Background WavePink WaveYellow Wave

NOTTINGHAM FLEXO LIMITED (03604098)

NOTTINGHAM FLEXO LIMITED (03604098) is an active UK company. incorporated on 24 July 1998. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in printing n.e.c.. NOTTINGHAM FLEXO LIMITED has been registered for 27 years. Current directors include CHAPMAN, Martin James, LARKMAN, Lucinda Jane, PALMER, Teresa Marie.

Company Number
03604098
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
206 Endeavour House Wrest Park, Bedford, MK45 4HS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CHAPMAN, Martin James, LARKMAN, Lucinda Jane, PALMER, Teresa Marie
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM FLEXO LIMITED

NOTTINGHAM FLEXO LIMITED is an active company incorporated on 24 July 1998 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. NOTTINGHAM FLEXO LIMITED was registered 27 years ago.(SIC: 18129)

Status

active

Active since 27 years ago

Company No

03604098

LTD Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

206 Endeavour House Wrest Park Silsoe Bedford, MK45 4HS,

Previous Addresses

49 Cardiff Road Luton Bedfordshire LU1 1PP
From: 24 July 1998To: 1 June 2016
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Jun 21
Director Left
Feb 22
Director Left
Apr 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHAPMAN, Martin James

Active
Wrest Park, BedfordMK45 4HS
Born April 1974
Director
Appointed 15 May 2025

LARKMAN, Lucinda Jane

Active
Wrest Park, BedfordMK45 4HS
Born May 1973
Director
Appointed 04 Dec 2025

PALMER, Teresa Marie

Active
Wrest Park, BedfordMK45 4HS
Born June 1973
Director
Appointed 04 Dec 2025

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 24 Jul 1998
Resigned 24 Jul 1998

BURGASS, Jane Alison

Resigned
The Old Mill House, LowdhamNG14 7BX
Secretary
Appointed 26 Jul 1998
Resigned 27 Apr 2025

BARRASS, Andrzej Jerzy Lolywn

Resigned
Nether Street, NottinghamNG9 2AT
Born April 1987
Director
Appointed 12 Aug 2025
Resigned 29 Jan 2026

BURGAS, William Hale

Resigned
Wrest Park, BedfordMK45 4HS
Born November 1990
Director
Appointed 01 Aug 2019
Resigned 30 Dec 2021

BURGASS, Betty Ada

Resigned
The Old Mill House Epperstone Road, NottinghamNG14 7BX
Born April 1915
Director
Appointed 26 Jul 1998
Resigned 22 Oct 2001

BURGASS, Christopher Gordon

Resigned
The Old Mill House, NottinghamNG14 7BX
Born September 1945
Director
Appointed 25 Jul 1998
Resigned 06 Sept 2025

BURGASS, Jane Alison

Resigned
The Old Mill House, LowdhamNG14 7BX
Born December 1958
Director
Appointed 26 Jul 1998
Resigned 27 Apr 2025

BURGASS, Michael John

Resigned
Wrest Park, BedfordMK45 4HS
Born May 1988
Director
Appointed 01 Aug 2019
Resigned 04 Apr 2024

BURGASS, Vincent

Resigned
Flat 16 Brierien Court, Nottingham
Born May 1917
Director
Appointed 26 Jul 1998
Resigned 06 Sept 2005

LARKMAN, Lucinda Jane

Resigned
Wrest Park, BedfordMK45 4HS
Born May 1973
Director
Appointed 04 Sept 2013
Resigned 24 Apr 2025

WRIGHT, Helen

Resigned
6 Neighwood Close, TotonNG9 6LP
Born May 1955
Director
Appointed 15 May 2002
Resigned 18 Dec 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 24 Jul 1998
Resigned 24 Jul 1998

Persons with significant control

2

Mr Christopher Gordon Burgass

Active
Wrest Park, BedfordMK45 4HS
Born September 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Jane Alison Burgass

Active
Wrest Park, BedfordMK45 4HS
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Resolution
15 December 2011
RESOLUTIONSResolutions
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Legacy
8 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
16 July 2003
SASA
Legacy
16 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
88(2)R88(2)R
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
287Change of Registered Office
Incorporation Company
24 July 1998
NEWINCIncorporation