Company NameFlexipol Packaging Limited
Company StatusActive
Company Number02963868
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Previous NameInfopine Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Richard Stevens
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Georgina Stephanie Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Andrew Michael Collinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Parmjit Singh Chandhok
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMrs Anna Whitehead
StatusCurrent
Appointed04 September 2023(29 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Anthony Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(29 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 1994)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameMr Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 1994)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Secretary NameMr Nicholas Michael Ogden
NationalityBritish
StatusResigned
Appointed05 September 1994(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 1994)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameDermot Griffiths
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunnyfield Avenue
Cliviger
Burnley
Lancashire
BB10 4TE
Director NamePatrick Thomas Connelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewlands
11 Snackgate Lane
Heighigton
County Durham
Director NameIan John Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(3 months after company formation)
Appointment Duration25 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aynsley Court
St Helens
Merseyside
WA9 5GE
Director NameColin Charles Robertson Mitchell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressSouthwood Palace Road
Blairgowrie
Perthshire
PH10 6SB
Scotland
Secretary NameJohn Joseph Dermot Griffiths
NationalityBritish
StatusResigned
Appointed13 December 1994(3 months, 1 week after company formation)
Appointment Duration20 years (resigned 05 January 2015)
RoleCompany Director
Correspondence Address12 Sunnyfield Avenue
Cliviger
Burnley
Lancashire
BB10 4TE
Director NamePaul Stuart Brassington
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address15 Pendle Fields
Fence
Burnley
Lancashire
BB12 9HN
Director NameMr Nicholas Martin Ball
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Secretary NameMr Nicholas Martin Ball
StatusResigned
Appointed05 January 2015(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2021)
RoleCompany Director
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMs Denise Alexandra Emmanuel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressLondon Heliport Bridges Court Road
London
SW11 3BE
Director NameMr Mark Demeza
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameMr Jonathan Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteflexipol.co.uk
Email address[email protected]
Telephone01706 222792
Telephone regionRochdale

Location

Registered AddressC/O Bnl (Uk) Limited
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Shareholders

160k at £0.2Plastics Capital Trading Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,550,430
Gross Profit£6,691,641
Net Worth£6,392,916
Cash£1,617,893
Current Liabilities£3,830,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

13 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 28 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2014Delivered on: 1 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2020Delivered on: 6 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2014Delivered on: 1 December 2014
Satisfied on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 1, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA824716).. The freehold property known as unit 2 and surrounding land, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA601045).. The freehold property known as unit 3C and 3D, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA830150).. The rentcharge interest in relation to units 3A, 3B and 3C/d, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA815400).. The leasehold property known as units 8-12 bentwood road, carrs industrial estate, haslingden, lancashire BB4 5HH (t/n LAN127833).. The leasehold property known as unit 14, carrs industrial estate, bentwood road, haslingden, lancashire BB4 5HH (t/n LA716072).
Fully Satisfied
30 October 2009Delivered on: 10 November 2009
Satisfied on: 29 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA601045 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
30 October 2009Delivered on: 10 November 2009
Satisfied on: 29 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 3 c/d bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA830150 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
30 October 2009Delivered on: 10 November 2009
Satisfied on: 29 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 14 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA716072 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
30 October 2009Delivered on: 10 November 2009
Satisfied on: 29 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 bentwood road carrs industrial estate haslingden rossendale lancashire t/no. LA824716 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
13 December 1994Delivered on: 21 December 1994
Satisfied on: 29 November 2014
Persons entitled: The Co-Operative Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Jonathan Wilkinson as a director on 1 October 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
4 September 2023Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages)
8 February 2023Full accounts made up to 31 March 2022 (29 pages)
23 November 2022Change of details for Plastics Capital Trading Limited as a person with significant control on 3 October 2022 (3 pages)
3 October 2022Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 May 2022Appointment of Mr. Parmjit Singh Chandhok as a director on 23 May 2022 (2 pages)
19 May 2022Appointment of Mr. Andrew Michael Collinson as a director on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page)
7 March 2022Appointment of Ms. Georgina Stephanie Clark as a director on 7 March 2022 (2 pages)
17 January 2022Registration of charge 029638680011, created on 14 January 2022 (73 pages)
20 December 2021Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page)
20 December 2021Appointment of Mr. Jonathan Wilkinson as a director on 20 December 2021 (2 pages)
20 December 2021Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page)
20 December 2021Full accounts made up to 31 March 2021 (28 pages)
20 December 2021Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 March 2020 (23 pages)
21 October 2020Registered office address changed from C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 21 October 2020 (1 page)
21 October 2020Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages)
6 October 2020Registration of charge 029638680010, created on 2 October 2020 (23 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Dermot Griffiths as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Ian John Smith as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Denise Alexandra Emmanuel as a director on 31 March 2020 (1 page)
30 January 2020Full accounts made up to 31 March 2019 (25 pages)
6 December 2019Appointment of Mr Mark Demeza as a director on 6 December 2019 (2 pages)
6 December 2019Appointment of Mr Richard Stevens as a director on 6 December 2019 (2 pages)
20 September 2019Registration of charge 029638680009, created on 13 September 2019 (74 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Registration of charge 029638680008, created on 27 June 2019 (18 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
5 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Patrick Thomas Connelly as a director on 31 May 2016 (1 page)
5 April 2017Termination of appointment of Patrick Thomas Connelly as a director on 31 May 2016 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 August 2016Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016 (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 15/12/2015
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ Facilities agreement 15/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40,000
(7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40,000
(7 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 40,000
(7 pages)
23 June 2015Part of the property or undertaking has been released from charge 029638680006 (5 pages)
23 June 2015Part of the property or undertaking has been released from charge 029638680006 (5 pages)
23 June 2015Satisfaction of charge 029638680007 in full (4 pages)
23 June 2015Satisfaction of charge 029638680007 in full (4 pages)
6 January 2015Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Martin Ball as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of John Joseph Dermot Griffiths as a secretary on 5 January 2015 (1 page)
16 December 2014Appointment of Mr Faisal John Rahmatallah as a director on 21 November 2014 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 December 2014Appointment of Mr Nicholas Martin Ball as a director on 21 November 2014 (2 pages)
16 December 2014Appointment of Mr Nicholas Martin Ball as a director on 21 November 2014 (2 pages)
16 December 2014Appointment of Mr Faisal John Rahmatallah as a director on 21 November 2014 (2 pages)
12 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
12 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 December 2014Registered office address changed from Unit 14 Bentwood Road Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HH to C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Unit 14 Bentwood Road Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HH to C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 10 December 2014 (1 page)
3 December 2014Resolutions
  • RES13 ‐ Agreement 21/11/2014
(3 pages)
1 December 2014Registration of charge 029638680007, created on 21 November 2014 (17 pages)
1 December 2014Registration of charge 029638680006, created on 21 November 2014 (31 pages)
1 December 2014Registration of charge 029638680007, created on 21 November 2014 (17 pages)
1 December 2014Registration of charge 029638680006, created on 21 November 2014 (31 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 40,000
(6 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 40,000
(6 pages)
14 July 2014Full accounts made up to 1 November 2013 (27 pages)
14 July 2014Full accounts made up to 1 November 2013 (27 pages)
14 July 2014Full accounts made up to 1 November 2013 (27 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 40,000
(6 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 40,000
(6 pages)
7 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 40,000
(6 pages)
5 August 2013Full accounts made up to 26 October 2012 (27 pages)
5 August 2013Full accounts made up to 26 October 2012 (27 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 28 October 2011 (27 pages)
1 August 2012Full accounts made up to 28 October 2011 (27 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
19 July 2011Full accounts made up to 29 October 2010 (19 pages)
19 July 2011Full accounts made up to 29 October 2010 (19 pages)
3 November 2010Solvency statement dated 22/10/10 (1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Solvency statement dated 22/10/10 (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 40,000
(4 pages)
3 November 2010Statement of capital on 3 November 2010
  • GBP 40,000
(4 pages)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 40,000
(4 pages)
29 September 2010Director's details changed for Ian John Smith on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Ian John Smith on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Dermot Griffiths on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Patrick Thomas Connelly on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Ian John Smith on 1 September 2010 (2 pages)
6 August 2010Full accounts made up to 30 October 2009 (19 pages)
6 August 2010Full accounts made up to 30 October 2009 (19 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2009Return made up to 01/09/09; full list of members (4 pages)
12 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Appointment terminated director colin mitchell (1 page)
11 September 2009Appointment terminated director colin mitchell (1 page)
26 August 2009Full accounts made up to 31 October 2008 (21 pages)
26 August 2009Full accounts made up to 31 October 2008 (21 pages)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
28 August 2008Full accounts made up to 26 October 2007 (18 pages)
28 August 2008Full accounts made up to 26 October 2007 (18 pages)
12 August 2008Appointment terminated director paul brassington (1 page)
12 August 2008Appointment terminated director paul brassington (1 page)
23 October 2007Return made up to 01/09/07; full list of members (3 pages)
23 October 2007Return made up to 01/09/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
22 August 2007Full accounts made up to 27 October 2006 (18 pages)
22 August 2007Full accounts made up to 27 October 2006 (18 pages)
23 July 2007Resolutions
  • RES13 ‐ Company business 06/06/07
(1 page)
23 July 2007Resolutions
  • RES13 ‐ Company business 06/06/07
(1 page)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
19 September 2006Return made up to 01/09/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
5 September 2006Full accounts made up to 28 October 2005 (17 pages)
5 September 2006Full accounts made up to 28 October 2005 (17 pages)
31 July 2006Resolutions
  • RES13 ‐ Approve docs, reapp aud 13/06/06
(3 pages)
31 July 2006Resolutions
  • RES13 ‐ Approve docs, reapp aud 13/06/06
(3 pages)
25 October 2005Resolutions
  • RES13 ‐ Misc 07/09/05
(2 pages)
25 October 2005Resolutions
  • RES13 ‐ Misc 07/09/05
(2 pages)
7 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2005Full accounts made up to 31 October 2004 (18 pages)
2 September 2005Full accounts made up to 31 October 2004 (18 pages)
20 September 2004Full accounts made up to 31 October 2003 (18 pages)
20 September 2004Full accounts made up to 31 October 2003 (18 pages)
7 September 2004Return made up to 01/09/04; full list of members (9 pages)
7 September 2004Return made up to 01/09/04; full list of members (9 pages)
7 July 2004Resolutions
  • RES13 ‐ App dir report re app a 02/06/04
(2 pages)
7 July 2004Resolutions
  • RES13 ‐ App dir report re app a 02/06/04
(2 pages)
29 September 2003Return made up to 01/09/03; full list of members (9 pages)
29 September 2003Return made up to 01/09/03; full list of members (9 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
19 August 2003Resolutions
  • RES13 ‐ Rec acc reappoint audit 05/06/03
(5 pages)
19 August 2003Resolutions
  • RES13 ‐ Rec acc reappoint audit 05/06/03
(5 pages)
17 October 2002Resolutions
  • RES13 ‐ Apt auds 27/06/02
(2 pages)
17 October 2002Resolutions
  • RES13 ‐ Apt auds 27/06/02
(2 pages)
11 September 2002Return made up to 01/09/02; full list of members (9 pages)
11 September 2002Return made up to 01/09/02; full list of members (9 pages)
30 August 2002Full accounts made up to 31 October 2001 (18 pages)
30 August 2002Full accounts made up to 31 October 2001 (18 pages)
27 March 2002Nc dec already adjusted 25/03/02 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002£ ic 160708/159999 18/03/02 £ sr [email protected]=708 (1 page)
27 March 2002Nc dec already adjusted 25/03/02 (1 page)
27 March 2002£ ic 160708/159999 18/03/02 £ sr [email protected]=708 (1 page)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
29 August 2001Return made up to 01/09/01; full list of members (8 pages)
29 August 2001Return made up to 01/09/01; full list of members (8 pages)
1 June 2001Nc inc already adjusted 25/05/01 (1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 June 2001£ ic 167375/100708 25/05/01 £ sr 66667@1=66667 (1 page)
1 June 2001Ad 25/05/01--------- £ si 60000@1=60000 £ ic 100708/160708 (2 pages)
1 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 June 2001£ ic 167375/100708 25/05/01 £ sr 66667@1=66667 (1 page)
1 June 2001Ad 25/05/01--------- £ si 60000@1=60000 £ ic 100708/160708 (2 pages)
1 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2001Nc inc already adjusted 25/05/01 (1 page)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 October 1999 (18 pages)
27 July 2000Full accounts made up to 31 October 1999 (18 pages)
26 October 1999£ sr [email protected] 30/04/98 (1 page)
26 October 1999£ sr [email protected] 30/04/99 (1 page)
26 October 1999£ sr [email protected] 30/04/99 (1 page)
26 October 1999£ sr [email protected] 30/04/98 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1999Return made up to 01/09/99; full list of members (8 pages)
18 October 1999Return made up to 01/09/99; full list of members (8 pages)
9 August 1999Full accounts made up to 31 October 1998 (22 pages)
9 August 1999Full accounts made up to 31 October 1998 (22 pages)
8 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998Full accounts made up to 31 October 1997 (21 pages)
23 July 1998Full accounts made up to 31 October 1997 (21 pages)
25 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 September 1996Return made up to 01/09/96; full list of members (8 pages)
20 September 1996Return made up to 01/09/96; full list of members (8 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 11 st james square manchester M2 6DR (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 11 st james square manchester M2 6DR (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
1 September 1994Incorporation (9 pages)
1 September 1994Incorporation (9 pages)