - Proposal to Strike off
STANLEY PHILIP JAMES BURTON A H BUCKHAM LIMITED Director 2002-07-08 CURRENT 1977-09-19 Active
STANLEY PHILIP JAMES BURTON BURTONS ACCOUNTANTS LIMITED Director 2002-05-20 CURRENT 2002-05-17 Active
GEOFFREY PETER LENNON IGM LIMITED Director 2016-03-23 CURRENT 2002-08-06 Active
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM LTD Director 2013-11-25 CURRENT 2001-08-21 Active
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM (HOLDINGS) LIMITED Director 2001-05-03 CURRENT 2001-05-03 Dissolved 2016-01-26
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM MACHINERY LTD. Director 1994-04-27 CURRENT 1991-03-20 Dissolved 2016-01-19
GEOFFREY PETER LENNON PAKLINK LIMITED Director 1994-03-11 CURRENT 1975-11-06 Dissolved 2016-01-19
GEOFFREY PETER LENNON INTAMAC PACKAGING SYSTEMS LIMITED Director 1991-11-01 CURRENT 1950-10-11 Active
RICHARD JAMES MACLEAN ENGELMANN & BUCKHAM LTD Director 2014-06-30 CURRENT 2001-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-07-13PSC05Change of details for Igm Limited as a person with significant control on 2016-04-06
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-02-08PSC05Change of details for Igm Limited as a person with significant control on 2016-04-06
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PHILIP JAMES BURTON
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON HENDERSON
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-15AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-22AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AP01DIRECTOR APPOINTED MR MICHAEL THOMSON HENDERSON
2013-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARETH WILLIAMS
2013-11-26AP01DIRECTOR APPOINTED MR GEOFFREY PETER LENNON
2013-11-26AP03Appointment of Mr Geoffrey Peter Lennon as company secretary
2013-10-30AUDAUDITOR'S RESIGNATION
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-07-12AR0112/07/13 ANNUAL RETURN FULL LIST
2013-03-11AP03Appointment of Gareth Thomas William as company secretary
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BATEMAN
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN BATEMAN
2012-07-30AR0112/07/12 ANNUAL RETURN FULL LIST
2012-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-02AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-06AR0112/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACLEAN / 11/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY PHILIP JAMES BURTON / 11/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACRAE BUCKHAM / 11/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL BATEMAN / 11/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN NEIL BATEMAN / 11/07/2010
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-05363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED DARREN NEIL BATEMAN
2008-07-22363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACLEAN / 27/06/2008
2008-07-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-17288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-08-07363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-14363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: WEYBOURNE HOUSE LENTEN STREET ALTON HANTS GU34 1HH
2005-08-10353LOCATION OF REGISTER OF MEMBERS
2005-08-10363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-03-14AUDAUDITOR'S RESIGNATION
2005-01-04AUDAUDITOR'S RESIGNATION
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10288bSECRETARY RESIGNED
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-11363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-07-22363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-27AUDAUDITOR'S RESIGNATION
2002-11-22AUDAUDITOR'S RESIGNATION
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

Intangible Assets
Patents
We have not found any records of INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
Trademarks
We have not found any records of INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.