AFLEX HOSE LIMITED

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

    Company NameAFLEX HOSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01088141
    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 AFLEX HOSE LIMITED?

    • Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing
    • Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing
    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is AFLEX HOSE LIMITED located?

    Registered Office Address
    Aflex Hose Limited Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AFLEX HOSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD HOSE LIMITEDDec 21, 1972Dec 21, 1972

    What are the latest accounts for AFLEX HOSE 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 AFLEX HOSE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for AFLEX HOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    232 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: GBP 6,002,817
    3 pagesSH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    267 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Abdul Mudassar Butt as a director on Dec 12, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    250 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Abdul Mudassar Butt as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of James Henry Wright as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Registered office address changed from Spring Bank Mill Industrial Estate Spring Bank Industrial Estate, Watson Mill Lane Sowerby Bridge HX6 3BW England to Aflex Hose Limited Dyson Wood Way Bradley Huddersfield HD2 1GZ on May 14, 2020

    1 pagesAD01

    Who are the officers of AFLEX HOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLEN, Peter
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    Secretary
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    237461540001
    COYNE, Sean
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    Director
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    EnglandBritish241906800001
    HOOPER, Neil
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    Director
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    EnglandBritish265228760001
    MILLEN, Peter
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    Director
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    EnglandBritish224605170001
    SILVER, Andrew Gordon
    Bickland Water Road
    TR11 4RU Falmouth
    Watson Marlow Limited
    England
    Director
    Bickland Water Road
    TR11 4RU Falmouth
    Watson Marlow Limited
    England
    EnglandBritish207944230001
    ROBSON, Andrew John
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Secretary
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    219618580001
    WHITWORTH, Barrie Finbar
    Watson Mill Lane
    HX6 3BW Sowerby Bridge Halifax
    Spring Bank Industrial Estate
    West Yorkshire
    United Kingdom
    Secretary
    Watson Mill Lane
    HX6 3BW Sowerby Bridge Halifax
    Spring Bank Industrial Estate
    West Yorkshire
    United Kingdom
    British7979240002
    WHITWORTH, Dorothy
    Watson Mill Lane
    Sowerby Bridge
    HX6 3BW Halifax
    Spring Bank Industrial Estate
    West Yorkshire
    United Kingdom
    Secretary
    Watson Mill Lane
    Sowerby Bridge
    HX6 3BW Halifax
    Spring Bank Industrial Estate
    West Yorkshire
    United Kingdom
    209366570001
    WHITWORTH, Dorothy
    Beech Hill
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    Secretary
    Beech Hill
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    British7979230001
    BUTT, Abdul Mudassar
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    Director
    Dyson Wood Way
    Bradley
    HD2 1GZ Huddersfield
    Aflex Hose Limited
    England
    United StatesBritish291027560001
    GODZICZ, Susan Mary
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Director
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    United KingdomBritish219621180001
    HERBERT, Anthony
    Beech Lee Dunkerton Court
    Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    Director
    Beech Lee Dunkerton Court
    Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    United KingdomBritish113406060001
    HERBERT, Anthony
    Beech Lee Dunkerton Court
    Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    Director
    Beech Lee Dunkerton Court
    Willowfield Road
    HX2 7NF Halifax
    West Yorkshire
    United KingdomBritish113406060001
    HUDSON, Jeremy Robert
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Director
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    United KingdomBritish219627790001
    MAGOR, Christopher Andrew
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Director
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    United KingdomBritish219624120001
    SEDGEWICK-LOGAN, Anthony
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Director
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    United KingdomBritish219627300001
    SETON ANDERSON, Roderick
    Weston Park
    BA1 4AN Bath
    Savle House
    England
    Director
    Weston Park
    BA1 4AN Bath
    Savle House
    England
    United KingdomBritish22212680006
    WHALEN IV, James Lawrence
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Director
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    United StatesAmerican219660540001
    WHITWORTH, Barrie Finbar
    Poplar House
    Hampsfell Road
    LA11 6BE Grange Over Sands
    Cumbria
    Director
    Poplar House
    Hampsfell Road
    LA11 6BE Grange Over Sands
    Cumbria
    United KingdomBritish7979240002
    WHITWORTH, Dorothy
    Beech Hill
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    Director
    Beech Hill
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    British7979230001
    WRIGHT, James Henry
    Bickland Water Road
    TR11 4RU Falmouth
    Watson Marlow Limited
    England
    Director
    Bickland Water Road
    TR11 4RU Falmouth
    Watson Marlow Limited
    England
    EnglandBritish265246250001

    Who are the persons with significant control of AFLEX HOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spirax-Sarco Investments Limited
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    Nov 29, 2016
    Cirencester Road
    Charlton Kings
    GL53 8ER Cheltenham
    Charlton House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Registrar Of Companies (England And Wales)
    Registration Number00100995
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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