Company NameFlandrex UK Limited
DirectorsIan Richard Hardman and Janet Lynn Hardman
Company StatusActive
Company Number04237466
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Ian Richard Hardman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameMrs Janet Lynn Hardman
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMrs Janet Lynn Hardman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(1 year, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NamePieter Leon Firnin Marie Josephine Debrabander
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressSt Elooiswinkelstraat 74a Roeselare
West Vlaanderen
8800
Belgium
Director NameStefaan Firmin Maria Willy Debrabander
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence AddressMolenstraat 6
Hooglede
West Vlaanderen
8830
Belgium
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefandrex.co.uk

Location

Registered Address13 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley

Shareholders

600 at £1Plukon Mouscron Sa
60.00%
Ordinary
400 at £1Ian Hardman
40.00%
Ordinary

Financials

Year2014
Net Worth£230,617
Cash£188,634
Current Liabilities£350,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 30 November 2019 (12 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 November 2018 (10 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 30 November 2017 (11 pages)
21 July 2017Accounts for a small company made up to 30 November 2016 (6 pages)
21 July 2017Accounts for a small company made up to 30 November 2016 (6 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 June 2017Notification of Ian Richard Hardman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 June 2017Notification of Ian Richard Hardman as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
10 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
28 September 2015Registered office address changed from 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL England to 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL England to 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 September 2015 (1 page)
21 September 2015Registered office address changed from 14 Warrington Road Cuddington Northwich Cheshire CW8 2LJ to 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 14 Warrington Road Cuddington Northwich Cheshire CW8 2LJ to 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL on 21 September 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Director's details changed for Mr Ian Richard Hardman on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Janet Lynn Hardman on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Janet Lynn Hardman on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Ian Richard Hardman on 22 June 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
20 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
20 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
29 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
29 April 2014Accounts for a small company made up to 30 November 2013 (7 pages)
20 June 2013Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page)
24 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
24 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
27 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
15 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
15 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Ian Richard Hardman on 19 June 2010 (2 pages)
18 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Ian Richard Hardman on 19 June 2010 (2 pages)
18 August 2010Director's details changed for Janet Hardman on 19 June 2010 (2 pages)
18 August 2010Director's details changed for Janet Hardman on 19 June 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
17 June 2009Appointment terminated director pieter debrabander (1 page)
17 June 2009Appointment terminated director stefaan debrabander (1 page)
17 June 2009Appointment terminated director stefaan debrabander (1 page)
17 June 2009Appointment terminated director pieter debrabander (1 page)
13 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 August 2008Director's change of particulars / pieter debrander / 29/06/2001 (2 pages)
12 August 2008Return made up to 19/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / pieter debrander / 29/06/2001 (2 pages)
12 August 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 June 2006Return made up to 19/06/06; full list of members (3 pages)
26 June 2006Return made up to 19/06/06; full list of members (3 pages)
27 July 2005Return made up to 19/06/05; full list of members (3 pages)
27 July 2005Return made up to 19/06/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/03
(8 pages)
30 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/03
(8 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
20 February 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
20 February 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
14 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
14 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
27 June 2001Director resigned (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
27 June 2001Secretary resigned (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Director resigned (2 pages)
27 June 2001New director appointed (2 pages)
19 June 2001Incorporation (10 pages)
19 June 2001Incorporation (10 pages)