Company NameParkside Flexibles (Europe) Limited
Company StatusActive
Company Number05325366
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Previous NamesPapercafe Limited and Parkside Flexibles (Normanton) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMrs Paula Marie Birch
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(13 years, 3 months after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Robert Steven Adamson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Timothy Edward Hosking
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Secretary NameMr Timothy Edward Hosking
StatusCurrent
Appointed01 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Ian Groundwell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameAnthony Gwilym Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 01 March 2005)
RoleSolicitor
Correspondence Address65 High Street
Rowhedge
Colchester
CO5 7ET
Secretary NameMr David Ernest Jones
NationalityBritish
StatusResigned
Appointed01 February 2005(3 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House
Heath Road Fordham Heath
Colchester
Essex
CO3 9TN
Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ferngrove Close
Lower Road
Fetcham
Surrey
KT22 9EQ
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressUrbanisation El Madronal Casa
Gattopardo P13 Benahavis 29679
Malaga
Foreign
Director NameAndrew John Bretherick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address5 Fieldhead Paddock
Boston Spa Wetherby
Leeds
West Yorkshire
LS23 6SA
Director NameMichael John O Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address124 Norman Avenue
Eccleshill
Bradford
West Yorkshire
BD2 2NE
Secretary NameMr Stephen Chawner
NationalityBritish
StatusResigned
Appointed11 February 2005(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowan Close
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7TR
Director NameMr Warren Robert James
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Vale Station Road
Hensall
Goole
North Humberside
DN14 0QJ
Director NameMr Lawrence Hugh Hay Dall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Stephen Edward McCormick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 October 2016)
RoleOperations
Country of ResidenceEngland
Correspondence Address7 Parc Mont
9 Park Avenue
Leeds
West Yorkshire
LS8 2WE
Director NameChristopher Kozlik
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMrs Rosemary Grace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 September 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMiss Tracy Dawn Cardell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleGroup Purchasing Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMs Donna Samantha Needham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Secretary NameMs Donna Samantha Needham
StatusResigned
Appointed29 March 2012(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Secretary NameMr Stephen Robert Parry
StatusResigned
Appointed15 November 2012(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Robert Steven Adamson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed31 January 2013(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Nicholas John Worton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMr Nicholas James Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Secretary NameMiss Victoria Rayment
StatusResigned
Appointed10 December 2015(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2021)
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameMiss Victoria Rayment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkside Flexibles (Europe) Ltd Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMrs Rosemary Grace
StatusResigned
Appointed23 August 2021(16 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparksideflex.com
Telephone01924 898074
Telephone regionWakefield

Location

Registered AddressUnit H1
Normanton Industrial Estate
Tyler Close Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford

Financials

Year2012
Turnover£24,834,089
Gross Profit£6,960,107
Net Worth£5,774,152
Cash£998,554
Current Liabilities£2,411,898

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

9 October 2013Delivered on: 11 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 19 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 9 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2010Delivered on: 4 May 2010
Satisfied on: 24 July 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Windmoller & holscher primaflex 1300MM 10 colour direct drive flexographic printing press 330M/min s/no:51.966 (2006). duplex unwinding stand s/no:2361/46676/35003669. Web guide feed. For details of further assets charged please refer to form MG01.
Fully Satisfied
23 June 2006Delivered on: 27 June 2006
Satisfied on: 24 July 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dcm slitter/rewinder type panthere 3 machine s/no 159147 together with all its other plant and machinery from time to time. Assigned by way of security all rights title and interest in and to the benefits arising under the policies and any contracts relating to or benefiting the plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 2006Delivered on: 1 March 2006
Satisfied on: 24 July 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit H1 printing department,windmoller & holscher olympia 736SM 1270MM 6 colour felxographic ci printing press serial number 31171 (1983),2 infra red drying units,slitting unit with edge trim removal (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
15 February 2005Delivered on: 5 March 2005
Satisfied on: 12 April 2013
Persons entitled: Parkside Flexibles Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as papercafe limited to the chargee on any account whatsoever.
Particulars: Unit H1 normanton industrial estate tyler close normanton wakefield west yorkshire, unit H2 normanton industrial estate tyler close normanton wakefield west yorkshire and unit G2 normanton industrial estate tyler close normanton wakefield west yorkshire t/no wyk 779324. 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
15 February 2005Delivered on: 24 February 2005
Satisfied on: 24 July 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

21 December 2020Memorandum and Articles of Association (19 pages)
21 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 500,002.50
(4 pages)
16 September 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
22 March 2019Appointment of Mr Robert Steven Adamson as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Nicholas James Smith as a director on 22 March 2019 (1 page)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
24 May 2018Appointment of Mrs Paula Marie Birch as a director on 1 May 2018 (2 pages)
1 May 2018Cessation of Bushman Ltd as a person with significant control on 6 January 2017 (1 page)
1 May 2018Notification of a person with significant control statement (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 October 2016Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016 (1 page)
2 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
30 June 2016Termination of appointment of Christopher Kozlik as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Christopher Kozlik as a director on 30 June 2016 (1 page)
4 March 2016Termination of appointment of Robert Steven Adamson as a director on 31 January 2016 (1 page)
4 March 2016Termination of appointment of Robert Steven Adamson as a director on 31 January 2016 (1 page)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(8 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(8 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(8 pages)
18 December 2015Termination of appointment of Nicholas John Worton as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Nicholas John Worton as a director on 18 December 2015 (1 page)
10 December 2015Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page)
14 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
(8 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
(8 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
(8 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
12 August 2014Termination of appointment of Tracy Dawn Cardell as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Tracy Dawn Cardell as a director on 31 July 2014 (1 page)
9 April 2014Appointment of Mr Nicholas James Smith as a director (2 pages)
9 April 2014Appointment of Mr Nicholas James Smith as a director (2 pages)
7 April 2014Auditor's resignation (1 page)
7 April 2014Auditor's resignation (1 page)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(8 pages)
7 January 2014Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(8 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(8 pages)
7 January 2014Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Christopher Kozlik on 1 January 2014 (2 pages)
11 October 2013Registration of charge 053253660008 (34 pages)
11 October 2013Registration of charge 053253660008 (34 pages)
24 September 2013Termination of appointment of Lawrence Dall as a director (1 page)
24 September 2013Termination of appointment of Lawrence Dall as a director (1 page)
11 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 5 in full (1 page)
24 July 2013Satisfaction of charge 5 in full (1 page)
28 June 2013Director's details changed for Mr Nicholas Worton on 28 June 2013 (2 pages)
28 June 2013Appointment of Mr Nicholas Worton as a director (2 pages)
28 June 2013Appointment of Mr Nicholas Worton as a director (2 pages)
28 June 2013Director's details changed for Mr Nicholas Worton on 28 June 2013 (2 pages)
19 April 2013Registration of charge 053253660007 (25 pages)
19 April 2013Registration of charge 053253660007 (25 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 January 2013Termination of appointment of Donna Needham as a secretary (1 page)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
31 January 2013Termination of appointment of Stephen Parry as a secretary (1 page)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
31 January 2013Appointment of Mr Nicholas John Worton as a secretary (1 page)
31 January 2013Appointment of Mr Robert Steven Adamson as a director (2 pages)
31 January 2013Termination of appointment of Donna Needham as a secretary (1 page)
31 January 2013Termination of appointment of Stephen Parry as a secretary (1 page)
31 January 2013Appointment of Mr Robert Steven Adamson as a director (2 pages)
31 January 2013Appointment of Mr Nicholas John Worton as a secretary (1 page)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
16 November 2012Termination of appointment of Donna Needham as a director (1 page)
16 November 2012Termination of appointment of Donna Needham as a director (1 page)
15 November 2012Termination of appointment of Donna Needham as a director (1 page)
15 November 2012Appointment of Mr Stephen Robert Parry as a secretary (1 page)
15 November 2012Termination of appointment of Donna Needham as a director (1 page)
15 November 2012Appointment of Mr Stephen Robert Parry as a secretary (1 page)
22 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
17 April 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
17 April 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
29 March 2012Appointment of Ms Donna Samantha Needham as a secretary (1 page)
29 March 2012Appointment of Ms Donna Samantha Needham as a secretary (1 page)
29 March 2012Termination of appointment of Stephen Chawner as a secretary (1 page)
29 March 2012Termination of appointment of Stephen Chawner as a secretary (1 page)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
18 October 2011Appointment of Ms Donna Samantha Needham as a director (2 pages)
18 October 2011Appointment of Ms Donna Samantha Needham as a director (2 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
8 June 2010Appointment of Miss Tracy Dawn Cardell as a director (2 pages)
8 June 2010Appointment of Miss Tracy Dawn Cardell as a director (2 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed parkside flexibles (normanton) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
5 March 2010Company name changed parkside flexibles (normanton) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
7 January 2010Director's details changed for Stephen Mccormick on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Christopher Kozlik on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Stephen Mccormick on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Rosemary Grace on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages)
7 January 2010Director's details changed for Rosemary Grace on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Christopher Kozlik on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages)
7 January 2010Director's details changed for Lawrence Hugh Hay Dall on 9 November 2009 (2 pages)
15 September 2009Director appointed rosemary grace (2 pages)
15 September 2009Director appointed rosemary grace (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (22 pages)
23 April 2009Full accounts made up to 31 December 2008 (22 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
3 March 2008Director appointed christopher kozlik (2 pages)
3 March 2008Director appointed christopher kozlik (2 pages)
20 February 2008Full accounts made up to 31 December 2007 (22 pages)
20 February 2008Full accounts made up to 31 December 2007 (22 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
28 September 2007Full accounts made up to 31 December 2006 (21 pages)
28 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
16 January 2007Return made up to 06/01/07; full list of members (8 pages)
16 January 2007Return made up to 06/01/07; full list of members (8 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
10 March 2006Full accounts made up to 31 December 2005 (20 pages)
10 March 2006Full accounts made up to 31 December 2005 (20 pages)
1 March 2006Particulars of mortgage/charge (16 pages)
1 March 2006Particulars of mortgage/charge (16 pages)
9 February 2006Return made up to 06/01/06; full list of members (8 pages)
9 February 2006Return made up to 06/01/06; full list of members (8 pages)
3 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
3 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Ad 03/02/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
18 March 2005Ad 03/02/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New secretary appointed (1 page)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
5 March 2005Particulars of mortgage/charge (8 pages)
5 March 2005Particulars of mortgage/charge (8 pages)
24 February 2005Registered office changed on 24/02/05 from: fisher jones greenwood LLP westside centre london road, colchester essex CO3 8PH (1 page)
24 February 2005Particulars of mortgage/charge (6 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
24 February 2005Registered office changed on 24/02/05 from: fisher jones greenwood LLP westside centre london road, colchester essex CO3 8PH (1 page)
22 February 2005Company name changed papercafe LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed papercafe LIMITED\certificate issued on 22/02/05 (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)