Background WavePink WaveYellow Wave

INTERFLOOR GROUP LIMITED (05516829)

INTERFLOOR GROUP LIMITED (05516829) is an active UK company. incorporated on 22 July 2005. with registered office in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERFLOOR GROUP LIMITED has been registered for 20 years. Current directors include BRYNE, Stephen, JAMES, Ian Andrew, MCEWAN, Gary and 2 others.

Company Number
05516829
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
Broadway, Rossendale, BB4 4LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRYNE, Stephen, JAMES, Ian Andrew, MCEWAN, Gary, WILDING, Geoffrey Brendon, YATES, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERFLOOR GROUP LIMITED

INTERFLOOR GROUP LIMITED is an active company incorporated on 22 July 2005 with the registered office located in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERFLOOR GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05516829

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MASAI HOLDINGS LIMITED
From: 27 July 2005To: 21 February 2008
EVER 2561 LIMITED
From: 22 July 2005To: 27 July 2005
Contact
Address

Broadway Haslingden Rossendale, BB4 4LS,

Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 11
Loan Secured
Feb 15
Director Joined
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Loan Cleared
Apr 16
Owner Exit
Nov 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Director Left
Sept 20
Director Joined
Aug 21
Loan Cleared
Feb 22
Loan Secured
Oct 22
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

JAMES, Ian Andrew

Active
Broadway, RossendaleBB4 4LS
Secretary
Appointed 28 Feb 2023

BRYNE, Stephen

Active
Broadway, RossendaleBB4 4LS
Born July 1960
Director
Appointed 01 Oct 2024

JAMES, Ian Andrew

Active
Broadway, RossendaleBB4 4LS
Born February 1984
Director
Appointed 01 Oct 2024

MCEWAN, Gary

Active
Broadway, RossendaleBB4 4LS
Born August 1968
Director
Appointed 01 Apr 2024

WILDING, Geoffrey Brendon

Active
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 14 Sept 2015

YATES, Philip

Active
Broadway, RossendaleBB4 4LS
Born January 1975
Director
Appointed 25 Jun 2021

DOWNEY, Stephen David

Resigned
Chandlers Cottage, AlneYO61 1SF
Secretary
Appointed 09 Aug 2005
Resigned 01 Dec 2005

FOSTER, Stephen John

Resigned
Broadway, RossendaleBB4 4LS
Secretary
Appointed 15 Nov 2018
Resigned 28 Feb 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Jul 2005
Resigned 09 Aug 2005

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Aug 2005
Resigned 15 Nov 2018

BYRNE, Stephen Maurie Martin

Resigned
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 14 Sept 2015
Resigned 21 Jul 2023

COLLINS, Matthew Howard

Resigned
8 Heathview Gardens, LondonSW15 3SZ
Born May 1960
Director
Appointed 19 Aug 2005
Resigned 29 Sept 2008

COOPER, John Frederick

Resigned
Broadway, RossendaleBB4 4LS
Born May 1961
Director
Appointed 28 Sept 2015
Resigned 30 Jun 2024

COOPER, John Frederick

Resigned
Broadway, RossendaleBB4 4LS
Born May 1961
Director
Appointed 27 May 2015
Resigned 14 Sept 2015

DOWNES, Paul William Edwin

Resigned
Seven Acres, WokingGU21 4XY
Born April 1954
Director
Appointed 19 Aug 2005
Resigned 14 Nov 2006

DOWNEY, Stephen David

Resigned
Chandlers Cottage, AlneYO61 1SF
Born March 1961
Director
Appointed 09 Aug 2005
Resigned 16 Oct 2008

MASON, Robert Sturdee

Resigned
Blindwell House, North LeighOX29 6PN
Born February 1956
Director
Appointed 19 Aug 2005
Resigned 14 Nov 2006

OPPENHEIM, Douglas

Resigned
Broadway, RossendaleBB4 4LS
Born July 1976
Director
Appointed 29 Sept 2008
Resigned 01 Apr 2011

REEDER, Philip

Resigned
Broadway, RossendaleBB4 4LS
Born September 1954
Director
Appointed 09 Aug 2005
Resigned 14 Sept 2015

RINNER, Erick Robert Maurice

Resigned
Broadway, RossendaleBB4 4LS
Born September 1967
Director
Appointed 14 Nov 2006
Resigned 14 Sept 2015

SNEE, John Joseph

Resigned
Worcester Road, KidderminsterDY10 1JR
Born December 1962
Director
Appointed 14 Sept 2015
Resigned 02 Sept 2020

TAYLOR, Martyn

Resigned
Broadway, RossendaleBB4 4LS
Born April 1960
Director
Appointed 14 Aug 2006
Resigned 14 Sept 2015

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Jul 2005
Resigned 09 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Worcester Rd, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Worcester Road, KidderminsterDY10 1JR

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
Ceased 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
2 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Resolution
22 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 October 2010
SH10Notice of Particulars of Variation
Memorandum Articles
28 October 2010
MEM/ARTSMEM/ARTS
Resolution
28 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Miscellaneous
17 June 2010
MISCMISC
Miscellaneous
22 April 2010
MISCMISC
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Memorandum Articles
27 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
5 September 2007
88(2)R88(2)R
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
88(2)R88(2)R
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Legacy
6 September 2005
88(2)R88(2)R
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
123Notice of Increase in Nominal Capital
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
287Change of Registered Office
Certificate Change Of Name Company
27 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2005
NEWINCIncorporation