Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBY FLEXOGRAPHIC PRINTERS LIMITED
Company Information for

DERBY FLEXOGRAPHIC PRINTERS LIMITED

6, NOTTINGHAM ROAD,, LONG EATON,, NOTTINGHAM, NG10 1HP,
Company Registration Number
02355295
Private Limited Company
Active

Company Overview

About Derby Flexographic Printers Ltd
DERBY FLEXOGRAPHIC PRINTERS LIMITED was founded on 1989-03-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Derby Flexographic Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERBY FLEXOGRAPHIC PRINTERS LIMITED
 
Legal Registered Office
6, NOTTINGHAM ROAD,
LONG EATON,
NOTTINGHAM
NG10 1HP
 
Telephone01332363955
 
Filing Information
Company Number 02355295
Company ID Number 02355295
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB507957712  
Last Datalog update: 2025-04-05 11:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY FLEXOGRAPHIC PRINTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERBY FLEXOGRAPHIC PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD WATHEY
Company Secretary 2003-06-24
RUSSELL MARK PAYNE
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN JERVIS
Director 1991-11-04 2017-08-25
ALAN EDWARD ALBERT JERVIS
Director 1991-11-04 2017-07-10
SUSAN ANN JERVIS
Company Secretary 1991-11-04 2003-06-24
COLIN RICHARD WATHEY
Director 1991-11-04 1994-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD WATHEY GOLD STAR SERVICES LIMITED Company Secretary 2003-08-02 CURRENT 1981-02-06 Active
COLIN RICHARD WATHEY B AND H PLASTICS LIMITED Company Secretary 2000-10-06 CURRENT 1987-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-07CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-10-11DIRECTOR APPOINTED MR. ANDREW JERVIS
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-09Termination of appointment of Colin Richard Wathey on 2023-03-03
2023-03-09APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WATHEY
2022-11-14Director's details changed for on
2022-11-14Director's details changed for on
2022-11-14CH01Director's details changed for on
2022-11-09CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-04CH01Director's details changed for Mrs Clare Louise Mabbott on 2022-10-18
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN RICHARD WATHEY on 2018-09-06
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-05PSC07CESSATION OF JENNIFER VICTORIA WATHEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-26PSC04Change of details for Mrs Susan Ann Jervis as a person with significant control on 2021-05-27
2021-10-25PSC04Change of details for Mrs Susan Ann Jervis as a person with significant control on 2021-05-27
2021-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD WATHEY
2020-11-18PSC07CESSATION OF ALAN EDWARD ALBERT JERVIS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MRS CLARE LOUISE MABBOTT
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AP01DIRECTOR APPOINTED MR. COLIN RICHARD WATHEY
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN JERVIS
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD ALBERT JERVIS
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-04AR0104/11/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-02AR0104/11/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-20AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Russell Mark Payne on 2012-12-19
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0104/11/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0104/11/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0104/11/10 ANNUAL RETURN FULL LIST
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0104/11/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK PAYNE / 04/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN JERVIS / 04/11/2009
2009-06-15288aDIRECTOR APPOINTED RUSSELL MARK PAYNE
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-04363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-07-04288bSECRETARY RESIGNED
2003-07-04288aNEW SECRETARY APPOINTED
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-06-13363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-08363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-16363sRETURN MADE UP TO 04/11/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-09363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-06363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-09363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-05-24288DIRECTOR RESIGNED
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-08363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1994-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-19363sRETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS
1993-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-10363sRETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS
1992-04-24395PARTICULARS OF MORTGAGE/CHARGE
1991-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-04363aRETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS
1991-06-16363aRETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS
1991-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-09-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-07-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1989-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DERBY FLEXOGRAPHIC PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBY FLEXOGRAPHIC PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 240,322
Creditors Due Within One Year 2011-07-01 £ 247,582
Provisions For Liabilities Charges 2012-07-01 £ 3,290
Provisions For Liabilities Charges 2011-07-01 £ 4,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBY FLEXOGRAPHIC PRINTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2012-07-01 £ 26,697
Cash Bank In Hand 2011-07-01 £ 13,299
Current Assets 2012-07-01 £ 152,596
Current Assets 2011-07-01 £ 205,720
Debtors 2012-07-01 £ 122,499
Debtors 2011-07-01 £ 184,611
Fixed Assets 2012-07-01 £ 704,023
Fixed Assets 2011-07-01 £ 710,091
Shareholder Funds 2012-07-01 £ 613,007
Shareholder Funds 2011-07-01 £ 664,129
Stocks Inventory 2012-07-01 £ 3,400
Stocks Inventory 2011-07-01 £ 7,810
Tangible Fixed Assets 2012-07-01 £ 25,644
Tangible Fixed Assets 2011-07-01 £ 31,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBY FLEXOGRAPHIC PRINTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DERBY FLEXOGRAPHIC PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY FLEXOGRAPHIC PRINTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as DERBY FLEXOGRAPHIC PRINTERS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DERBY FLEXOGRAPHIC PRINTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY FLEXOGRAPHIC PRINTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBY FLEXOGRAPHIC PRINTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.