Company NameINFO Supplier Limited
DirectorsJames Andrew Abbotson Downs and Nicholas John Hewitt
Company StatusActive
Company Number05088271
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Andrew Abbotson Downs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMr Nicholas John Hewitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Secretary NameJames Andrew Abbotson Downs
NationalityBritish
StatusCurrent
Appointed21 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMr Nick Vincent Saunders
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(3 weeks, 1 day after company formation)
Appointment Duration16 years (resigned 15 May 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteflexiform.co.uk

Location

Registered Address1st Floor 45, Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

468 at £0.01Kathryn Saunders
4.50%
Ordinary A
468 at £0.01Sally Hewitt
4.50%
Ordinary A
468 at £0.01Victoria Downs
4.50%
Ordinary A
3k at £0.01James Downs
28.83%
Ordinary
3k at £0.01Nick Hewitt
28.83%
Ordinary
3k at £0.01Nick Saunders
28.83%
Ordinary
1 at £0.01Nick Saunders & Nick Hewitt & James Downs
0.01%
Ordinary A

Financials

Year2014
Turnover£19,422,000
Gross Profit£5,760,000
Net Worth-£2,451,000
Cash£918,000
Current Liabilities£3,523,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

18 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled: Partnership Investment Mezzanine Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled:
Partnership Investment Equity Fund LP
Partnership Investment Equity Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Registered office address changed from 1392 Leeds Road Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 (1 page)
10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
8 June 2023Group of companies' accounts made up to 31 August 2022 (39 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
24 May 2022Group of companies' accounts made up to 31 August 2021 (38 pages)
3 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
10 June 2021Group of companies' accounts made up to 31 August 2020 (38 pages)
14 September 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
14 September 2020Cessation of Nick Vincent Saunders as a person with significant control on 15 May 2020 (1 page)
28 August 2020Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page)
24 April 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 May 2019Satisfaction of charge 050882710004 in full (1 page)
3 April 2019Group of companies' accounts made up to 31 August 2018 (38 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 June 2018Group of companies' accounts made up to 31 August 2017 (38 pages)
7 February 2018Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr Nick Vincent Saunders as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr James Downs as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr Nick Hewitt as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages)
7 February 2018Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages)
7 February 2018Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018 (1 page)
7 July 2017Notification of James Downs as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nick Saunders as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Downs as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nick Hewitt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Nick Saunders as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Nick Hewitt as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
5 June 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
19 August 2016Registration of charge 050882710004, created on 18 August 2016 (32 pages)
19 August 2016Registration of charge 050882710004, created on 18 August 2016 (32 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 104.05
(7 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 104.05
(7 pages)
17 March 2016Group of companies' accounts made up to 31 August 2015 (36 pages)
17 March 2016Group of companies' accounts made up to 31 August 2015 (36 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 104.05
(7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 104.05
(7 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 104.05
(7 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 104.05
(7 pages)
9 January 2015Group of companies' accounts made up to 31 August 2014 (36 pages)
9 January 2015Group of companies' accounts made up to 31 August 2014 (36 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104.05
(7 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104.05
(7 pages)
29 November 2013Group of companies' accounts made up to 31 August 2013 (33 pages)
29 November 2013Group of companies' accounts made up to 31 August 2013 (33 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
6 June 2013Group of companies' accounts made up to 31 August 2012 (29 pages)
6 June 2013Group of companies' accounts made up to 31 August 2012 (29 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
20 November 2012Amended group of companies' accounts made up to 31 August 2011 (29 pages)
20 November 2012Amended group of companies' accounts made up to 31 August 2011 (29 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
21 May 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
2 June 2011Group of companies' accounts made up to 31 August 2010 (28 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
21 April 2009Return made up to 30/03/09; full list of members (6 pages)
21 April 2009Return made up to 30/03/09; full list of members (6 pages)
25 November 2008Full accounts made up to 30 April 2008 (12 pages)
25 November 2008Full accounts made up to 30 April 2008 (12 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
19 July 2007Full accounts made up to 30 April 2007 (13 pages)
19 July 2007Full accounts made up to 30 April 2007 (13 pages)
16 May 2007Return made up to 30/03/07; full list of members (3 pages)
16 May 2007Return made up to 30/03/07; full list of members (3 pages)
9 March 2007Full accounts made up to 30 April 2006 (10 pages)
9 March 2007Full accounts made up to 30 April 2006 (10 pages)
18 October 2006S-div 28/09/06 (2 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2006S-div 28/09/06 (2 pages)
9 October 2006Ad 28/09/06--------- £ si [email protected]=14 £ ic 90/104 (2 pages)
9 October 2006Ad 28/09/06--------- £ si [email protected]=14 £ ic 90/104 (2 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 30/03/06; full list of members (3 pages)
26 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 February 2006Full accounts made up to 30 April 2005 (8 pages)
3 February 2006Full accounts made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
2 June 2004Resolutions
  • RES13 ‐ Auth to enter docs 21/05/04
(2 pages)
2 June 2004Resolutions
  • RES13 ‐ Auth to enter docs 21/05/04
(2 pages)
1 June 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
1 June 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
28 May 2004Ad 21/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 May 2004Ad 21/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
23 April 2004Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New secretary appointed;new director appointed (1 page)
23 April 2004New secretary appointed;new director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Secretary resigned (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)