London
EC1A 2BN
Director Name | Mr Ian Hartley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Badgerwood Dechmont Broxburn West Lothian EH52 6NZ Scotland |
Director Name | Mr Thomas Christopher Wrigley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Duffield Belper Derby DE56 4GL |
Secretary Name | Mr Ian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Badgerwood Dechmont Broxburn West Lothian EH52 6NZ Scotland |
Director Name | Ms Elizabeth Ann Hartley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Road Duffield Belper Derbyshire DE56 4GL |
Secretary Name | Elizabeth Ann Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 7 Park Road Duffield Belper Derbyshire DE56 4GL |
Website | discoveryflexibles.com |
---|---|
Email address | [email protected] |
Telephone | 01382 448840 |
Telephone region | Dundee |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
26 at £1 | Robert Paul Wrigley 25.74% Ordinary A |
---|---|
25 at £1 | Elizabeth Ann Hartley 24.75% Ordinary C |
25 at £1 | Robert Paul Wrigley 24.75% Ordinary D |
25 at £1 | Thomas Christopher Wrigley 24.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,401,108 |
Gross Profit | £1,307,461 |
Net Worth | £1,999,022 |
Cash | £46,366 |
Current Liabilities | £1,328,989 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
4 August 2011 | Delivered 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 2011 | Delivered 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 |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 April 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 February 2019 | Cessation of Thomas Christopher Wrigley as a person with significant control on 6 April 2016 (1 page) |
21 February 2019 | Notification of Discovery Flexibles Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page) |
15 February 2019 | Registered 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 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
3 May 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 16 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 16 March 2016 (1 page) |
3 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (12 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (12 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
13 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Group of companies' accounts made up to 31 July 2014 (31 pages) |
24 February 2015 | Group of companies' accounts made up to 31 July 2014 (31 pages) |
10 June 2014 | Company name changed fabcorp LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed fabcorp LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
18 December 2013 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
9 April 2013 | Amended group of companies' accounts made up to 31 July 2012 (30 pages) |
9 April 2013 | Amended group of companies' accounts made up to 31 July 2012 (30 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Group of companies' accounts made up to 31 July 2012 (30 pages) |
21 December 2012 | Group of companies' accounts made up to 31 July 2012 (30 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
9 March 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
11 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
4 November 2010 | Accounts for a medium company made up to 31 July 2010 (27 pages) |
4 November 2010 | Accounts for a medium company made up to 31 July 2010 (27 pages) |
18 May 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
18 May 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010 (1 page) |
28 January 2010 | Termination of appointment of Ian Hartley as a director (2 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a secretary (2 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a director (2 pages) |
28 January 2010 | Termination of appointment of Ian Hartley as a secretary (2 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a secretary (3 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a director (3 pages) |
28 January 2010 | Appointment of Elizabeth Ann Hartley as a director (3 pages) |
10 September 2009 | Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page) |
10 September 2009 | Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 68 park road duffield belper derby DE56 4GR (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 68 park road duffield belper derby DE56 4GR (1 page) |
10 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
30 May 2008 | Ad 29/02/08-29/02/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
30 May 2008 | Ad 29/02/08-29/02/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
28 February 2008 | Incorporation (16 pages) |
28 February 2008 | Incorporation (16 pages) |