Company NameFlameproofings Limited
Company StatusActive
Company Number03084635
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 8 months ago)
Previous NameCopyshield Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusCurrent
Appointed01 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitejohn-holden.com
Email address[email protected]
Telephone01204 700424
Telephone regionBolton

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3k at £1Mr Andrew Martin Sciama
30.00%
Ordinary
3k at £1Mr Michael Ernest Sciama
30.00%
Ordinary
3k at £1Mr Richard Nigel Sciama
30.00%
Ordinary
1000 at £1Mr Bryan Frederick Simons
10.00%
Ordinary

Financials

Year2014
Turnover£22,325,415
Gross Profit£4,632,266
Net Worth£4,997,665
Current Liabilities£2,898,510

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

18 January 2018Delivered on: 25 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 January 2013Delivered on: 18 January 2013
Persons entitled: M L Weinstein, P D Weinstein & L a Newman

Classification: Rent deposit deed
Secured details: £3,571.75 due or to become due.
Particulars: By way of fixed charge its interest in the amount from time to time standing to the credit of the interest bearing deposit account, see image for full details.
Outstanding
1 February 2004Delivered on: 20 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
12 June 2002Delivered on: 24 June 2002
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
17 February 1999Delivered on: 19 February 1999
Satisfied on: 21 March 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £243,438 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One arioli baker - serial no. 27771. see the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2020Full accounts made up to 31 March 2020 (27 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (27 pages)
6 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
7 September 2018Full accounts made up to 31 March 2018 (29 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 January 2018Registration of charge 030846350006, created on 18 January 2018 (42 pages)
25 September 2017Full accounts made up to 31 March 2017 (25 pages)
25 September 2017Full accounts made up to 31 March 2017 (25 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
22 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
31 August 2016Full accounts made up to 31 March 2016 (23 pages)
31 August 2016Full accounts made up to 31 March 2016 (23 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
22 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 November 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 9,000
(4 pages)
9 November 2015Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 9,000
(4 pages)
9 November 2015Purchase of own shares. (4 pages)
9 November 2015Purchase of own shares. (4 pages)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
21 March 2015Satisfaction of charge 2 in full (4 pages)
21 March 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
26 September 2014Full accounts made up to 31 March 2014 (21 pages)
26 September 2014Full accounts made up to 31 March 2014 (21 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
6 September 2013Full accounts made up to 31 March 2013 (21 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
11 September 2012Full accounts made up to 31 March 2012 (21 pages)
11 September 2012Full accounts made up to 31 March 2012 (21 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 27/07/08; no change of members (7 pages)
19 August 2008Return made up to 27/07/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 27/07/07; no change of members (7 pages)
14 August 2007Return made up to 27/07/07; no change of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 27/07/06; full list of members (8 pages)
9 August 2006Return made up to 27/07/06; full list of members (8 pages)
13 September 2005Full accounts made up to 31 March 2005 (5 pages)
13 September 2005Full accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 27/07/04; full list of members (8 pages)
2 August 2004Return made up to 27/07/04; full list of members (8 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
7 August 2002Return made up to 27/07/02; full list of members (8 pages)
7 August 2002Return made up to 27/07/02; full list of members (8 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
6 September 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
6 September 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
9 August 2001Return made up to 27/07/01; full list of members (8 pages)
9 August 2001Return made up to 27/07/01; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 27/07/00; full list of members (8 pages)
4 August 2000Return made up to 27/07/00; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 27/07/99; no change of members (5 pages)
6 August 1999Return made up to 27/07/99; no change of members (5 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Return made up to 27/07/98; no change of members (5 pages)
27 August 1998Return made up to 27/07/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 27/07/97; full list of members (7 pages)
13 August 1997Return made up to 27/07/97; full list of members (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Ad 09/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 January 1996Ad 09/10/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 January 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996Company name changed copyshield LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed copyshield LIMITED\certificate issued on 22/01/96 (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
7 August 1995£ nc 1000/100000 01/08/95 (1 page)
7 August 1995Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 August 1995£ nc 1000/100000 01/08/95 (1 page)
7 August 1995Memorandum and Articles of Association (12 pages)
7 August 1995Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Memorandum and Articles of Association (12 pages)
27 July 1995Incorporation (20 pages)
27 July 1995Incorporation (20 pages)