Company NameFlexible Foam Research Limited
Company StatusDissolved
Company Number01799264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1984(40 years, 1 month ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stephen Edward Hunt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 19 September 2023)
RoleMembership Services
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Darren Ross Muir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 19 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Secretary NameMr Darren Ross Muir
StatusClosed
Appointed08 November 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address1 Bye Road
Swanwick
Southampton
SO31 7GX
Director NameMr Laurence Harry Butterworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 1998)
RoleManaging Director
Correspondence Address1 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameMichael John Wayte
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChief Executive
Correspondence AddressEastbrook Corner
Brookside Close Trull
Taunton
Somerset
TA3 7LH
Director NameMr Peter Howard Rainford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerbyshire Oaks Lodge
Tansley
Matlock
Derbyshire
DE4 5FT
Director NameChristian Anton Alexander Mineeff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2004)
RoleManaging Director
Correspondence AddressRowley Lodge
Kermincham
Cheshire
CW4 8DX
Director NameMr Frederick Albert Hansford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address48 Hesketh Drive
Southport
Merseyside
PR9 7JG
Director NameMr David Randolph Hine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressYarwood Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameJames Douglas Hooten
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RolePresident
Correspondence Address1 Ramsbury Court
Richmond
Virginia
23233
United States America
Director NameMr Jim Mercer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 1991)
RoleManaging Director
Correspondence Address21 Egerton Park
Worsley
Manchester
M28 4TR
Director NameMr Frederick Gustav (Ricky) Jupp
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1993)
RoleManaging Director
Correspondence Address16 Leigh Court
Bedford
Bedfordshire
MK40 2XU
Secretary NameDr Reginald James German
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressGreen Oaks Woodlands Drive
Sunbury On Thames
Middlesex
TW16 5JS
Director NameAlan Marland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2000)
RoleManaging Director
Correspondence AddressLoughrigg Hampden Road
Shaw
Oldham
Lancashire
OL2 8QB
Director NameBernard Poole
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1997)
RoleManaging Director
Correspondence Address29 Ringwood Close
Gorse Court
Warrington
Cheshire
WA3 6TQ
Director NameMr Antonio Di Sapia
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1996)
RoleManaging Director
Correspondence Address55 Wentworth Drive
Bedford
Bedfordshire
MK41 8QB
Director NameMr Barry James Lucas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Haslingden Old Road, Oswaldtwistle
Accrington
Lancashire
BB5 3RG
Director NameIan Russell Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1995(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1998)
RolePresident Carpenter Plc
Correspondence AddressBelton House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameVincent Wilfred Mannion
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1996)
RoleFoam Manufacture
Correspondence Address2a Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameDavid Arthur Campbell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address19 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameMark Alan Johnson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1998)
RoleManaging Director
Correspondence Address7 Saint Wulstans Drive
Malvern
Worcestershire
WR14 4JA
Director NameIan William Leicester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameMr Peter Geoffrey Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Director NameMr Anthony France
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Chatterton Road
Ramsbottom
Lancashire
BL0 0PQ
Secretary NameDr David Waite
NationalityBritish
StatusResigned
Appointed11 January 1999(14 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 November 2021)
RoleExecutive
Correspondence AddressPattletons Farmhouse
Doleham Lane
Westfield
East Sussex
TN35 4ST
Director NameMalcolm Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 2005)
RoleMng Director
Correspondence Address18 Langley Avenue
Grotton
Oldham
Greater Manchester
OL4 5RA
Director NameMr David Eric Wilkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr Christopher Wilson Bowman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakleigh
West Street, Welford
Northampton
NN6 6HU
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 19 Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Darren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2008)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address10 Toad Pond Close
Broadoak Park
Manchester
Lancashire
M27 0BW
Director NameDr David Alan King
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Foresters Road
Ripley
Derbyshire
DE5 3SQ
Director NameDr David Waite
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPattletons Farm Doleham Lane
Westfield
Hastings
East Sussex
TN35 4ST

Contact

Websitewww.bpf.co.uk/Members/Flexible_Foam_Group.aspx
Telephone01424 882961
Telephone regionHastings

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£38,867
Cash£9,702
Current Liabilities£11,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Director's details changed for Mr Darren Ross Muir on 18 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (3 pages)
24 June 2015Termination of appointment of David Waite as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Mr Stephen Edward Hunt as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Darren Ross Muir as a director on 23 June 2015 (2 pages)
24 June 2015Termination of appointment of David Waite as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of David Alan King as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of David Alan King as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Mr Darren Ross Muir as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Stephen Edward Hunt as a director on 23 June 2015 (2 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 22 May 2015 no member list (4 pages)
8 June 2015Annual return made up to 22 May 2015 no member list (4 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 22 May 2014 no member list (4 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 January 2014Termination of appointment of Jonathan Cheele as a director (1 page)
6 January 2014Termination of appointment of Ian Leicester as a director (1 page)
6 January 2014Termination of appointment of David Wilkinson as a director (1 page)
6 January 2014Appointment of Dr David Alan King as a director (2 pages)
6 January 2014Appointment of Dr David Waite as a director (2 pages)
6 January 2014Termination of appointment of Jonathan Cheele as a director (1 page)
6 January 2014Appointment of Dr David Waite as a director (2 pages)
6 January 2014Termination of appointment of Ian Leicester as a director (1 page)
6 January 2014Appointment of Dr David Alan King as a director (2 pages)
6 January 2014Termination of appointment of David Wilkinson as a director (1 page)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 22 May 2013 no member list (5 pages)
26 March 2013Appointment of Mr David Eric Wilkinson as a director (2 pages)
26 March 2013Appointment of Mr David Eric Wilkinson as a director (2 pages)
25 March 2013Termination of appointment of Christopher Bowman as a director (1 page)
25 March 2013Termination of appointment of Christopher Bowman as a director (1 page)
13 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
29 May 2012Annual return made up to 22 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 22 May 2012 no member list (5 pages)
29 May 2012Director's details changed for Jonathan Mark Cheele on 28 May 2012 (3 pages)
29 May 2012Director's details changed for Jonathan Mark Cheele on 28 May 2012 (3 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 May 2011Annual return made up to 22 May 2011 no member list (5 pages)
27 May 2011Annual return made up to 22 May 2011 no member list (5 pages)
27 May 2011Termination of appointment of David Wilkinson as a director (1 page)
27 May 2011Termination of appointment of David Wilkinson as a director (1 page)
17 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 22 May 2010 no member list (4 pages)
26 May 2010Annual return made up to 22 May 2010 no member list (4 pages)
26 May 2010Director's details changed for David Eric Wilkinson on 22 May 2010 (2 pages)
26 May 2010Director's details changed for David Eric Wilkinson on 22 May 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 May 2009Annual return made up to 22/05/09 (3 pages)
26 May 2009Annual return made up to 22/05/09 (3 pages)
11 August 2008Annual return made up to 22/05/08 (3 pages)
11 August 2008Appointment terminated director darren round (1 page)
11 August 2008Annual return made up to 22/05/08 (3 pages)
11 August 2008Appointment terminated director darren round (1 page)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 June 2007Annual return made up to 22/05/07 (5 pages)
21 June 2007Annual return made up to 22/05/07 (5 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Annual return made up to 22/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Annual return made up to 22/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2006New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
22 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 June 2005Director resigned (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 June 2005Director resigned (1 page)
5 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 June 2004Annual return made up to 22/05/04 (5 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
30 May 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2002Annual return made up to 22/05/02 (5 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
22 June 2001Annual return made up to 22/05/01 (5 pages)
22 June 2001Full accounts made up to 31 December 2000 (9 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
24 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(5 pages)
22 February 2000Registered office changed on 22/02/00 from: 90 tottenham court road london W1P obr (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Annual return made up to 22/05/99 (6 pages)
19 July 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 July 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(7 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Annual return made up to 22/05/97
  • 363(288) ‐ Director resigned
(7 pages)
30 May 1997New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
3 July 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1995Annual return made up to 22/05/95
  • 363(287) ‐ Registered office changed on 03/07/95
(6 pages)
3 April 1995New director appointed (2 pages)