• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Interprint Documents LTD T/A The Intergroup Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Interprint Documents LTD T/A The Intergroup
  • Address
    ******************
  • SIC Codes
    18129
  • SIC Description
    Printing n.e.c.
  • Company Number
    01020073
  • Listing UID
    144206
Google Advert
Location
  • Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, HG5 9JA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.030876
  • Longitude
    -1.484602
  • Easting
    433858.0
  • Northing
    459553.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL72210
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, October 26, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRUCE, Stephen
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, United Kingdom
    MOLLOY, Richard James
    Appointed On: January 28, 2020
    Occupation: N/A
    Role: director
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, United Kingdom
    SMITH, Oliver Jackson
    Appointed On: January 28, 2020
    Occupation: N/A
    Role: director
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshires, HG5 9JA, United Kingdom
    ANDERSON, John Dougall
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 66 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8UF
    Resigned On: January 2, 1992
    BROOK, Hubert Keith
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 36 Hawksworth Lane, Guisley, Leeds, West Yorkshire, LS20 8HA
    Resigned On: May 10, 1993
    DAVIS, Jeanette Helen
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: secretary
    Address: 41 Belvedere Court, Alwoodley, Leeds, West Yorkshire, LS17 8NF
    Resigned On: March 31, 2009
    GIFFEN, Nigel Howard
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, United Kingdom
    Resigned On: June 30, 2025
    GIFFEN, Nigel Howard
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: secretary
    Address: 3 Collier Lane, Baildon Shipley, Bradford, West Yorkshire, BD17 5LN
    Resigned On: October 17, 2007
    ANDERSON, John Dougall
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 66 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8UF
    Resigned On: November 30, 1996
    ATKINSON, Lindsay Graham
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: director
    Address: 5 Nunnery Way, Clifford, Leeds, West Yorkshire, LS23 6SL
    Resigned On: December 4, 2012
    CHANDLER, Andrew Martin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 66 Riverside Park, Otley, West Yorkshire, LS21 2RW
    Resigned On: March 23, 1995
    DAVIS, Jeanette Helen
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: 41 Belvedere Court, Alwoodley, Leeds, West Yorkshire, LS17 8NF
    Resigned On: March 31, 2009
    FAIRHURST, Graham
    Appointed On: September 1, 1995
    Occupation: N/A
    Role: director
    Address: 11 Priest Hill Gardens, Wetherby, Leeds, West Yorkshire, LS22 7UD
    Resigned On: October 31, 2004
    GIFFEN, Nigel Howard
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, United Kingdom
    Resigned On: June 30, 2025
    MCGOLPIN, David
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: 7 Stonedene Park, Wetherby, Leeds, West Yorkshire, LS22 7FZ
    Resigned On: December 4, 2012
    NORTON, James Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Falcons Field Low Lane, Darley, Harrogate, North Yorkshire, HG3 2QN
    Resigned On: September 1, 1995
    NORTON, Lucy Diane
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Falcons Field Low Lane, Darley, Harrogate, North Yorkshire, HG3 2QN
    Resigned On: September 1, 1995
    PEPE, Stephen Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Robin Hill Fletching Street, Mayfield, East Sussex, TN20 6TH
    Resigned On: August 20, 1993
    PICKARD, Jayne
    Appointed On: September 1, 1992
    Occupation: N/A
    Role: director
    Address: 3 Hall Park Avenue, Horsforth, Leeds, West Yorkshire, LS18 5LN
    Resigned On: August 15, 1996
    REEVE, Robert John
    Appointed On: June 29, 2009
    Occupation: N/A
    Role: director
    Address: Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England
    Resigned On: March 31, 2023
    REEVE, Robert John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fairview Farm, Pye Lane Burnt Yates, Harrogate, North Yorkshire, HG3 3EH
    Resigned On: October 17, 2007
    TIFFANY, Lucy Diane
    Appointed On: December 1, 1996
    Occupation: N/A
    Role: director
    Address: The Coach House, 64 Kent Road, Harrogate, North Yorkshire, HG1 2NL
    Resigned On: October 17, 2007
    WOOD, Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Brecks Road, Clayton, Bradford, West Yorkshire, BD14 6DU
    Resigned On: October 17, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    INTERPRINT DOCUMENTS LIMITED
    Company Number
    01020073
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 22, 2025
    Next Due
    January 5, 2027
    Next Made Up To
    December 22, 2026
    Overdue
    No
    Date Of Creation
    August 6, 1971
    ETag
    c6f1449717648e3f87d2791feb11e8a1df97caaa
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 22, 2015
    Previous Company Names
    Ceased On
    November 13, 2007
    Effective From
    December 31, 1980
    Name
    INTERPRINT LIMITED
    Ceased On
    December 31, 1980
    Effective From
    August 6, 1971
    Name
    QUICKPRINT (HARROGATE)LIMITED
    Registered Office Address
    Address Line 1
    Lingerfield Business Park Market Flat Lane
    Address Line 2
    Scotton
    country
    England
    Locality
    Knaresborough
    Post Code
    HG5 9JA
    Type
    ltd

    You May Also Be Interested In

    Own Transport Limited Verified listing

    • 32, Haycroft Road, Surbiton, KT6 5AU
    • Kingston upon Thames
    • Printing n.e.c., Removal services, Other amusement and recreation activities n.e.c.
    • Carrier, Dealer

    Cedar Group ( Cedar Press Southern LTD) Verified listing

    • Unit 3, Triton Centre, Premier Way, Abbey Park IND EST, Romsey, SO51 9DJ
    • Test Valley
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    SPP Digital Limited Verified listing

    • Screenprint Plus, Morton Peto Road, Great Yarmouth, NR31 0LT
    • Great Yarmouth
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Signtech Visual Solution LTD Verified listing

    • Signtech Visual Solutions LTD, 354, Halliwell Road, Bolton, BL1 8AP
    • Bolton
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    PSP Oldham LTD Verified listing

    • P S P Oldham LTD, 102, Huddersfield Road, Oldham, OL4 2AH
    • Oldham
    • Printing n.e.c., Retail sale of tobacco products in specialised stores, Retail sale of newspapers and stationery in specialised stores, Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    Gemini Print Southern Limited Verified listing

    • Unit A1, Dolphin Way, Shoreham-by-sea, BN43 6NZ
    • Adur
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link