FLOWFLEX HOLDINGS LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7LR

Company number 02107935
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address SAMUEL BLASER WORKS, TONGUE LANE INDUSTRIAL ESTATE, BUXTON, DERBYSHIRE, SK17 7LR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 021079350021, created on 22 November 2016. The most likely internet sites of FLOWFLEX HOLDINGS LIMITED are www.flowflexholdings.co.uk, and www.flowflex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 6 miles; to Edale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowflex Holdings Limited is a Private Limited Company. The company registration number is 02107935. Flowflex Holdings Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Flowflex Holdings Limited is Samuel Blaser Works Tongue Lane Industrial Estate Buxton Derbyshire Sk17 7lr. . WILCOCK, Richard Thomas is a Secretary of the company. DICKINSON, Surya is a Director of the company. DICKINSON, Terence Anthony is a Director of the company. WILCOCK, Richard Thomas is a Director of the company. Secretary CULL, Jonathan Peter has been resigned. Secretary DICKINSON, Terence Anthony has been resigned. Secretary HIGGS, Ian Michael has been resigned. Secretary RATIGAN, Paul Andrew has been resigned. Secretary GEORGE DAVIES & CO (NOMINEES) LIMITED has been resigned. Director CULL, Peter has been resigned. Director DICKINSON, John has been resigned. Director DICKINSON, Olive May has been resigned. Director DICKINSON, Timothy John Rupert has been resigned. Director HIGGS, Ian Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILCOCK, Richard Thomas
Appointed Date: 06 May 2016

Director
DICKINSON, Surya
Appointed Date: 08 January 2002
62 years old

Director

Director
WILCOCK, Richard Thomas
Appointed Date: 23 May 2016
61 years old

Resigned Directors

Secretary
CULL, Jonathan Peter
Resigned: 06 May 2016
Appointed Date: 29 September 2005

Secretary
DICKINSON, Terence Anthony
Resigned: 29 September 2005
Appointed Date: 13 May 2005

Secretary
HIGGS, Ian Michael
Resigned: 20 November 1998

Secretary
RATIGAN, Paul Andrew
Resigned: 13 May 2005
Appointed Date: 23 April 2001

Secretary
GEORGE DAVIES & CO (NOMINEES) LIMITED
Resigned: 23 April 2001
Appointed Date: 20 November 1998

Director
CULL, Peter
Resigned: 31 May 2016
Appointed Date: 18 July 2010
68 years old

Director
DICKINSON, John
Resigned: 23 November 2005
102 years old

Director
DICKINSON, Olive May
Resigned: 30 January 2006
94 years old

Director
DICKINSON, Timothy John Rupert
Resigned: 19 April 2010
57 years old

Director
HIGGS, Ian Michael
Resigned: 20 November 1998
Appointed Date: 01 April 1994
70 years old

Persons With Significant Control

Mr Terence Anthony Dickinson
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FLOWFLEX HOLDINGS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Group of companies' accounts made up to 31 March 2016
24 Nov 2016
Registration of charge 021079350021, created on 22 November 2016
23 Nov 2016
Registration of charge 021079350020, created on 22 November 2016
02 Jun 2016
Termination of appointment of Peter Cull as a director on 31 May 2016
...
... and 119 more events
07 Mar 1988
Particulars of mortgage/charge

07 Dec 1987
Particulars of mortgage/charge

13 Mar 1987
Secretary resigned;new secretary appointed

09 Mar 1987
Certificate of Incorporation

09 Mar 1987
Incorporation

FLOWFLEX HOLDINGS LIMITED Charges

22 November 2016
Charge code 0210 7935 0021
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
22 November 2016
Charge code 0210 7935 0020
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 August 2011
Mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods being: main distribution panel, sundry, solder…
13 September 2007
Guarantee & debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H samuel blaser works tongue lane industrial estate…
24 July 2007
Guarantee & debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a samuel blaser works dew pond lane…
3 April 2001
Charge over book debts
Delivered: 12 April 2001
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
25 April 1996
Legal mortgage
Delivered: 1 May 1996
Status: Satisfied on 22 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at samuel blazer works dew pond lane…
25 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings comprising plots 12,13,14,15,16 & 17…
31 March 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 21 December 1995
Persons entitled: The Council of the Borough of High Peak
Description: Plots 35A & 35B tongue lane ind' estate,buxton,derbyshire.
3 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: Samuel blaser works, tongue lane ind: estate, buxton…
3 January 1991
Legal mortgage
Delivered: 14 January 1991
Status: Satisfied on 21 December 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 15 westernside horton gower & the proceeds…
12 December 1990
Legal mortgage
Delivered: 24 December 1990
Status: Satisfied on 21 December 1995
Persons entitled: National Westminster Bank PLC
Description: Unit 22 birch road aston, birmingham. Title number wm…
30 September 1990
Legal charge
Delivered: 6 September 1990
Status: Satisfied on 21 December 1995
Persons entitled: Council of the Borough of High Peak
Description: Unit 35 tongue lane industrial estate buxton derbyshire.
30 May 1990
Legal charge
Delivered: 13 June 1990
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: Samuel blaser works, tongue lane ind: est: buxton…
8 May 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 21 December 1995
Persons entitled: National Westminster Bank PLC
Description: Units 12-14. birch road east aston. Birmingham, west…
8 May 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 21 November 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 35 tongue lane ind. Est. Tongue lane. Buxton…
3 March 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 21 December 1995
Persons entitled: Council of the Borough of High Peak
Description: Land situate at tongue lane industrial estate, buxton…
30 November 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 12 October 1990
Persons entitled: Council of the Borough of High Peak.
Description: 1 land fronting to charles street buxton derbyshire .1049…