Background WavePink WaveYellow Wave

FLEXIPOL PACKAGING LIMITED (02963868)

FLEXIPOL PACKAGING LIMITED (02963868) is an active UK company. incorporated on 1 September 1994. with registered office in Knaresborough. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). FLEXIPOL PACKAGING LIMITED has been registered for 31 years. Current directors include CLARK, Georgina Stephanie, GREEN, Anthony Richard, Mr., NAGI, Sunil Phillip, Mr..

Company Number
02963868
Status
active
Type
ltd
Incorporated
1 September 1994
Age
31 years
Address
C/O Bnl (Uk) Limited, Knaresborough, HG5 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CLARK, Georgina Stephanie, GREEN, Anthony Richard, Mr., NAGI, Sunil Phillip, Mr.
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIPOL PACKAGING LIMITED

FLEXIPOL PACKAGING LIMITED is an active company incorporated on 1 September 1994 with the registered office located in Knaresborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). FLEXIPOL PACKAGING LIMITED was registered 31 years ago.(SIC: 22290)

Status

active

Active since 31 years ago

Company No

02963868

LTD Company

Age

31 Years

Incorporated 1 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

INFOPINE LIMITED
From: 1 September 1994To: 26 October 1994
Contact
Address

C/O Bnl (Uk) Limited Manse Lane Knaresborough, HG5 8LF,

Previous Addresses

Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England
From: 21 October 2020To: 3 October 2022
C/O Plastics Capital Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE
From: 10 December 2014To: 21 October 2020
Unit 14 Bentwood Road Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5HH
From: 1 September 1994To: 10 December 2014
Timeline

45 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Capital Update
Nov 10
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Jun 15
Director Joined
Aug 16
Director Left
Apr 17
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Oct 24
Director Left
Jul 25
Loan Secured
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WHITEHEAD, Anna

Active
Manse Lane, KnaresboroughHG5 8LF
Secretary
Appointed 04 Sept 2023

CLARK, Georgina Stephanie

Active
Manse Lane, KnaresboroughHG5 8LF
Born July 1978
Director
Appointed 07 Mar 2022

GREEN, Anthony Richard, Mr.

Active
Manse Lane, KnaresboroughHG5 8LF
Born May 1964
Director
Appointed 19 Feb 2024

NAGI, Sunil Phillip, Mr.

Active
Manse Lane, KnaresboroughHG5 8LF
Born May 1986
Director
Appointed 03 Sept 2025

BALL, Nicholas Martin

Resigned
Bridges Court Road, LondonSW11 3BE
Secretary
Appointed 05 Jan 2015
Resigned 20 Dec 2021

GRIFFITHS, John Joseph Dermot

Resigned
12 Sunnyfield Avenue, BurnleyBB10 4TE
Secretary
Appointed 13 Dec 1994
Resigned 05 Jan 2015

OGDEN, Nicholas Michael

Resigned
17 Park Row, StockportSK4 3DY
Secretary
Appointed 05 Sept 1994
Resigned 13 Dec 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 1994
Resigned 05 Sept 1994

BALL, Nicholas Martin

Resigned
Bridges Court Road, LondonSW11 3BE
Born November 1970
Director
Appointed 21 Nov 2014
Resigned 20 Dec 2021

BRASSINGTON, Paul Stuart

Resigned
15 Pendle Fields, BurnleyBB12 9HN
Born April 1960
Director
Appointed 03 Jan 1995
Resigned 29 Jul 2008

CHANDHOK, Parmjit Singh

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born October 1980
Director
Appointed 23 May 2022
Resigned 30 Jun 2025

COLLINSON, Andrew Michael, Mr.

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born January 1967
Director
Appointed 19 May 2022
Resigned 03 Oct 2024

CONNELLY, Patrick Thomas

Resigned
Viewlands, Heighigton
Born December 1955
Director
Appointed 06 Dec 1994
Resigned 31 May 2016

DEMEZA, Mark

Resigned
Bridges Court Road, LondonSW11 3BE
Born June 1964
Director
Appointed 06 Dec 2019
Resigned 18 May 2022

DENHAM, Neil Llewellyn

Resigned
38 School Lane, ManchesterM20 6RG
Born March 1966
Director
Appointed 05 Sept 1994
Resigned 01 Nov 1994

EMMANUEL, Denise Alexandra

Resigned
Bridges Court Road, LondonSW11 3BE
Born November 1974
Director
Appointed 19 Aug 2016
Resigned 31 Mar 2020

GRIFFITHS, Dermot

Resigned
12 Sunnyfield Avenue, BurnleyBB10 4TE
Born August 1959
Director
Appointed 01 Nov 1994
Resigned 31 Mar 2020

HAWES, Elizabeth Margaret

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born May 1987
Director
Appointed 29 Sept 2025
Resigned 06 Jan 2026

MITCHELL, Colin Charles Robertson

Resigned
Southwood Palace Road, BlairgowriePH10 6SB
Born July 1940
Director
Appointed 13 Dec 1994
Resigned 31 May 2009

OGDEN, Nicholas Michael

Resigned
17 Park Row, StockportSK4 3DY
Born December 1965
Director
Appointed 05 Sept 1994
Resigned 01 Nov 1994

RAHMATALLAH, Faisal John

Resigned
Bridges Court Road, LondonSW11 3BE
Born June 1956
Director
Appointed 21 Nov 2014
Resigned 20 Dec 2021

SMITH, Ian John

Resigned
17 Aynsley Court, St HelensWA9 5GE
Born August 1959
Director
Appointed 06 Dec 1994
Resigned 31 Mar 2020

STEVENS, Richard

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born September 1977
Director
Appointed 06 Dec 2019
Resigned 01 Oct 2025

WILKINSON, Jonathan

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born December 1968
Director
Appointed 20 Dec 2021
Resigned 01 Oct 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Sept 1994
Resigned 05 Sept 1994

Persons with significant control

1

Manse Lane, KnaresboroughHG5 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
23 June 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Resolution
16 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 November 2010
SH19Statement of Capital
Legacy
3 November 2010
SH20SH20
Legacy
3 November 2010
CAP-SSCAP-SS
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Legacy
10 November 2009
MG01MG01
Legacy
10 November 2009
MG01MG01
Legacy
10 November 2009
MG01MG01
Legacy
12 September 2009
363aAnnual Return
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
27 March 2002
122122
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
122122
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
1 June 2001
88(2)R88(2)R
Legacy
1 June 2001
123Notice of Increase in Nominal Capital
Legacy
1 June 2001
169169
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
26 October 1999
122122
Legacy
26 October 1999
122122
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
11 September 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
16 December 1994
MEM/ARTSMEM/ARTS
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
16 December 1994
88(2)R88(2)R
Legacy
16 December 1994
224224
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Legacy
16 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Certificate Change Of Name Company
25 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1994
288288
Legacy
9 September 1994
288288
Legacy
9 September 1994
287Change of Registered Office
Incorporation Company
1 September 1994
NEWINCIncorporation