Company NameOrderexit Limited
Company StatusActive
Company Number01742616
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Charles Flack
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sedgefield Close
Worth
Crawley
West Sussex
RH10 7XG
Director NameMr Ian Stewart Flack
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatwells Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SN
Director NamePaul Garry Flack
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(24 years after company formation)
Appointment Duration16 years, 9 months
RoleFoam Convertors
Country of ResidenceEngland
Correspondence Address23 Hatchland
Horsham
West Sussex
RH12 5JX
Director NameMr Martyn Gareth Flack
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(29 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Dial Post Park
Horsham Road
Rusper
West Sussex
RH12 4QX
Secretary NameMrs Paula Jane Flack
StatusCurrent
Appointed01 September 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBatwells Hayes Lane
Slinfold
Horsham
RH13 0SN
Director NameMrs Kelly Louise Teasdale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kirdford Close
Crawley
RH11 0DN
Director NameCharles Edward Flack
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2002)
RoleManufacturer
Correspondence Address89 Grattons Drive
Crawley
West Sussex
RH10 3EJ
Director NameCyril Claughton Rugg
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 February 1992)
RoleSales Person
Correspondence Address304 Shipbourne Road
Tonbridge
Kent
TN10 3NH
Director NamePatricia Violet Rugg
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 February 1992)
RoleSecretary
Correspondence Address304 Shipbourne Road
Tonbridge
Kent
TN10 3NH
Director NamePatricia Flack
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Lemmington Way
Horsham
West Sussex
RH12 5JG
Secretary NamePatricia Flack
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lemmington Way
Horsham
West Sussex
RH12 5JG

Contact

Websitesouthernfoam.uk.com
Telephone01293 871875
Telephone regionCrawley

Location

Registered AddressThe Long Lodge
265 - 269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Flack
6.48%
Ordinary A
50 at £1P.g. Flack
3.24%
Ordinary D
400 at £1Mrs Patricia Flack
25.92%
Ordinary A
42 at £1Martyn Flack
2.72%
Ordinary D
41 at £1Carly Flack
2.66%
Ordinary B
41 at £1Kelly Flack
2.66%
Ordinary B
32 at £1Kelly Flack
2.07%
Ordinary D
31 at £1Mr Paul Flack
2.01%
Ordinary B
250 at £1Mr C.c. Flack
16.20%
Ordinary A
250 at £1Mr I.s. Flack
16.20%
Ordinary A
30 at £1Donna Flack
1.94%
Ordinary C
29 at £1Mr C.c. Flack
1.88%
Ordinary B
29 at £1Mr I.s. Flack
1.88%
Ordinary B
29 at £1Mrs Patricia Flack
1.88%
Ordinary B
28 at £1C.c. Flack
1.81%
Ordinary D
28 at £1I.s. Flack
1.81%
Ordinary D
25 at £1Lucy Flack
1.62%
Ordinary C
20 at £1Kelly Flack
1.30%
Ordinary C
20 at £1Martyn Flack
1.30%
Ordinary B
10 at £1C.b.a. Flack
0.65%
Ordinary D
10 at £1Carly Flack
0.65%
Ordinary C
10 at £1Mrs C.b.a. Flack
0.65%
Ordinary C
10 at £1Mrs P.j. Flack
0.65%
Ordinary C
10 at £1P.j. Flack
0.65%
Ordinary D
5 at £1C.c. Flack
0.32%
Ordinary C
5 at £1I.s. Flack
0.32%
Ordinary C
1 at £1C.b.a. Flack
0.06%
Ordinary E
1 at £1C.c. Flack
0.06%
Ordinary E
1 at £1Donna Flack
0.06%
Ordinary E
1 at £1I.s. Flack
0.06%
Ordinary E
1 at £1Lucy Flack
0.06%
Ordinary E
1 at £1Martyn Flack
0.06%
Ordinary E
1 at £1P.j. Flack
0.06%
Ordinary E
1 at £1Paul Flack
0.06%
Ordinary E

Financials

Year2014
Net Worth£35,884
Cash£63,718
Current Liabilities£443,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

5 March 1999Delivered 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 1991Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

6 December 2022Appointment of Mrs Kelly Louise Teasdale as a director on 6 December 2022 (2 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 August 2022Satisfaction of charge 4 in full (1 page)
1 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (6 pages)
27 October 2020Termination of appointment of Patricia Flack as a director on 1 October 2020 (1 page)
27 October 2020Appointment of Mrs Paula Jane Flack as a secretary on 1 September 2020 (2 pages)
4 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
4 September 2020Termination of appointment of Patricia Flack as a secretary on 4 September 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (7 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (6 pages)
4 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,543
(12 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,543
(12 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,543
(12 pages)
18 June 2015Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages)
18 June 2015Director's details changed for Mr Ian Stewart Flack on 1 January 2015 (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,543
(12 pages)
29 December 2014Registered 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 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,543
(12 pages)
29 December 2014Registered 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 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,543
(12 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,535
(11 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,535
(11 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
15 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,535
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,535
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,535
(4 pages)
8 August 2012Appointment of Mr Martyn Gareth Flack as a director (2 pages)
8 August 2012Appointment of Mr Martyn Gareth Flack as a director (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,520
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,520
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,520
(5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,500
(5 pages)
14 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,500
(5 pages)
14 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,500
(5 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
12 August 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 1,330
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 1,330
(5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Change of share class name or designation (2 pages)
25 January 2010Change of share class name or designation (2 pages)
16 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,160
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,160
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,160
(4 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
13 January 2010Director's details changed for Patricia Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Christopher Flack on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Paul Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Patricia Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Paul Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Patricia Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Christopher Flack on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Flack on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Ian Stewart Flack on 1 December 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
23 July 2009Registered office changed on 23/07/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
23 July 2009Registered office changed on 23/07/2009 from cygnet house 98 graham road wimbledon london SW19 3SS (1 page)
6 March 2009Return made up to 18/12/08; full list of members (7 pages)
6 March 2009Return made up to 18/12/08; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 18/12/07; full list of members (7 pages)
16 May 2008Return made up to 18/12/07; full list of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
2 February 2007Return made up to 18/12/06; full list of members (5 pages)
2 February 2007Return made up to 18/12/06; full list of members (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 18/12/05; full list of members (5 pages)
3 January 2006Return made up to 18/12/05; full list of members (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 18/12/04; full list of members (8 pages)
1 February 2005Return made up to 18/12/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 February 2004Return made up to 18/12/03; full list of members (8 pages)
28 February 2004Return made up to 18/12/03; full list of members (8 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 18/12/01; full list of members (9 pages)
6 February 2002Return made up to 18/12/01; full list of members (9 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 18/12/00; full list of members (9 pages)
13 February 2001Return made up to 18/12/00; full list of members (9 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 18/12/99; full list of members (8 pages)
20 January 2000Return made up to 18/12/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 January 1997Return made up to 18/12/96; no change of members (4 pages)
28 January 1997Return made up to 18/12/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 February 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)