Company NameDiscovery Flexibles Limited
DirectorJames Alexander Urquhart
Company StatusActive
Company Number02417982
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Previous NameDanapak Flexibles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameJames Alexander Urquhart
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2019(29 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr John Roger Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 03 March 2004)
RoleFinancial/Administration Direc
Country of ResidenceEngland
Correspondence Address12 Springdale Court
Mickleover
Derby
DE3 9SW
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleGroup Chief Executivepean Operations
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NamePeter Last
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Lodge Heather Lane
Packington
Leicester
Leicestershire
LE65 1WF
Director NameMr David Robert Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 1992)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blakeley Dene
Raby Mere
Wirral
Merseyside
CH63 0QE
Wales
Director NameChristian Rossel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 1995)
RoleMarketing And Export Sales Dir
Correspondence Address5 Lavender Row
Darley Abbey
Derby
DE22 1DF
Director NameHans Wilhelm Stolzenberg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1994)
RoleDirector Of Companies
Correspondence AddressElizabethstrasse 16
Vienna
A 1010
Director NameMr Brian Kenneth Denton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleDirector Of Projects
Country of ResidenceEngland
Correspondence Address8 Alderslade Close
Aston On Trent
Derby
Derbyshire
DE72 2AY
Secretary NameMr John Roger Moore
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Springdale Court
Mickleover
Derby
DE3 9SW
Director NameGeorge Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleManaging Director
Correspondence Address11 Saint Mellion Close
Mickleover
Derby
Derbyshire
DE3 5YL
Director NameMelvyn Harries Hodge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1999)
RoleSales & Marketing Director
Correspondence Address121 Maple Drive
Chellaston
Derby
Derbyshire
DE73 1RX
Director NameJohn Leonard Gardner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleTechnical Director
Correspondence Address7 Beech Drive
Etwall
Derby
DE65 6JR
Director NameJohn Stephen Rimmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 1997)
RoleManaging Director
Correspondence Address91 Gorsty Lane
Hereford
HR1 1UN
Wales
Director NameStanislaus Turnauer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed10 February 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressArgentinierstrasse 26
Vienna
A1040
Director NameAlan Robert Bateman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleOperations Director
Correspondence Address18 Hawthorn Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1ET
Director NameGeorge Malloch Bricknal
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2001)
RoleOperations Director
Correspondence Address16 Kingsway
Dundee
DD4 7DE
Scotland
Director NameOlle Mannertorp
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address16n655 Merriweather Ln
West Dundee
Illinois
60118
United States
Director NameThomas Findlay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressKinloch 5 Church Road North
Portishead
Bristol
BS20 6PS
Director NamePhilip Colin Gill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2002)
RoleCommmercial Director
Correspondence Address40 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameJohn Henry Dallison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Road
Little Eaton
Derby
Derbyshire
DE21 5AG
Director NamePreben Harton
Date of BirthJune 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2002(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2003)
RoleManaging Director
Correspondence AddressLange-Mullers Alle 10
Rungsted Kyst
Dk-2960
Denmark
Director NameClaus Koch Jensen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressAdalsvej 359
Odense Sv
5250 Dk
Denmark
Director NameTorben Winther
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressH0jskolevej 20
Dk-7100 Vejle
Denmark
Director NameMr John Lawrence Bullock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressThe Glebe House Vicarage Lane
Compton Bishop
Axbridge
Somerset
BS26 2HL
Secretary NameScott Craig Drummond
NationalityBritish
StatusResigned
Appointed03 March 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence Address15 St Clair Terrace
Edinburgh
EH10 5NW
Scotland
Director NameSvend Aage Moensted
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed04 March 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressRolighedsvej 19
Birkeroed
Dk-3460
Denmark
Director NameThomas Findlay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2007)
RoleCompany Director
Correspondence AddressKinloch 5 Church Road North
Portishead
Bristol
BS20 6PS
Director NameScott Craig Drummond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleCa
Correspondence Address15 St Clair Terrace
Edinburgh
EH10 5NW
Scotland
Secretary NameMr John Lawrence Bullock
NationalityBritish
StatusResigned
Appointed04 April 2008(18 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressThe Glebe House Vicarage Lane
Compton Bishop
Axbridge
Somerset
BS26 2HL
Director NameMr Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Badgerwood
Dechmont
Broxburn
West Lothian
EH52 6NZ
Scotland
Director NameMr Thomas Christopher Wrigley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(18 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDiscovery Flexibles Limited Kemback Street
Dundee
DD4 6ET
Scotland
Secretary NameMr Ian Hartley
NationalityBritish
StatusResigned
Appointed23 May 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Badgerwood
Dechmont
Broxburn
West Lothian
EH52 6NZ
Scotland
Director NameMs Elizabeth Ann Hartley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiscovery Flexibles Limited Kemback Street
Dundee
DD4 6ET
Scotland
Secretary NameMs Elizabeth Ann Hartley
StatusResigned
Appointed22 January 2010(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2016)
RoleCompany Director
Correspondence AddressDiscovery Flexibles Limited Kemback Street
Dundee
DD4 6ET
Scotland

Contact

Websitediscoveryflexibles.com
Email address[email protected]
Telephone01382 448840
Telephone regionDundee

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.5m at £1Discovery Flexibles Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,401,108
Net Worth£2,324,595
Cash£46,266
Current Liabilities£1,329,432

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

9 August 2019Delivered on: 12 August 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
12 July 2019Delivered on: 23 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 December 2013Delivered on: 24 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2008Delivered on: 3 June 2008
Satisfied on: 26 July 2014
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 26 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation 10386401 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 26 July 2014
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
3 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 3 July 2023 (1 page)
28 June 2023Full accounts made up to 31 December 2022 (37 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (40 pages)
31 December 2021Full accounts made up to 31 December 2020 (41 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (35 pages)
27 September 2019Full accounts made up to 31 December 2018 (32 pages)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 August 2019Registration of charge 024179820007, created on 9 August 2019 (17 pages)
23 July 2019Registration of charge 024179820006, created on 12 July 2019 (9 pages)
9 July 2019Satisfaction of charge 024179820005 in full (1 page)
8 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
21 February 2019Notification of Discovery Flexibles Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2019Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page)
21 February 2019Cessation of Thomas Christopher Wrigley as a person with significant control on 15 February 2019 (1 page)
20 February 2019Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages)
15 February 2019Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL to International House 24 Holborn Viaduct London EC1A 2BN on 15 February 2019 (1 page)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 July 2017 (28 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 July 2016 (30 pages)
28 April 2017Full accounts made up to 31 July 2016 (30 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 23 March 2016 (1 page)
15 August 2016Termination of appointment of Elizabeth Ann Hartley as a director on 23 March 2016 (1 page)
15 August 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 23 March 2016 (1 page)
15 August 2016Termination of appointment of Elizabeth Ann Hartley as a director on 23 March 2016 (1 page)
4 May 2016Accounts for a medium company made up to 31 July 2015 (27 pages)
4 May 2016Accounts for a medium company made up to 31 July 2015 (27 pages)
20 August 2015Secretary's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (1 page)
20 August 2015Director's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Thomas Christopher Wrigley on 12 August 2015 (2 pages)
20 August 2015Secretary's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Thomas Christopher Wrigley on 12 August 2015 (2 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,450,000
(5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,450,000
(5 pages)
24 February 2015Accounts for a medium company made up to 31 July 2014 (26 pages)
24 February 2015Accounts for a medium company made up to 31 July 2014 (26 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,450,000
(4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,450,000
(4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 2 in full (4 pages)
26 July 2014Satisfaction of charge 2 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Registration of charge 024179820005 (4 pages)
17 March 2014Registration of charge 024179820005 (4 pages)
24 December 2013Registration of charge 024179820004 (8 pages)
24 December 2013Registration of charge 024179820004 (8 pages)
18 December 2013Full accounts made up to 31 July 2013 (27 pages)
18 December 2013Full accounts made up to 31 July 2013 (27 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,450,000
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,450,000
(4 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a medium company made up to 31 July 2012 (25 pages)
21 December 2012Accounts for a medium company made up to 31 July 2012 (25 pages)
13 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a medium company made up to 31 July 2011 (26 pages)
29 December 2011Accounts for a medium company made up to 31 July 2011 (26 pages)
13 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,450,000
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,450,000
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,000,000
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,000,000
(3 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 February 2011Secretary's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (1 page)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Director's details changed for Ms Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Director's details changed for Ms Elizabeth Ann Hartley on 14 January 2011 (2 pages)
9 February 2011Secretary's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (1 page)
29 October 2010Accounts for a medium company made up to 31 July 2010 (25 pages)
29 October 2010Accounts for a medium company made up to 31 July 2010 (25 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 April 2010Accounts for a medium company made up to 31 July 2009 (29 pages)
30 April 2010Accounts for a medium company made up to 31 July 2009 (29 pages)
5 February 2010Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
5 February 2010Termination of appointment of Ian Hartley as a director (1 page)
5 February 2010Termination of appointment of Ian Hartley as a director (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages)
5 February 2010Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page)
5 February 2010Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page)
5 February 2010Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Ian Hartley as a secretary (1 page)
5 February 2010Termination of appointment of Ian Hartley as a secretary (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o tecnograv LIMITED nottingham road spondon derby derbyshire DE21 7GX (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o tecnograv LIMITED nottingham road spondon derby derbyshire DE21 7GX (1 page)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 14/07/09; full list of members (4 pages)
8 September 2009Location of register of members (1 page)
7 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
7 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 68 park road duffield belper derbyshire DE56 4GR united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from 68 park road duffield belper derbyshire DE56 4GR united kingdom (1 page)
18 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2009Memorandum and Articles of Association (6 pages)
18 June 2009Memorandum of capital - processed 18/06/09 (1 page)
18 June 2009Statement by directors (1 page)
18 June 2009Statement by directors (1 page)
18 June 2009Nc dec already adjusted 09/06/09 (1 page)
18 June 2009Memorandum of capital - processed 18/06/09 (1 page)
18 June 2009Nc dec already adjusted 09/06/09 (1 page)
18 June 2009Memorandum and Articles of Association (6 pages)
18 June 2009Solvency statement dated 09/06/09 (4 pages)
18 June 2009Solvency statement dated 09/06/09 (4 pages)
15 April 2009Accounts for a medium company made up to 31 July 2008 (26 pages)
15 April 2009Accounts for a medium company made up to 31 July 2008 (26 pages)
14 November 2008Company name changed\certificate issued on 14/11/08 (2 pages)
14 November 2008Company name changed\certificate issued on 14/11/08 (2 pages)
1 August 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 68 park road duffield derby derbyshire DE56 4GR (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 68 park road duffield derby derbyshire DE56 4GR (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2008Appointment terminated director and secretary john bullock (1 page)
30 May 2008Director and secretary appointed ian hartley (2 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME103RY (1 page)
30 May 2008Director appointed thomas christopher wrigley (2 pages)
30 May 2008Director appointed thomas christopher wrigley (2 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME103RY (1 page)
30 May 2008Director and secretary appointed ian hartley (2 pages)
30 May 2008Appointment terminated director svend moensted (1 page)
30 May 2008Appointment terminated director svend moensted (1 page)
30 May 2008Appointment terminated director and secretary john bullock (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Appointment terminated director scott drummond (1 page)
4 April 2008Appointment terminated secretary scott drummond (1 page)
4 April 2008Appointment terminated director scott drummond (1 page)
4 April 2008Secretary appointed mr john lawrence bullock (1 page)
4 April 2008Secretary appointed mr john lawrence bullock (1 page)
4 April 2008Appointment terminated secretary scott drummond (1 page)
2 April 2008Full accounts made up to 31 December 2007 (25 pages)
2 April 2008Full accounts made up to 31 December 2007 (25 pages)
2 April 2008Full accounts made up to 31 December 2006 (25 pages)
2 April 2008Full accounts made up to 31 December 2006 (25 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
11 May 2007Return made up to 15/04/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o g&a healthcare packaging eurolink commercial park bonham drive, sittingbourne kent ME10 3RY (1 page)
11 May 2007Return made up to 15/04/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: c/o g&a healthcare packaging eurolink commercial park bonham drive, sittingbourne kent ME10 3RY (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
23 October 2006Full accounts made up to 31 December 2005 (26 pages)
23 October 2006Full accounts made up to 31 December 2005 (26 pages)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 15/04/06; full list of members (3 pages)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 15/04/06; full list of members (3 pages)
14 September 2005Full accounts made up to 31 December 2004 (25 pages)
14 September 2005Full accounts made up to 31 December 2004 (25 pages)
31 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 February 2005Registered office changed on 28/02/05 from: eurolink commercial park bonham drive sittingbourne kent ME10 3RY (1 page)
28 February 2005Registered office changed on 28/02/05 from: eurolink commercial park bonham drive sittingbourne kent ME10 3RY (1 page)
23 February 2005Registered office changed on 23/02/05 from: P.O. Box 58 nottingham road spondon derby DE21 7GY (1 page)
23 February 2005Registered office changed on 23/02/05 from: P.O. Box 58 nottingham road spondon derby DE21 7GY (1 page)
19 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
19 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 August 2004Return made up to 15/04/04; full list of members (8 pages)
6 August 2004Return made up to 15/04/04; full list of members (8 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
20 August 2003Nc inc already adjusted 17/06/03 (1 page)
20 August 2003Ad 17/06/03--------- £ si 9499000@1=9499000 £ ic 9454062/18953062 (2 pages)
20 August 2003Ad 17/06/03--------- £ si 9499000@1=9499000 £ ic 9454062/18953062 (2 pages)
20 August 2003Nc inc already adjusted 17/06/03 (1 page)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2003Company name changed teich flexibles (uk) LIMITED\certificate issued on 20/03/03 (3 pages)
20 March 2003Company name changed teich flexibles (uk) LIMITED\certificate issued on 20/03/03 (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
15 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
22 March 2002Memorandum and Articles of Association (12 pages)
22 March 2002Memorandum and Articles of Association (12 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2001Ad 29/11/01--------- £ si 2000000@1=2000000 £ ic 7454062/9454062 (4 pages)
12 December 2001£ nc 10000000/14000000 24/11/01 (2 pages)
12 December 2001£ nc 10000000/14000000 24/11/01 (2 pages)
12 December 2001Ad 29/11/01--------- £ si 2000000@1=2000000 £ ic 7454062/9454062 (4 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
19 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 15/04/99; no change of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 15/04/99; no change of members (6 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
27 August 1998Full group accounts made up to 31 December 1997 (21 pages)
27 August 1998Full group accounts made up to 31 December 1997 (21 pages)
27 August 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 August 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/05/98
(8 pages)
18 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/05/98
(8 pages)
15 April 1998Memorandum and Articles of Association (10 pages)
15 April 1998Memorandum and Articles of Association (10 pages)
8 April 1998Company name changed bonar teich flexibles LIMITED\certificate issued on 08/04/98 (2 pages)
8 April 1998Company name changed bonar teich flexibles LIMITED\certificate issued on 08/04/98 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
27 August 1997Auditor's resignation (1 page)
27 August 1997Auditor's resignation (1 page)
9 July 1997Full group accounts made up to 30 November 1996 (24 pages)
9 July 1997Full group accounts made up to 30 November 1996 (24 pages)
23 May 1997New director appointed (1 page)
23 May 1997Return made up to 15/04/97; no change of members (7 pages)
23 May 1997Return made up to 15/04/97; no change of members (7 pages)
23 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
29 August 1996Full group accounts made up to 2 December 1995 (25 pages)
29 August 1996Full group accounts made up to 2 December 1995 (25 pages)
29 August 1996Full group accounts made up to 2 December 1995 (25 pages)
3 May 1996Return made up to 15/04/96; full list of members (8 pages)
3 May 1996Return made up to 15/04/96; full list of members (8 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
1 June 1995Full group accounts made up to 3 December 1994 (22 pages)
1 June 1995Full group accounts made up to 3 December 1994 (22 pages)
1 June 1995Full group accounts made up to 3 December 1994 (22 pages)
2 May 1995Return made up to 15/04/95; no change of members (16 pages)
2 May 1995Return made up to 15/04/95; no change of members (16 pages)
20 February 1990Registered office changed on 20/02/90 from: royex house aldermanbury square london EC2V 7LD (1 page)
20 February 1990Registered office changed on 20/02/90 from: royex house aldermanbury square london EC2V 7LD (1 page)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
30 August 1989Incorporation (21 pages)
30 August 1989Incorporation (21 pages)