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

DISCOVERY FLEXIBLES HOLDINGS LIMITED

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
06518117
Private Limited Company
Active

Company Overview

About Discovery Flexibles Holdings Ltd
DISCOVERY FLEXIBLES HOLDINGS LIMITED was founded on 2008-02-28 and has its registered office in London. The organisation's status is listed as "Active". Discovery Flexibles Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISCOVERY FLEXIBLES HOLDINGS LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
Other companies in DE56
 
Previous Names
FABCORP LIMITED10/06/2014
Filing Information
Company Number 06518117
Company ID Number 06518117
Date formed 2008-02-28
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 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY FLEXIBLES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CURA MANAGEMENT SERVICES LIMITED   PRIME ACCOUNTANCY SOLUTIONS LIMITED   PROSMATIC 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 DISCOVERY FLEXIBLES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER WRIGLEY
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HARTLEY
Company Secretary 2010-01-22 2016-03-16
ELIZABETH ANN HARTLEY
Director 2010-01-22 2016-03-16
IAN HARTLEY
Company Secretary 2008-02-28 2009-12-07
IAN HARTLEY
Director 2008-02-28 2009-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CHRISTOPHER WRIGLEY INTERCONTINENTAL PACKAGING LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active - Proposal to Strike off
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FLEXIBLES GROUP LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
THOMAS CHRISTOPHER WRIGLEY ASH 159 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
THOMAS CHRISTOPHER WRIGLEY ASH 126 LIMITED Director 2011-05-17 CURRENT 2010-06-23 Active
THOMAS CHRISTOPHER WRIGLEY FOIL P & M LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2013-10-15
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FOILS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2018-02-15
THOMAS CHRISTOPHER WRIGLEY BETTER INVESTMENT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-01-14
THOMAS CHRISTOPHER WRIGLEY DISCOVERY FLEXIBLES LIMITED Director 2008-05-23 CURRENT 1989-08-30 Active
THOMAS CHRISTOPHER WRIGLEY TAY YELLOW LTD Director 2008-05-23 CURRENT 1892-05-07 Active - Proposal to Strike off
THOMAS CHRISTOPHER WRIGLEY PACKAGING FUTURES LIMITED Director 1998-02-16 CURRENT 1995-08-18 Active
THOMAS CHRISTOPHER WRIGLEY TECNOGRAV LIMITED Director 1993-11-26 CURRENT 1973-03-20 Dissolved 2013-08-13

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
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-21PSC07CESSATION OF THOMAS CHRISTOPHER WRIGLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21PSC02Notification of Discovery Flexibles Group Limited as a person with significant control on 2016-04-06
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER WRIGLEY
2019-02-20AP01DIRECTOR APPOINTED JAMES ALEXANDER URQUHART
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 7 Park Road Duffield Belper Derbyshire DE56 4GL
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-14RES01ADOPT ARTICLES 14/09/16
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-05-03TM02Termination of appointment of Elizabeth Ann Hartley on 2016-03-16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HARTLEY
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 103
2016-05-03SH0114/03/16 STATEMENT OF CAPITAL GBP 103
2016-04-27MEM/ARTSARTICLES OF ASSOCIATION
2016-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-27RES01ADOPT ARTICLES 27/04/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 101
2016-04-13AR0129/02/16 ANNUAL RETURN FULL LIST
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-06-10RES15CHANGE OF NAME 27/05/2014
2014-06-10CERTNMCompany name changed fabcorp LIMITED\certificate issued on 10/06/14
2014-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-04-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-15AR0128/02/13 FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-03-26AR0129/02/12 FULL LIST
2012-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-28AR0128/02/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HARTLEY / 14/01/2011
2010-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-26AR0128/02/10 FULL LIST
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 68 PARK ROAD DUFFIELD BELPER DERBYSHIRE DE56 4GR UNITED KINGDOM
2010-01-28AP03SECRETARY APPOINTED ELIZABETH ANN HARTLEY
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY
2010-01-28AP01DIRECTOR APPOINTED ELIZABETH ANN HARTLEY
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HARTLEY / 14/07/2009
2009-04-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-23190LOCATION OF DEBENTURE REGISTER
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 68 PARK ROAD DUFFIELD BELPER DERBY DE56 4GR
2008-11-10225PREVSHO FROM 28/02/2009 TO 31/07/2008
2008-05-3088(2)AD 29/02/08-29/02/08 GBP SI 99@1=99 GBP IC 2/101
2008-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DISCOVERY FLEXIBLES HOLDINGS 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 DISCOVERY FLEXIBLES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DISCOVERY FLEXIBLES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERY FLEXIBLES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY FLEXIBLES HOLDINGS LIMITED
Trademarks
We have not found any records of DISCOVERY FLEXIBLES HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE A F REPROGRAPHICS LIMITED 2013-01-04 Outstanding

We have found 1 mortgage charges which are owed to DISCOVERY FLEXIBLES HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for DISCOVERY FLEXIBLES HOLDINGS 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 (70100 - Activities of head offices) as DISCOVERY FLEXIBLES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY FLEXIBLES HOLDINGS 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 DISCOVERY FLEXIBLES HOLDINGS 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 DISCOVERY FLEXIBLES HOLDINGS 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.