Company NameGerflor Limited
DirectorsEdouard Phelippeau and Marc Irenee, Mario Dallamaggiore
Company StatusLiquidation
Company Number00613508
CategoryPrivate Limited Company
Incorporation Date23 October 1958(65 years, 6 months ago)
Previous NameGerland Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameEdouard Phelippeau
NationalityFrench
StatusCurrent
Appointed01 August 2007(48 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressLe Brechet
Valaurie
Drome
26230
France
Director NameEdouard Phelippeau
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2007(48 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressLe Brechet
Valaurie
Drome
26230
France
Director NameMr Marc Irenee, Mario Dallamaggiore
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2012(53 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleInternational Operations Director
Country of ResidenceFrance
Correspondence Address5 Charles Court , 2nd Floor
Budbrooke Industrial Estate
Warwick
CV34 5LZ
Director NameMr Dominique Chade
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 June 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 1999)
RoleSales Director
Correspondence Address50 Cours De La Republique
69625 Villeurbanne
Foreign
Director NameMr Desmond Gaskin
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleFinance Director
Correspondence AddressGyles Quay
Riverstown
Dundalk
Irish
Director NameMr Robert Du Marais
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 June 1991(32 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 October 1991)
RoleManaging Director
Correspondence Address4 Rue De Lane
Gare De Cuire
69300 Cuire
Foreign
Director NameMr Jean Jacques Tchikladze
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed13 June 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 April 1999)
RoleManaging Director
Correspondence Address50 Cours De La Republique
69625 Villeurbanne
Cedex
France
Secretary NameMr Desmond Gaskin
NationalityIrish
StatusResigned
Appointed13 June 1991(32 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressGyles Quay
Riverstown
Dundalk
Irish
Director NameMr Jean Facques
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 May 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1994)
RoleSales Director
Correspondence Address50 Cours De La Republique
69625 Villeurbanne
Cedex
Foreign
Secretary NameMr Paul Kelly
NationalityIrish
StatusResigned
Appointed27 May 1992(33 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daniell Road
Wellesbourne
Warwick
Warwickshire
CV35 9UD
Director NamePhilippe Auguste Buchon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1993(34 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address50 Cours De La Republique
69625 Villeurbanne
Cedex
France
Director NameAlbert Journo
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 April 1999(40 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 1999)
RoleCompany Director
Correspondence Address22 Rue Du Centre
92200 Nevilly Sur Seine
France
Director NameMichel De Saignes
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1999(41 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address12 Allee De La Sante
69005
Lyon
Foreign
Director NameMr Paul Kelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2000(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daniell Road
Wellesbourne
Warwick
Warwickshire
CV35 9UD
Director NameBertrand Chammas
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2003(45 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address32 Avenue Gabriel Peri
69370 Saint Didier Au Mont D'Or
France

Contact

Websitegerflor.co.uk

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250k at £1Gerflor Sas
100.00%
Ordinary

Financials

Year2014
Turnover£4,216,617
Net Worth£11,550
Cash£302,685
Current Liabilities£704,774

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Filing History

20 December 2020Accounts for a small company made up to 31 December 2019 (28 pages)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (26 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (27 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 May 2017Full accounts made up to 31 December 2016 (26 pages)
18 May 2017Full accounts made up to 31 December 2016 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 250,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(4 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(4 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
16 October 2012Appointment of Mr Marc Irenee, Mario Dallamaggiore as a director (2 pages)
16 October 2012Termination of appointment of Philippe Buchon as a director (1 page)
16 October 2012Termination of appointment of Philippe Buchon as a director (1 page)
16 October 2012Appointment of Mr Marc Irenee, Mario Dallamaggiore as a director (2 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (20 pages)
13 June 2012Full accounts made up to 31 December 2011 (20 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
18 June 2010Full accounts made up to 31 December 2009 (18 pages)
18 June 2010Full accounts made up to 31 December 2009 (18 pages)
16 June 2010Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (19 pages)
29 June 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
3 June 2008Appointment terminated director paul kelly (1 page)
3 June 2008Appointment terminated director paul kelly (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (27 pages)
24 May 2007Full accounts made up to 31 December 2006 (27 pages)
25 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (26 pages)
18 July 2006Full accounts made up to 31 December 2005 (26 pages)
5 January 2006Auditor's resignation (1 page)
5 January 2006Auditor's resignation (1 page)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2005Return made up to 13/06/05; full list of members (6 pages)
12 July 2005Return made up to 13/06/05; full list of members (6 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004Location of register of members (1 page)
23 June 2004Location of register of members (1 page)
24 May 2004Full accounts made up to 31 December 2003 (21 pages)
24 May 2004Full accounts made up to 31 December 2003 (21 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Location of register of members (1 page)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
3 May 2003Full accounts made up to 31 December 2002 (21 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
18 July 2002Full accounts made up to 31 December 2001 (19 pages)
18 July 2002Full accounts made up to 31 December 2001 (19 pages)
14 July 2002Registered office changed on 14/07/02 from: rothwell road warwick warwickshire CV34 5PY (1 page)
14 July 2002Registered office changed on 14/07/02 from: rothwell road warwick warwickshire CV34 5PY (1 page)
14 July 2002Return made up to 13/06/02; full list of members (6 pages)
14 July 2002Return made up to 13/06/02; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (17 pages)
11 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 July 2000Return made up to 13/06/00; full list of members (6 pages)
26 July 2000Return made up to 13/06/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Full accounts made up to 31 December 1999 (17 pages)
3 April 2000Return made up to 13/06/99; full list of members (6 pages)
3 April 2000Return made up to 13/06/99; full list of members (6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary's particulars changed (1 page)
31 March 2000Secretary's particulars changed (1 page)
11 January 2000Director resigned (2 pages)
11 January 2000Director resigned (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
9 July 1998Registered office changed on 09/07/98 from: 43 crawford street london W1H 2AP (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Registered office changed on 09/07/98 from: 43 crawford street london W1H 2AP (1 page)
9 July 1998Return made up to 13/06/98; full list of members (5 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 13/06/98; full list of members (5 pages)
31 March 1998Full accounts made up to 31 December 1997 (17 pages)
31 March 1998Full accounts made up to 31 December 1997 (17 pages)
20 June 1997Return made up to 13/06/97; full list of members (6 pages)
20 June 1997Return made up to 13/06/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (19 pages)
1 April 1997Full accounts made up to 31 December 1996 (19 pages)
12 July 1996Full accounts made up to 31 December 1995 (19 pages)
12 July 1996Full accounts made up to 31 December 1995 (19 pages)
18 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1995Full accounts made up to 31 December 1994 (19 pages)
4 December 1995Full accounts made up to 31 December 1994 (19 pages)
27 June 1995Return made up to 13/06/95; full list of members (7 pages)
27 June 1995Return made up to 13/06/95; full list of members (7 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 December 1993Company name changed gerland LIMITED\certificate issued on 22/12/93 (2 pages)
21 December 1993Company name changed gerland LIMITED\certificate issued on 22/12/93 (2 pages)
23 October 1958Incorporation (20 pages)
23 October 1958Incorporation (20 pages)