ALLFLEX UK GROUP LIMITED

17A WINDMILL WAY WEST, RAMPARTS BUSINESS PARK, BERWICK-UPON-TWEED  TD15 1TB
  • Active
  • Private Limited Company
  • Company No. 07330611
  • Last Updated: 01 Mar 2024

Company Profile

ALLFLEX UK GROUP LIMITED was incorporated on Thursday, July 29, 2010 as a Private Limited Company with registered address in BERWICK-UPON-TWEED. ALLFLEX UK GROUP LIMITED has the status: Active and it's listed in the following category: Manufacture of other plastic products. This Private Limited Company has been operating for 14 years 1 month and 27 days.

Name ALLFLEX UK GROUP LIMITED
Company number 07330611
Company type Private Limited Company
Incorporation date 29 Jul 2010
Status Active
Industry (SIC 2007)

Address

Registered Address 17A WINDMILL WAY WEST
RAMPARTS BUSINESS PARK
BERWICK-UPON-TWEED
TD15 1TB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Merck & Co., Inc. East Lincoln Avenue, Nj07065 Dates: Friday, April 19, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Ashley Musgrave Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Louis-Marie Allain Nationality: French Dates: Wednesday, April 6, 2016 - Tuesday, July 16, 2019
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Stuart Clive Ward Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, December 13, 2017
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Gregoire Claude Jacques Wambergue Nationality: French Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr Kevin David Parker Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
voting rights 25 to 50 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
Merko Acquisition (Belgique) 7 Box 5 Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (4 days left)
Latest accounts 31 December 2022
Next confirmation statement due 26 August 2016
Last confirmation statement dated 29 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
ALLFLEX UK GROUP LIMITED 29 Jul 2010
IMCO (142010) LIMITED 29 Sep 2010
RITCHEY LIMITED 01 Apr 2016