Background WavePink WaveYellow Wave

INTERLATES LIMITED (00928922)

INTERLATES LIMITED (00928922) is an active UK company. incorporated on 15 March 1968. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERLATES LIMITED has been registered for 58 years. Current directors include CAMPBELL, Helen Victoria, HOLSTEIN, Timothy.

Company Number
00928922
Status
active
Type
ltd
Incorporated
15 March 1968
Age
58 years
Address
4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Helen Victoria, HOLSTEIN, Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLATES LIMITED

INTERLATES LIMITED is an active company incorporated on 15 March 1968 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERLATES LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00928922

LTD Company

Age

58 Years

Incorporated 15 March 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BILTON HUTCHINSON LIMITED
From: 15 March 1968To: 8 October 1982
Contact
Address

4th And 5th Floors 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG
From: 26 April 2010To: 9 November 2020
, Charter Way, Macclesfield, Cheshire, SK10 2NX
From: 15 March 1968To: 26 April 2010
Timeline

15 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 15
Capital Update
Feb 15
Director Left
May 17
Director Joined
May 17
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CAMPBELL, Helen Victoria

Active
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 01 Jan 2016

CAMPBELL, Helen Victoria

Active
2 Stockport Exchange, StockportSK1 3GG
Born December 1974
Director
Appointed 01 May 2017

HOLSTEIN, Timothy

Active
2 Stockport Exchange, StockportSK1 3GG
Born March 1986
Director
Appointed 01 Sept 2023

HATTON, Stephen

Resigned
Earl Road, CheadleSK8 6QG
Secretary
Appointed 01 Mar 2010
Resigned 31 Dec 2015

STEWART, Ian Edmund Ferguson

Resigned
Noah's Hill House, MacclesfieldSK11 0DR
Secretary
Appointed 06 Jul 1999
Resigned 30 Jun 2006

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed N/A
Resigned 31 Jan 1997

WILKINSON, Rachel Anne

Resigned
Belwood Road, ManchesterM21 8BS
Secretary
Appointed 30 May 2006
Resigned 01 Mar 2010

WILSON, Paul Barry

Resigned
45 Cornwall Avenue, KeighleyBD20 0DB
Secretary
Appointed 31 Jan 1997
Resigned 06 Jul 1999

BINNIE, John

Resigned
Beech Court Apperley Lane, BradfordBD10 0PH
Born June 1935
Director
Appointed N/A
Resigned 01 Oct 1994

BIRK, Thomas

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born December 1980
Director
Appointed 01 Jul 2023
Resigned 01 Sept 2023

CASTLE, Edwin Marshall

Resigned
50 Fearndown Way, MacclesfieldSK10 2UF
Born May 1962
Director
Appointed 01 Jul 2008
Resigned 01 Mar 2010

CHAMBERLAIN, Peter, Dr

Resigned
40 Moorhead Lane, BradfordBD18 4JT
Born January 1945
Director
Appointed N/A
Resigned 08 Jul 1997

DIMERY, Alan Hardwick

Resigned
The Gate House, MacclesfieldSK11 9RJ
Born August 1948
Director
Appointed 05 Jan 2004
Resigned 01 Mar 2010

FARRAR, David

Resigned
2 Penny Hill Drive, BradfordBD14 6NH
Born September 1953
Director
Appointed 01 Jul 1995
Resigned 26 Feb 1999

FINKELSTEIN, Michael Anton

Resigned
17 Sandhurst Drive, WilmslowSK9 2GP
Born July 1961
Director
Appointed 26 Feb 1999
Resigned 05 Nov 2001

FLESHER, Peter

Resigned
Little Beck Beck Lane, BingleyBD16 4DN
Born March 1935
Director
Appointed N/A
Resigned 30 Jun 1995

FORBES, Craig Alexander

Resigned
20 Thistlewood Drive, WilmslowSK9 2RF
Born October 1963
Director
Appointed 05 Nov 2001
Resigned 01 Jul 2008

HARNETT, John Arthur

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1955
Director
Appointed 08 Jul 1997
Resigned 26 Feb 1999

HATTON, Stephen

Resigned
Earl Road, CheadleSK8 6QG
Born September 1956
Director
Appointed 01 Mar 2010
Resigned 30 Apr 2017

JENSEN, Torben Berlin

Resigned
Earl Road, CheadleSK8 6QG
Born June 1957
Director
Appointed 01 Mar 2010
Resigned 01 Jan 2015

KERR, Bryan George

Resigned
10 Moss Road, Alderley EdgeSK9 7HZ
Born April 1943
Director
Appointed 26 Feb 1999
Resigned 31 Dec 2003

ROBERTS, Eric Stanley

Resigned
45 St Helens Road, OrmskirkL39 4QW
Born August 1937
Director
Appointed N/A
Resigned 08 Jul 1997

STEWART, Ian Edmund Ferguson

Resigned
Noah's Hill House, MacclesfieldSK11 0DR
Born March 1946
Director
Appointed 26 Feb 1999
Resigned 31 Dec 2006

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Born March 1956
Director
Appointed 01 Oct 1994
Resigned 31 Jan 1997

URWIN, Thomas

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born December 1966
Director
Appointed 01 Mar 2010
Resigned 30 Jun 2023

WILKINSON, Rachel Anne

Resigned
Belwood Road, ManchesterM21 8BS
Born August 1965
Director
Appointed 01 Jul 2008
Resigned 01 Mar 2010

WRIGHT, Mark Dale

Resigned
9 Oakwood Drive, MacclesfieldSK10 4HG
Born January 1959
Director
Appointed 26 Feb 1999
Resigned 01 Jul 2008

Persons with significant control

1

2 Stockport Exchange, Railway Road, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Legacy
18 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2015
SH19Statement of Capital
Legacy
18 February 2015
CAP-SSCAP-SS
Resolution
18 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Capital Name Of Class Of Shares
24 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2010
RESOLUTIONSResolutions
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Auditors Resignation Company
10 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
11 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
1 December 2004
288cChange of Particulars
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Miscellaneous
7 August 2002
MISCMISC
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
29 January 2000
287Change of Registered Office
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
363sAnnual Return (shuttle)
Resolution
5 June 1995
RESOLUTIONSResolutions
Auditors Resignation Company
26 January 1995
AUDAUD
Legacy
21 November 1994
288288
Legacy
27 October 1994
288288
Legacy
9 September 1994
363x363x
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Resolution
29 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363x363x
Legacy
9 June 1993
403aParticulars of Charge Subject to s859A
Legacy
25 May 1993
353353
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Legacy
20 November 1991
363b363b
Legacy
20 November 1991
363(287)363(287)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
10 August 1988
288288
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Certificate Change Of Name Company
8 October 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1968
NEWINCIncorporation