Company NameFlexible Reinforcements Limited
Company StatusActive
Company Number00876491
CategoryPrivate Limited Company
Incorporation Date7 April 1966(58 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Julia Louise Eventhall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(37 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameJohn Paul Keighley
StatusCurrent
Appointed10 November 2016(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr David Howard Eventhall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John Paul Keighley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Corinne Emily Eventhall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(24 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameDavid Howard Eventhall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(24 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address75 Merchants Quay
Salford Quays
Salford
Port Of Manchester
M5 2XQ
Director NameLeon Harry Eventhall
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(24 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameMrs Corinne Emily Eventhall
NationalityBritish
StatusResigned
Appointed01 January 1991(24 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameJulia Louise Pye
NationalityBritish
StatusResigned
Appointed25 June 2003(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressBag End 8 Hellifield Road
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NS
Secretary NameIan George Pendlebury
NationalityBritish
StatusResigned
Appointed20 October 2003(37 years, 6 months after company formation)
Appointment Duration13 years (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG

Contact

Websitewww.flexr.co.uk
Email address[email protected]

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Tellar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,591,030
Cash£483,485
Current Liabilities£882,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled:
Mjf Ssas Trustees Limited
Julia Louise Eventhall
David Howard Eventhall

Classification: A registered charge
Outstanding
14 January 2013Delivered on: 17 January 2013
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund

Classification: Mortgage over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Over the book debts.
Outstanding
19 March 2013Delivered on: 2 April 2013
Satisfied on: 5 December 2014
Persons entitled: David Eventhall

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 December 2011Delivered on: 16 December 2011
Satisfied on: 14 December 2012
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund

Classification: Mortgage over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the book debts. See image for full details.
Fully Satisfied
14 January 2011Delivered on: 19 January 2011
Satisfied on: 8 December 2011
Persons entitled: David Howard Eventall Julia Louise Eventhall and Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Fund

Classification: Mortgage over book debts
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Book debts.
Fully Satisfied
11 February 2010Delivered on: 18 February 2010
Satisfied on: 7 January 2011
Persons entitled: David Howard Eventhall, Julia Louise Eventhall and the Santhouse Pensioneer Trustee Company Limited

Classification: Mortgage over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the book debts presently due and the benefit of all securities for them and any interest due and to become due on them see image for full details.
Fully Satisfied
2 March 2009Delivered on: 5 March 2009
Satisfied on: 8 July 2009
Persons entitled: David Howard Eventhall, Christopher Mark Slater and the Santhouse Pensioneer Trustee Company Limited

Classification: Mortgage over book debts
Secured details: £1,600,000 due or to become due from the company to the chargee.
Particulars: By way of a charge over book debts the borrower with full title guarantee assigns to the lender to hold to the lender subject only to the provisions for reassignment contained in clause 6.1 all the book debts presently due whether or not payable and the benefit of all securities for them and all interest if any due and to become due on them see image for full details.
Fully Satisfied
11 April 2008Delivered on: 17 April 2008
Satisfied on: 23 July 2008
Persons entitled: David Eventhall and the Santhouse Pensioneer Trustee Company Limited as Trustees of the Flexible Pension Scheme

Classification: Mortgage over book debts
Secured details: All monies limited to £1,000,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the book debts presently due and the benefit of all securities for them and all interest (if any) due and to become due on them. See image for full details.
Fully Satisfied
19 January 1994Delivered on: 24 January 1994
Satisfied on: 7 January 2011
Persons entitled: Bank Hapoalim B.M.

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company on any current,deposit or other account with or at any of the offices of bank hapoalim bm anywhere in the world.
Fully Satisfied

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
12 January 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2023 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
8 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 October 2021Memorandum and Articles of Association (10 pages)
1 October 2021Appointment of Mr David Howard Eventhall as a director on 13 September 2021 (2 pages)
1 October 2021Appointment of Mr John Paul Keighley as a director on 13 September 2021 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 February 2017Registration of charge 008764910009, created on 24 February 2017 (43 pages)
28 February 2017Registration of charge 008764910009, created on 24 February 2017 (43 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 November 2016Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page)
17 November 2016Termination of appointment of Ian George Pendlebury as a secretary on 10 November 2016 (1 page)
17 November 2016Appointment of John Paul Keighley as a secretary on 10 November 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2016Memorandum and Articles of Association (5 pages)
12 July 2016Memorandum and Articles of Association (5 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2016Satisfaction of charge 7 in full (4 pages)
21 April 2016Satisfaction of charge 7 in full (4 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
(3 pages)
25 January 2016Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page)
25 January 2016Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250,000
(3 pages)
25 January 2016Secretary's details changed for Ian George Pendlebury on 31 December 2015 (1 page)
25 January 2016Director's details changed for Julia Louise Eventhall on 31 December 2015 (2 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(4 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(4 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(4 pages)
5 December 2014Satisfaction of charge 8 in full (1 page)
5 December 2014Satisfaction of charge 8 in full (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250,000
(4 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250,000
(4 pages)
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250,000
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 April 2013Duplicate mortgage certificatecharge no:8 (6 pages)
5 April 2013Duplicate mortgage certificatecharge no:8 (6 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 January 2012Duplicate mortgage certificatecharge no:6 (9 pages)
17 January 2012Duplicate mortgage certificatecharge no:6 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Julia Louise Eventhall on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 February 2009Return made up to 01/01/09; full list of members (3 pages)
16 February 2009Return made up to 01/01/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2008Return made up to 01/01/08; full list of members (3 pages)
27 May 2008Return made up to 01/01/08; full list of members (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 01/01/07; full list of members (6 pages)
26 February 2007Return made up to 01/01/07; full list of members (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 April 2006Return made up to 01/01/06; full list of members (6 pages)
3 April 2006Return made up to 01/01/06; full list of members (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
20 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
11 March 2003Registered office changed on 11/03/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
22 January 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
22 February 2002Return made up to 01/01/02; full list of members (7 pages)
22 February 2002Return made up to 01/01/02; full list of members (7 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
14 January 1999Return made up to 01/01/99; no change of members (4 pages)
14 January 1999Return made up to 01/01/99; no change of members (4 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
15 January 1998Return made up to 01/01/98; no change of members (4 pages)
15 January 1998Return made up to 01/01/98; no change of members (4 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
20 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
3 November 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
3 November 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
19 January 1996Return made up to 01/01/96; no change of members (4 pages)
19 January 1996Return made up to 01/01/96; no change of members (4 pages)
1 September 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
1 September 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
7 April 1966Certificate of incorporation (1 page)
7 April 1966Certificate of incorporation (1 page)