Company NameFlemings Ropes & Twines (Woolston) Limited
DirectorsPaul Alexander Fleming and Robert Bruce Fleming
Company StatusLiquidation
Company Number00403853
CategoryPrivate Limited Company
Incorporation Date30 January 1946(78 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Alexander Fleming
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Secretary NameMr Paul Alexander Fleming
NationalityBritish
StatusCurrent
Appointed12 April 1994(48 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Director NameMr Robert Bruce Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(49 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broad Lane
Grappenhall
Warrington
WA4 3ER
Director NameLeonard Fleming
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address15 Norreys Avenue
Bewsey
Warrington
Cheshire
WA5 5BD
Director NameRobert Bruce Fleming
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(45 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flemings Ropes & Twines (Woolston) Limited
Bridge Road Woolston
Warrington
Cheshire
WA1 4AT
Secretary NameLeonard Fleming
NationalityBritish
StatusResigned
Appointed01 September 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address15 Norreys Avenue
Bewsey
Warrington
Cheshire
WA5 5BD
Director NameLeonard Fleming
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(48 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2003)
RoleCompany Director
Correspondence Address27 Birchdale Road
Paddington
Warrington
Cheshire
WA1 3ER

Contact

Websiteflemingsropes.co.uk

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

3.9k at £1Mr R.b. Fleming
27.85%
Ordinary
349 at £1Mary Moulding
2.49%
Ordinary
349 at £1Mrs B. Moss
2.49%
Ordinary
349 at £1Mrs D. Sanson
2.49%
Ordinary
349 at £1Mrs K.m. Box
2.49%
Ordinary
349 at £1Mrs P. Leeming
2.49%
Ordinary
2.8k at £1Mr P.a. Fleming
19.96%
Ordinary
2.8k at £1R.b. Fleming Jnr
19.96%
Ordinary
2k at £1Pamela Gail Timmis
14.21%
Ordinary
239 at £1Executors Of C.j. Fleming
1.71%
Ordinary
189 at £1Mrs M.j. Fryer
1.35%
Ordinary
189 at £1Mrs P. Broadbent
1.35%
Ordinary
160 at £1Mrs M.v. Fleming
1.14%
Ordinary

Financials

Year2014
Net Worth£562,642
Cash£312,807
Current Liabilities£70,297

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Charges

21 December 1983Delivered on: 29 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing & incurred to the company.
Outstanding
19 October 1977Delivered on: 26 October 1977
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property & assets present and future including uncalled capital. (See doc M52).
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 April 2019Amended total exemption full accounts made up to 31 July 2017 (11 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
17 August 2018Change of details for Mr Robert Bruce Fleming as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Robert Bruce Fleming on 17 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
6 August 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 28,000
(3 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of Paul Alexander Fleming as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Notification of Robert Bruce Fleming as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Notification of Robert Bruce Fleming as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Notification of Paul Alexander Fleming as a person with significant control on 6 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
11 March 2016Termination of appointment of Robert Bruce Fleming as a director on 2 March 2016 (1 page)
11 March 2016Termination of appointment of Robert Bruce Fleming as a director on 2 March 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14,000
(7 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14,000
(7 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,000
(7 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,000
(7 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 14,000
(7 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 14,000
(7 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 14,000
(7 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Paul Alexander Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Paul Alexander Fleming on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Paul Alexander Fleming on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Robert Bruce Fleming on 1 September 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 September 2009Return made up to 01/09/09; full list of members (7 pages)
11 September 2009Return made up to 01/09/09; full list of members (7 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Return made up to 01/09/08; full list of members (7 pages)
25 September 2008Return made up to 01/09/08; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 October 2007Return made up to 01/09/07; full list of members (5 pages)
2 October 2007Return made up to 01/09/07; full list of members (5 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 January 2007Return made up to 01/09/06; full list of members (5 pages)
10 January 2007Return made up to 01/09/06; full list of members (5 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 December 2005Return made up to 01/09/05; full list of members (11 pages)
2 December 2005Return made up to 01/09/05; full list of members (11 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 September 2004Return made up to 01/09/04; full list of members (11 pages)
29 September 2004Return made up to 01/09/04; full list of members (11 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 September 2002Return made up to 01/09/02; full list of members (12 pages)
9 September 2002Return made up to 01/09/02; full list of members (12 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
17 September 2001Return made up to 01/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(11 pages)
17 September 2001Return made up to 01/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(11 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
25 August 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 August 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 September 1999Return made up to 01/09/99; full list of members (7 pages)
29 September 1999Return made up to 01/09/99; full list of members (7 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 September 1998Return made up to 01/09/98; no change of members (4 pages)
3 September 1998Return made up to 01/09/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 September 1997Return made up to 01/09/97; no change of members (4 pages)
1 September 1997Return made up to 01/09/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 October 1996Return made up to 01/09/96; full list of members (6 pages)
15 October 1996Return made up to 01/09/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 July 1995 (8 pages)
14 March 1996Full accounts made up to 31 July 1995 (8 pages)
15 December 1995Ad 20/09/95--------- £ si 250@1=250 £ ic 13750/14000 (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Ad 20/09/95--------- £ si 250@1=250 £ ic 13750/14000 (2 pages)
15 December 1995New director appointed (2 pages)
24 August 1995Return made up to 01/09/95; no change of members (4 pages)
24 August 1995Return made up to 01/09/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)