DISCOVERY FLEXIBLES LIMITED

DISCOVERY FLEXIBLES LIMITED

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

    Company NameDISCOVERY FLEXIBLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02417982
    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 DISCOVERY FLEXIBLES LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is DISCOVERY FLEXIBLES LIMITED located?

    Registered Office Address
    International House
    36-38 Cornhill
    EC3V 3NG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DISCOVERY FLEXIBLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANAPAK FLEXIBLES LIMITEDMar 20, 2003Mar 20, 2003
    TEICH FLEXIBLES (UK) LIMITEDApr 08, 1998Apr 08, 1998
    BONAR TEICH FLEXIBLES LIMITEDJan 30, 1990Jan 30, 1990
    BONAR FLEXIBLES LIMITEDJan 11, 1990Jan 11, 1990
    BREEZEMEAD LIMITEDAug 30, 1989Aug 30, 1989

    What are the latest accounts for DISCOVERY FLEXIBLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DISCOVERY FLEXIBLES LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for DISCOVERY FLEXIBLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 024179820007 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on Jul 03, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Registration of charge 024179820007, created on Aug 09, 2019

    17 pagesMR01

    Registration of charge 024179820006, created on Jul 12, 2019

    9 pagesMR01

    Satisfaction of charge 024179820005 in full

    1 pagesMR04

    Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Cessation of Thomas Christopher Wrigley as a person with significant control on Feb 15, 2019

    1 pagesPSC07

    Notification of Discovery Flexibles Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Thomas Christopher Wrigley as a director on Feb 15, 2019

    1 pagesTM01

    Appointment of James Alexander Urquhart as a director on Feb 15, 2019

    2 pagesAP01

    Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL to International House 24 Holborn Viaduct London EC1A 2BN on Feb 15, 2019

    1 pagesAD01

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Who are the officers of DISCOVERY FLEXIBLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URQUHART, James Alexander
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    Director
    36-38 Cornhill
    EC3V 3NG London
    International House
    England
    ScotlandScottishCompany Director255559630001
    BULLOCK, John Lawrence
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    Secretary
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    BritishCompany Director10768850002
    DRUMMOND, Scott Craig
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    Secretary
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    British52160640001
    HARTLEY, Elizabeth Ann
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    Secretary
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    148739530001
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Secretary
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    BritishFinance Director36694500004
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Secretary
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    British1283100002
    BATEMAN, Alan Robert
    18 Hawthorn Road
    Wylde Green
    B72 1ET Sutton Coldfield
    West Midlands
    Director
    18 Hawthorn Road
    Wylde Green
    B72 1ET Sutton Coldfield
    West Midlands
    BritishOperations Director20078890001
    BRICKNAL, George Malloch
    16 Kingsway
    DD4 7DE Dundee
    Director
    16 Kingsway
    DD4 7DE Dundee
    BritishOperations Director37639260001
    BULLOCK, John Lawrence
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    Director
    The Glebe House Vicarage Lane
    Compton Bishop
    BS26 2HL Axbridge
    Somerset
    BritishDirector10768850002
    DALLISON, John Henry
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    Director
    2 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    United KingdomBritishCompany Director80602490001
    DENTON, Brian Kenneth
    8 Alderslade Close
    Aston On Trent
    DE72 2AY Derby
    Derbyshire
    Director
    8 Alderslade Close
    Aston On Trent
    DE72 2AY Derby
    Derbyshire
    EnglandBritishDirector Of Projects27138670001
    DRUMMOND, Scott Craig
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    Director
    15 St Clair Terrace
    EH10 5NW Edinburgh
    Uk
    BritishCa52160640001
    FINDLAY, Thomas
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    Director
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    BritishDirector98313140001
    FINDLAY, Thomas
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    Director
    Kinloch 5 Church Road North
    Portishead
    BS20 6PS Bristol
    BritishDirector98313140001
    GARDNER, John Leonard
    7 Beech Drive
    Etwall
    DE65 6JR Derby
    Director
    7 Beech Drive
    Etwall
    DE65 6JR Derby
    BritishTechnical Director38925840001
    GILL, Philip Colin
    40 Tewit Well Road
    HG2 8JJ Harrogate
    North Yorkshire
    Director
    40 Tewit Well Road
    HG2 8JJ Harrogate
    North Yorkshire
    BritishCommmercial Director69571890001
    HARTLEY, Elizabeth Ann
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    Director
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    EnglandBritishDirector148529050003
    HARTLEY, Ian
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    Director
    Badgerwood
    Dechmont
    EH52 6NZ Broxburn
    12
    West Lothian
    United Kingdom
    ScotlandBritishFinance Director36694500004
    HARTON, Preben
    Lange-Mullers Alle 10
    Rungsted Kyst
    Dk-2960
    Denmark
    Director
    Lange-Mullers Alle 10
    Rungsted Kyst
    Dk-2960
    Denmark
    DanishManaging Director86711360001
    HODGE, Melvyn Harries
    121 Maple Drive
    Chellaston
    DE73 1RX Derby
    Derbyshire
    Director
    121 Maple Drive
    Chellaston
    DE73 1RX Derby
    Derbyshire
    BritishSales & Marketing Director37639300001
    IRELAND, David Robert
    6 Blakeley Dene
    Raby Mere
    CH63 0QE Wirral
    Merseyside
    Director
    6 Blakeley Dene
    Raby Mere
    CH63 0QE Wirral
    Merseyside
    United KingdomBritishManufacturing Director127526840001
    JENSEN, Claus Koch
    Adalsvej 359
    Odense Sv
    5250 Dk
    Denmark
    Director
    Adalsvej 359
    Odense Sv
    5250 Dk
    Denmark
    DanishDirector86714300001
    LAST, Peter
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    Director
    Cluny Lodge Heather Lane
    Packington
    LE65 1WF Leicester
    Leicestershire
    United KingdomBritishOperations Director170229250001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    BritishGroup Chief Executivepean Operations134713800001
    LETMAN, George Edward
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    Director
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    BritishManaging Director70052610001
    MANNERTORP, Olle
    16n655 Merriweather Ln
    West Dundee
    Illinois
    60118
    Usa
    Director
    16n655 Merriweather Ln
    West Dundee
    Illinois
    60118
    Usa
    SwedishCompany Director58991110001
    MOENSTED, Svend Aage
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    Director
    Rolighedsvej 19
    Birkeroed
    Dk-3460
    Denmark
    DanishCfo97046970001
    MOORE, John Roger
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    Director
    12 Springdale Court
    Mickleover
    DE3 9SW Derby
    EnglandBritishFinancial/Administration Direc1283100002
    RIMMER, John Stephen
    91 Gorsty Lane
    HR1 1UN Hereford
    Director
    91 Gorsty Lane
    HR1 1UN Hereford
    BritishManaging Director43822990001
    ROSSEL, Christian
    5 Lavender Row
    Darley Abbey
    DE22 1DF Derby
    Director
    5 Lavender Row
    Darley Abbey
    DE22 1DF Derby
    BritishMarketing And Export Sales Dir62065570001
    STOLZENBERG, Hans Wilhelm
    Elizabethstrasse 16
    A 1010 Vienna
    Austria
    Director
    Elizabethstrasse 16
    A 1010 Vienna
    Austria
    GermanDirector Of Companies17528580001
    TURNAUER, Stanislaus
    Argentinierstrasse 26
    A1040 Vienna
    Austria
    Director
    Argentinierstrasse 26
    A1040 Vienna
    Austria
    AustrianDirector57001290001
    WINTHER, Torben
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    Director
    H0jskolevej 20
    Dk-7100 Vejle
    Denmark
    DanishNone86714840001
    WRIGLEY, Thomas Christopher
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    Director
    Kemback Street
    DD4 6ET Dundee
    Discovery Flexibles Limited
    Scotland
    EnglandBritishManaging Director128163720001

    Who are the persons with significant control of DISCOVERY FLEXIBLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Christopher Wrigley
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    England
    Apr 06, 2016
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Discovery Flexibles Holdings Limited
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    England
    Apr 06, 2016
    24 Holborn Viaduct
    EC1A 2BN London
    International House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06518117
    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