Company NameFlexible Business Interiors Limited
Company StatusActive
Company Number02692264
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Clarke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(13 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressGardner Wood Lane South
Adlington
Cheshire
SK10 4PJ
Director NameDavid Leah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Acre Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7PA
Director NameMr Derek Joseph Currid
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey House 19 Barrington Road
Altrincham
Cheshire
WA14 1HP
Secretary NameMr David Robert Leah
StatusCurrent
Appointed13 June 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressAzets Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr George Edward Curwen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Wilmslow Road
Didsbury
Manchester
M20 2RN
Director NameMr Christopher William Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Road
Salford
Manchester
M6 8FR
Director NameMr Nicholas Peter Mathew Marchuk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Range Drive
Woodley
Stockport
Cheshire
SK6 1JT
Director NameMrs Gillian Louise Oneill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Butley Lanes
Prestbury
Cheshire
SK10 4HU
Director NameMr Christopher Paul Newman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Secretary NameMr Christopher Paul Newman
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Director NameLee Laurence Kight
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2002)
RoleCompany Director
Correspondence Address11 Alstead Avenue
Hale
Cheshire
WA15 8BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.flexiblebusinessinteriors.co.uk
Telephone0161 4451661
Telephone regionManchester

Location

Registered AddressAzets Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £1Mrs Gillian Louise O Neill
8.73%
Ordinary
27.8k at £1Trendinet LTD Sipp
39.67%
Ordinary
20.3k at £1Mr Christopher Paul Newman
29.00%
Ordinary
15.8k at £1Mrs Janette Newman
22.59%
Ordinary
1 at £1M. Munday
0.00%
C
1 at £1Mr Andrew Keating
0.00%
F
1 at £1Mr David Leah
0.00%
K
1 at £1Mr Derek Currid
0.00%
I
1 at £1Mr J. Vernon
0.00%
J
1 at £1Mr Paul Crowder
0.00%
D
1 at £1Mr Stephen Clarke
0.00%
B
1 at £1Ms Alison Lilker
0.00%
H
1 at £1Ms Tracey Hertzog
0.00%
E
1 at £1S. Jones
0.00%
G

Financials

Year2014
Net Worth£781,113
Cash£669,205
Current Liabilities£1,486,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

28 September 2017Delivered on: 4 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 10 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 November 1998Delivered on: 13 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 June 2019Registered office address changed from Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Baldwins Ship Canal House 98 King Street Manchester M2 4WU on 20 June 2019 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 August 2018Appointment of Mr George Edward Curwen as a director on 10 August 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Cessation of Christopher Paul Newman as a person with significant control on 13 June 2017 (1 page)
12 March 2018Notification of Flexible Business Interiors Holdings Limited as a person with significant control on 13 June 2017 (2 pages)
12 March 2018Cessation of Jeanette Newman as a person with significant control on 13 June 2017 (1 page)
12 March 2018Confirmation statement made on 28 February 2018 with updates (7 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 October 2017Registration of charge 026922640003, created on 28 September 2017 (30 pages)
4 October 2017Registration of charge 026922640003, created on 28 September 2017 (30 pages)
19 July 2017Appointment of Mr David Robert Leah as a secretary on 13 June 2017 (2 pages)
19 July 2017Termination of appointment of Christopher Paul Newman as a secretary on 13 June 2017 (1 page)
19 July 2017Termination of appointment of Christopher Paul Newman as a secretary on 13 June 2017 (1 page)
19 July 2017Appointment of Mr David Robert Leah as a secretary on 13 June 2017 (2 pages)
23 June 2017Termination of appointment of Christopher Paul Newman as a director on 13 June 2017 (1 page)
23 June 2017Termination of appointment of Christopher Paul Newman as a director on 13 June 2017 (1 page)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
10 November 2016Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Ship Canal House 98 King Street Manchester M2 4WU on 10 November 2016 (2 pages)
10 November 2016Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Ship Canal House 98 King Street Manchester M2 4WU on 10 November 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 36,125
(11 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 36,125
(11 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(11 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(11 pages)
22 January 2016Purchase of own shares. (2 pages)
22 January 2016Purchase of own shares. (2 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Purchase of own shares. (3 pages)
4 November 2015Director's details changed for Derek Currid on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Derek Currid on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Derek Currid on 4 November 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Registration of charge 026922640002, created on 30 July 2015 (24 pages)
10 August 2015Registration of charge 026922640002, created on 30 July 2015 (24 pages)
24 June 2015Director's details changed for Stephen Clarke on 15 June 2015 (2 pages)
24 June 2015Director's details changed for Stephen Clarke on 15 June 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70,010
(11 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70,010
(11 pages)
24 February 2015Director's details changed for Stephen Clarke on 20 February 2015 (2 pages)
24 February 2015Director's details changed for Stephen Clarke on 20 February 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 70,010
(11 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 70,010
(11 pages)
24 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (25 pages)
24 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (25 pages)
24 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (25 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Purchase of own shares. (3 pages)
24 April 2012Termination of appointment of Gillian Oneill as a director (1 page)
24 April 2012Termination of appointment of Gillian Oneill as a director (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
14 February 2011Director's details changed for David Leah on 9 February 2011 (2 pages)
14 February 2011Director's details changed for David Leah on 9 February 2011 (2 pages)
14 February 2011Director's details changed for David Leah on 9 February 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 August 2010Appointment of David Leah as a director (3 pages)
6 August 2010Appointment of Derek Currid as a director (3 pages)
6 August 2010Appointment of Derek Currid as a director (3 pages)
6 August 2010Appointment of David Leah as a director (3 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2009Return made up to 28/02/09; full list of members (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (7 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 April 2008Return made up to 28/02/08; full list of members (7 pages)
1 April 2008Return made up to 28/02/08; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Return made up to 28/02/06; full list of members (6 pages)
30 March 2006Return made up to 28/02/06; full list of members (6 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
7 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 100007/100008 (2 pages)
7 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 100007/100008 (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
9 May 2005Return made up to 28/02/05; full list of members (5 pages)
9 May 2005Return made up to 28/02/05; full list of members (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 September 2004Ad 01/12/03--------- £ si 3@1 (2 pages)
30 September 2004Ad 01/12/03--------- £ si 3@1 (2 pages)
30 September 2004Ad 01/12/03--------- £ si 3@1 (2 pages)
30 September 2004Ad 01/12/03--------- £ si 3@1 (2 pages)
16 September 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
16 September 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 April 2002Return made up to 28/02/02; full list of members (7 pages)
17 April 2002Return made up to 28/02/02; full list of members (7 pages)
27 December 2001Director's particulars changed (2 pages)
27 December 2001Director's particulars changed (2 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 October 1999£ nc 100/1000000 28/09/99 (1 page)
4 October 1999Ad 28/09/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
4 October 1999£ nc 100/1000000 28/09/99 (1 page)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 28/09/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
23 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
18 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
18 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 February 1992Incorporation (14 pages)
28 February 1992Incorporation (14 pages)