Company NameNovus Sealing Limited
DirectorMark Nicholas Horton
Company StatusActive
Company Number01334747
CategoryPrivate Limited Company
Incorporation Date20 October 1977(46 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Nicholas Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleakheaton
West Yorkshire
BD19 3UJ
Secretary NameMichael Boardman
StatusCurrent
Appointed18 December 2017(40 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameTheodorus Joannes Bosco Van Gerven
Date of BirthMay 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressTjalk 24
2401 Nc Alphen Ad Ryn
Netherlands
Director NameSimon Petrus Cornelius De Jong
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressIndustrieweg 29
3044as Rotterdam
Foreign
Secretary NameTheodorus Joannes Bosco Van Gerven
NationalityDutch
StatusResigned
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressTjalk 24
2401 Nc Alphen Ad Ryn
Netherlands
Director NameMr Anthony John Seall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Westcroft Walk
Lakeside Priorslee
Telford
Shropshire
TF2 9GF
Director NameMark Eady
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(20 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 December 2003)
RoleFinancial Director
Correspondence Address19 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Secretary NameDavid John Devon
NationalityBritish
StatusResigned
Appointed19 December 1997(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressLynwood
Camden Road
Bexley
Kent
DA5 3NP
Director NameAntonius Willibrordus Tholens
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed21 May 1999(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2001)
RoleCompany Director
Correspondence AddressFrans Lisztlaan 36
2-02 Cl Heemstede
Holland
Director NameChristian Cornelius Frietman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed21 May 1999(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressPrincenhil 24
4926eg Lage Zwaluwe
Netherlands
Director NameHendrikus Cornelis Verlage
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2001(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressDe Hertgang 4
5087 Tb Baarschot
Gem Hilvarenbeek
The Netherlands
Director NameMark Neal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2009)
RoleManaging Director
Correspondence AddressOldfield End Farm
Oldfield Lane
Oldfield
West Yorkshire
BD22 0HY
Director NameCornelis Jozef Harberink
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(25 years after company formation)
Appointment Duration1 year (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressViolierenweg 14
Xr Wassenaar
2241
The Netherlands
Director NameJohannes Franciscus Ambrosius Maria Van Os
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2002(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address's Gravendreef 2
Lj Capelle Aan Den Ijssel
2902
The Netherlands
Secretary NameMark Eady
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2003)
RoleAccountant
Correspondence Address19 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameChristopher James Darbyshire
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleProduction Director
Correspondence Address2a Halifax Road
Heckmondwike
West Yorkshire
WF16 0DP
Secretary NameChristopher James Darbyshire
NationalityBritish
StatusResigned
Appointed16 December 2003(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2009)
RoleEngineer
Correspondence Address2a Halifax Road
Heckmondwike
West Yorkshire
WF16 0DP
Director NameMr Simon Jon Winfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
Main Street, Widmerpool
Nottingham
Nottinghamshire
NG12 5PY
Director NameMr Gavin Strafford Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St James Road
Ilkley
West Yorkshire
LS29 9PY
Director NameSimon John Lewis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2012)
RoleBusiness Improvement Director
Country of ResidenceEngland
Correspondence Address41 Longacre Lane
Haworth
Keighley
West Yorkshire
BD22 0TE
Secretary NameSimon Jon Winfield
NationalityBritish
StatusResigned
Appointed01 April 2009(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2010)
RoleCompany Director
Correspondence AddressCharlton House Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NameMr Philip John Kelshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EJ
Director NameMr David Cooper Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EJ
Director NameRemi Toledo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2014)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EJ
Director NameJean Francois Mallinjoud
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(32 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2010)
RolePartner
Country of ResidenceFrance
Correspondence AddressCleckheaton
West Yorkshire
BD19 3UJ
Director NameMr Stanley William Harper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EJ
Secretary NameStan William Harper
NationalityBritish
StatusResigned
Appointed04 August 2010(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 4EJ
Secretary NameMr Mark Andrew Crossley
StatusResigned
Appointed01 July 2013(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2014(36 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 August 2022)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4150 N. Sam Houston Parkway, E., Ste. 190
Houston
Tx 77032
United States

Contact

Websitewww.flexitallic.eu
Telephone01274 851273
Telephone regionBradford

Location

Registered AddressScandinavia Mill
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Novus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

11 January 2006Delivered on: 17 January 2006
Satisfied on: 10 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2003Delivered on: 20 December 2003
Satisfied on: 5 September 2006
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 February 2000Delivered on: 16 March 2000
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1996Delivered on: 21 March 1996
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: LE3000 laser system comprising of LE3000 CO2 kw laser plus elcede lcs 300 bed serial no. 002.
Fully Satisfied
1 September 1994Delivered on: 15 September 1994
Satisfied on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Railko works hunsworth lane cleckheaton west yorkshire t/n wyk 550701.
Fully Satisfied
30 August 1994Delivered on: 7 September 1994
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1987Delivered on: 22 December 1987
Satisfied on: 8 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, bull lane, industrial estate, actar, salisbury suffolk.
Fully Satisfied
24 February 1984Delivered on: 16 March 1984
Satisfied on: 9 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H devon works, dunkirk lane, halifax, west yorkshire title no wyk 220909.
Fully Satisfied
16 September 1982Delivered on: 1 October 1982
Satisfied on: 9 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2, bull lane industrial trading estate, acton sudbury suffolk.
Fully Satisfied
29 October 2019Delivered on: 31 October 2019
Persons entitled: Natixis, New York Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property. For further detail, see clause 4.4 of the charge.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Registration of charge 013347470010, created on 29 October 2019 (47 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ to Scandinavia Mill Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 22 December 2017 (1 page)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
22 December 2017Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ to Scandinavia Mill Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 22 December 2017 (1 page)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 November 2016Appointment of Mr Mark Nicholas Horton as a director on 1 September 2016 (2 pages)
30 November 2016Appointment of Mr Mark Nicholas Horton as a director on 1 September 2016 (2 pages)
30 November 2016Termination of appointment of Philip John Kelshaw as a director on 1 September 2016 (1 page)
30 November 2016Termination of appointment of Philip John Kelshaw as a director on 1 September 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
16 January 2015Resolutions
  • RES13 ‐ Company business 31/07/2014
(2 pages)
31 December 2014Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 31 July 2014 (2 pages)
31 December 2014Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 31 July 2014 (2 pages)
31 December 2014Termination of appointment of a director (1 page)
31 December 2014Termination of appointment of a director (1 page)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 January 2014Termination of appointment of Stan Harper as a secretary (1 page)
15 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
15 January 2014Termination of appointment of Stanley Harper as a director (1 page)
15 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
15 January 2014Termination of appointment of David Mitchell as a director (1 page)
15 January 2014Termination of appointment of David Mitchell as a director (1 page)
15 January 2014Termination of appointment of Stanley Harper as a director (1 page)
15 January 2014Termination of appointment of Stan Harper as a secretary (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(5 pages)
23 September 2013Accounts made up to 31 December 2012 (21 pages)
23 September 2013Accounts made up to 31 December 2012 (21 pages)
10 August 2013Satisfaction of charge 9 in full (4 pages)
10 August 2013Satisfaction of charge 9 in full (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Simon Lewis as a director (2 pages)
18 December 2012Termination of appointment of Simon Lewis as a director (2 pages)
13 June 2012Accounts made up to 31 December 2011 (20 pages)
13 June 2012Accounts made up to 31 December 2011 (20 pages)
11 January 2012Director's details changed for Mr David Cooper Mitchell on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Philip John Kelshaw on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Mr Stanley William Harper on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Philip John Kelshaw on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr David Cooper Mitchell on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for Stan William Harper on 10 January 2012 (1 page)
11 January 2012Secretary's details changed for Stan William Harper on 10 January 2012 (1 page)
11 January 2012Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire England BD19 3UJ on 11 January 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire England BD19 3UJ on 11 January 2012 (1 page)
11 January 2012Director's details changed for Remi Toledo on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Stanley William Harper on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Remi Toledo on 10 January 2012 (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2011Memorandum and Articles of Association (7 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2011Memorandum and Articles of Association (7 pages)
30 September 2011Termination of appointment of Gavin Smith as a director (2 pages)
30 September 2011Termination of appointment of Gavin Smith as a director (2 pages)
25 March 2011Accounts made up to 31 December 2010 (21 pages)
25 March 2011Accounts made up to 31 December 2010 (21 pages)
13 January 2011Termination of appointment of Jean Mallinjoud as a director (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 January 2011Termination of appointment of Jean Mallinjoud as a director (1 page)
11 October 2010Appointment of Mr Philip John Kelshaw as a director (3 pages)
11 October 2010Appointment of Stan William Harper as a director (3 pages)
11 October 2010Appointment of Mr Philip John Kelshaw as a director (3 pages)
11 October 2010Appointment of Mr David Cooper Mitchell as a director (3 pages)
11 October 2010Appointment of Mr David Cooper Mitchell as a director (3 pages)
11 October 2010Appointment of Remi Toledo as a director (3 pages)
11 October 2010Appointment of Jean Francois Mallinjoud as a director (3 pages)
11 October 2010Appointment of Remi Toledo as a director (3 pages)
11 October 2010Appointment of Stan William Harper as a director (3 pages)
11 October 2010Appointment of Jean Francois Mallinjoud as a director (3 pages)
17 September 2010Accounts made up to 31 December 2009 (22 pages)
17 September 2010Accounts made up to 31 December 2009 (22 pages)
11 August 2010Termination of appointment of Simon Winfield as a director (2 pages)
11 August 2010Termination of appointment of Simon Winfield as a secretary (2 pages)
11 August 2010Appointment of Stan William Harper as a secretary (3 pages)
11 August 2010Termination of appointment of Simon Winfield as a director (2 pages)
11 August 2010Appointment of Stan William Harper as a secretary (3 pages)
11 August 2010Termination of appointment of Simon Winfield as a secretary (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
26 March 2010Director's details changed for Dr Gavin Smith on 1 December 2008 (1 page)
26 March 2010Director's details changed for Dr Gavin Smith on 1 December 2008 (1 page)
26 March 2010Director's details changed for Dr Gavin Smith on 1 December 2008 (1 page)
18 March 2010Termination of appointment of Mark Neal as a director (1 page)
18 March 2010Director's details changed for Simon John Lewis on 21 December 2009 (2 pages)
18 March 2010Termination of appointment of Mark Neal as a director (1 page)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Simon John Lewis on 21 December 2009 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Accounts made up to 31 December 2008 (21 pages)
23 June 2009Accounts made up to 31 December 2008 (21 pages)
3 June 2009Appointment terminated director and secretary christopher darbyshire (1 page)
3 June 2009Secretary appointed simon jon winfield (2 pages)
3 June 2009Appointment terminated director and secretary christopher darbyshire (1 page)
3 June 2009Secretary appointed simon jon winfield (2 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
6 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
17 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
17 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
23 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
30 December 2003Declaration of assistance for shares acquisition (8 pages)
30 December 2003Company name changed econosto LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 December 2003Declaration of assistance for shares acquisition (8 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 December 2003Company name changed econosto LIMITED\certificate issued on 30/12/03 (2 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Particulars of mortgage/charge (5 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
19 July 2003Accounts made up to 31 December 2002 (18 pages)
19 July 2003Accounts made up to 31 December 2002 (18 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
4 August 2002Accounts made up to 31 December 2001 (14 pages)
4 August 2002Accounts made up to 31 December 2001 (14 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Accounts made up to 31 December 2000 (14 pages)
4 September 2001Accounts made up to 31 December 2000 (14 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
26 July 2000Accounts made up to 31 December 1999 (15 pages)
26 July 2000Accounts made up to 31 December 1999 (15 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Return made up to 31/12/99; full list of members (9 pages)
29 February 2000Return made up to 31/12/99; full list of members (9 pages)
15 October 1999Accounts made up to 31 December 1998 (15 pages)
15 October 1999Accounts made up to 31 December 1998 (15 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
27 April 1998Accounts made up to 31 December 1997 (18 pages)
27 April 1998Accounts made up to 31 December 1997 (18 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Company name changed hofland deltaflex LIMITED\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed hofland deltaflex LIMITED\certificate issued on 06/01/98 (2 pages)
24 July 1997Accounts made up to 31 December 1996 (18 pages)
24 July 1997Accounts made up to 31 December 1996 (18 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Accounts made up to 31 December 1995 (19 pages)
28 June 1996Accounts made up to 31 December 1995 (19 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Registered office changed on 08/12/95 from: bull lane industrial estate acton sudbury suffolk CO10 0BD (1 page)
8 December 1995Registered office changed on 08/12/95 from: bull lane industrial estate acton sudbury suffolk CO10 0BD (1 page)
6 June 1995Accounts made up to 31 December 1994 (22 pages)
6 June 1995Accounts made up to 31 December 1994 (22 pages)
31 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1994Company name changed\certificate issued on 03/11/94 (2 pages)
3 November 1994Company name changed\certificate issued on 03/11/94 (2 pages)
13 July 1994Accounts for a small company made up to 31 December 1993 (9 pages)
13 July 1994Accounts for a small company made up to 31 December 1993 (9 pages)
24 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 1993Accounts for a small company made up to 31 December 1992 (8 pages)
8 June 1993Accounts for a small company made up to 31 December 1992 (8 pages)
19 March 1993Return made up to 31/12/92; no change of members (6 pages)
19 March 1993Return made up to 31/12/92; no change of members (6 pages)
14 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
14 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
21 January 1992Return made up to 31/12/91; no change of members (4 pages)
21 January 1992Return made up to 31/12/91; no change of members (4 pages)
28 October 1991Accounts made up to 31 December 1990 (16 pages)
28 October 1991Accounts made up to 31 December 1990 (16 pages)
16 February 1991Return made up to 31/12/90; full list of members (4 pages)
16 February 1991Return made up to 31/12/90; full list of members (4 pages)
5 February 1991Accounts made up to 31 January 1990 (14 pages)
5 February 1991Accounts made up to 31 January 1990 (14 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Accounts made up to 31 January 1989 (14 pages)
20 January 1990Accounts made up to 31 January 1989 (14 pages)
23 February 1989Return made up to 31/12/88; full list of members (4 pages)
23 February 1989Accounts made up to 31 January 1988 (14 pages)
23 February 1989Accounts made up to 31 January 1988 (14 pages)
23 February 1989Return made up to 31/12/88; full list of members (4 pages)
13 February 1988Accounts made up to 31 January 1987 (14 pages)
13 February 1988Accounts made up to 31 January 1987 (14 pages)
13 February 1988Return made up to 14/12/87; full list of members (4 pages)
13 February 1988Return made up to 14/12/87; full list of members (4 pages)
18 December 1986Return made up to 13/11/86; full list of members (4 pages)
18 December 1986Accounts made up to 31 January 1986 (9 pages)
18 December 1986Accounts made up to 31 January 1986 (9 pages)
18 December 1986Return made up to 13/11/86; full list of members (4 pages)
20 June 1986Return made up to 31/12/85; full list of members (4 pages)
20 June 1986Return made up to 31/12/85; full list of members (4 pages)
20 June 1986Accounts made up to 31 January 1985 (7 pages)
20 June 1986Accounts made up to 31 January 1985 (7 pages)
2 December 1985Accounts made up to 31 January 1984 (5 pages)
2 December 1985Accounts made up to 31 January 1984 (5 pages)
5 February 1985Accounts made up to 31 January 1980 (4 pages)
5 February 1985Accounts made up to 31 January 1980 (4 pages)
4 February 1985Accounts made up to 31 January 1983 (4 pages)
4 February 1985Accounts made up to 31 January 1983 (4 pages)
3 February 1985Accounts made up to 31 January 1982 (5 pages)
3 February 1985Accounts made up to 31 January 1982 (5 pages)
2 February 1985Accounts made up to 31 January 1981 (4 pages)
2 February 1985Accounts made up to 31 January 1981 (4 pages)
1 February 1985Accounts made up to 31 January 1979 (8 pages)
1 February 1985Accounts made up to 31 January 1979 (8 pages)
20 October 1977Incorporation (16 pages)
20 October 1977Incorporation (16 pages)