National Flexible Limited BRADFORD


National Flexible started in year 1997 as Private Limited Company with registration number 03486101. The National Flexible company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bradford at 2 Battlefield View. Postal code: BD11 2PT. Since Monday 9th February 1998 National Flexible Limited is no longer carrying the name Table Mountain Management.

Currently there are 6 directors in the the company, namely David D., Julia D. and Mark T. and others. In addition one secretary - Julia D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kenneth K. who worked with the the company until 24 October 2005.

National Flexible Limited Address / Contact

Office Address 2 Battlefield View
Office Address2 Birkenshaw
Town Bradford
Post code BD11 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486101
Date of Incorporation Fri, 19th Dec 1997
Industry Packaging activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

David D.

Position: Director

Appointed: 01 February 2015

Julia D.

Position: Director

Appointed: 01 February 2008

Mark T.

Position: Director

Appointed: 01 February 2008

Julia D.

Position: Secretary

Appointed: 24 October 2005

George S.

Position: Director

Appointed: 01 January 2003

Carol B.

Position: Director

Appointed: 01 August 1998

William T.

Position: Director

Appointed: 19 December 1997

Christopher M.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2017

Kenneth K.

Position: Director

Appointed: 19 December 1997

Resigned: 24 October 2005

Kenneth K.

Position: Secretary

Appointed: 19 December 1997

Resigned: 24 October 2005

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is National Flexible Holdings from Bradford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Flexible Holdings

2 Battlefield View, Birkenshaw, Bradford, West Yorkshire, BD11 2PT, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05318610
Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Table Mountain Management February 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 814 0263 587 051
Current Assets9 464 20411 399 063
Debtors4 043 7364 136 146
Net Assets Liabilities4 865 6865 245 077
Other Debtors12 4998 315
Property Plant Equipment396 078443 449
Total Inventories2 606 4423 675 866
Other
Audit Fees Expenses10 55010 600
Other Non-audit Services Entity Subsidiaries Fees3 3003 400
Accrued Liabilities Deferred Income549 194690 003
Accumulated Amortisation Impairment Intangible Assets 474 500
Accumulated Depreciation Impairment Property Plant Equipment1 091 6161 214 701
Additions Other Than Through Business Combinations Property Plant Equipment 170 456
Administration Support Average Number Employees2828
Administrative Expenses2 022 8862 039 814
Amounts Owed By Group Undertakings1 688 6701 357 858
Applicable Tax Rate1919
Average Number Employees During Period4951
Comprehensive Income Expense859 567709 587
Corporation Tax Payable210 000160 000
Cost Sales12 506 08111 961 833
Creditors4 943 4466 541 285
Current Tax For Period210 000160 000
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-4663 018
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 0005 000
Deferred Tax Liabilities36 00041 000
Depreciation Expense Property Plant Equipment105 886123 085
Depreciation Rate Used For Property Plant Equipment 25
Distribution Average Number Employees89
Distribution Costs1 079 461903 162
Dividends Paid291 100330 196
Dividends Paid On Shares291 100330 196
Further Item Creditors Component Total Creditors15 15015 150
Future Minimum Lease Payments Under Non-cancellable Operating Leases297 34993 521
Gain Loss On Disposals Property Plant Equipment2 033 
Government Grant Income 134 467
Gross Profit Loss4 174 3163 682 915
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 3015 588
Increase Decrease In Existing Provisions 5 000
Increase From Depreciation Charge For Year Property Plant Equipment 123 085
Intangible Assets Gross Cost 474 500
Interest Income On Cash Cash Equivalents1 297769
Net Current Assets Liabilities4 520 7584 857 778
Net Deferred Tax Liability Asset36 000-17 000
Number Shares Issued Fully Paid151 500151 500
Operating Profit Loss1 071 969879 406
Other Creditors223 652170 501
Other Interest Receivable Similar Income Finance Income1 297769
Other Operating Income Format1 139 467
Other Remaining Operating Income 5 000
Other Taxation Social Security Payable464 6841 094 783
Par Value Share 0
Pension Costs Defined Contribution Plan36 45141 506
Pension Other Post-employment Benefit Costs Other Pension Costs49 95355 389
Premises Costs140 000148 635
Prepayments Accrued Income249 17159 099
Production Average Number Employees1314
Profit Loss859 567709 587
Profit Loss On Ordinary Activities Before Tax1 073 266880 175
Property Plant Equipment Gross Cost1 487 6941 658 150
Provisions36 00041 000
Provisions For Liabilities Balance Sheet Subtotal36 00041 000
Raw Materials2 606 4423 675 866
Revenue From Sale Goods16 680 39715 644 748
Social Security Costs197 195182 075
Staff Costs Employee Benefits Expense2 064 1842 161 766
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised-2 0379 235
Tax Expense Credit Applicable Tax Rate203 921167 233
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 7524 272
Tax Increase Decrease From Other Short-term Timing Differences-5 587-3 632
Tax Tax Credit On Profit Or Loss On Ordinary Activities213 699170 588
Total Assets Less Current Liabilities4 916 8365 301 227
Total Current Tax Expense Credit207 699165 588
Trade Creditors Trade Payables3 495 9164 425 998
Trade Debtors Trade Receivables2 093 3962 710 874
Turnover Revenue16 680 39715 644 748
Useful Life Intangible Assets Years 20
Wages Salaries1 817 0361 924 302
Company Contributions To Money Purchase Plans Directors13 50213 883
Director Remuneration346 636356 721
Director Remuneration Benefits Excluding Payments To Third Parties360 138370 604
Number Directors Accruing Benefits Under Money Purchase Scheme55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (28 pages)

Company search

Advertisements