ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Brand Growers (UK) Limited

International Brand Growers (UK) Limited is an active company incorporated on 3 October 2007 with the registered office located in Bury St. Edmunds, Suffolk. International Brand Growers (UK) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
06388443
Private limited company
Age
18 years
Incorporated 3 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1472 days
Dated 3 October 2020 (5 years ago)
Next confirmation dated 3 October 2021
Was due on 17 October 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1489 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7DE
England
Address changed on 15 Apr 2024 (1 year 6 months ago)
Previous address was Sandleford Gretton Cheltenham GL54 5EP England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Consultant • British • Lives in France • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£482
Decreased by £11.38K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20.14K
Decreased by £17.38K (-46%)
Total Liabilities
-£16.69K
Decreased by £2.5K (-13%)
Net Assets
£3.45K
Decreased by £14.88K (-81%)
Debt Ratio (%)
83%
Increased by 31.71% (+62%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
4 Years Ago on 22 Oct 2021
Voluntary Strike-Off Suspended
4 Years Ago on 26 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 8 Jun 2021
Application To Strike Off
4 Years Ago on 1 Jun 2021
Full Accounts Submitted
4 Years Ago on 29 Dec 2020
Mr Roger Vickery (PSC) Details Changed
4 Years Ago on 22 Dec 2020
Mrs Francoise Janine Marie Yvonne Vickery Details Changed
4 Years Ago on 22 Dec 2020
Mr Roger Vickery Details Changed
4 Years Ago on 22 Dec 2020
Confirmation Submitted
5 Years Ago on 19 Oct 2020
Get Credit Report
Discover International Brand Growers (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sandleford Gretton Cheltenham GL54 5EP England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from Crowe U.K Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Sandleford Gretton Cheltenham GL54 5EP on 22 October 2021
Submitted on 22 Oct 2021
Voluntary strike-off action has been suspended
Submitted on 26 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 8 Jun 2021
Application to strike the company off the register
Submitted on 1 Jun 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 29 Dec 2020
Director's details changed for Mr Roger Vickery on 22 December 2020
Submitted on 22 Dec 2020
Secretary's details changed for Mrs Francoise Janine Marie Yvonne Vickery on 22 December 2020
Submitted on 22 Dec 2020
Change of details for Mr Roger Vickery as a person with significant control on 22 December 2020
Submitted on 22 Dec 2020
Confirmation statement made on 3 October 2020 with no updates
Submitted on 19 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year