Worth
Crawley
West Sussex
RH10 7XG
Director Name | Mr Ian Stewart Flack |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batwells Hayes Lane Slinfold Horsham West Sussex RH13 0SN |
Director Name | Paul Garry Flack |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(24 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Foam Convertors |
Country of Residence | England |
Correspondence Address | 23 Hatchland Horsham West Sussex RH12 5JX |
Director Name | Mr Martyn Gareth Flack |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(29 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Dial Post Park Horsham Road Rusper West Sussex RH12 4QX |
Secretary Name | Mrs Paula Jane Flack |
---|---|
Status | Current |
Appointed | 01 September 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Batwells Hayes Lane Slinfold Horsham RH13 0SN |
Director Name | Mrs Kelly Louise Teasdale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Kirdford Close Crawley RH11 0DN |
Director Name | Charles Edward Flack |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 June 2002) |
Role | Manufacturer |
Correspondence Address | 89 Grattons Drive Crawley West Sussex RH10 3EJ |
Director Name | Cyril Claughton Rugg |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 1992) |
Role | Sales Person |
Correspondence Address | 304 Shipbourne Road Tonbridge Kent TN10 3NH |
Director Name | Patricia Violet Rugg |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 1992) |
Role | Secretary |
Correspondence Address | 304 Shipbourne Road Tonbridge Kent TN10 3NH |
Director Name | Patricia Flack |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Lemmington Way Horsham West Sussex RH12 5JG |
Secretary Name | Patricia Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lemmington Way Horsham West Sussex RH12 5JG |
Website | southernfoam.uk.com |
---|---|
Telephone | 01293 871875 |
Telephone region | Crawley |
Registered Address | The Long Lodge 265 - 269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Paul Flack 6.48% Ordinary A |
---|---|
50 at £1 | P.g. Flack 3.24% Ordinary D |
400 at £1 | Mrs Patricia Flack 25.92% Ordinary A |
42 at £1 | Martyn Flack 2.72% Ordinary D |
41 at £1 | Carly Flack 2.66% Ordinary B |
41 at £1 | Kelly Flack 2.66% Ordinary B |
32 at £1 | Kelly Flack 2.07% Ordinary D |
31 at £1 | Mr Paul Flack 2.01% Ordinary B |
250 at £1 | Mr C.c. Flack 16.20% Ordinary A |
250 at £1 | Mr I.s. Flack 16.20% Ordinary A |
30 at £1 | Donna Flack 1.94% Ordinary C |
29 at £1 | Mr C.c. Flack 1.88% Ordinary B |
29 at £1 | Mr I.s. Flack 1.88% Ordinary B |
29 at £1 | Mrs Patricia Flack 1.88% Ordinary B |
28 at £1 | C.c. Flack 1.81% Ordinary D |
28 at £1 | I.s. Flack 1.81% Ordinary D |
25 at £1 | Lucy Flack 1.62% Ordinary C |
20 at £1 | Kelly Flack 1.30% Ordinary C |
20 at £1 | Martyn Flack 1.30% Ordinary B |
10 at £1 | C.b.a. Flack 0.65% Ordinary D |
10 at £1 | Carly Flack 0.65% Ordinary C |
10 at £1 | Mrs C.b.a. Flack 0.65% Ordinary C |
10 at £1 | Mrs P.j. Flack 0.65% Ordinary C |
10 at £1 | P.j. Flack 0.65% Ordinary D |
5 at £1 | C.c. Flack 0.32% Ordinary C |
5 at £1 | I.s. Flack 0.32% Ordinary C |
1 at £1 | C.b.a. Flack 0.06% Ordinary E |
1 at £1 | C.c. Flack 0.06% Ordinary E |
1 at £1 | Donna Flack 0.06% Ordinary E |
1 at £1 | I.s. Flack 0.06% Ordinary E |
1 at £1 | Lucy Flack 0.06% Ordinary E |
1 at £1 | Martyn Flack 0.06% Ordinary E |
1 at £1 | P.j. Flack 0.06% Ordinary E |
1 at £1 | Paul Flack 0.06% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £35,884 |
Cash | £63,718 |
Current Liabilities | £443,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
5 March 1999 | Delivered on: 9 March 1999 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
25 July 1991 | Delivered on: 26 July 1991 Satisfied on: 24 August 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
20 January 1984 | Delivered on: 25 January 1984 Satisfied on: 2 March 1992 Persons entitled: C. Claughton Rugg Classification: Debenture Secured details: £11,750. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 1984 | Delivered on: 25 January 1984 Satisfied on: 2 March 1992 Persons entitled: C. E. Flack Classification: Debenture Secured details: £11,750. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 December 2022 | Appointment of Mrs Kelly Louise Teasdale as a director on 6 December 2022 (2 pages) |
---|---|
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 August 2022 | Satisfaction of charge 4 in full (1 page) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (6 pages) |
27 October 2020 | Termination of appointment of Patricia Flack as a director on 1 October 2020 (1 page) |
27 October 2020 | Appointment of Mrs Paula Jane Flack as a secretary on 1 September 2020 (2 pages) |
4 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
4 September 2020 | Termination of appointment of Patricia Flack as a secretary on 4 September 2020 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (7 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
4 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 December 2014 | Registered office address changed from Manor House 120 Kingston Road Wimbledon London London SW19 1LY to The Long Lodge 265 - 269 Kingston Road London SW19 3FW on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from Manor House 120 Kingston Road Wimbledon London London SW19 1LY to The Long Lodge 265 - 269 Kingston Road London SW19 3FW on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
18 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
8 August 2012 | Appointment of Mr Martyn Gareth Flack as a director (2 pages) |
8 August 2012 | Appointment of Mr Martyn Gareth Flack as a director (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Change of share class name or designation (2 pages) |
25 January 2010 | Change of share class name or designation (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
13 January 2010 | Director's details changed for Patricia Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher Flack on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Patricia Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Patricia Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher Flack on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Flack on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
6 March 2009 | Return made up to 18/12/08; full list of members (7 pages) |
6 March 2009 | Return made up to 18/12/08; full list of members (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Return made up to 18/12/07; full list of members (7 pages) |
16 May 2008 | Return made up to 18/12/07; full list of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
2 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
28 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members
|
24 December 2002 | Return made up to 18/12/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 18/12/01; full list of members (9 pages) |
6 February 2002 | Return made up to 18/12/01; full list of members (9 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 18/12/00; full list of members (9 pages) |
13 February 2001 | Return made up to 18/12/00; full list of members (9 pages) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 18/12/98; full list of members
|
24 January 1999 | Return made up to 18/12/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 February 1996 | Return made up to 18/12/95; full list of members
|
17 February 1996 | Return made up to 18/12/95; full list of members
|
18 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |