About

Registered Number: 01502386
Date of Incorporation: 17/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: 1392 Leeds Road, Thornbury, Bradford, West Yorkshire, BD3 7AE

 

Flexiform Ltd was established in 1980, it's status in the Companies House registry is set to "Active". Flexiform Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTRAM, Bernard Michael N/A 31 July 1995 1
HETHERINGTON, Peter Ernest N/A 14 March 1998 1
HEWITT, Kenneth Anthony N/A 14 March 1998 1
NELMES, Robert Speirs N/A 14 March 1998 1
OVEREND, Richard John 14 March 1998 05 January 1999 1
PELHAM, Roy James 14 March 1998 08 June 1999 1
Secretary Name Appointed Resigned Total Appointments
ASH, Roderick Martin 04 January 1999 29 February 2000 1
CYBRUS LIMITED 27 October 2003 21 May 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 24 April 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 23 December 2019
MR04 - N/A 28 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 21 December 2016
MR01 - N/A 19 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 29 November 2013
AUD - Auditor's letter of resignation 19 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 January 2013
AAMD - Amended Accounts 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 January 2010
AA01 - Change of accounting reference date 04 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 12 January 2006
RESOLUTIONS - N/A 25 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 01 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
AUD - Auditor's letter of resignation 07 April 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 19 October 2003
225 - Change of Accounting Reference Date 01 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
225 - Change of Accounting Reference Date 21 July 2003
AUD - Auditor's letter of resignation 03 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 14 January 1999
395 - Particulars of a mortgage or charge 30 June 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
AUD - Auditor's letter of resignation 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
123 - Notice of increase in nominal capital 01 April 1998
225 - Change of Accounting Reference Date 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
MEM/ARTS - N/A 24 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 27 December 1996
363x - Annual Return 03 January 1996
AA - Annual Accounts 09 October 1995
288 - N/A 22 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 31 January 1995
363x - Annual Return 03 January 1995
AA - Annual Accounts 03 March 1994
363x - Annual Return 06 January 1994
RESOLUTIONS - N/A 04 May 1993
MISC - Miscellaneous document 04 May 1993
AA - Annual Accounts 22 January 1993
363x - Annual Return 22 January 1993
287 - Change in situation or address of Registered Office 26 November 1992
RESOLUTIONS - N/A 23 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
395 - Particulars of a mortgage or charge 28 July 1992
288 - N/A 24 February 1992
363x - Annual Return 06 January 1992
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 06 March 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 13 December 1989
353a - Register of members in non-legible form 13 December 1989
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 13 December 1989
287 - Change in situation or address of Registered Office 14 June 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
395 - Particulars of a mortgage or charge 27 July 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
CERTNM - Change of name certificate 01 July 1985
MISC - Miscellaneous document 17 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

All assets debenture 21 May 2004 Outstanding

N/A

Debenture 04 December 2003 Fully Satisfied

N/A

Guarantee & debenture 24 June 1998 Fully Satisfied

N/A

Legal charge 08 July 1992 Fully Satisfied

N/A

Legal mortgage 25 July 1988 Fully Satisfied

N/A

Chattel martgage 31 May 1984 Fully Satisfied

N/A

Chattel mortgage 16 March 1984 Fully Satisfied

N/A

Supplemental charge 16 March 1984 Fully Satisfied

N/A

Assignment 16 March 1984 Fully Satisfied

N/A

Debenture 13 May 1983 Fully Satisfied

N/A

Debenture 15 July 1980 Fully Satisfied

N/A

Single debenture 15 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.