Company NameFlexographic Industry Association UK Ltd
Company StatusActive
Company Number01361163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1978(46 years, 1 month ago)
Previous NamesEuropean Flexographic Technical Association (UK) Limited and European Flexographic Industry Association (UK) Ltd

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew John Wilson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleGroup Colour Manager, Coveris
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Michael James Henry Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(38 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Steve Mulcahy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Ceo
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMiss Sally-Anne Heaford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(40 years after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Matthew Bates
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameOlga Krystyna Munroe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(45 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleHead Of The Retail Institute
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Richard Charles Hulme
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(45 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr James Mason
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(45 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr John Anthony Bambery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 March 1995)
RoleCompany Director
Correspondence Address3 Windsor Road
Formby
Liverpool
Merseyside
L37 6DU
Director NameMr Michael Joseph Bates
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1993)
RolePre Print Manager
Correspondence AddressSteers Farm
Polyphant
Launceston
Cornwall
PL15 7PS
Director NamePeter Christopher William Bishop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1992)
RoleMarketing Director
Correspondence Address1 Magdalene Close
Pound Hill
Crawley
West Sussex
RH10 3TH
Director NameMr Gerard Patrick Butcher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1993)
RoleSales & Marketing Director
Correspondence Address2 Sion Drive
Bicton Heath
Shrewsbury
Salop
SY3 5DG
Wales
Director NameDr Eric Cawkill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1992)
RoleChemist
Correspondence Address23 Egerton
High Legh
Knutsford
Cheshire
WA16 6PT
Director NameMr Harold Owen Coast
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1993)
RoleSalesman
Correspondence Address1 Centurion Close
Meols
Wirral
Merseyside
L47 7BZ
Director NameFrancis Robson Clayton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address33 Albany Hill
Tunbridge Wells
Kent
TN2 3RX
Secretary NameMr Jack Birch
NationalityBritish
StatusResigned
Appointed26 February 1992(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address7 The Tynings
Clevedon
Avon
BS21 7YP
Director NameMr Peter John Chadwick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 1995)
RoleSecretary
Correspondence Address12 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameWilliam Braham Arden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address53 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Director NameJoseph Fisher Agnew
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 1993(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 1995)
RoleTechnical Controller
Correspondence AddressWalden,2 Fell View
Bridgefoot
Workington
Cumbria
CA14 1YL
Director NameMr Michael Edward Clibbon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence Address9 The Manor
Potton
Sandy
Bedfordshire
SG19 2RN
Secretary NameAnthony Arthur Bath
NationalityBritish
StatusResigned
Appointed01 April 1994(16 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RoleGeneral Secretary
Correspondence Address12 Clifton Wood Crescent
Clifton Wood
Bristol
BS8 4TU
Director NameAlan Cooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 March 1996)
RoleTechnical Manager
Correspondence Address4 Swanage Grove
Hart Station
Hartlepool
Cleveland
TS24 9RR
Director NameAlistair Borrett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 March 1996)
RoleProduct Manager
Correspondence Address22 Millmead Flats
Sutton Road
Shrewsbury
Shropshire
SY2 6DR
Wales
Director NameMr John Anthony Bambery
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address4 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Bernard Catterall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(19 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Director NameAnthony Arthur Bath
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 Clifton Wood Crescent
Clifton Wood
Bristol
BS8 4TU
Secretary NameLesley Elizabeth Hide
NationalityBritish
StatusResigned
Appointed01 June 2001(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 August 2010)
RoleMan Director
Country of ResidenceEngland
Correspondence Address171 High Street
Street
Somerset
BA16 0NE
Director NameDr Timothy Charles Claypole
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(23 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2012)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence Address100 Overland Road
Mumbles
Swansea
West Glamorgan
SA3 4LL
Wales
Director NameAlan Cooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleGroup Technical Man
Correspondence AddressKimberley
Great Langton
Northallerton
North Yorkshire
DL7 0TY
Director NameMr Alistair Borrett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Century Park, Pacific Road, Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameMr Paul Christopher Bates
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(36 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Director NameMr Paul James Barber
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(43 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT

Contact

Websiteefia-academy.org/
Telephone07 970626412
Telephone regionMobile

Location

Registered AddressDjh Mitten Clarke Ashley Road
Hale
Altrincham
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£68,277
Cash£70,073
Current Liabilities£75,637

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 Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

11 January 2024Appointment of Mr James Mason as a director on 1 December 2023 (2 pages)
11 January 2024Registered office address changed from C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to Djh Mitten Clarke Ashley Road Hale Altrincham WA14 2UT on 11 January 2024 (1 page)
22 September 2023Appointment of Olga Krystyna Munroe as a director on 7 September 2023 (2 pages)
21 September 2023Appointment of Mr Richard Charles Hulme as a director on 7 September 2023 (2 pages)
11 September 2023Termination of appointment of Debbie Waldron Hoines as a director on 7 September 2023 (1 page)
20 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 July 2023Termination of appointment of Joanna Marie Hewitt as a director on 16 June 2023 (1 page)
7 July 2023Termination of appointment of Neil Eric Jones as a director on 30 June 2023 (1 page)
4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 December 2022Termination of appointment of Paul James Barber as a director on 14 June 2022 (1 page)
20 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
2 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 January 2022Appointment of Mr Paul James Barber as a director on 1 December 2021 (2 pages)
6 January 2022Termination of appointment of Robert John Drew as a director on 1 December 2021 (1 page)
6 January 2022Appointment of Mr Matthew Bates as a director on 1 December 2021 (2 pages)
11 November 2021Company name changed european flexographic industry association (uk) LTD\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
17 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
16 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
19 October 2020Termination of appointment of Keith Bryan Hullah as a director on 30 August 2020 (1 page)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
4 February 2019Termination of appointment of Andrew Francis Young Young as a director on 18 January 2019 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Bernard Catterall as a director on 12 April 2018 (1 page)
18 April 2018Appointment of Miss Sally-Anne Heaford as a director on 12 April 2018 (2 pages)
7 December 2017Appointment of Mr Robert John Drew as a director on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of Philip Colin Perrin as a director on 19 October 2017 (1 page)
7 December 2017Appointment of Mr Steve Mulcahy as a director on 21 November 2017 (2 pages)
7 December 2017Termination of appointment of Dean Stanford as a director on 19 October 2017 (1 page)
7 December 2017Termination of appointment of Philip Colin Perrin as a director on 19 October 2017 (1 page)
7 December 2017Termination of appointment of Dean Stanford as a director on 19 October 2017 (1 page)
7 December 2017Appointment of Mr Robert John Drew as a director on 21 November 2017 (2 pages)
7 December 2017Appointment of Mr Steve Mulcahy as a director on 21 November 2017 (2 pages)
8 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
8 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
22 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
22 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
2 February 2017Appointment of Mr Philip Colin Perrin as a director on 6 October 2016 (2 pages)
2 February 2017Appointment of Mr Philip Colin Perrin as a director on 6 October 2016 (2 pages)
31 January 2017Termination of appointment of Robert John Drew as a director on 6 October 2016 (1 page)
31 January 2017Appointment of Mr Michael James Henry Adams as a director on 6 October 2016 (2 pages)
31 January 2017Appointment of Mr Michael James Henry Adams as a director on 6 October 2016 (2 pages)
31 January 2017Termination of appointment of Robert John Drew as a director on 6 October 2016 (1 page)
17 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
17 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 March 2016Termination of appointment of Paul Christopher Bates as a director on 31 October 2015 (1 page)
2 March 2016Termination of appointment of Paul Christopher Bates as a director on 31 October 2015 (1 page)
6 October 2015Registered office address changed from 9 Century Park, Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ to C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 9 Century Park, Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ to C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 9 Century Park, Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ to C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 6 October 2015 (1 page)
22 May 2015Director's details changed for Miss Joanna Marie Stephenson on 16 March 2015 (2 pages)
22 May 2015Director's details changed for Miss Joanna Marie Stephenson on 16 March 2015 (2 pages)
22 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
22 May 2015Annual return made up to 29 April 2015 no member list (7 pages)
21 May 2015Termination of appointment of David John Galton as a director on 16 October 2014 (1 page)
21 May 2015Termination of appointment of David John Galton as a director on 16 October 2014 (1 page)
21 May 2015Termination of appointment of Alistair Borrett as a director on 31 October 2014 (1 page)
21 May 2015Termination of appointment of Alistair Borrett as a director on 31 October 2014 (1 page)
14 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
22 January 2015Director's details changed for Miss Jo Stephenson on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Miss Jo Stephenson on 22 January 2015 (2 pages)
10 December 2014Appointment of Mr Paul Christopher Bates as a director on 1 November 2014 (2 pages)
10 December 2014Appointment of Mr Paul Christopher Bates as a director on 1 November 2014 (2 pages)
10 December 2014Appointment of Mr Paul Christopher Bates as a director on 1 November 2014 (2 pages)
9 December 2014Appointment of Mr Andrew John Wilson as a director on 1 November 2014 (2 pages)
9 December 2014Appointment of Mr Andrew John Wilson as a director on 1 November 2014 (2 pages)
9 December 2014Appointment of Mr Andrew John Wilson as a director on 1 November 2014 (2 pages)
27 May 2014Appointment of Mr Keith Bryan Hullah as a director (2 pages)
27 May 2014Appointment of Mr Keith Bryan Hullah as a director (2 pages)
27 May 2014Director's details changed for Dr David John Galton on 15 May 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (6 pages)
27 May 2014Director's details changed for Dr David John Galton on 15 May 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (6 pages)
23 May 2014Director's details changed for Debbie Waldron Hoines on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Dean Stanford on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Robert Drew on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Debbie Waldron Hoines on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Miss Jo Stephenson on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Robert Drew on 15 May 2014 (2 pages)
23 May 2014Appointment of Mr Neil Eric Jones as a director (2 pages)
23 May 2014Director's details changed for Mr Andrew Young on 15 May 2014 (2 pages)
23 May 2014Termination of appointment of Peter Menzer as a director (1 page)
23 May 2014Termination of appointment of Peter Menzer as a director (1 page)
23 May 2014Director's details changed for Mr Alistair Borrett on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Miss Jo Stephenson on 15 May 2014 (2 pages)
23 May 2014Appointment of Mr Neil Eric Jones as a director (2 pages)
23 May 2014Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Andrew Young on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Bernard Catterall on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Bernard Catterall on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Alistair Borrett on 15 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Dean Stanford on 15 May 2014 (2 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 May 2013Annual return made up to 29 April 2013 no member list (10 pages)
24 May 2013Annual return made up to 29 April 2013 no member list (10 pages)
5 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 May 2012Termination of appointment of Timothy Claypole as a director (1 page)
31 May 2012Appointment of Robert Drew as a director (2 pages)
31 May 2012Termination of appointment of Timothy Claypole as a director (1 page)
31 May 2012Director's details changed for Mr David John Galton on 31 March 2012 (2 pages)
31 May 2012Appointment of Robert Drew as a director (2 pages)
31 May 2012Director's details changed for Mr David John Galton on 31 March 2012 (2 pages)
31 May 2012Annual return made up to 29 April 2012 no member list (9 pages)
31 May 2012Annual return made up to 29 April 2012 no member list (9 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 July 2011Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 4-5 Bridge Barns Langport Road Long Sutton Taunton Somerset TA10 9PZ on 22 July 2011 (1 page)
22 July 2011Annual return made up to 29 April 2011 no member list (10 pages)
22 July 2011Annual return made up to 29 April 2011 no member list (10 pages)
22 July 2011Registered office address changed from 4-5 Bridge Barns Langport Road Long Sutton Taunton Somerset TA10 9PZ on 22 July 2011 (1 page)
15 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 August 2010Appointment of Mr Dean Stanford as a director (2 pages)
19 August 2010Termination of appointment of Lesley Hide as a director (1 page)
19 August 2010Termination of appointment of Lesley Hide as a secretary (1 page)
19 August 2010Termination of appointment of Lesley Hide as a secretary (1 page)
19 August 2010Appointment of Mr Dean Stanford as a director (2 pages)
19 August 2010Termination of appointment of Lesley Hide as a director (1 page)
19 August 2010Appointment of Miss Jo Stephenson as a director (2 pages)
19 August 2010Appointment of Miss Jo Stephenson as a director (2 pages)
19 August 2010Appointment of Mr Alistair Borrett as a director (2 pages)
19 August 2010Appointment of Mr Alistair Borrett as a director (2 pages)
17 August 2010Termination of appointment of Dudley Underwood as a director (1 page)
17 August 2010Termination of appointment of Dudley Underwood as a director (1 page)
24 June 2010Company name changed european flexographic technical association (uk) LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
24 June 2010Company name changed european flexographic technical association (uk) LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
24 May 2010Director's details changed for Peter Menzer on 29 April 2010 (2 pages)
24 May 2010Appointment of Mr Andrew Young as a director (2 pages)
24 May 2010Director's details changed for Dudley Oliver Walter Underwood on 29 April 2010 (2 pages)
24 May 2010Termination of appointment of Richard Day as a director (1 page)
24 May 2010Director's details changed for Mr Bernard Catterall on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Debbie Waldron Hoines on 29 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
24 May 2010Director's details changed for Lesley Elizabeth Hide on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Bernard Catterall on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Debbie Waldron Hoines on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Lesley Elizabeth Hide on 29 April 2010 (2 pages)
24 May 2010Termination of appointment of Nicholas Tyrer as a director (1 page)
24 May 2010Appointment of Mr Andrew Young as a director (2 pages)
24 May 2010Termination of appointment of Nicholas Tyrer as a director (1 page)
24 May 2010Termination of appointment of Richard Day as a director (1 page)
24 May 2010Director's details changed for Dudley Oliver Walter Underwood on 29 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
24 May 2010Director's details changed for Peter Menzer on 29 April 2010 (2 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 May 2009Annual return made up to 29/04/09 (5 pages)
14 May 2009Annual return made up to 29/04/09 (5 pages)
11 May 2009Appointment terminated director geoff walton (1 page)
11 May 2009Appointment terminated director geoff walton (1 page)
11 May 2009Appointment terminated director jack howarth (1 page)
11 May 2009Appointment terminated director jack howarth (1 page)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 May 2008Annual return made up to 29/04/08 (5 pages)
29 May 2008Annual return made up to 29/04/08 (5 pages)
14 May 2008Director appointed peter menzer (1 page)
14 May 2008Director appointed peter menzer (1 page)
16 April 2008Director's change of particulars / bernard catterall / 01/04/2008 (1 page)
16 April 2008Appointment terminated director alan cooper (1 page)
16 April 2008Appointment terminated director alan garnett (1 page)
16 April 2008Appointment terminated director alan garnett (1 page)
16 April 2008Director's change of particulars / bernard catterall / 01/04/2008 (1 page)
16 April 2008Appointment terminated director alan cooper (1 page)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 June 2007Annual return made up to 29/04/07 (9 pages)
6 June 2007Annual return made up to 29/04/07 (9 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
3 June 2006Annual return made up to 29/04/06 (7 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Annual return made up to 29/04/06 (7 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 May 2005Director resigned (1 page)
11 May 2005Annual return made up to 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2005Annual return made up to 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2005Director resigned (1 page)
27 January 2005Director resigned (2 pages)
27 January 2005Director resigned (2 pages)
27 January 2005Director resigned (2 pages)
27 January 2005Director resigned (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 June 2004Annual return made up to 29/04/04 (6 pages)
2 June 2004Annual return made up to 29/04/04 (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 May 2003Annual return made up to 29/04/03 (8 pages)
22 May 2003Annual return made up to 29/04/03 (8 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 February 2003Director resigned (2 pages)
7 February 2003Director resigned (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 29/04/02 (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 29/04/02 (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Director resigned (1 page)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 4-5 bridge barns lanport road longsutton somerset TA10 9PZ (1 page)
11 January 2002Registered office changed on 11/01/02 from: 4-5 bridge barns lanport road longsutton somerset TA10 9PZ (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director resigned
(5 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director resigned
(5 pages)
31 May 2001New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Annual return made up to 29/04/99
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Director resigned
(10 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Annual return made up to 29/04/99
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Director resigned
(10 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
23 April 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director resigned
(12 pages)
23 April 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director resigned
(12 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 October 1997Registered office changed on 10/10/97 from: 4 grove road blackboy hill redland bristol BS6 6UJ (1 page)
10 October 1997Registered office changed on 10/10/97 from: 4 grove road blackboy hill redland bristol BS6 6UJ (1 page)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
8 June 1997Annual return made up to 29/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
8 June 1997Annual return made up to 29/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
3 September 1996Registered office changed on 03/09/96 from: 7 limerick road redland bristol BS6 7DX (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 7 limerick road redland bristol BS6 7DX (1 page)
3 September 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
24 April 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director resigned
(10 pages)
24 April 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 April 1978Incorporation (24 pages)
3 April 1978Incorporation (24 pages)