Company NameLeadedge Flexo Ltd
DirectorsMichael Richard Owen and Jonathan Moore
Company StatusActive
Company Number06873986
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Michael Richard Owen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2009(3 months after company formation)
Appointment Duration14 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowfell Grove
Woolston
Warrington
Cheshire
WA1 4FT
Director NameMr Jonathan Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2 Pitt Street
Warrington
Cheshire
WA5 0LS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMrs Dawn Marie Powell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 July 2021)
RoleAdminstration & Finance
Country of ResidenceEngland
Correspondence Address6a Catherine Street
Warrington
Cheshire
WA5 0LH

Contact

Websiteleadedgeflexo.com
Email address[email protected]
Telephone01925 630550
Telephone regionWarrington

Location

Registered AddressUnit 2
Unit 2 Pitt Street
Warrington
Cheshire
WA5 0LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Michael Richard Owen & Dawn Marie Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£143,870
Cash£28,924
Current Liabilities£88,778

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

9 June 2023Delivered on: 13 June 2023
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 4 February 2011
Persons entitled: Ellis Repro Limited

Classification: Rent deposit deed
Secured details: £1,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: The initial deposit in the sum of £1,750.00 plus vat.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 June 2023Satisfaction of charge 068739860002 in full (1 page)
13 June 2023Registration of charge 068739860003, created on 9 June 2023 (24 pages)
4 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
26 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 6a Catherine Street Catherine Street Warrington WA5 0LH to Unit 2 Unit 2 Pitt Street Warrington Cheshire WA5 0LS on 14 January 2022 (1 page)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
10 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 September 2021Memorandum and Articles of Association (10 pages)
23 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
17 September 2021Appointment of Mr. Jonathan Moore as a director on 17 September 2021 (2 pages)
17 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 100
(3 pages)
14 August 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2021Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 50.00
(4 pages)
4 August 2021Termination of appointment of Dawn Marie Powell as a director on 22 July 2021 (1 page)
4 August 2021Cessation of Dawn Marie Powell as a person with significant control on 13 July 2021 (1 page)
2 July 2021Second filing of the annual return made up to 8 April 2015 (19 pages)
2 July 2021Second filing of the annual return made up to 8 April 2016 (19 pages)
2 July 2021Second filing of the annual return made up to 8 April 2012 (18 pages)
2 July 2021Second filing of the annual return made up to 8 April 2013 (18 pages)
2 July 2021Second filing of the annual return made up to 8 April 2010 (18 pages)
2 July 2021Second filing of the annual return made up to 8 April 2014 (19 pages)
2 July 2021Second filing of the annual return made up to 8 April 2011 (18 pages)
10 May 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
30 April 2021Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 August 2018Satisfaction of charge 1 in full (1 page)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Director's details changed for Mrs Dawn Marie Powell on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mrs Dawn Marie Powell on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
29 December 2014Registration of charge 068739860002, created on 22 December 2014 (8 pages)
29 December 2014Registration of charge 068739860002, created on 22 December 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
8 April 2014Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Richard Owen on 4 April 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Registered office address changed from 3 Clifton Close Woolston Warrington WA1 4BE United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from , 3 Clifton Close, Woolston, Warrington, WA1 4BE, United Kingdom on 10 October 2013 (1 page)
9 July 2013Appointment of Mrs Dawn Marie Powell as a director (2 pages)
9 July 2013Appointment of Mrs Dawn Marie Powell as a director (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
18 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
5 May 2010Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2021.
(5 pages)
5 May 2010Director's details changed for Mr Michael Richard Owen on 8 April 2010 (2 pages)
16 July 2009Ad 16/07/09\gbp si 50@1=50\gbp ic 1/51\ (1 page)
16 July 2009Ad 16/07/09\gbp si 50@1=50\gbp ic 1/51\ (1 page)
13 July 2009Director appointed mr michael richard owen (1 page)
13 July 2009Registered office changed on 13/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
13 July 2009Registered office changed on 13/07/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
13 July 2009Director appointed mr michael richard owen (1 page)
13 July 2009Appointment terminated director peter valaitis (1 page)
13 July 2009Appointment terminated director peter valaitis (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)