Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD
Company Information for

FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD

DJH MITTEN CLARKE ASHLEY ROAD, HALE, ALTRINCHAM, WA14 2UT,
Company Registration Number
01361163
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Flexographic Industry Association Uk Ltd
FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD was founded on 1978-04-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Flexographic Industry Association Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD
 
Legal Registered Office
DJH MITTEN CLARKE ASHLEY ROAD
HALE
ALTRINCHAM
WA14 2UT
Other companies in WA14
 
Previous Names
EUROPEAN FLEXOGRAPHIC INDUSTRY ASSOCIATION (UK) LTD11/11/2021
EUROPEAN FLEXOGRAPHIC TECHNICAL ASSOCIATION (UK) LIMITED24/06/2010
Filing Information
Company Number 01361163
Company ID Number 01361163
Date formed 1978-04-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB323805083  
Last Datalog update: 2024-03-06 08:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES HENRY ADAMS
Director 2016-10-06
ROBERT JOHN DREW
Director 2017-11-21
SALLY-ANNE HEAFORD
Director 2018-04-12
JOANNA MARIE HEWITT
Director 2010-08-16
KEITH BRYAN HULLAH
Director 2014-05-15
NEIL ERIC JONES
Director 2014-05-15
STEVE MULCAHY
Director 2017-11-21
DEBBIE WALDRON HOINES
Director 2002-05-29
ANDREW JOHN WILSON
Director 2014-11-01
ANDREW FRANCIS YOUNG YOUNG
Director 2010-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD CATTERALL
Director 1997-05-15 2018-04-12
PAUL CHRISTOPHER BATES
Director 2014-11-01 2015-10-31
ALISTAIR BORRETT
Director 2010-08-14 2014-10-31
TIMOTHY CHARLES CLAYPOLE
Director 2002-02-06 2012-03-31
LESLEY ELIZABETH HIDE
Company Secretary 2001-06-01 2010-08-18
JOHN ANTHONY BAMBERY
Director 1996-03-21 2004-06-15
ANTHONY ARTHUR BATH
Company Secretary 1994-04-01 2001-05-31
ANTHONY ARTHUR BATH
Director 1999-03-03 2001-05-31
WILLIAM BRAHAM ARDEN
Director 1998-03-25 1999-03-03
WILLIAM BRAHAM ARDEN
Director 1993-03-17 1996-03-21
ALISTAIR BORRETT
Director 1995-03-22 1996-03-21
BERNARD CATTERALL
Director 1991-03-21 1996-03-21
ALAN COOPER
Director 1995-03-22 1996-03-21
JOSEPH FISHER AGNEW
Director 1993-03-17 1995-03-21
JOHN ANTHONY BAMBERY
Director 1991-03-21 1995-03-21
PETER JOHN CHADWICK
Director 1993-03-17 1995-03-21
MICHAEL EDWARD CLIBBON
Director 1994-03-09 1994-06-30
JACK BIRCH
Company Secretary 1992-02-26 1994-03-31
MICHAEL JOSEPH BATES
Director 1991-03-21 1993-03-17
GERARD PATRICK BUTCHER
Director 1991-03-21 1993-03-17
FRANCIS ROBSON CLAYTON
Director 1991-03-21 1993-03-17
MICHAEL EDWARD CLIBBON
Director 1991-03-21 1993-03-17
HAROLD OWEN COAST
Director 1991-03-21 1993-03-17
PETER CHRISTOPHER WILLIAM BISHOP
Director 1991-03-21 1992-02-26
ERIC CAWKILL
Director 1991-03-21 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARIE HEWITT PHD MARKETING LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
NEIL ERIC JONES BOBST UK HOLDINGS LTD Director 2011-09-01 CURRENT 1970-05-29 Active
NEIL ERIC JONES BOBST IRELAND (SERVICE) LTD Director 2011-09-01 CURRENT 1977-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22DIRECTOR APPOINTED OLGA KRYSTYNA MUNROE
2023-09-21DIRECTOR APPOINTED MR RICHARD CHARLES HULME
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DEBBIE WALDRON HOINES
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07APPOINTMENT TERMINATED, DIRECTOR NEIL ERIC JONES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JOANNA MARIE HEWITT
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BARBER
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DREW
2022-01-06DIRECTOR APPOINTED MR MATTHEW BATES
2022-01-06DIRECTOR APPOINTED MR PAUL JAMES BARBER
2022-01-06AP01DIRECTOR APPOINTED MR MATTHEW BATES
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DREW
2021-11-11CERTNMCompany name changed european flexographic industry association (uk) LTD\certificate issued on 11/11/21
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-16AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN HULLAH
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS YOUNG YOUNG
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MISS SALLY-ANNE HEAFORD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CATTERALL
2017-12-07AP01DIRECTOR APPOINTED MR STEVE MULCAHY
2017-12-07AP01DIRECTOR APPOINTED MR ROBERT JOHN DREW
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PERRIN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STANFORD
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP COLIN PERRIN
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP COLIN PERRIN
2017-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES HENRY ADAMS
2017-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES HENRY ADAMS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DREW
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DREW
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BATES
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 9 Century Park, Pacific Road, Atlantic Street Altrincham Cheshire WA14 5BJ
2015-05-22AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Miss Joanna Marie Stephenson on 2015-03-16
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BORRETT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALTON
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-30AUDAUDITOR'S RESIGNATION
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JO STEPHENSON / 22/01/2015
2014-12-10AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER BATES
2014-12-09AP01DIRECTOR APPOINTED MR ANDREW JOHN WILSON
2014-05-27AP01DIRECTOR APPOINTED MR KEITH BRYAN HULLAH
2014-05-27AR0129/04/14 NO MEMBER LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN GALTON / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YOUNG / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DREW / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE WALDRON HOINES / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JO STEPHENSON / 15/05/2014
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 1422/4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL UNITED KINGDOM
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STANFORD / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CATTERALL / 15/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BORRETT / 15/05/2014
2014-05-23AP01DIRECTOR APPOINTED MR NEIL ERIC JONES
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MENZER
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-05-24AR0129/04/13 NO MEMBER LIST
2013-04-05AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-31AR0129/04/12 NO MEMBER LIST
2012-05-31AP01DIRECTOR APPOINTED ROBERT DREW
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALTON / 31/03/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLAYPOLE
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-22AR0129/04/11 NO MEMBER LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 1422/4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL UNITED KINGDOM
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 4-5 BRIDGE BARNS LANGPORT ROAD LONG SUTTON TAUNTON SOMERSET TA10 9PZ
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-19AP01DIRECTOR APPOINTED MR ALISTAIR BORRETT
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HIDE
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY LESLEY HIDE
2010-08-19AP01DIRECTOR APPOINTED MISS JO STEPHENSON
2010-08-19AP01DIRECTOR APPOINTED MR DEAN STANFORD
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY UNDERWOOD
2010-06-24RES15CHANGE OF NAME 09/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED EUROPEAN FLEXOGRAPHIC TECHNICAL ASSOCIATION (UK) LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-24AR0129/04/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE WALDRON HOINES / 29/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY OLIVER WALTER UNDERWOOD / 29/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MENZER / 29/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELIZABETH HIDE / 29/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CATTERALL / 29/04/2010
2010-05-24AP01DIRECTOR APPOINTED MR ANDREW YOUNG
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYRER
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-14363aANNUAL RETURN MADE UP TO 29/04/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GEOFF WALTON
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JACK HOWARTH
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-29363aANNUAL RETURN MADE UP TO 29/04/08
2008-05-14288aDIRECTOR APPOINTED PETER MENZER
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CATTERALL / 01/04/2008
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN GARNETT
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN COOPER
2007-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-06363sANNUAL RETURN MADE UP TO 29/04/07
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD

Intangible Assets
Patents
We have not found any records of FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD
Trademarks
We have not found any records of FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEXOGRAPHIC INDUSTRY ASSOCIATION UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.