Interpac Ltd

DataGardener
live
Micro

Interpac Ltd

08183721Private Limited With Share Capital

One St Peter'S Square, Manchester, M23DE
Incorporated

17/08/2012

Company Age

13 years

Directors

5

Employees

7

SIC Code

28950

Risk

very low risk

Company Overview

Registration, classification & business activity

Interpac Ltd (08183721) is a private limited with share capital incorporated on 17/08/2012 (13 years old) and registered in manchester, M23DE. The company operates under SIC code 28950 and is classified as Micro.

Interpac is the developer and manufacturer of the cold corrugator – a sustainable and cost-effective solution for global cardboard box production – and ecoflute, the corrugated board with ecological benefits. our vision is to open an entirely new market for ‘green’ board, helping companies to cut wa...

Private Limited With Share Capital
SIC: 28950
Micro
Incorporated 17/08/2012
M23DE
7 employees

Financial Overview

Total Assets

£10.95M

Liabilities

£4.30M

Net Assets

£6.65M

Est. Turnover

£2.76M

AI Estimated
Unreported
Cash

£1.61M

Key Metrics

7

Employees

5

Directors

166

Shareholders

4

Patents

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-06-2025
Resolution
Category:Resolution
Date:12-05-2025
Capital Allotment Shares
Category:Capital
Date:07-05-2025
Resolution
Category:Resolution
Date:23-04-2025
Capital Allotment Shares
Category:Capital
Date:14-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2023
Capital Allotment Shares
Category:Capital
Date:18-09-2023
Resolution
Category:Resolution
Date:01-08-2023
Capital Allotment Shares
Category:Capital
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Resolution
Category:Resolution
Date:20-10-2022
Capital Allotment Shares
Category:Capital
Date:24-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Capital Allotment Shares
Category:Capital
Date:30-06-2022
Capital Allotment Shares
Category:Capital
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Capital Allotment Shares
Category:Capital
Date:26-03-2021
Capital Allotment Shares
Category:Capital
Date:24-03-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:17-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:15-12-2020
Capital Allotment Shares
Category:Capital
Date:20-11-2020
Capital Allotment Shares
Category:Capital
Date:15-10-2020
Capital Allotment Shares
Category:Capital
Date:11-09-2020
Capital Allotment Shares
Category:Capital
Date:27-08-2020
Resolution
Category:Resolution
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2019
Capital Allotment Shares
Category:Capital
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:01-05-2018
Capital Allotment Shares
Category:Capital
Date:01-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2018
Resolution
Category:Resolution
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2018
Capital Allotment Shares
Category:Capital
Date:14-02-2018
Capital Allotment Shares
Category:Capital
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Capital Allotment Shares
Category:Capital
Date:16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Capital Allotment Shares
Category:Capital
Date:15-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Capital Allotment Shares
Category:Capital
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-10-2016
Capital Allotment Shares
Category:Capital
Date:22-02-2016
Resolution
Category:Resolution
Date:22-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:24-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Resolution
Category:Resolution
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2014
Capital Allotment Shares
Category:Capital
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2013
Capital Allotment Shares
Category:Capital
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:02-08-2013

Innovate Grants

1

This company received a grant of £323658.0 for Sheet Converters And Box Makers With Significantly Reduced Carbon Footprintel For Sheet Converters And Box Makers With Significantly Reduced Carbon Footprint, Capital And Operating Costs.. The project started on 01/10/2020 and ended on 31/03/2022.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

One St Peter'S Square, Manchester, M23DERegistered
St Ethelbert House, Ryelands Street, Hereford, Herefordshire, HR40LA

Contact

01603424977
interpac-norwich.co.uk
One St Peter'S Square, Manchester, M23DE