Company NameThe Flatbed Die Company Limited
DirectorsKurt Adams and Kevin Foulkes
Company StatusActive
Company Number03091275
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Kurt Adams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleDie Maker
Country of ResidenceEngland
Correspondence AddressUnit 8 Brickhouse Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameMr Kevin Foulkes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleDie Maker
Country of ResidenceEngland
Correspondence AddressUnit 8 Brickhouse Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NameKeith Robert Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleDie Maker
Correspondence Address1 Whelps Cottages
Dunton Road
Basildon
Essex
SS15 4BZ
Secretary NameVivien Elizabeth Nicoll Simpson
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleSales Executive
Correspondence Address1 Whelps Cottages
Dunton Road
Basildon
Essex
SS15 4BZ
Director NameMr Charles William Adams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(10 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2022)
RoleDie Maker
Country of ResidenceEngland
Correspondence Address43 Glebe Way
Hornchurch
Essex
RM11 3RR
Secretary NameMr Philip Trevor Looker
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stonards Hill
Epping
Essex
CM16 4QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteflatbeddie.co.uk
Telephone01277 262424
Telephone regionBrentwood

Location

Registered AddressUnit 8 Brickhouse Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Shareholders

26 at £1Kevin Foulkes
25.00%
Ordinary
26 at £1Kurt Adams
25.00%
Ordinary
26 at £1Mr Philip Trevor Looker
25.00%
Ordinary B
13 at £1Charles Adams
12.50%
Ordinary
13 at £1Hazel Adams
12.50%
Ordinary

Financials

Year2014
Net Worth£3,468
Cash£57,869
Current Liabilities£137,757

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 February 2022Termination of appointment of Charles William Adams as a director on 1 February 2022 (1 page)
7 February 2022Cessation of Charles William Adams as a person with significant control on 1 January 2022 (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Termination of appointment of Philip Trevor Looker as a secretary on 14 September 2017 (1 page)
28 September 2017Termination of appointment of Philip Trevor Looker as a secretary on 14 September 2017 (1 page)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 208
(3 pages)
21 June 2016Appointment of Mr Kurt Adams as a director on 1 June 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 208
(3 pages)
21 June 2016Appointment of Mr Kevin Foulkes as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr Kevin Foulkes as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr Kurt Adams as a director on 1 June 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 104
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 104
(5 pages)
9 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 104
(5 pages)
9 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 104
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 104
(5 pages)
22 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 104
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Director's details changed for Charles William Adams on 15 August 2010 (2 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Charles William Adams on 15 August 2010 (2 pages)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2007Return made up to 15/08/07; full list of members (3 pages)
10 September 2007Return made up to 15/08/07; full list of members (3 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 3 stonards hill epping essex CM16 4QE (1 page)
2 February 2007Ad 02/02/07--------- £ si 76@1=76 £ ic 28/104 (2 pages)
2 February 2007Ad 02/02/07--------- £ si 76@1=76 £ ic 28/104 (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 3 stonards hill epping essex CM16 4QE (1 page)
2 February 2007Ad 02/02/07--------- £ si 26@1=26 £ ic 2/28 (1 page)
2 February 2007Ad 02/02/07--------- £ si 26@1=26 £ ic 2/28 (1 page)
7 November 2006Return made up to 15/08/06; full list of members (2 pages)
7 November 2006Return made up to 15/08/06; full list of members (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 whelps cottages dunton road basildon essex SS15 4BZ (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 whelps cottages dunton road basildon essex SS15 4BZ (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
26 September 2005Return made up to 15/08/05; full list of members (6 pages)
26 September 2005Return made up to 15/08/05; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 August 2002Return made up to 15/08/02; full list of members (6 pages)
29 August 2002Return made up to 15/08/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2001Return made up to 15/08/01; full list of members (6 pages)
19 September 2001Return made up to 15/08/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
29 August 2000Return made up to 15/08/00; full list of members (6 pages)
24 January 2000Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1998Return made up to 15/08/98; no change of members (4 pages)
7 October 1998Return made up to 15/08/98; no change of members (4 pages)
2 January 1998Return made up to 15/08/97; no change of members (4 pages)
2 January 1998Return made up to 15/08/97; no change of members (4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 August 1996Return made up to 15/08/96; full list of members (6 pages)
30 August 1996Return made up to 15/08/96; full list of members (6 pages)
22 September 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995Accounting reference date notified as 31/12 (1 page)
15 August 1995Incorporation (38 pages)
15 August 1995Incorporation (38 pages)