Company NameFlexi-Cell (UK) Limited
Company StatusActive
Company Number05523933
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Carsten Ruter
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RolePresident Technology
Country of ResidenceGermany
Correspondence AddressHexpol Compounding S A R L
Villa Chesnaie I
Gruusstrooss
9991
Luxembourg
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 June 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressHexpol Compounding S.A.R.L Villa Chesnaie 1
Gruusstrooss
9991
Luxembourg
Director NameMr Joseph Edmund Dowdall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Secretary NameMr Andrew Thomas Bramwell
StatusCurrent
Appointed19 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameMr Peter Karl Rosen
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed09 April 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameDavid Hukin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleRubber Technologist
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
Director NameCarl Georg Brunstam
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2017)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressC/O Hexpol Ab
Skeppsbron
Malmo 21120
Director NameCarl Georg Brunstam
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2017)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressSkeppsbron 3
MalmÓ¦
21120
Director NameMrs Karin Elisabeth Bachmann Gunnarsson
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSkeppsbron 3
Malmo
211 20
Director NameMr Paul Michael Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoolair House Globe Lane
Dukinfield
SK16 4UJ
Director NameMr Mikael Fryklund
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCoolair House Globe Lane
Dukinfield
SK16 4UJ

Contact

Websiteflexi-cell.co.uk

Location

Registered AddressBroadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Berwin Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,559,226
Gross Profit£2,497,832
Net Worth-£400,029
Cash£60,229
Current Liabilities£1,202,515

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

17 August 2009Delivered on: 21 August 2009
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2020 (26 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (26 pages)
2 September 2020Appointment of Mr Peter Karl Rosen as a director on 9 April 2020 (2 pages)
2 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 August 2020Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 9 April 2020 (1 page)
31 August 2020Termination of appointment of Mikael Fryklund as a director on 9 April 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Joseph Edmund Dowdall as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Paul Michael Stevenson as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Paul Michael Stevenson as a secretary on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew Thomas Bramwell as a secretary on 19 December 2018 (2 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2017Full accounts made up to 31 December 2016 (24 pages)
8 August 2017Termination of appointment of Carl Georg Brunstam as a director on 31 July 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Carl Georg Brunstam as a director on 31 July 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Mikael Fryklund as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Carl Georg Brunstam as a director on 17 July 2017 (1 page)
12 July 2017Appointment of Mr Paul Michael Stevenson as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Paul Michael Stevenson as a director on 12 July 2017 (2 pages)
15 September 2016Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages)
15 September 2016Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016 (2 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
5 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 June 2016Appointment of Karin Gunnarsson as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Karin Gunnarsson as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
22 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 15/06/2016
(3 pages)
15 June 2016Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages)
15 June 2016Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages)
15 June 2016Termination of appointment of Glyn Williams as a director on 3 June 2016 (2 pages)
15 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Ralph Joseph Wolkener as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Carl Georg Brunstam as a director on 3 June 2016 (3 pages)
15 June 2016Appointment of Carsten Ruter as a director on 3 June 2016 (3 pages)
14 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages)
14 June 2016Appointment of Karin Gunnarsson as a director on 3 June 2016 (3 pages)
15 April 2016Full accounts made up to 31 July 2015 (18 pages)
15 April 2016Full accounts made up to 31 July 2015 (18 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
11 February 2015Full accounts made up to 31 July 2014 (17 pages)
11 February 2015Full accounts made up to 31 July 2014 (17 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
10 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
10 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Paul Michael Stevenson as a director (2 pages)
9 May 2011Appointment of Mr Paul Michael Stevenson as a director (2 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 39a/B Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 39a/B Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 22 June 2010 (1 page)
20 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
29 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
23 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 August 2005Incorporation (17 pages)
1 August 2005Incorporation (17 pages)