Background WavePink WaveYellow Wave

PARKSIDE FLEXIBLES (EUROPE) LIMITED (05325366)

PARKSIDE FLEXIBLES (EUROPE) LIMITED (05325366) is an active UK company. incorporated on 6 January 2005. with registered office in Tyler Close Normanton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PARKSIDE FLEXIBLES (EUROPE) LIMITED has been registered for 21 years. Current directors include ALDRIDGE, Mark Nicholas Kennedy, BIRCH, Paula Marie, GROUNDWELL, Ian and 2 others.

Company Number
05325366
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
Unit H1, Tyler Close Normanton, WF6 1RL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ALDRIDGE, Mark Nicholas Kennedy, BIRCH, Paula Marie, GROUNDWELL, Ian, SWANN, Joshua Michael George, Dr, WORTON, Nicholas John
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKSIDE FLEXIBLES (EUROPE) LIMITED

PARKSIDE FLEXIBLES (EUROPE) LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Tyler Close Normanton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PARKSIDE FLEXIBLES (EUROPE) LIMITED was registered 21 years ago.(SIC: 18129)

Status

active

Active since 21 years ago

Company No

05325366

LTD Company

Age

21 Years

Incorporated 6 January 2005

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

PARKSIDE FLEXIBLES (NORMANTON) LIMITED
From: 22 February 2005To: 5 March 2010
PAPERCAFE LIMITED
From: 6 January 2005To: 22 February 2005
Contact
Address

Unit H1 Normanton Industrial Estate Tyler Close Normanton, WF6 1RL,

Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 10
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Sept 13
Loan Secured
Oct 13
Director Joined
Apr 14
Director Left
Aug 14
Director Left
Dec 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Apr 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Dec 20
Director Left
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Loan Cleared
Mar 23
New Owner
May 23
Funding Round
Mar 24
Loan Cleared
Jun 24
Director Joined
Mar 25
Director Left
Jun 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
6
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WORTON, Nicholas John

Active
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 09 Dec 2025

ALDRIDGE, Mark Nicholas Kennedy

Active
Unit H1, Tyler Close NormantonWF6 1RL
Born December 1965
Director
Appointed 03 Apr 2012

BIRCH, Paula Marie

Active
Unit H1, Tyler Close NormantonWF6 1RL
Born October 1972
Director
Appointed 01 May 2018

GROUNDWELL, Ian

Active
Unit H1, Tyler Close NormantonWF6 1RL
Born August 1967
Director
Appointed 15 Oct 2022

SWANN, Joshua Michael George, Dr

Active
Unit H1, Tyler Close NormantonWF6 1RL
Born September 1982
Director
Appointed 01 Mar 2025

WORTON, Nicholas John

Active
Unit H1, Tyler Close NormantonWF6 1RL
Born January 1970
Director
Appointed 09 Dec 2025

CHAWNER, Stephen

Resigned
23 Rowan Close, Stoke On TrentST8 7TR
Secretary
Appointed 11 Feb 2005
Resigned 29 Mar 2012

GRACE, Rosemary

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 23 Aug 2021
Resigned 01 Jul 2022

HOSKING, Timothy Edward

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 01 Jul 2022
Resigned 09 Dec 2025

JONES, David Ernest

Resigned
Gate House, ColchesterCO3 9TN
Secretary
Appointed 01 Feb 2005
Resigned 01 Mar 2005

NEEDHAM, Donna Samantha

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 29 Mar 2012
Resigned 15 Nov 2012

PARRY, Stephen Robert

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 15 Nov 2012
Resigned 31 Jan 2013

RAYMENT, Victoria

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 10 Dec 2015
Resigned 23 Aug 2021

WORTON, Nicholas John

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Secretary
Appointed 31 Jan 2013
Resigned 10 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 2005
Resigned 01 Feb 2005

ADAMSON, Robert Steven

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born February 1967
Director
Appointed 22 Mar 2019
Resigned 31 Mar 2026

ADAMSON, Robert Steven

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born February 1967
Director
Appointed 01 Jan 2013
Resigned 31 Jan 2016

BRETHERICK, Andrew John

Resigned
5 Fieldhead Paddock, LeedsLS23 6SA
Born March 1960
Director
Appointed 11 Feb 2005
Resigned 30 Nov 2007

CARDELL, Tracy Dawn

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born March 1966
Director
Appointed 24 May 2010
Resigned 31 Jul 2014

DALL, Lawrence Hugh Hay

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born November 1957
Director
Appointed 18 Oct 2006
Resigned 18 Sept 2013

FISHER, Anthony Gwilym

Resigned
65 High Street, ColchesterCO5 7ET
Born March 1956
Director
Appointed 01 Feb 2005
Resigned 01 Mar 2005

GRACE, Rosemary

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born November 1961
Director
Appointed 08 Sept 2009
Resigned 30 Sept 2022

HOSKING, Timothy Edward

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born September 1973
Director
Appointed 01 Jul 2022
Resigned 09 Dec 2025

JAMES, Warren Robert

Resigned
Station Road, GooleDN14 0QJ
Born December 1971
Director
Appointed 28 Feb 2005
Resigned 30 Nov 2007

KOZLIK, Christopher

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born November 1962
Director
Appointed 04 Feb 2008
Resigned 30 Jun 2016

MATTHEWS, Stephen Roy

Resigned
Urbanisation El Madronal Casa, MalagaFOREIGN
Born March 1957
Director
Appointed 03 Feb 2005
Resigned 18 Oct 2006

MCCORMICK, Stephen Edward

Resigned
7 Parc Mont, LeedsLS8 2WE
Born July 1955
Director
Appointed 09 May 2007
Resigned 24 Oct 2016

MCKEOWN, Paul

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born September 1964
Director
Appointed 09 Jan 2023
Resigned 27 Jun 2025

NEEDHAM, Donna Samantha

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born September 1975
Director
Appointed 26 Sept 2011
Resigned 15 Nov 2012

O NEILL, Michael John

Resigned
124 Norman Avenue, BradfordBD2 2NE
Born July 1951
Director
Appointed 11 Feb 2005
Resigned 05 Feb 2007

RAYMENT, Victoria

Resigned
Tyler Close, NormantonWF6 1RL
Born December 1973
Director
Appointed 24 Oct 2016
Resigned 02 Sept 2021

SMITH, Nicholas James Sheridan

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born June 1975
Director
Appointed 01 Apr 2014
Resigned 22 Mar 2019

WATSON, David John

Resigned
4 Ferngrove Close, FetchamKT22 9EQ
Born June 1947
Director
Appointed 03 Feb 2005
Resigned 11 Feb 2005

WORTON, Nicholas John

Resigned
Unit H1, Tyler Close NormantonWF6 1RL
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 18 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jan 2005
Resigned 01 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Miss Francoise Camille Bougourd

Active
Charroterie, GuernseyGY1 1EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 May 2023
Cornet Street, GuernseyGY1 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2017
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
9 February 2021
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Legacy
21 December 2020
ANNOTATIONANNOTATION
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Auditors Resignation Company
7 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Legacy
4 May 2010
MG01MG01
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
287Change of Registered Office
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2005
287Change of Registered Office
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Incorporation Company
6 January 2005
NEWINCIncorporation