Adlington
Cheshire
SK10 4PJ
Director Name | David Leah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Acre Lane Cheadle Hulme Stockport Cheshire SK8 7PA |
Director Name | Mr Derek Joseph Currid |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey House 19 Barrington Road Altrincham Cheshire WA14 1HP |
Secretary Name | Mr David Robert Leah |
---|---|
Status | Current |
Appointed | 13 June 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Azets Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr George Edward Curwen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Wilmslow Road Didsbury Manchester M20 2RN |
Director Name | Mr Christopher William Barton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Road Salford Manchester M6 8FR |
Director Name | Mr Nicholas Peter Mathew Marchuk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Range Drive Woodley Stockport Cheshire SK6 1JT |
Director Name | Mrs Gillian Louise Oneill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Butley Lanes Prestbury Cheshire SK10 4HU |
Director Name | Mr Christopher Paul Newman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roundcroft Romiley Stockport Cheshire SK6 4LL |
Secretary Name | Mr Christopher Paul Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roundcroft Romiley Stockport Cheshire SK6 4LL |
Director Name | Lee Laurence Kight |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 11 Alstead Avenue Hale Cheshire WA15 8BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.flexiblebusinessinteriors.co.uk |
---|---|
Telephone | 0161 4451661 |
Telephone region | Manchester |
Registered Address | Azets Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6.1k at £1 | Mrs Gillian Louise O Neill 8.73% Ordinary |
---|---|
27.8k at £1 | Trendinet LTD Sipp 39.67% Ordinary |
20.3k at £1 | Mr Christopher Paul Newman 29.00% Ordinary |
15.8k at £1 | Mrs Janette Newman 22.59% Ordinary |
1 at £1 | M. Munday 0.00% C |
1 at £1 | Mr Andrew Keating 0.00% F |
1 at £1 | Mr David Leah 0.00% K |
1 at £1 | Mr Derek Currid 0.00% I |
1 at £1 | Mr J. Vernon 0.00% J |
1 at £1 | Mr Paul Crowder 0.00% D |
1 at £1 | Mr Stephen Clarke 0.00% B |
1 at £1 | Ms Alison Lilker 0.00% H |
1 at £1 | Ms Tracey Hertzog 0.00% E |
1 at £1 | S. Jones 0.00% G |
Year | 2014 |
---|---|
Net Worth | £781,113 |
Cash | £669,205 |
Current Liabilities | £1,486,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 September 2017 | Delivered on: 4 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 July 2015 | Delivered on: 10 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
4 November 1998 | Delivered 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 |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 June 2019 | Registered 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 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
13 August 2018 | Appointment of Mr George Edward Curwen as a director on 10 August 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Cessation of Christopher Paul Newman as a person with significant control on 13 June 2017 (1 page) |
12 March 2018 | Notification of Flexible Business Interiors Holdings Limited as a person with significant control on 13 June 2017 (2 pages) |
12 March 2018 | Cessation of Jeanette Newman as a person with significant control on 13 June 2017 (1 page) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Registration of charge 026922640003, created on 28 September 2017 (30 pages) |
4 October 2017 | Registration of charge 026922640003, created on 28 September 2017 (30 pages) |
19 July 2017 | Appointment of Mr David Robert Leah as a secretary on 13 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Christopher Paul Newman as a secretary on 13 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Christopher Paul Newman as a secretary on 13 June 2017 (1 page) |
19 July 2017 | Appointment of Mr David Robert Leah as a secretary on 13 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Christopher Paul Newman as a director on 13 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Christopher Paul Newman as a director on 13 June 2017 (1 page) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
10 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 January 2016 | Purchase of own shares. (2 pages) |
22 January 2016 | Purchase of own shares. (2 pages) |
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Purchase of own shares. (3 pages) |
4 November 2015 | Director's details changed for Derek Currid on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Derek Currid on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Derek Currid on 4 November 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Registration of charge 026922640002, created on 30 July 2015 (24 pages) |
10 August 2015 | Registration of charge 026922640002, created on 30 July 2015 (24 pages) |
24 June 2015 | Director's details changed for Stephen Clarke on 15 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Stephen Clarke on 15 June 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 February 2015 | Director's details changed for Stephen Clarke on 20 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Stephen Clarke on 20 February 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (25 pages) |
24 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (25 pages) |
24 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (25 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Termination of appointment of Gillian Oneill as a director (1 page) |
24 April 2012 | Termination of appointment of Gillian Oneill as a director (1 page) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
14 February 2011 | Director's details changed for David Leah on 9 February 2011 (2 pages) |
14 February 2011 | Director's details changed for David Leah on 9 February 2011 (2 pages) |
14 February 2011 | Director's details changed for David Leah on 9 February 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 August 2010 | Appointment of David Leah as a director (3 pages) |
6 August 2010 | Appointment of Derek Currid as a director (3 pages) |
6 August 2010 | Appointment of Derek Currid as a director (3 pages) |
6 August 2010 | Appointment of David Leah as a director (3 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
7 October 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 100007/100008 (2 pages) |
7 October 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 100007/100008 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 28/02/05; full list of members (5 pages) |
9 May 2005 | Return made up to 28/02/05; full list of members (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 September 2004 | Ad 01/12/03--------- £ si 3@1 (2 pages) |
30 September 2004 | Ad 01/12/03--------- £ si 3@1 (2 pages) |
30 September 2004 | Ad 01/12/03--------- £ si 3@1 (2 pages) |
30 September 2004 | Ad 01/12/03--------- £ si 3@1 (2 pages) |
16 September 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
16 September 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 December 2001 | Director's particulars changed (2 pages) |
27 December 2001 | Director's particulars changed (2 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 November 1999 | Accounts 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 1999 | Ad 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 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Ad 28/09/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members
|
23 March 1999 | Return made up to 28/02/99; full list of members
|
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
18 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
18 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 February 1992 | Incorporation (14 pages) |
28 February 1992 | Incorporation (14 pages) |