Bradford
West Yorkshire
BD3 7AE
Director Name | Mr Nicholas John Hewitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Secretary Name | James Andrew Abbotson Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | Mr Nick Vincent Saunders |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years (resigned 15 May 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1392 Leeds Road Bradford West Yorkshire BD3 7AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | flexiform.co.uk |
---|
Registered Address | 1st Floor 45, Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
468 at £0.01 | Kathryn Saunders 4.50% Ordinary A |
---|---|
468 at £0.01 | Sally Hewitt 4.50% Ordinary A |
468 at £0.01 | Victoria Downs 4.50% Ordinary A |
3k at £0.01 | James Downs 28.83% Ordinary |
3k at £0.01 | Nick Hewitt 28.83% Ordinary |
3k at £0.01 | Nick Saunders 28.83% Ordinary |
1 at £0.01 | Nick Saunders & Nick Hewitt & James Downs 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £19,422,000 |
Gross Profit | £5,760,000 |
Net Worth | -£2,451,000 |
Cash | £918,000 |
Current Liabilities | £3,523,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 May 2004 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
10 August 2023 | Registered 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 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
8 June 2023 | Group of companies' accounts made up to 31 August 2022 (39 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
24 May 2022 | Group of companies' accounts made up to 31 August 2021 (38 pages) |
3 July 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
10 June 2021 | Group of companies' accounts made up to 31 August 2020 (38 pages) |
14 September 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
14 September 2020 | Cessation of Nick Vincent Saunders as a person with significant control on 15 May 2020 (1 page) |
28 August 2020 | Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page) |
24 April 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 May 2019 | Satisfaction of charge 050882710004 in full (1 page) |
3 April 2019 | Group of companies' accounts made up to 31 August 2018 (38 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 June 2018 | Group of companies' accounts made up to 31 August 2017 (38 pages) |
7 February 2018 | Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr Nick Vincent Saunders as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr James Downs as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Change of details for Mr Nick Hewitt as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018 (1 page) |
7 July 2017 | Notification of James Downs as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nick Saunders as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Downs as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nick Hewitt as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Nick Saunders as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Nick Hewitt as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
5 June 2017 | Group of companies' accounts made up to 31 August 2016 (38 pages) |
19 August 2016 | Registration of charge 050882710004, created on 18 August 2016 (32 pages) |
19 August 2016 | Registration of charge 050882710004, created on 18 August 2016 (32 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
17 March 2016 | Group of companies' accounts made up to 31 August 2015 (36 pages) |
17 March 2016 | Group of companies' accounts made up to 31 August 2015 (36 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 January 2015 | Group of companies' accounts made up to 31 August 2014 (36 pages) |
9 January 2015 | Group of companies' accounts made up to 31 August 2014 (36 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
29 November 2013 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
6 June 2013 | Group of companies' accounts made up to 31 August 2012 (29 pages) |
6 June 2013 | Group of companies' accounts made up to 31 August 2012 (29 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Amended group of companies' accounts made up to 31 August 2011 (29 pages) |
20 November 2012 | Amended group of companies' accounts made up to 31 August 2011 (29 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2012 | Group of companies' accounts made up to 31 August 2011 (29 pages) |
21 May 2012 | Group of companies' accounts made up to 31 August 2011 (29 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
4 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
21 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 July 2007 | Full accounts made up to 30 April 2007 (13 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
18 October 2006 | S-div 28/09/06 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
18 October 2006 | S-div 28/09/06 (2 pages) |
9 October 2006 | Ad 28/09/06--------- £ si [email protected]=14 £ ic 90/104 (2 pages) |
9 October 2006 | Ad 28/09/06--------- £ si [email protected]=14 £ ic 90/104 (2 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
3 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
1 June 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
1 June 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
28 May 2004 | Ad 21/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 May 2004 | Ad 21/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
25 May 2004 | Particulars of mortgage/charge (12 pages) |
25 May 2004 | Particulars of mortgage/charge (12 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New secretary appointed;new director appointed (1 page) |
23 April 2004 | New secretary appointed;new director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |