Company NameFlock & Wipers (UK) Limited
DirectorHoseas Avigdor Friedlander
Company StatusActive
Company Number06735415
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Previous NameKlynes Brothers (UK) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Hoseas Avigdor Friedlander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(1 year after company formation)
Appointment Duration14 years, 6 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address4 Okeover Road
Salford
M7 4JX
Secretary NameMr Arnold Henry
StatusCurrent
Appointed28 October 2009(1 year after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address5 Broom Avenue
Salford
M7 4RU
Director NameMr Arnold Philip Klyne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address6 New Hall Avenue
Salford
Lancashire
M7 4JU
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2012)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
M7 4FL

Location

Registered AddressBirch Mill
Heywood Old Road
Heywood
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Eli Friedlander
8.00%
Ordinary
7 at £1Aron Schleider
7.00%
Ordinary
4 at £1Deborah Schleiner
4.00%
Ordinary
4 at £1Dina Tesler
4.00%
Ordinary
4 at £1Esther Saberski
4.00%
Ordinary
4 at £1Leah Dubiner
4.00%
Ordinary
4 at £1Malka Yocheved Sinitsky
4.00%
Ordinary
4 at £1Naomi Schauder
4.00%
Ordinary
4 at £1Ruth Julie Mozes
4.00%
Ordinary
4 at £1Suzanne Rose Braceiner
4.00%
Ordinary
35 at £1Avram Klyne
35.00%
Ordinary
3 at £1Josh Dubiner
3.00%
Ordinary
15 at £1Henry Neumann
15.00%
Ordinary

Financials

Year2014
Net Worth-£11,611
Cash£3,209
Current Liabilities£191,702

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

6 November 2008Delivered on: 15 November 2008
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Outstanding

Filing History

7 February 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(5 pages)
1 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(5 pages)
23 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
24 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 May 2012Termination of appointment of Henry Neumann as a director (1 page)
27 May 2012Termination of appointment of Henry Neumann as a director (1 page)
6 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
6 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page)
4 January 2010Appointment of Mr Henry Neumann as a director (2 pages)
4 January 2010Appointment of Mr Hoseas Avigdor Friedlander as a director (2 pages)
4 January 2010Termination of appointment of Arnold Klyne as a director (1 page)
4 January 2010Appointment of Mr Henry Neumann as a director (2 pages)
4 January 2010Termination of appointment of Arnold Klyne as a director (1 page)
4 January 2010Appointment of Mr Arnold Henry as a secretary (1 page)
4 January 2010Appointment of Mr Arnold Henry as a secretary (1 page)
4 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
4 January 2010Appointment of Mr Hoseas Avigdor Friedlander as a director (2 pages)
18 December 2008Company name changed klynes brothers (uk) LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed klynes brothers (uk) LIMITED\certificate issued on 18/12/08 (2 pages)
27 November 2008Director's change of particulars / avram klyne / 25/11/2008 (1 page)
27 November 2008Director's change of particulars / avram klyne / 25/11/2008 (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Incorporation (10 pages)
28 October 2008Incorporation (10 pages)