FLINT INK (U.K.) LIMITED

FLINT INK (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLINT INK (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00326153
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FLINT INK (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDERS LIMITEDApr 28, 1993Apr 28, 1993
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANYApr 01, 1937Apr 01, 1937

    What are the latest accounts for FLINT INK (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLINT INK (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for FLINT INK (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jeremy Theodore Berenzweig as a director on Jan 31, 2026

    1 pagesTM01

    Director's details changed for Mr Georg Heinrich Johannes Strierath on Jan 16, 2026

    2 pagesCH01

    Director's details changed for Mr Douglas John Thomas Aldred on Jan 16, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr Pepijn Rene Dinandt as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Change of details for Arrowhead Investments (Uk) as a person with significant control on May 10, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 12, 2022

    2 pagesCH01

    Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 12, 2022

    2 pagesCH01

    Director's details changed for Mr Douglas John Thomas Aldred on Dec 12, 2022

    2 pagesCH01

    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 pagesAD01

    Registration of charge 003261530003, created on Jul 13, 2022

    27 pagesMR01

    Registration of charge 003261530002, created on Jun 02, 2022

    11 pagesMR01

    Confirmation statement made on May 08, 2022 with updates

    4 pagesCS01

    Notification of Arrowhead Investments (Uk) as a person with significant control on May 20, 2022

    2 pagesPSC02

    Cessation of Goldman Sachs Group Inc as a person with significant control on May 20, 2022

    1 pagesPSC07

    Termination of appointment of Anthony James Lord as a director on Jan 27, 2022

    1 pagesTM01

    Termination of appointment of Antoine Fady as a director on Jan 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Statement of capital on Aug 13, 2021

    • Capital: GBP 5,000,000
    3 pagesSH19

    Who are the officers of FLINT INK (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    ALDRED, Douglas John Thomas
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    Director
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    EnglandBritish116870490004
    DINANDT, Pepijn Rene
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    Director
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    GermanyDutch327787960001
    STRIERATH, Georg Heinrich Johannes
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    Director
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    GermanyGerman194506770024
    FARMER, John Anthony
    36 Livingstone Avenue
    Perton
    WV6 7TF Wolverhampton
    West Midlands
    Secretary
    36 Livingstone Avenue
    Perton
    WV6 7TF Wolverhampton
    West Midlands
    British731010002
    GRANT, Stephen
    4 Amanda Avenue
    Penn
    WV4 5PP Wolverhampton
    West Midlands
    Secretary
    4 Amanda Avenue
    Penn
    WV4 5PP Wolverhampton
    West Midlands
    British62119400001
    PURSHOUSE, Robert Graham
    Highlands 21 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    Secretary
    Highlands 21 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    British59288020001
    STRIERATH, Georg Heinrich Johannes
    Mahatma-Gandhi-Strasse 44
    FOREIGN Stuttgart
    70376
    Germany
    Secretary
    Mahatma-Gandhi-Strasse 44
    FOREIGN Stuttgart
    70376
    Germany
    German194506770001
    WILLIAMS, Jayne Evelyn
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    Secretary
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    231520890001
    AKERS, Roger Malcolm
    Meadowbrook
    Ticklerton
    SY6 7DQ Church Stretton
    Salop
    Director
    Meadowbrook
    Ticklerton
    SY6 7DQ Church Stretton
    Salop
    British731020002
    ALLEN, Martin Charles
    19a Church Road
    Wanlip
    LE7 4PJ Leicester
    East Midlands
    Director
    19a Church Road
    Wanlip
    LE7 4PJ Leicester
    East Midlands
    British53606430002
    AMOS, Roy
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    Director
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    British28577620001
    BERENZWEIG, Jeremy Theodore
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    Director
    Northbank Industrial Estate
    Brinell Drive
    M44 5BL Irlam
    Varn House
    Greater Manchester
    England
    United KingdomBritish130485700001
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Director
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    UkBritish16795230001
    DICK, Alan
    Brampton Church Walk
    Bilton
    CV22 7LX Rugby
    Warwicks
    Director
    Brampton Church Walk
    Bilton
    CV22 7LX Rugby
    Warwicks
    British15373600001
    FADY, Antoine
    Old Heath Road
    Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    FranceFrench174506670002
    FARMER, John Anthony
    The Old Forge Offoxey Road
    Tong Norton
    TF11 8QA Shifnal
    Salop
    Director
    The Old Forge Offoxey Road
    Tong Norton
    TF11 8QA Shifnal
    Salop
    British731010005
    FITCH, Colin Digby Thomas
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    Director
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    British36410190001
    FLINT II, Henry Howard
    1433 Kirkway
    48302 Bloomfield Hills
    Michigan
    Usa
    Director
    1433 Kirkway
    48302 Bloomfield Hills
    Michigan
    Usa
    American56576500001
    FRESCOLN, Leonard Davis
    47141 Red Oak
    48167 Northville
    Michigan
    Usa
    Director
    47141 Red Oak
    48167 Northville
    Michigan
    Usa
    American56576760001
    GANNON, Michael Jerome
    39 Gunther Gardens Court
    Saline
    Michigan
    Usa 48176
    Director
    39 Gunther Gardens Court
    Saline
    Michigan
    Usa 48176
    American56576660001
    GODFREY, Stephen Richard
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    Director
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    GermanyBritish157863660001
    KING, Lawrence
    7311 Oak Hill Drive
    Sylvania
    Ohio
    Usa
    Director
    7311 Oak Hill Drive
    Sylvania
    Ohio
    Usa
    American56227000001
    LANGLEY, Derek Frederick
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    Director
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    British59390600001
    LLOYD, Harry Graham
    Southdown Hampton Grove
    Kinver
    DY7 6LP Stourbridge
    West Midlands
    Director
    Southdown Hampton Grove
    Kinver
    DY7 6LP Stourbridge
    West Midlands
    British12941310001
    LORD, Anthony James
    Old Heath Road
    WV1 2QT Wolverhampton
    Pobox 186
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Pobox 186
    West Midlands
    United Kingdom
    EnglandBritish158505020003
    MAHONY, James John
    3 Bridgemere Close
    CW11 1XX Sandbach
    Cheshire
    Director
    3 Bridgemere Close
    CW11 1XX Sandbach
    Cheshire
    British53239990001
    MUAWAD, Ronny Saleem
    1341 Kensington Road
    Grosse Point Park
    Michigan 48230
    Usa
    Director
    1341 Kensington Road
    Grosse Point Park
    Michigan 48230
    Usa
    American103876910001
    PURSHOUSE, Robert Graham
    Highlands 21 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    Director
    Highlands 21 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    EnglandBritish59288020001
    SCHMIDT, Helmut Walter Richard, Dr
    Muehlweg 30
    Koenigstein
    Hessen 61462
    Germany
    Director
    Muehlweg 30
    Koenigstein
    Hessen 61462
    Germany
    German97298690001
    SHARMAN, Alistair Richard Norris
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    Director
    PO BOX 186
    Old Heath Road
    WV1 2QT Wolverhampton
    United KingdomBritish253658340001
    STEEL, James Alexander
    6283 Bromley Court
    West Bloomfield
    Michigan
    48322
    Usa
    Director
    6283 Bromley Court
    West Bloomfield
    Michigan
    48322
    Usa
    American56907390002
    WELTY, Linda Joy
    939 Mill Pond Court
    Northville
    Michigan 48167
    Usa
    Director
    939 Mill Pond Court
    Northville
    Michigan 48167
    Usa
    American97897950001
    WINFIELD, Peter Stevens
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    Director
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    British30062200001

    Who are the persons with significant control of FLINT INK (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brinell Drive
    Irlam
    M44 5BL Greater Manchester
    Varn House Northbank Industrial Estate
    England
    May 20, 2022
    Brinell Drive
    Irlam
    M44 5BL Greater Manchester
    Varn House Northbank Industrial Estate
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04257292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Goldman Sachs Group Inc
    West Street Ny 10282
    New York
    200
    United States
    Apr 06, 2016
    West Street Ny 10282
    New York
    200
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number2923466
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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