FILM & FOIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FILM & FOIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647377

Incorporation date

15/07/2008

Size

Small

Contacts

Registered address

Registered address

Film & Foil North North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside WA11 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon25/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon16/02/2025
Termination of appointment of Sharon Adele Tinsley as a director on 2025-02-01
dot icon16/02/2025
Appointment of Mr Paul Nigel Rice as a director on 2025-02-01
dot icon03/02/2025
Accounts for a small company made up to 2024-04-30
dot icon04/11/2024
Termination of appointment of Lance Andrew Burn as a director on 2024-10-31
dot icon11/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon14/02/2024
Appointment of Mr Lance Andrew Burn as a director on 2024-02-13
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon13/07/2023
Termination of appointment of Joseph Grimmond as a director on 2023-07-11
dot icon07/03/2023
Registration of charge 066473770009, created on 2023-03-03
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon13/07/2022
Notification of Coral Products Plc as a person with significant control on 2022-05-03
dot icon13/07/2022
Cessation of Ian James Hillman as a person with significant control on 2022-05-03
dot icon09/05/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon05/05/2022
Appointment of Mr Joseph Grimmond as a director on 2022-05-05
dot icon05/05/2022
Appointment of Mrs Sharon Adele Tinsley as a director on 2022-05-05
dot icon26/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Change of share class name or designation
dot icon24/03/2022
Statement of capital following an allotment of shares on 2012-03-08
dot icon24/03/2022
Change of details for Mr Ian James Hillman as a person with significant control on 2016-04-06
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Satisfaction of charge 2 in full
dot icon28/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon14/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-04
dot icon26/08/2016
Registration of charge 066473770008, created on 2016-08-22
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/10/2015
Registration of charge 066473770007, created on 2015-09-29
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/02/2015
Registered office address changed from Unit 17 Winchester Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9XQ to Film & Foil North North Florida Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9UB on 2015-02-04
dot icon03/09/2014
Registration of charge 066473770006, created on 2014-08-29
dot icon26/04/2014
Registration of charge 066473770005
dot icon02/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 2012-05-09
dot icon30/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2011
Termination of appointment of Jonathan Banks as a director
dot icon11/03/2011
Appointment of Mr Ian Hillman as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Jonathan Charles Banks on 2010-03-10
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-11-04
dot icon08/03/2010
Termination of appointment of Pamela Bottomley as a secretary
dot icon08/03/2010
Termination of appointment of Graham Bottomley as a director
dot icon08/03/2010
Termination of appointment of Ian Davis as a director
dot icon09/01/2010
Compulsory strike-off action has been discontinued
dot icon06/01/2010
Annual return made up to 2009-07-15 with full list of shareholders
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon19/08/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon20/04/2009
Director appointed jonathan charles banks
dot icon20/04/2009
Director appointed ian paul davis
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2008
Registered office changed on 26/08/2008 from 6 farcroft close lymm cheshire WA13 9US united kingdom
dot icon26/08/2008
Secretary appointed pamela bottomley
dot icon15/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinsley, Sharon Adele
Director
05/05/2022 - 01/02/2025
11
Burn, Lance Andrew
Director
13/02/2024 - 31/10/2024
19
Hillman, Ian James
Director
14/02/2011 - Present
15
Grimmond, Joseph
Director
05/05/2022 - 11/07/2023
16
Rice, Paul Nigel
Director
01/02/2025 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About FILM & FOIL SOLUTIONS LIMITED

FILM & FOIL SOLUTIONS LIMITED is an(a) Active company incorporated on 15/07/2008 with the registered office located at Film & Foil North North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside WA11 9UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILM & FOIL SOLUTIONS LIMITED?

toggle

FILM & FOIL SOLUTIONS LIMITED is currently Active. It was registered on 15/07/2008 .

Where is FILM & FOIL SOLUTIONS LIMITED located?

toggle

FILM & FOIL SOLUTIONS LIMITED is registered at Film & Foil North North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside WA11 9UB.

What does FILM & FOIL SOLUTIONS LIMITED do?

toggle

FILM & FOIL SOLUTIONS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for FILM & FOIL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-08-09 with no updates.