Background WavePink WaveYellow Wave

FLEXHOLD LIMITED (00766400)

FLEXHOLD LIMITED (00766400) is an active UK company. incorporated on 4 July 1963. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLEXHOLD LIMITED has been registered for 62 years. Current directors include SCHAUENBURG, Florian Georg, WARD, Phil.

Company Number
00766400
Status
active
Type
ltd
Incorporated
4 July 1963
Age
62 years
Address
Unit 15 Berkeley Court, Runcorn, WA7 1TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHAUENBURG, Florian Georg, WARD, Phil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXHOLD LIMITED

FLEXHOLD LIMITED is an active company incorporated on 4 July 1963 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLEXHOLD LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00766400

LTD Company

Age

62 Years

Incorporated 4 July 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FLEXADUX PLASTICS LIMITED
From: 4 July 1963To: 1 March 2001
Contact
Address

Unit 15 Berkeley Court Manor Park Runcorn, WA7 1TQ,

Previous Addresses

Unit 1000B Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT Wales
From: 10 September 2021To: 27 June 2025
The Flexadux Building Grange Road Corringham Rd Ind Es Gainsborough Lincolnshire DN21 1QB
From: 4 July 1963To: 10 September 2021
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Capital Update
Nov 10
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Nov 21
Director Left
Feb 24
Director Joined
Jun 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SCHAUENBURG, Florian Georg

Active
Berkeley Court, RuncornWA7 1TQ
Born October 1969
Director
Appointed 26 Oct 1998

WARD, Phil

Active
Tudor Road, RuncornWA7 1BD
Born June 1981
Director
Appointed 04 Apr 2025

COLE, Simon Lewis

Resigned
Western Avenue, BridgendCF31 3RT
Secretary
Appointed 31 Aug 2024
Resigned 04 Apr 2025

SIMON, Joachim

Resigned
Western Avenue, BridgendCF31 3RT
Secretary
Appointed 23 Jul 2008
Resigned 31 Aug 2024

SIMPSON, Christopher Michael

Resigned
4 Bellbutts View, GainsboroughDN21 3UX
Secretary
Appointed 20 Dec 2007
Resigned 23 Jul 2008

TENBRINK, Friedrich Hermann

Resigned
Hermann-Brangs Str 42, Willich
Secretary
Appointed N/A
Resigned 02 Nov 2007

FENTON, Thomas

Resigned
The Beeches 5 Orchard Close, NottinghamNG13 0HU
Born August 1933
Director
Appointed 01 Feb 1999
Resigned 18 Dec 2002

HACKENBERG, Ing Werner, Dr

Resigned
Fasanenweg 5, 433 Mulheim Ad Ruhr
Born February 1939
Director
Appointed N/A
Resigned 25 Feb 2004

KRAUSE, Hans Guenter

Resigned
Huengel Strasse 26, Mulheim Ruhr
Born September 1926
Director
Appointed N/A
Resigned 18 Jul 1994

SCHAUENBURG, Marc Georg

Resigned
Hasenberg 2, Germany
Born March 1968
Director
Appointed 18 Jul 1994
Resigned 26 Oct 1998

SCHUMACHER, Moritz Franz

Resigned
Weseler Str., 45478 Mülheim-Ruhr
Born December 1979
Director
Appointed 05 Aug 2021
Resigned 01 Feb 2024

SIMPSON, Christopher Michael

Resigned
The Flexadux Building, GainsboroughDN21 1QB
Born October 1955
Director
Appointed 01 Dec 1999
Resigned 05 Aug 2021

WALTERS, Albert Edward David

Resigned
Lowfield Farm Kexby Road, GainsboroughDN21 5DS
Born November 1936
Director
Appointed N/A
Resigned 01 Feb 1998

WHITE, Peter Charles

Resigned
Fairfield Palterton Lane, ChesterfieldS44 5UT
Born September 1947
Director
Appointed 01 Jun 1998
Resigned 30 Nov 1999

Persons with significant control

1

Mr Florian Georg Schauenburg

Active
Weseler Strasse, Muelheim An Der Ruhr
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Legacy
15 February 2023
CAP-SSCAP-SS
Resolution
15 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
9 November 2021
SH20SH20
Legacy
9 November 2021
CAP-SSCAP-SS
Resolution
9 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2010
SH10Notice of Particulars of Variation
Resolution
3 December 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2010
SH19Statement of Capital
Legacy
25 November 2010
SH20SH20
Legacy
25 November 2010
CAP-SSCAP-SS
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
18 September 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
12 October 1994
287Change of Registered Office
Legacy
6 July 1994
287Change of Registered Office
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
403aParticulars of Charge Subject to s859A
Legacy
7 June 1994
403aParticulars of Charge Subject to s859A
Legacy
7 June 1994
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
16 November 1990
287Change of Registered Office
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
13 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
22 August 1989
287Change of Registered Office
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
21 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
363363
Legacy
25 October 1986
288288
Legacy
27 September 1986
287Change of Registered Office
Legacy
27 September 1986
288288
Legacy
9 June 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts