DISCOVERY FLEXIBLES LIMITED
Overview
Company Name | DISCOVERY FLEXIBLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02417982 |
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 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 Address | No |
What were the previous names of DISCOVERY FLEXIBLES LIMITED?
Company Name | From | Until |
---|---|---|
DANAPAK FLEXIBLES LIMITED | Mar 20, 2003 | Mar 20, 2003 |
TEICH FLEXIBLES (UK) LIMITED | Apr 08, 1998 | Apr 08, 1998 |
BONAR TEICH FLEXIBLES LIMITED | Jan 30, 1990 | Jan 30, 1990 |
BONAR FLEXIBLES LIMITED | Jan 11, 1990 | Jan 11, 1990 |
BREEZEMEAD LIMITED | Aug 30, 1989 | Aug 30, 1989 |
What are the latest accounts for DISCOVERY FLEXIBLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DISCOVERY FLEXIBLES LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2026 |
---|---|
Next Confirmation Statement Due | Aug 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2025 |
Overdue | No |
What are the latest filings for DISCOVERY FLEXIBLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 024179820007 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 024179820007, created on Aug 09, 2019 | 17 pages | MR01 | ||
Registration of charge 024179820006, created on Jul 12, 2019 | 9 pages | MR01 | ||
Satisfaction of charge 024179820005 in full | 1 pages | MR04 | ||
Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Cessation of Thomas Christopher Wrigley as a person with significant control on Feb 15, 2019 | 1 pages | PSC07 | ||
Notification of Discovery Flexibles Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Thomas Christopher Wrigley as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Appointment of James Alexander Urquhart as a director on Feb 15, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DISCOVERY FLEXIBLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
URQUHART, James Alexander | Director | 36-38 Cornhill EC3V 3NG London International House England | Scotland | Scottish | Company Director | 255559630001 | ||||
BULLOCK, John Lawrence | Secretary | The Glebe House Vicarage Lane Compton Bishop BS26 2HL Axbridge Somerset | British | Company Director | 10768850002 | |||||
DRUMMOND, Scott Craig | Secretary | 15 St Clair Terrace EH10 5NW Edinburgh Uk | British | 52160640001 | ||||||
HARTLEY, Elizabeth Ann | Secretary | Kemback Street DD4 6ET Dundee Discovery Flexibles Limited Scotland | 148739530001 | |||||||
HARTLEY, Ian | Secretary | Badgerwood Dechmont EH52 6NZ Broxburn 12 West Lothian United Kingdom | British | Finance Director | 36694500004 | |||||
MOORE, John Roger | Secretary | 12 Springdale Court Mickleover DE3 9SW Derby | British | 1283100002 | ||||||
BATEMAN, Alan Robert | Director | 18 Hawthorn Road Wylde Green B72 1ET Sutton Coldfield West Midlands | British | Operations Director | 20078890001 | |||||
BRICKNAL, George Malloch | Director | 16 Kingsway DD4 7DE Dundee | British | Operations Director | 37639260001 | |||||
BULLOCK, John Lawrence | Director | The Glebe House Vicarage Lane Compton Bishop BS26 2HL Axbridge Somerset | British | Director | 10768850002 | |||||
DALLISON, John Henry | Director | 2 Highfield Road Little Eaton DE21 5AG Derby Derbyshire | United Kingdom | British | Company Director | 80602490001 | ||||
DENTON, Brian Kenneth | Director | 8 Alderslade Close Aston On Trent DE72 2AY Derby Derbyshire | England | British | Director Of Projects | 27138670001 | ||||
DRUMMOND, Scott Craig | Director | 15 St Clair Terrace EH10 5NW Edinburgh Uk | British | Ca | 52160640001 | |||||
FINDLAY, Thomas | Director | Kinloch 5 Church Road North Portishead BS20 6PS Bristol | British | Director | 98313140001 | |||||
FINDLAY, Thomas | Director | Kinloch 5 Church Road North Portishead BS20 6PS Bristol | British | Director | 98313140001 | |||||
GARDNER, John Leonard | Director | 7 Beech Drive Etwall DE65 6JR Derby | British | Technical Director | 38925840001 | |||||
GILL, Philip Colin | Director | 40 Tewit Well Road HG2 8JJ Harrogate North Yorkshire | British | Commmercial Director | 69571890001 | |||||
HARTLEY, Elizabeth Ann | Director | Kemback Street DD4 6ET Dundee Discovery Flexibles Limited Scotland | England | British | Director | 148529050003 | ||||
HARTLEY, Ian | Director | Badgerwood Dechmont EH52 6NZ Broxburn 12 West Lothian United Kingdom | Scotland | British | Finance Director | 36694500004 | ||||
HARTON, Preben | Director | Lange-Mullers Alle 10 Rungsted Kyst Dk-2960 Denmark | Danish | Managing Director | 86711360001 | |||||
HODGE, Melvyn Harries | Director | 121 Maple Drive Chellaston DE73 1RX Derby Derbyshire | British | Sales & Marketing Director | 37639300001 | |||||
IRELAND, David Robert | Director | 6 Blakeley Dene Raby Mere CH63 0QE Wirral Merseyside | United Kingdom | British | Manufacturing Director | 127526840001 | ||||
JENSEN, Claus Koch | Director | Adalsvej 359 Odense Sv 5250 Dk Denmark | Danish | Director | 86714300001 | |||||
LAST, Peter | Director | Cluny Lodge Heather Lane Packington LE65 1WF Leicester Leicestershire | United Kingdom | British | Operations Director | 170229250001 | ||||
LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | Group Chief Executivepean Operations | 134713800001 | |||||
LETMAN, George Edward | Director | 11 Saint Mellion Close Mickleover DE3 5YL Derby Derbyshire | British | Managing Director | 70052610001 | |||||
MANNERTORP, Olle | Director | 16n655 Merriweather Ln West Dundee Illinois 60118 Usa | Swedish | Company Director | 58991110001 | |||||
MOENSTED, Svend Aage | Director | Rolighedsvej 19 Birkeroed Dk-3460 Denmark | Danish | Cfo | 97046970001 | |||||
MOORE, John Roger | Director | 12 Springdale Court Mickleover DE3 9SW Derby | England | British | Financial/Administration Direc | 1283100002 | ||||
RIMMER, John Stephen | Director | 91 Gorsty Lane HR1 1UN Hereford | British | Managing Director | 43822990001 | |||||
ROSSEL, Christian | Director | 5 Lavender Row Darley Abbey DE22 1DF Derby | British | Marketing And Export Sales Dir | 62065570001 | |||||
STOLZENBERG, Hans Wilhelm | Director | Elizabethstrasse 16 A 1010 Vienna Austria | German | Director Of Companies | 17528580001 | |||||
TURNAUER, Stanislaus | Director | Argentinierstrasse 26 A1040 Vienna Austria | Austrian | Director | 57001290001 | |||||
WINTHER, Torben | Director | H0jskolevej 20 Dk-7100 Vejle Denmark | Danish | None | 86714840001 | |||||
WRIGLEY, Thomas Christopher | Director | Kemback Street DD4 6ET Dundee Discovery Flexibles Limited Scotland | England | British | Managing Director | 128163720001 |
Who are the persons with significant control of DISCOVERY FLEXIBLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Thomas Christopher Wrigley | Apr 06, 2016 | 24 Holborn Viaduct EC1A 2BN London International House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Discovery Flexibles Holdings Limited | Apr 06, 2016 | 24 Holborn Viaduct EC1A 2BN London International House England | No | ||||||||||
| |||||||||||||
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