Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLINT CPS INKS UK LTD
Company Information for

FLINT CPS INKS UK LTD

VARN HOUSE NORTHBANK INDUSTRIAL ESTATE, BRINELL DRIVE, IRLAM, GREATER MANCHESTER, M44 5BL,
Company Registration Number
03256359
Private Limited Company
Active

Company Overview

About Flint Cps Inks Uk Ltd
FLINT CPS INKS UK LTD was founded on 1996-09-30 and has its registered office in Irlam. The organisation's status is listed as "Active". Flint Cps Inks Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLINT CPS INKS UK LTD
 
Legal Registered Office
VARN HOUSE NORTHBANK INDUSTRIAL ESTATE
BRINELL DRIVE
IRLAM
GREATER MANCHESTER
M44 5BL
Other companies in WV1
 
Previous Names
FLINT GROUP UK LTD07/11/2017
XSYS PRINT SOLUTIONS UK LTD15/02/2006
BASF PRINTING SYSTEMS LIMITED10/06/2005
Filing Information
Company Number 03256359
Company ID Number 03256359
Date formed 1996-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB280090031  
Last Datalog update: 2024-01-08 15:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINT CPS INKS UK LTD
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 FLINT CPS INKS UK LTD

Current Directors
Officer Role Date Appointed
JAYNE EVELYN WILLIAMS
Company Secretary 2017-04-12
JEREMY THEODORE BERENZWEIG
Director 2017-04-12
STEPHEN DRYDEN
Director 2017-12-01
ANTHONY JAMES LORD
Director 2013-06-21
MARTIN SAUER
Director 2017-12-01
GEORG HEINRICH JOHANNES STRIERATH
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN THOMAS ALDRED
Director 2013-06-21 2017-11-30
GEORG HEINRICH JOHANNES STRIERATH
Company Secretary 2004-11-30 2017-04-12
ALISTAIR RICHARD NORRIS SHARMAN
Director 2013-12-20 2017-04-12
STEPHEN RICHARD GODFREY
Director 2011-02-15 2013-12-20
HANS WOLFGANG BLUMSCHIEN
Director 2006-10-20 2013-06-21
JOHN GREGORY CONNELL
Director 2009-04-07 2011-02-15
RUSSELL BARRY JAMES FOXLEY
Director 2001-07-01 2009-04-15
DIRK WOLLENWEBER
Director 2004-11-30 2008-04-30
JOHAN MARCUS MIKAEL ASPELIN
Director 2004-11-30 2006-03-31
ADRIAN JAMES HOLT
Company Secretary 2003-05-12 2004-11-30
TORBEN BERLIN JENSEN
Director 2004-01-01 2004-11-30
MICHAEL STUMPP
Director 2004-01-01 2004-11-30
FRIED WALTER CLEMENS ROLF MUENSTERMANN
Director 2001-07-01 2004-01-01
JURGEN STEINMETZ
Director 1997-04-23 2003-12-31
ADAM DUNCAN SIMS
Company Secretary 2003-03-31 2003-05-12
ANDREW HARTLEY
Company Secretary 1996-11-01 2003-03-31
ROBERT BELL KINKEAD
Director 1999-12-31 2002-04-30
MICHAEL ESSER
Director 1997-07-01 2001-07-01
BARRY JOHN STICKINGS
Director 1997-04-23 2001-07-01
JOHN EDWARD RANDLE
Director 1997-07-01 1999-12-31
ARVID GUSTAV LILLESUND
Director 1997-04-23 1997-06-30
HEINZ HELMUT ROEDDER
Director 1996-11-01 1997-06-30
GEOFFREY EMMERSON
Director 1996-11-01 1997-04-23
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1996-09-30 1996-11-01
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1996-09-30 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY THEODORE BERENZWEIG FLINT INK EUROPE Director 2017-04-12 CURRENT 1997-09-19 Liquidation
JEREMY THEODORE BERENZWEIG COILBAY LIMITED Director 2017-04-12 CURRENT 2004-07-12 Liquidation
JEREMY THEODORE BERENZWEIG HARPER PRINTING INKS LIMITED Director 2017-04-12 CURRENT 1966-02-03 Liquidation
JEREMY THEODORE BERENZWEIG DUCO INTERNATIONAL LIMITED Director 2015-07-13 CURRENT 1997-11-26 Liquidation
JEREMY THEODORE BERENZWEIG DUCO HOLDINGS LIMITED Director 2015-07-13 CURRENT 1999-07-20 Liquidation
JEREMY THEODORE BERENZWEIG VARN PRODUCTS COMPANY LIMITED Director 2015-07-13 CURRENT 1990-11-26 Liquidation
JEREMY THEODORE BERENZWEIG DAY INTERNATIONAL (U.K.) LIMITED Director 2015-07-13 CURRENT 1956-04-28 Active
JEREMY THEODORE BERENZWEIG MANDER BROTHERS LIMITED Director 2015-07-13 CURRENT 1924-02-07 Active
JEREMY THEODORE BERENZWEIG DAY INTERNATIONAL (UK) HOLDINGS Director 2015-07-13 CURRENT 1994-08-08 Active
JEREMY THEODORE BERENZWEIG FLINT INK (U.K.) LIMITED Director 2015-06-25 CURRENT 1937-04-01 Active
STEPHEN DRYDEN DUCO HOLDINGS LIMITED Director 2017-04-12 CURRENT 1999-07-20 Liquidation
STEPHEN DRYDEN DAY INTERNATIONAL (UK) HOLDINGS Director 2017-04-12 CURRENT 1994-08-08 Active
STEPHEN DRYDEN FLINT INK EUROPE Director 2017-04-12 CURRENT 1997-09-19 Liquidation
STEPHEN DRYDEN COILBAY LIMITED Director 2017-04-12 CURRENT 2004-07-12 Liquidation
STEPHEN DRYDEN ARROWHEAD INVESTMENTS (UK) Director 2017-04-12 CURRENT 2001-07-23 Active
ANTHONY JAMES LORD DUCO HOLDINGS LIMITED Director 2011-02-15 CURRENT 1999-07-20 Liquidation
ANTHONY JAMES LORD DAY INTERNATIONAL (U.K.) LIMITED Director 2011-02-15 CURRENT 1956-04-28 Active
ANTHONY JAMES LORD DAY INTERNATIONAL (UK) HOLDINGS Director 2011-02-15 CURRENT 1994-08-08 Active
ANTHONY JAMES LORD FLINT INK (U.K.) LIMITED Director 2006-10-19 CURRENT 1937-04-01 Active
GEORG HEINRICH JOHANNES STRIERATH DAY INTERNATIONAL (U.K.) LIMITED Director 2017-05-03 CURRENT 1956-04-28 Active
GEORG HEINRICH JOHANNES STRIERATH DUCO INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-11-26 Liquidation
GEORG HEINRICH JOHANNES STRIERATH DUCO HOLDINGS LIMITED Director 2017-04-12 CURRENT 1999-07-20 Liquidation
GEORG HEINRICH JOHANNES STRIERATH VARN PRODUCTS COMPANY LIMITED Director 2017-04-12 CURRENT 1990-11-26 Liquidation
GEORG HEINRICH JOHANNES STRIERATH DAY INTERNATIONAL (UK) HOLDINGS Director 2017-04-12 CURRENT 1994-08-08 Active
GEORG HEINRICH JOHANNES STRIERATH HARPER PRINTING INKS LIMITED Director 2011-02-25 CURRENT 1966-02-03 Liquidation
GEORG HEINRICH JOHANNES STRIERATH FLINT INK EUROPE Director 2006-10-19 CURRENT 1997-09-19 Liquidation
GEORG HEINRICH JOHANNES STRIERATH MANDER BROTHERS LIMITED Director 2006-02-10 CURRENT 1924-02-07 Active
GEORG HEINRICH JOHANNES STRIERATH COILBAY LIMITED Director 2006-01-31 CURRENT 2004-07-12 Liquidation

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
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04Change of details for Flint Ink (U.K.) Limited as a person with significant control on 2023-01-04
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04PSC05Change of details for Flint Ink (U.K.) Limited as a person with significant control on 2023-01-04
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT England
2022-12-15Director's details changed for Mr Jeremy Theodore Berenzweig on 2022-12-12
2022-12-15Director's details changed for Mr Stephen Dryden on 2022-12-12
2022-12-15Director's details changed for Mr Anthony James Lord on 2022-12-12
2022-12-15CH01Director's details changed for Mr Jeremy Theodore Berenzweig on 2022-12-12
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT England
2022-01-25CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02Withdrawal of members register from the public register
2022-01-02EW05Withdrawal of members register from the public register
2021-12-22Second filing of director appointment of Mr Stephen Dryden
2021-12-22RP04AP01Second filing of director appointment of Mr Stephen Dryden
2021-12-21CESSATION OF THE GOLDMAN SACHS GROUP, INC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Notification of Flint Ink (U.K.) Limited as a person with significant control on 2016-12-01
2021-12-21Director's details changed for Mr Jeremy Theodore Berenzweig on 2021-12-21
2021-12-21Director's details changed for Mr Stephen Dryden on 2021-12-21
2021-12-21Director's details changed for Mr Anthony James Lord on 2021-12-21
2021-12-21CH01Director's details changed for Mr Jeremy Theodore Berenzweig on 2021-12-21
2021-12-21PSC02Notification of Flint Ink (U.K.) Limited as a person with significant control on 2016-12-01
2021-12-21PSC07CESSATION OF THE GOLDMAN SACHS GROUP, INC AS A PERSON OF SIGNIFICANT CONTROL
2021-07-29TM02Termination of appointment of Jayne Evelyn Williams on 2021-07-26
2021-07-29AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-07-26
2021-01-18SH19Statement of capital on 2021-01-18 GBP 500,000
2021-01-18SH20Statement by Directors
2021-01-18CAP-SSSolvency Statement dated 29/12/20
2021-01-18RES13Resolutions passed:
  • Cancel share prem a/c 29/12/2020
  • Resolution of reduction in issued share capital
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032563590009
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORG HEINRICH JOHANNES STRIERATH
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Flint Group Works Old Heath Road Wolverhampton West Midlands WV1 2QT
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14AUDAUDITOR'S RESIGNATION
2018-02-06EH06Update made to members register information on the public register
2018-01-30EH06Update made to members register information on the public register
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 29379246
2018-01-11RP04SH01Second filing of capital allotment of shares GBP29,379,246.00
2018-01-11ANNOTATIONClarification
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 29379246
2017-12-18SH0101/12/17 STATEMENT OF CAPITAL GBP 29379246
2017-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18RES13PROPOSED TO ACQUIRE PRINT MEDIA ETC SECT 177 CONFLICT OF INTEREREST DIRECTOR RESIGNATION AND ASPPOINTMENTS ASSET TRANSFER 29/11/2017
2017-12-18SH0101/12/17 STATEMENT OF CAPITAL GBP 29379246
2017-12-13AP01DIRECTOR APPOINTED MR MARTIN SAUER
2017-12-13AP01DIRECTOR APPOINTED MR STEPHEN DRYDEN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN THOMAS ALDRED
2017-12-13CH01Director's details changed for Mr Anthony James Lord on 2017-12-13
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN THOMAS ALDRED / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORE BERENZWEIG / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 11/12/2017
2017-11-24EH06MEMBER'S REGISTER INFORMATION UPDATE
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-11-07RES15CHANGE OF NAME 31/10/2017
2017-11-07CERTNMCOMPANY NAME CHANGED FLINT GROUP UK LTD CERTIFICATE ISSUED ON 07/11/17
2017-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SHARMAN
2017-05-17AP03SECRETARY APPOINTED MRS JAYNE EVELYN WILLIAMS
2017-05-17AP01DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY GEORG STRIERATH
2017-03-23EH05ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 29379245
2017-02-02SH0129/11/16 STATEMENT OF CAPITAL GBP 29379245.00
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 10000000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10000000
2015-10-27AR0130/09/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 10000000
2014-10-28AR0130/09/14 FULL LIST
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10000000
2013-09-30AR0130/09/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR DOUGLAS JOHN THOMAS ALDRED
2013-06-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES LORD
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR HANS BLUMSCHIEN
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01RES01ALTER ARTICLES 29/03/2011
2012-10-26AR0130/09/12 FULL LIST
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM OLD HEATH ROAD OLD HEATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2QT
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-08AR0130/09/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD GODFREY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL
2010-11-09AR0130/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS WOLFGANG BLUMSCHIEN / 30/09/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SH
2010-03-02AUDAUDITOR'S RESIGNATION
2010-01-04AR0130/09/09 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FOXLEY
2009-06-18288aDIRECTOR APPOINTED MR JOHN CONNELL
2008-10-20363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DIRK WOLLENWEBER
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15CERTNMCOMPANY NAME CHANGED XSYS PRINT SOLUTIONS UK LTD CERTIFICATE ISSUED ON 15/02/06
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10CERTNMCOMPANY NAME CHANGED BASF PRINTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/06/05
2005-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23AUDAUDITOR'S RESIGNATION
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bSECRETARY RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20302 - Manufacture of printing ink




Licences & Regulatory approval
We could not find any licences issued to FLINT CPS INKS UK LTD 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 FLINT CPS INKS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SENIOR ACCOUNTS PLEDGE AGREEMENT 2011-12-19 Satisfied J.P.MORGAN EUROPE LIMITED (AS SECURITY AGENT ON BEHALF OF THE SECURED CREDITORS)
SUPPLEMENTAL DEED 2011-12-19 Satisfied J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT & TRUSTEE FOR & ON BEHALF OF THE SECURED CREDITORS
A MEZZANINE ACCOUNTS PLEDGE AGREEMENT 2011-12-19 Satisfied J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT & TRUSTEE FOR & ON BEHALF OF THE SECURED CREDITORS
DEBENTURE 2011-03-30 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS
DEBENTURE 2007-06-13 Satisfied J.P.MORGAN EUROPE LIMITED AS AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS
DEBENTURE 2006-12-22 Satisfied J.P. MORGAN EUROPE LIMITED (AS AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS)
DEBENTURE 2005-10-13 Satisfied J.P MORGAN EUROPE LIMITED (AS AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS)
DEBENTURE 2004-12-10 Satisfied J.P.MORGAN EUROPE LIMITED (AS AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECURED CREDITORS)
Intangible Assets
Patents
We have not found any records of FLINT CPS INKS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLINT CPS INKS UK LTD
Trademarks
We have not found any records of FLINT CPS INKS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLINT CPS INKS UK LTD. 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 (20302 - Manufacture of printing ink) as FLINT CPS INKS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FLINT CPS INKS UK LTD 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.
Import/Export of Goods
Goods imported/exported by FLINT CPS INKS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0032151100Black printing ink, whether or not concentrated or solid
2018-12-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-11-0032151100Black printing ink, whether or not concentrated or solid
2018-11-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-10-0032151100Black printing ink, whether or not concentrated or solid
2018-10-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-09-0032151100Black printing ink, whether or not concentrated or solid
2018-09-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-09-0084439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2018-08-0032151100Black printing ink, whether or not concentrated or solid
2018-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-08-0038249945
2018-07-0032151100Black printing ink, whether or not concentrated or solid
2018-07-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-06-0032151100Black printing ink, whether or not concentrated or solid
2018-06-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-06-0039100000Silicones in primary forms
2018-05-0032151100Black printing ink, whether or not concentrated or solid
2018-05-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-05-0034029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2018-05-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2018-04-0032151100Black printing ink, whether or not concentrated or solid
2018-04-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-03-0032151100Black printing ink, whether or not concentrated or solid
2018-03-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-03-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-03-0040082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2017-02-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-11-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2016-11-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-10-0040082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2016-10-0040082900Rods, tubes and profile shapes, of non-cellular rubber
2016-10-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-10-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-09-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-09-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-09-0032151100Black printing ink, whether or not concentrated or solid
2016-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-08-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-08-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-07-0040082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2016-07-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-07-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-06-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-06-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-06-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-05-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-05-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-05-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-05-0039072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2016-04-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-04-0040082900Rods, tubes and profile shapes, of non-cellular rubber
2016-04-0090173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2016-04-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-03-0063019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2016-03-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-02-0040082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2016-02-0032100010Oil paints and varnishes, incl. enamels and lacquers
2016-02-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-01-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2016-01-0090173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2016-01-0032
2015-12-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-11-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-10-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-09-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-08-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-07-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-07-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-06-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-06-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-06-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-06-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-05-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-05-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-04-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-04-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-03-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-03-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-02-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-02-0032100010Oil paints and varnishes, incl. enamels and lacquers
2015-01-0132100010Oil paints and varnishes, incl. enamels and lacquers
2015-01-0032100010Oil paints and varnishes, incl. enamels and lacquers
2014-12-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-11-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-10-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-09-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-09-0132151100Black printing ink, whether or not concentrated or solid
2014-08-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-04-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-02-0132100010Oil paints and varnishes, incl. enamels and lacquers
2014-01-0132
2013-10-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-09-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-08-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-04-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-03-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-02-0132100010Oil paints and varnishes, incl. enamels and lacquers
2013-01-0132100010Oil paints and varnishes, incl. enamels and lacquers
2010-10-0127149000Bitumen and asphalt, natural; asphaltites and asphaltic rocks
2010-10-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-09-0132151100Black printing ink, whether or not concentrated or solid
2010-09-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-08-0127149000Bitumen and asphalt, natural; asphaltites and asphaltic rocks
2010-06-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-05-0132151100Black printing ink, whether or not concentrated or solid
2010-03-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-02-0132151100Black printing ink, whether or not concentrated or solid
2010-01-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLINT CPS INKS UK LTD 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 FLINT CPS INKS UK LTD 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.