Company NameAntiference (Holdings) Limited
DirectorsHendrikus Den Uijl and Maarten Remco Folkert Postma
Company StatusActive
Company Number04765921
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hendrikus Den Uijl
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed24 November 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Maarten Remco Folkert Postma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameAlan Thomas Fletcher
NationalityBritish
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Philip John Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr Robert Henry George Durston
StatusResigned
Appointed24 November 2011(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr James Edward Black
StatusResigned
Appointed01 November 2022(19 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunflex.co.uk
Email address[email protected]
Telephone01543 271421
Telephone regionCannock

Location

Registered AddressC/O Hunter Douglas Limited
Mersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hunter Douglas (Uk) LTD
66.67%
Ordinary B
1 at £1Hunter Douglas (Uk) LTD
33.33%
Ordinary

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

20 October 2022Delivered on: 21 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 June 2003Delivered on: 1 July 2003
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge.
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

19 January 2024Termination of appointment of James Edward Black as a secretary on 28 July 2023 (1 page)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page)
7 November 2022Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 October 2022Memorandum and Articles of Association (9 pages)
21 October 2022Registration of charge 047659210003, created on 20 October 2022 (41 pages)
13 October 2022Appointment of Mr Maarten Remco Folkert Postma as a director on 30 September 2022 (2 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 March 2022Register inspection address has been changed from C/O Hunter Douglas (Uk) Lrd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page)
24 March 2022Register(s) moved to registered inspection location C/O Hunter Douglas (Uk) Lrd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (1 page)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Termination of appointment of Philip Scott as a director (1 page)
19 August 2013Termination of appointment of Philip Scott as a director (1 page)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Register inspection address has been changed (1 page)
19 December 2011Appointment of Mr Robert Henry George Durston as a secretary (1 page)
19 December 2011Appointment of Mr Robert Henry George Durston as a secretary (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a director (1 page)
19 December 2011Appointment of Mr Philip John Scott as a director (2 pages)
19 December 2011Termination of appointment of Ian Fisher as a director (1 page)
19 December 2011Appointment of Mr Hendrikus Den Uijl as a director (2 pages)
19 December 2011Termination of appointment of Andrew Fischer as a director (1 page)
19 December 2011Termination of appointment of Ian Fisher as a director (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a director (1 page)
19 December 2011Appointment of Mr Philip John Scott as a director (2 pages)
19 December 2011Termination of appointment of Jonathan Richardson as a secretary (1 page)
19 December 2011Appointment of Mr Hendrikus Den Uijl as a director (2 pages)
19 December 2011Termination of appointment of Alan Fletcher as a director (1 page)
19 December 2011Termination of appointment of Andrew Fischer as a director (1 page)
19 December 2011Termination of appointment of Alan Fletcher as a director (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a secretary (1 page)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2011Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 7 December 2011 (1 page)
6 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3
(3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
26 June 2006New director appointed (1 page)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
6 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
13 June 2003Company name changed briskmagic LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Company name changed briskmagic LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Secretary resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)