logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Van Heek, Mark
    Administrator born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressPostbus 126, 8260ac, Kampen, Netherlands
    Corporate (1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Van Den Berg, Ronald
    Financial Controllor born in January 1955
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2010-12-01
    OF - Director → CIF 0
  • 2
    Ingle, Nicholas John
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 3
    Edney, Iris Ann
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-04-01
    OF - Secretary → CIF 0
  • 4
    Harrison, Michael John
    Engineer born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2015-01-30
    OF - Director → CIF 0
  • 5
    Slobbe, Jeroen Aart Jan
    Administrator born in January 1970
    Individual
    Officer
    icon of calendar 2015-01-31 ~ 2020-01-31
    OF - Director → CIF 0
  • 6
    Edney, Peter William
    Engineer born in December 1945
    Individual
    Officer
    icon of calendar 1982-12-01 ~ 2003-04-01
    OF - Director → CIF 0
  • 7
    Mollett, Stephen
    Engineer born in August 1952
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2007-01-31
    OF - Director → CIF 0
parent relation
Company in focus

INTERNATIONAL TOBACCO MACHINERY (U.K.) LIMITED

Previous name
NAILTRI LIMITED - 1982-12-06
Standard Industrial Classification
28930 - Manufacture Of Machinery For Food, Beverage And Tobacco Processing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Property, Plant & Equipment
398,858 GBP2019-12-31
409,937 GBP2018-12-31
Debtors
23,816 GBP2019-12-31
1,805 GBP2018-12-31
Cash at bank and in hand
84,652 GBP2019-12-31
203,291 GBP2018-12-31
Current Assets
108,468 GBP2019-12-31
205,096 GBP2018-12-31
Creditors
Current
6,904 GBP2019-12-31
5,133 GBP2018-12-31
Net Current Assets/Liabilities
101,564 GBP2019-12-31
199,963 GBP2018-12-31
Total Assets Less Current Liabilities
500,422 GBP2019-12-31
609,900 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
-39,678 GBP2019-12-31
69,800 GBP2018-12-31
Equity
500,422 GBP2019-12-31
609,900 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
553,963 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
155,105 GBP2019-12-31
144,026 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
11,079 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
398,858 GBP2019-12-31
409,937 GBP2018-12-31
Other Debtors
Current
460 GBP2019-12-31
Amount of value-added tax that is recoverable
Current
23,356 GBP2019-12-31
1,805 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
23,816 GBP2019-12-31
1,805 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,809 GBP2018-12-31
Other Creditors
Current
824 GBP2018-12-31
Accrued Liabilities
Current
6,904 GBP2019-12-31
2,500 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-109,478 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-109,478 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • INTERNATIONAL TOBACCO MACHINERY (U.K.) LIMITED
    Info
    NAILTRI LIMITED - 1982-12-06
    Registered number 01664670
    icon of addressBroom House, 39/43 London Road, Hadleigh, Benfleet Essex SS7 2QL
    PRIVATE LIMITED COMPANY incorporated on 1982-09-16 and dissolved on 2021-06-22 (38 years 9 months). The company status is Dissolved.
    CIF 0
  • INTERNATIONAL TOBACCO MACHINERY (U.K.) LIMITED
    S
    Registered number 01664670
    icon of addressBroom House, 39/43 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressBroom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.