FLINT INK (U.K.) LIMITED
Overview
| Company Name | FLINT INK (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00326153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLINT INK (U.K.) LIMITED?
- Manufacture of printing ink (20302) / Manufacturing
Where is FLINT INK (U.K.) LIMITED located?
| Registered Office Address | Varn House Northbank Industrial Estate Brinell Drive M44 5BL Irlam Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLINT INK (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDERS LIMITED | Apr 28, 1993 | Apr 28, 1993 |
| MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY | Apr 01, 1937 | Apr 01, 1937 |
What are the latest accounts for FLINT INK (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLINT INK (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for FLINT INK (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jeremy Theodore Berenzweig as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Georg Heinrich Johannes Strierath on Jan 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas John Thomas Aldred on Jan 16, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Appointment of Mr Pepijn Rene Dinandt as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Arrowhead Investments (Uk) as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas John Thomas Aldred on Dec 12, 2022 | 2 pages | CH01 | ||
Registered office address changed from PO Box 186 Old Heath Road Wolverhampton WV1 2QT to Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL on Dec 15, 2022 | 1 pages | AD01 | ||
Registration of charge 003261530003, created on Jul 13, 2022 | 27 pages | MR01 | ||
Registration of charge 003261530002, created on Jun 02, 2022 | 11 pages | MR01 | ||
Confirmation statement made on May 08, 2022 with updates | 4 pages | CS01 | ||
Notification of Arrowhead Investments (Uk) as a person with significant control on May 20, 2022 | 2 pages | PSC02 | ||
Cessation of Goldman Sachs Group Inc as a person with significant control on May 20, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Anthony James Lord as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Antoine Fady as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||
Statement of capital on Aug 13, 2021
| 3 pages | SH19 | ||
Who are the officers of FLINT INK (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| ALDRED, Douglas John Thomas | Director | Northbank Industrial Estate Brinell Drive M44 5BL Irlam Varn House Greater Manchester England | England | British | 116870490004 | |||||||||
| DINANDT, Pepijn Rene | Director | Northbank Industrial Estate Brinell Drive M44 5BL Irlam Varn House Greater Manchester England | Germany | Dutch | 327787960001 | |||||||||
| STRIERATH, Georg Heinrich Johannes | Director | Northbank Industrial Estate Brinell Drive M44 5BL Irlam Varn House Greater Manchester England | Germany | German | 194506770024 | |||||||||
| FARMER, John Anthony | Secretary | 36 Livingstone Avenue Perton WV6 7TF Wolverhampton West Midlands | British | 731010002 | ||||||||||
| GRANT, Stephen | Secretary | 4 Amanda Avenue Penn WV4 5PP Wolverhampton West Midlands | British | 62119400001 | ||||||||||
| PURSHOUSE, Robert Graham | Secretary | Highlands 21 Lothians Road Tettenhall WV6 9PN Wolverhampton West Midlands | British | 59288020001 | ||||||||||
| STRIERATH, Georg Heinrich Johannes | Secretary | Mahatma-Gandhi-Strasse 44 FOREIGN Stuttgart 70376 Germany | German | 194506770001 | ||||||||||
| WILLIAMS, Jayne Evelyn | Secretary | PO BOX 186 Old Heath Road WV1 2QT Wolverhampton | 231520890001 | |||||||||||
| AKERS, Roger Malcolm | Director | Meadowbrook Ticklerton SY6 7DQ Church Stretton Salop | British | 731020002 | ||||||||||
| ALLEN, Martin Charles | Director | 19a Church Road Wanlip LE7 4PJ Leicester East Midlands | British | 53606430002 | ||||||||||
| AMOS, Roy | Director | The Lodge Roman Road Little Aston Park Streetly Sutton Coldfield West Midlands | British | 28577620001 | ||||||||||
| BERENZWEIG, Jeremy Theodore | Director | Northbank Industrial Estate Brinell Drive M44 5BL Irlam Varn House Greater Manchester England | United Kingdom | British | 130485700001 | |||||||||
| CONNELL, John Gregory | Director | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | Uk | British | 16795230001 | |||||||||
| DICK, Alan | Director | Brampton Church Walk Bilton CV22 7LX Rugby Warwicks | British | 15373600001 | ||||||||||
| FADY, Antoine | Director | Old Heath Road Wolverhampton Flint Group Works West Midlands United Kingdom | France | French | 174506670002 | |||||||||
| FARMER, John Anthony | Director | The Old Forge Offoxey Road Tong Norton TF11 8QA Shifnal Salop | British | 731010005 | ||||||||||
| FITCH, Colin Digby Thomas | Director | The Coach House Melbourn Road SG8 7DB Royston Herts | British | 36410190001 | ||||||||||
| FLINT II, Henry Howard | Director | 1433 Kirkway 48302 Bloomfield Hills Michigan Usa | American | 56576500001 | ||||||||||
| FRESCOLN, Leonard Davis | Director | 47141 Red Oak 48167 Northville Michigan Usa | American | 56576760001 | ||||||||||
| GANNON, Michael Jerome | Director | 39 Gunther Gardens Court Saline Michigan Usa 48176 | American | 56576660001 | ||||||||||
| GODFREY, Stephen Richard | Director | PO BOX 186 Old Heath Road WV1 2QT Wolverhampton | Germany | British | 157863660001 | |||||||||
| KING, Lawrence | Director | 7311 Oak Hill Drive Sylvania Ohio Usa | American | 56227000001 | ||||||||||
| LANGLEY, Derek Frederick | Director | Silver Birches Oaken Lanes WV8 2AW Codsall Wolverhampton | British | 59390600001 | ||||||||||
| LLOYD, Harry Graham | Director | Southdown Hampton Grove Kinver DY7 6LP Stourbridge West Midlands | British | 12941310001 | ||||||||||
| LORD, Anthony James | Director | Old Heath Road WV1 2QT Wolverhampton Pobox 186 West Midlands United Kingdom | England | British | 158505020003 | |||||||||
| MAHONY, James John | Director | 3 Bridgemere Close CW11 1XX Sandbach Cheshire | British | 53239990001 | ||||||||||
| MUAWAD, Ronny Saleem | Director | 1341 Kensington Road Grosse Point Park Michigan 48230 Usa | American | 103876910001 | ||||||||||
| PURSHOUSE, Robert Graham | Director | Highlands 21 Lothians Road Tettenhall WV6 9PN Wolverhampton West Midlands | England | British | 59288020001 | |||||||||
| SCHMIDT, Helmut Walter Richard, Dr | Director | Muehlweg 30 Koenigstein Hessen 61462 Germany | German | 97298690001 | ||||||||||
| SHARMAN, Alistair Richard Norris | Director | PO BOX 186 Old Heath Road WV1 2QT Wolverhampton | United Kingdom | British | 253658340001 | |||||||||
| STEEL, James Alexander | Director | 6283 Bromley Court West Bloomfield Michigan 48322 Usa | American | 56907390002 | ||||||||||
| WELTY, Linda Joy | Director | 939 Mill Pond Court Northville Michigan 48167 Usa | American | 97897950001 | ||||||||||
| WINFIELD, Peter Stevens | Director | White Rose Cottage George Road Coombe Wood KT2 7NR Kingston Upon Thames Surrey | British | 30062200001 |
Who are the persons with significant control of FLINT INK (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arrowhead Investments (Uk) | May 20, 2022 | Brinell Drive Irlam M44 5BL Greater Manchester Varn House Northbank Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goldman Sachs Group Inc | Apr 06, 2016 | West Street Ny 10282 New York 200 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0