G T S FLEXIBLE MATERIALS HOLDINGS LIMITED

G T S FLEXIBLE MATERIALS HOLDINGS LIMITED

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

    Company NameG T S FLEXIBLE MATERIALS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06577341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is G T S FLEXIBLE MATERIALS HOLDINGS LIMITED located?

    Registered Office Address
    41 Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    Gwent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Philip John O'donnell as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Burgess as a director on May 28, 2024

    1 pagesTM01

    Full accounts made up to Nov 30, 2023

    25 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    23 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    24 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    23 pagesAA

    Registration of charge 065773410004, created on May 20, 2021

    60 pagesMR01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Timothy Brotherton as a secretary on Nov 25, 2020

    2 pagesAP03

    Appointment of Mr John Timothy Brotherton as a director on Nov 25, 2020

    2 pagesAP01

    Termination of appointment of Christopher John Burgess as a secretary on Nov 25, 2020

    1 pagesTM02

    Full accounts made up to Nov 30, 2019

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company is proposing to enter into the transactions contemplated by such docments be hereby approved 22/07/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of Graham Peter Farmer as a director on Jul 31, 2020

    1 pagesTM01

    Registration of charge 065773410003, created on Jul 22, 2020

    58 pagesMR01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    20 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Dr Graham Peter Farmer on Nov 19, 2018

    2 pagesCH01

    Director's details changed for Mr Christopher John Burgess on Nov 19, 2018

    2 pagesCH01

    Director's details changed for Mr Stephan Wittkaemper on Aug 24, 2018

    2 pagesCH01

    Who are the officers of G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERTON, John Timothy
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Secretary
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    277159930001
    BROTHERTON, John Timothy
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    WalesWelshGroup Finance Director277084280001
    O'DONNELL, Philip John
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    EnglandBritishDirector324556530001
    WITTKAEMPER, Stephan
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    GermanyGermanGroup Sales & Marketing Director194264040002
    BURGESS, Christopher John
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Secretary
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    194263550001
    JELL, Philip John
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Secretary
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    146117440001
    BURGESS, Christopher John
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    WalesBritishGroup Managing Director194270870001
    FARMER, Graham Peter, Dr
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    United KingdomBritishChairman70053890002
    JELL, Phillip John
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    Director
    Rassau Industrial Estate
    NP23 5SD Ebbw Vale
    41
    Gwent
    United KingdomBritishDirector129976330001
    O'LEARY, Brian Terence
    Wellington Business Park, Dukes Ride
    RG45 6LS Crowthorne
    Gts House/3
    Berkshire
    United Kingdom
    Director
    Wellington Business Park, Dukes Ride
    RG45 6LS Crowthorne
    Gts House/3
    Berkshire
    United Kingdom
    EnglandBritishFinancial Director137540310002

    Who are the persons with significant control of G T S FLEXIBLE MATERIALS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gts Flexible Materials Group Limited
    Rassau Industrial Estate
    Rassau
    NP23 5SD Ebbw Vale
    41
    Wales
    Apr 29, 2016
    Rassau Industrial Estate
    Rassau
    NP23 5SD Ebbw Vale
    41
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9595179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does G T S FLEXIBLE MATERIALS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 20, 2021
    Delivered On May 25, 2021
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • May 25, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2020
    Delivered On Jul 28, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Capital Partners Nominees Limited (As Loan Note Security Agent)
    Transactions
    • Jul 28, 2020Registration of a charge (MR01)
    Debenture
    Created On Aug 28, 2009
    Delivered On Sep 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 28, 2009
    Delivered On Sep 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and contracts see image for full details.
    Persons Entitled
    • Edward Laurence Farmer and Yew Investments Sa
    Transactions
    • Sep 04, 2009Registration of a charge (395)
    • Apr 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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