Company NameFlexible Manufacturing Systems Limited
DirectorsTimothy Marlow and Shelagh Ann Marlow
Company StatusActive
Company Number01751817
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Previous NameLimeextra Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Marlow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Shelagh Ann Marlow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Timothy Marlow
NationalityBritish
StatusCurrent
Appointed01 June 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed10 March 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameAndrew Ying Kit Chak
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(8 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2006)
RoleManagement Consultant
Correspondence Address11 Rexmore Road
Liverpool
L18 4QL
Director NameMrs Shelagh Ann Marlow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleLinguist
Country of ResidenceEngland
Correspondence Address4 Column Road
West Kirby
Merseyside
CH48 8AX
Wales
Director NameMichael Sui Ming Chak
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 August 1996)
RoleManagement Consultant
Correspondence Address11 Rexmore Road
Liverpool
L18 4QL
Secretary NameMr James Wood Reid
NationalityBritish
StatusResigned
Appointed01 February 2001(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Maes Farm Glan Yr Afon
Llanasa
Holywell
Clwyd
CH8 9BQ
Wales

Contact

Telephone0151 6476715
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Michael Herbert
50.00%
Ordinary
34 at £1Mr Timothy Douglas Marlow
34.00%
Ordinary
16 at £1J Reid Trading LTD
16.00%
Ordinary

Financials

Year2014
Net Worth£636,316
Cash£77,704
Current Liabilities£50,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

17 August 1998Delivered on: 21 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the westerly side of oakley wood drive selby business park bawtry road selby north yorkshire-NYK190307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 April 1995Delivered on: 2 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as units 8 and 10 selby business park bawtry road selby north yorkshire.t/no.nyk 132175. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 April 1995Delivered on: 20 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 1993Delivered on: 5 May 1993
Satisfied on: 19 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 8 & 10 at selby business park bawtry road selby north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 January 1993Delivered on: 3 February 1993
Satisfied on: 16 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M389 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Secretary's details changed for Mr Timothy Douglas Marlow on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Timothy Marlow on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Timothy Douglas Marlow on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Timothy Marlow on 18 November 2016 (2 pages)
22 September 2016Satisfaction of charge 3 in full (1 page)
22 September 2016Satisfaction of charge 3 in full (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU on 13 December 2013 (1 page)
21 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Secretary's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Shelagh Ann Marlow on 10 March 2010 (2 pages)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mrs Shelagh Ann Marlow on 10 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Capitals not rolled up (4 pages)
28 April 2009Resolutions
  • RES13 ‐ Shares allotted 02/05/2008
(2 pages)
28 April 2009Resolutions
  • RES13 ‐ Shares allotted 02/05/2008
(2 pages)
28 April 2009Capitals not rolled up (4 pages)
23 April 2009Return made up to 10/03/09; full list of members (4 pages)
23 April 2009Return made up to 10/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 10/03/08; full list of members (4 pages)
24 September 2008Return made up to 10/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 June 2007Return made up to 10/03/07; full list of members (7 pages)
2 June 2007Return made up to 10/03/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
11 May 2006Return made up to 10/03/06; full list of members (7 pages)
11 May 2006Return made up to 10/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 May 2005Return made up to 10/03/05; full list of members (7 pages)
6 May 2005Return made up to 10/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 10/03/04; full list of members (7 pages)
19 April 2004Return made up to 10/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 10/03/03; full list of members (7 pages)
31 March 2003Return made up to 10/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
26 March 2002Return made up to 10/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2001Accounting reference date extended from 09/03/01 to 31/03/01 (1 page)
30 January 2001Accounting reference date extended from 09/03/01 to 31/03/01 (1 page)
9 January 2001Accounts for a small company made up to 9 March 2000 (9 pages)
9 January 2001Accounts for a small company made up to 9 March 2000 (9 pages)
9 January 2001Accounts for a small company made up to 9 March 2000 (9 pages)
31 May 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2000Accounts for a small company made up to 9 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 9 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 9 March 1999 (7 pages)
28 October 1999Return made up to 10/03/99; full list of members (6 pages)
28 October 1999Return made up to 10/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 9 March 1998 (8 pages)
11 February 1999Accounts for a small company made up to 9 March 1998 (8 pages)
11 February 1999Accounts for a small company made up to 9 March 1998 (8 pages)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 August 1998Ad 19/06/98--------- £ si 176900@1=176900 £ ic 2/176902 (2 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 August 1998Div 19/06/98 (1 page)
24 August 1998Div 19/06/98 (1 page)
24 August 1998£ nc 100/177000 19/06/98 (1 page)
24 August 1998£ nc 100/177000 19/06/98 (1 page)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 1998Ad 19/06/98--------- £ si 176900@1=176900 £ ic 2/176902 (2 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
12 May 1998Return made up to 10/03/98; no change of members (4 pages)
12 May 1998Return made up to 10/03/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 9 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 9 March 1997 (8 pages)
9 January 1998Accounts for a small company made up to 9 March 1997 (8 pages)
2 May 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 1997Accounts for a small company made up to 9 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 9 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 9 March 1996 (7 pages)
22 April 1996Return made up to 10/03/96; no change of members (6 pages)
22 April 1996Return made up to 10/03/96; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 9 March 1995 (5 pages)
30 November 1995Accounts for a small company made up to 9 March 1995 (5 pages)
30 November 1995Accounts for a small company made up to 9 March 1995 (5 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (10 pages)
20 April 1995Particulars of mortgage/charge (10 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)
23 March 1995Return made up to 10/03/95; no change of members (4 pages)