Background WavePink WaveYellow Wave

INTERFORM MANUFACTURING LIMITED (01836897)

INTERFORM MANUFACTURING LIMITED (01836897) is an active UK company. incorporated on 30 July 1984. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INTERFORM MANUFACTURING LIMITED has been registered for 41 years. Current directors include SPALTON, Timothy Charles.

Company Number
01836897
Status
active
Type
ltd
Incorporated
30 July 1984
Age
41 years
Address
Rear Unit 20 Wellington Road, High Wycombe, HP12 3PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SPALTON, Timothy Charles
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFORM MANUFACTURING LIMITED

INTERFORM MANUFACTURING LIMITED is an active company incorporated on 30 July 1984 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INTERFORM MANUFACTURING LIMITED was registered 41 years ago.(SIC: 22290)

Status

active

Active since 41 years ago

Company No

01836897

LTD Company

Age

41 Years

Incorporated 30 July 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Rear Unit 20 Wellington Road Cressex High Wycombe, HP12 3PR,

Previous Addresses

Unit 15 Blenheim Road M40 Industrial Park High Wycombe Bucks HP12 3RS
From: 30 July 1984To: 29 August 2012
Timeline

1 key events • 1984 - 1984

Funding Officers Ownership
Company Founded
Jul 84
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUFFY, Nicola

Active
41 High Street, ThameOX9 7AD
Secretary
Appointed 25 Nov 2002

SPALTON, Timothy Charles

Active
The High Street, WatlingtonOX49 5TL
Born December 1969
Director
Appointed 01 Mar 2000

DANCE, Stephen Francis

Resigned
36 Ancastle Green, Henley On ThamesRG9 1TS
Secretary
Appointed 03 Mar 2000
Resigned 25 Nov 2002

ROBINSON, Guy Desborough

Resigned
Pentangle 2 East Paddock, MaidenheadSL6 9UP
Secretary
Appointed N/A
Resigned 03 Mar 2000

DOIG, Colin Richard

Resigned
2 Pipers Court, BurnhamSL1 8DU
Born January 1935
Director
Appointed N/A
Resigned 29 Feb 2000

ROBINSON, Guy Desborough

Resigned
Pentangle 2 East Paddock, MaidenheadSL6 9UP
Born November 1933
Director
Appointed N/A
Resigned 01 Mar 2000

ROBINSON, Lance Christopher

Resigned
22 Adam Court, Henley On ThamesRG9 2BJ
Born May 1966
Director
Appointed 01 Nov 1999
Resigned 01 Feb 2007

Persons with significant control

2

Mr Timothy Charles Spalton

Active
Wellington Road, High WycombeHP12 3PR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chiltern House, 45 Station Road, Henley-On-ThamesRG9 1AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
13 April 2005
88(2)R88(2)R
Legacy
13 April 2005
123Notice of Increase in Nominal Capital
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
10 October 2003
287Change of Registered Office
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 August 2003
287Change of Registered Office
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
122122
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
287Change of Registered Office
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Legacy
29 October 1991
287Change of Registered Office
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Incorporation Company
30 July 1984
NEWINCIncorporation
Miscellaneous
30 July 1984
MISCMISC