Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERGRAND UK LIMITED
Company Information for

INTERGRAND UK LIMITED

65 WELLINGTON STREET, STAPLEFORD, NOTTINGHAM, NG9 7BE,
Company Registration Number
06766482
Private Limited Company
Active

Company Overview

About Intergrand Uk Ltd
INTERGRAND UK LIMITED was founded on 2008-12-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". Intergrand Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERGRAND UK LIMITED
 
Legal Registered Office
65 WELLINGTON STREET
STAPLEFORD
NOTTINGHAM
NG9 7BE
Other companies in DE7
 
Filing Information
Company Number 06766482
Company ID Number 06766482
Date formed 2008-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB170466608  
Last Datalog update: 2025-01-05 12:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGRAND UK LIMITED
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 INTERGRAND UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK SOUTH
Company Secretary 2018-08-02
STEPHEN JAMES BIRCH
Director 2018-08-02
ROBERT CHARLES FOWLER
Director 2015-01-05
PATRICK SOUTH
Director 2015-01-05
PHILIP JOHN WALKER
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EVERARD MCCROFT
Company Secretary 2015-01-05 2017-12-15
JOHN EVERARD MCCROFT
Director 2015-01-05 2017-12-15
SIMON ROGERS
Company Secretary 2008-12-05 2015-01-05
RICHARD KEITH BIRCH
Director 2008-12-05 2015-01-05
ANTHONY PAUL GROOMBRIDGE
Director 2008-12-05 2015-01-05
SIMON ROGERS
Director 2008-12-05 2015-01-05
RODERICK JEREMY WILSON
Director 2008-12-05 2015-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES FOWLER MIDLAND FIXINGS LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ROBERT CHARLES FOWLER MIDLAND FIXINGS GROUP LTD Director 2015-02-04 CURRENT 2015-02-04 Active
PATRICK SOUTH DENKA U.K. LIMITED Director 2017-12-22 CURRENT 2017-04-20 Active
PATRICK SOUTH BLUE DIAMOND DENTAL SUPPLIES LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-12-02
PATRICK SOUTH HIGHFIELD SCHOOL (LONG EATON) LTD Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2016-12-20
PHILIP JOHN WALKER INNOTECH DIGITAL & DISPLAY LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
PHILIP JOHN WALKER QUANTUM HOUSE HOLDINGS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Liquidation
PHILIP JOHN WALKER MODUSMED LTD Director 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
PHILIP JOHN WALKER WIGSTON PAPER AND BOARD Director 2003-08-04 CURRENT 1955-02-19 Active - Proposal to Strike off

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
2024-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-25CESSATION OF RICHARD DAVID GROOMBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25CESSATION OF PHILIP JOHN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25CESSATION OF BROOK SOUTH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of a person with significant control statement
2024-01-02CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-22Termination of appointment of Patrick South on 2023-11-17
2023-11-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BIRCH
2023-11-22APPOINTMENT TERMINATED, DIRECTOR BROOK SOUTH
2023-11-22DIRECTOR APPOINTED MR HARVEY JAMES ABERNETHIE
2023-11-22DIRECTOR APPOINTED MR MARK GROOMBRIDGE
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2023-01-09CESSATION OF STEPHEN JAMES BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CESSATION OF CHRISTOPHER TIMOTHY DALLOW AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CESSATION OF GARY JOHN BEDFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CESSATION OF PATRICK SOUTH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CESSATION OF ROY SOUTH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CESSATION OF DOUGLAS WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN WALKER
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BIRCH
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GROOMBRIDGE
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RICHARD DALLOW
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE SIMON DALLOW
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOK SOUTH
2023-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BIRCH
2023-01-09PSC07CESSATION OF CHRISTOPHER TIMOTHY DALLOW AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09PSC07CESSATION OF ROBERT CHARLES FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FOWLER
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA
2021-01-05AP01DIRECTOR APPOINTED MR BRUCE SIMON DALLOW
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-15PSC07CESSATION OF ANTHONY PAUL GROOMBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC04Change of details for Mr Patrick South as a person with significant control on 2020-02-28
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES BIRCH
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-13PSC07CESSATION OF JOHN EVERARD MCCROFT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVERARD MCCROFT
2018-08-28AP03Appointment of Mr Patrick South as company secretary on 2018-08-02
2018-08-28TM02Termination of appointment of John Everard Mccroft on 2017-12-15
2018-08-28AP01DIRECTOR APPOINTED MR STEPHEN JAMES BIRCH
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-03-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AP03SECRETARY APPOINTED MR JOHN EVERARD MCCROFT
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROGERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOMBRIDGE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRCH
2015-01-20AP01DIRECTOR APPOINTED MR PHILIP JOHN WALKER
2015-01-20AP01DIRECTOR APPOINTED MR PATRICK SOUTH
2015-01-20AP01DIRECTOR APPOINTED MR JOHN EVERARD MCCROFT
2015-01-20AP01DIRECTOR APPOINTED MR ROBERT CHARLES FOWLER
2015-01-20AP03SECRETARY APPOINTED MR JOHN EVERARD MCCROFT
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROGERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOMBRIDGE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRCH
2015-01-20AP01DIRECTOR APPOINTED MR PHILIP JOHN WALKER
2015-01-20AP01DIRECTOR APPOINTED MR PATRICK SOUTH
2015-01-20AP01DIRECTOR APPOINTED MR JOHN EVERARD MCCROFT
2015-01-20AP01DIRECTOR APPOINTED MR ROBERT CHARLES FOWLER
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0105/12/14 FULL LIST
2014-01-14AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0105/12/13 FULL LIST
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-02AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2013-01-08AR0105/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGERS / 04/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH BIRCH / 04/01/2013
2012-07-06AA31/12/11 TOTAL EXEMPTION FULL
2012-02-13AR0105/12/11 FULL LIST
2012-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGERS / 07/03/2011
2012-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGERS / 07/03/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-28AR0105/12/10 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0105/12/09 FULL LIST
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROGERS / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JEREMY WILSON / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROGERS / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL GROOMBRIDGE / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH BIRCH / 01/12/2009
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERGRAND UK LIMITED 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 INTERGRAND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERGRAND UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.639

This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INTERGRAND UK LIMITED

Intangible Assets
Patents
We have not found any records of INTERGRAND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERGRAND UK LIMITED
Trademarks
We have not found any records of INTERGRAND UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGRAND UK LIMITED. 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as INTERGRAND UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERGRAND UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by INTERGRAND UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2014-01-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2013-08-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERGRAND UK LIMITED 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 INTERGRAND UK LIMITED 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.