Company NameDiscovery Flexibles Holdings Limited
DirectorJames Alexander Urquhart
Company StatusActive
Company Number06518117
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameFabcorp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Alexander Urquhart
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2019(10 years, 11 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 Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany 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
Appointed28 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derby
DE56 4GL
Secretary NameMr Ian Hartley
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany 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(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL
Secretary NameElizabeth Ann Hartley
NationalityBritish
StatusResigned
Appointed22 January 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Correspondence Address7 Park Road
Duffield
Belper
Derbyshire
DE56 4GL

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

26 at £1Robert Paul Wrigley
25.74%
Ordinary A
25 at £1Elizabeth Ann Hartley
24.75%
Ordinary C
25 at £1Robert Paul Wrigley
24.75%
Ordinary D
25 at £1Thomas Christopher Wrigley
24.75%
Ordinary B

Financials

Year2014
Turnover£10,401,108
Gross Profit£1,307,461
Net Worth£1,999,022
Cash£46,366
Current Liabilities£1,328,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

4 August 2011Delivered on: 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming wellfield works kemback street dundee in the county of angus t/no. ANG58200 see image for full details.
Outstanding
22 July 2011Delivered on: 28 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 February 2019Cessation of Thomas Christopher Wrigley as a person with significant control on 6 April 2016 (1 page)
21 February 2019Notification of Discovery Flexibles Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page)
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)
30 April 2018Accounts for a small company made up to 31 July 2017 (9 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (13 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 1 in full (1 page)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 1 in full (1 page)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 May 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
4 May 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
3 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 103
(3 pages)
3 May 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page)
3 May 2016Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page)
3 May 2016Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page)
3 May 2016Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page)
3 May 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 103
(3 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Memorandum and Articles of Association (12 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Memorandum and Articles of Association (12 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 101
(5 pages)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 101
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101
(5 pages)
24 February 2015Group of companies' accounts made up to 31 July 2014 (31 pages)
24 February 2015Group of companies' accounts made up to 31 July 2014 (31 pages)
10 June 2014Company name changed fabcorp LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
10 June 2014Company name changed fabcorp LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Change of name notice (2 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 101
(5 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (28 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (28 pages)
9 April 2013Amended group of companies' accounts made up to 31 July 2012 (30 pages)
9 April 2013Amended group of companies' accounts made up to 31 July 2012 (30 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 December 2012Group of companies' accounts made up to 31 July 2012 (30 pages)
21 December 2012Group of companies' accounts made up to 31 July 2012 (30 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
9 March 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
9 March 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
11 August 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
11 August 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 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 Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages)
4 November 2010Accounts for a medium company made up to 31 July 2010 (27 pages)
4 November 2010Accounts for a medium company made up to 31 July 2010 (27 pages)
18 May 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
18 May 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
5 February 2010Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page)
28 January 2010Termination of appointment of Ian Hartley as a director (2 pages)
28 January 2010Termination of appointment of Ian Hartley as a secretary (2 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a secretary (3 pages)
28 January 2010Termination of appointment of Ian Hartley as a director (2 pages)
28 January 2010Termination of appointment of Ian Hartley as a secretary (2 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a secretary (3 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a director (3 pages)
28 January 2010Appointment of Elizabeth Ann Hartley as a director (3 pages)
10 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
10 September 2009Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Registered office changed on 23/03/2009 from 68 park road duffield belper derby DE56 4GR (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from 68 park road duffield belper derby DE56 4GR (1 page)
10 November 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
10 November 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
30 May 2008Ad 29/02/08-29/02/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
30 May 2008Ad 29/02/08-29/02/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
28 February 2008Incorporation (16 pages)
28 February 2008Incorporation (16 pages)