Company NameFlexichem Limited
DirectorJohn David Pickard
Company StatusActive
Company Number03271595
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameJohn David Pickard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harrod Drive
Southport
Merseyside
PR8 2HA
Secretary NameJohn David Pickard
NationalityBritish
StatusCurrent
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harrod Drive
Southport
Merseyside
PR8 2HA
Director NameThomas Pickard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Lord Street
Southport
Lancashire
PR9 0QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteflexichem.freeserve.co.uk

Location

Registered AddressHeather House 473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36k at £1Thomas Pickard
44.44%
Ordinary
15k at £1John David Pickard
18.52%
Ordinary
15k at £1Miss Jill Alexandra Pickard
18.52%
Ordinary
15k at £1Mr Michael James Pickard
18.52%
Ordinary

Financials

Year2014
Net Worth£11,418
Cash£5,671
Current Liabilities£122,331

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

16 February 2009Delivered on: 18 February 2009
Persons entitled: Douglas John Townley John David Pickard Michael James Pickard and Jill Alexandra Derbyshire as Pension Trustees of the Ts Chemicals Self Administered Pension Fund

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property lying to the north west of brooks lane middlewich t/no CH163987.
Outstanding

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
3 November 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
17 November 2021Notification of Jill Alexandra Derbyshire as a person with significant control on 1 October 2021 (2 pages)
17 November 2021Notification of Michael James Pickard as a person with significant control on 1 October 2021 (2 pages)
16 November 2021Cessation of Thomas Pickard as a person with significant control on 1 October 2021 (1 page)
16 November 2021Notification of John David Pickard as a person with significant control on 1 October 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 October 2020Termination of appointment of Thomas Pickard as a director on 13 April 2020 (1 page)
25 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 March 2019Satisfaction of charge 1 in full (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 September 2016Registered office address changed from Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU to Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU to Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 22 September 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 81,000
(5 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 81,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 81,000
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 81,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 81,000
(5 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 81,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 November 2008Return made up to 31/10/08; no change of members (4 pages)
24 November 2008Return made up to 31/10/08; no change of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
29 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 December 2006Return made up to 31/10/06; full list of members (8 pages)
10 December 2006Return made up to 31/10/06; full list of members (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 31/10/05; full list of members (8 pages)
23 January 2006Return made up to 31/10/05; full list of members (8 pages)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 March 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2004Return made up to 31/10/02; full list of members (8 pages)
1 March 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 January 2002Return made up to 31/10/01; full list of members (7 pages)
25 January 2002Return made up to 31/10/01; full list of members (7 pages)
11 December 2001Registered office changed on 11/12/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page)
11 December 2001Registered office changed on 11/12/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page)
13 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 December 2000Return made up to 31/10/00; full list of members (7 pages)
8 December 2000Return made up to 31/10/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 17 george street st helens merseyside WA10 1DB (1 page)
26 July 2000Registered office changed on 26/07/00 from: 17 george street st helens merseyside WA10 1DB (1 page)
24 November 1999Return made up to 31/10/99; full list of members (7 pages)
24 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 January 1998Return made up to 31/10/97; full list of members (6 pages)
16 January 1998Return made up to 31/10/97; full list of members (6 pages)
11 March 1997Ad 19/12/96--------- £ si 80998@1=80998 £ ic 2/81000 (2 pages)
11 March 1997Ad 19/12/96--------- £ si 80998@1=80998 £ ic 2/81000 (2 pages)
31 October 1996Incorporation (13 pages)
31 October 1996Incorporation (13 pages)