• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Flexiform Business Furniture Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bradford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Flexiform Business Furniture Limited
  • Address
    ******************
  • SIC Codes
    25110, 31090
  • SIC Description
    Manufacture of metal structures and parts of structures, Manufacture of other furniture
  • Company Number
    02542123
  • Listing UID
    143666
Google Advert
Location
  • Flexiform Business Furniture LTD, Leeds Road, Bradford, BD3 7AE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.797788
  • Longitude
    -1.711135
  • Easting
    419125.0
  • Northing
    433535.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL139431
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, October 14, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DOWNS, James Andrew Abbotson
    Appointed On: May 21, 2004
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, 45, Gee Street, London, EC1V 3RS, England
    DOWNS, James Andrew Abbotson
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: 1st Floor, 45, Gee Street, London, EC1V 3RS, England
    HEWITT, Nicholas John
    Appointed On: April 24, 2002
    Occupation: N/A
    Role: director
    Address: 1st Floor, 45, Gee Street, London, EC1V 3RS, England
    PARRISH, Mark
    Appointed On: August 25, 2023
    Occupation: N/A
    Role: director
    Address: 1st Floor, 45, Gee Street, London, EC1V 3RS, England
    ANTRAM, Bernard Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Lollybogs Back Road, High Birstwith, Harrogate, Yorkshire, HG3 2LJ
    Resigned On: July 31, 1995
    ASH, Roderick Martin
    Appointed On: July 31, 1995
    Occupation: N/A
    Role: secretary
    Address: 18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF
    Resigned On: February 29, 2000
    DOWNS, James Andrew Abbotson
    Appointed On: March 16, 2001
    Occupation: N/A
    Role: secretary
    Address: 100 Station Road, Burley In Wharfedale, West Yorkshire, LS29 7NS
    Resigned On: July 15, 2003
    LAWTON, Kirsten
    Appointed On: February 29, 2000
    Occupation: N/A
    Role: secretary
    Address: 31 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB
    Resigned On: September 20, 2000
    MCMELLON, Christopher John
    Appointed On: September 20, 2000
    Occupation: N/A
    Role: secretary
    Address: 12 Grovehill Crescent, Falmouth, Cornwall, TR11 3HR
    Resigned On: March 16, 2001
    CYBRUS LIMITED
    Appointed On: October 27, 2003
    Occupation: N/A
    Role: corporate-secretary
    Address: Bayhall Mills, Birkby Huddersfield, West Yorkshire, HD1 5EP
    Resigned On: May 21, 2004
    MONTPELLIER GROUP NOMINEES LIMITED
    Appointed On: July 15, 2003
    Occupation: N/A
    Role: corporate-secretary
    Address: 39 Cornhill, London, EC3V 3NU
    Resigned On: October 27, 2003
    ANTRAM, Bernard Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lollybogs Back Road, High Birstwith, Harrogate, Yorkshire, HG3 2LJ
    Resigned On: July 31, 1995
    ASH, Roderick Martin
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 18 Whinbrook Grove, Leeds, West Yorkshire, LS17 6AF
    Resigned On: February 29, 2000
    ASHTON, Geoffrey
    Appointed On: April 8, 1997
    Occupation: N/A
    Role: director
    Address: 5 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY
    Resigned On: February 24, 1999
    BOND, Gordon
    Appointed On: March 14, 1998
    Occupation: N/A
    Role: director
    Address: Omega, Durford Wood, Petersfield, Hampshire, GU31 5AN
    Resigned On: March 20, 2001
    BONSEY, Colin Peter
    Appointed On: November 9, 2001
    Occupation: N/A
    Role: director
    Address: 114 Village Way, Ashford, Middlesex, TW15 2JU
    Resigned On: December 31, 2003
    BORWICK, Luke Malise
    Appointed On: February 11, 2002
    Occupation: N/A
    Role: director
    Address: The Carriage House, Blair Estate, Dalry, Ayrshire, KA24 4ER
    Resigned On: November 5, 2003
    BOSWORTH, Richard Michael
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: 118 Park Place, Park Parade, Harrogate, North Yorkshire, HG1 5NS
    Resigned On: February 25, 2010
    BOURDON, Richard Charles
    Appointed On: February 26, 2010
    Occupation: N/A
    Role: director
    Address: 1392, Leeds Road, Bradford, BD3 7AE, England
    Resigned On: April 19, 2018
    CURRAN, Hugh Anthony
    Appointed On: March 15, 2001
    Occupation: N/A
    Role: director
    Address: 5 Ridgeway On The Hill, Ambergate, Belper, Derbyshire, DE56 2LA
    Resigned On: February 11, 2002
    DARBYSHIRE, Ian Simpson
    Appointed On: March 3, 1997
    Occupation: N/A
    Role: director
    Address: High Barn, Flasby, Skipton, North Yorkshire, BD23 3PU
    Resigned On: September 30, 1999
    EASTLAKE, David
    Appointed On: October 27, 1998
    Occupation: N/A
    Role: director
    Address: 7 Orchid Way, Killinghall, Harrogate, North Yorkshire, HG3 2WR
    Resigned On: November 29, 2000
    HARTHILL, Edward
    Appointed On: September 1, 1999
    Occupation: N/A
    Role: director
    Address: 29 Church Lane, Balby, Doncaster, South Yorkshire, DN4 0XB
    Resigned On: December 7, 2000
    HETHERINGTON, Peter Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Redwoods 49 Westhill, Aspley Guise, Bedfordshire, MK17 8DS
    Resigned On: March 14, 1998
    HEWITT, Kenneth Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Abbots Hill 46 Rupert Road, Middleton, Ilkley, Yorkshire, LS29 0AT
    Resigned On: March 14, 1998
    KERSHAW, Stanley Inman
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Highley Hall, Clifton, Brighouse, Yorkshire, HD6 4HS
    Resigned On: September 1, 1997
    MCLELLAN, Hugh
    Appointed On: March 15, 2001
    Occupation: N/A
    Role: director
    Address: 90 Melton Road, Wymondham, Norfolk, NR18 0DF
    Resigned On: May 21, 2004
    NELMES, Robert Speirs
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Highlands, Rombalds Lane, Ilkley, Yorkshire, LS29 8RT
    Resigned On: March 14, 1998
    OVEREND, Richard John
    Appointed On: March 14, 1998
    Occupation: N/A
    Role: director
    Address: Hillbrow Cottage Paynesfield Road, Tatsfield, Westerham, Kent, TN16 2BQ
    Resigned On: January 5, 1999
    PEARCE, Tracey
    Appointed On: August 25, 2023
    Occupation: N/A
    Role: director
    Address: 1392 Leeds Road, Leeds Road, Bradford, BD3 7AE, England
    Resigned On: June 16, 2025
    PELHAM, Roy James
    Appointed On: March 14, 1998
    Occupation: N/A
    Role: director
    Address: Marchington Villa, Bag Lane Marchington, Uttoxeter, Staffordshire, ST14 8LB
    Resigned On: June 8, 1999
    PRESTON, Graham John
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: director
    Address: Baytrees, 31 Priests Lane, Brentwood, Essex, CM15 8BU
    Resigned On: March 16, 2001
    SAUNDERS, Nick Vincent
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: director
    Address: 1392 Leeds Road, Bradford, West Yorkshire, BD3 7AE
    Resigned On: May 15, 2020
    WHITEHEAD, Alan Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Wickham Way, Beckenham, Kent, BR3 3AF
    Resigned On: March 14, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    full
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    FLEXIFORM BUSINESS FURNITURE LIMITED
    Company Number
    02542123
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 11, 2025
    Next Due
    August 25, 2026
    Next Made Up To
    August 11, 2026
    Overdue
    No
    Date Of Creation
    September 21, 1990
    ETag
    4afc2cb03156c52bc1e7c3bffebeb23b718ec58c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 21, 2015
    Previous Company Names
    Ceased On
    June 19, 1992
    Effective From
    November 13, 1990
    Name
    DALESCRAFT OFFICE FURNITURE LIMITED
    Ceased On
    November 13, 1990
    Effective From
    September 21, 1990
    Name
    SOVSHELFCO (NO.81) LIMITED
    Registered Office Address
    Address Line 1
    1st Floor 45, Gee Street
    country
    England
    Locality
    London
    Post Code
    EC1V 3RS
    Type
    ltd

    You May Also Be Interested In

    Southern Welding And Fabrication LTD Verified listing

    • A1 Design Fabrication & Welding, Unit 1, Company House, Stock Road, Southend-on-sea, SS2 5QF
    • Southend-on-Sea
    • Manufacture of metal structures and parts of structures
    • Carrier, Broker, Dealer

    ACE General Engineering (cornwall) LTD. Verified listing

    • ACE Engineering (south West) LTD, Quarry Park Road, Newquay, TR7 2NY
    • Cornwall
    • Manufacture of metal structures and parts of structures
    • Broker, Dealer

    Direct Fabrications (yorkshire) LTD Verified listing

    • 45F, Lidgate Crescent, Pontefract, WF9 3NR
    • Wakefield
    • Manufacture of metal structures and parts of structures
    • Carrier, Broker, Dealer

    Whiteman Interiors LTD Verified listing

    • 22, Roman Way, Waltham Abbey, EN9 3YZ
    • Epping Forest
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Novoferm UK Limited Verified listing

    • Novoferm UK LTD, Sedgewick Road, Luton, LU4 9DT
    • Luton
    • Manufacture of metal structures and parts of structures
    • Carrier, Broker, Dealer

    W 4 UPH LTD Verified listing

    • 107 Bradford Road, 107 Bradford Road, Dewsbury, WF13 2ET
    • Kirklees
    • Manufacture of other furniture
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link