Company NameAllflex UK Group Limited
Company StatusActive
Company Number07330611
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Previous NamesIMCO (142010) Limited and Ritchey Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Charles Norman Sheppy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years
RolePresident
Country of ResidenceEngland
Correspondence Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director NameMs Emily Dunn Throop
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup Counsel
Country of ResidenceUnited States
Correspondence Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director NameMr Ian Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director NameMr Oliver George Thorne
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(10 years, 8 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
DH9 7YA
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Irwin Mitchell Llp 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameGregory John Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2010(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Ian Rex Hadwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2010(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Robin Douglas Lindsay Batchelor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Greencliffe Drive
York
YO30 6NA
Secretary NameLouis-Marie Allain
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressRitchey Limited Fearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Nigel Stefan Myers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr John Ashley Musgrave
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
Director NameMr Stuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Gregoire Claude Jacques Wambergue
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2013(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2019)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Llp 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.ritchey.co.uk
Email address[email protected]

Location

Registered Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,739,112
Gross Profit£3,030,536
Net Worth£704,020
Cash£358,848
Current Liabilities£1,764,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

17 September 2010Delivered on: 29 September 2010
Satisfied on: 6 November 2012
Persons entitled: Asb Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as imco (142010) limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
17 September 2010Delivered on: 29 September 2010
Satisfied on: 6 November 2012
Persons entitled: Asb Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as imco (142010) limited) to the chargee on any account whatsoever.
Particulars: Interest in land and buildings at fearby road masham part of t/n NYK78831 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 31 December 2019 (29 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 June 2020Termination of appointment of John Ashley Musgrave as a director on 23 June 2020 (1 page)
23 June 2020Appointment of Mr Ian Anderson as a director on 23 June 2020 (2 pages)
6 December 2019Registered office address changed from 1 Greencroft Industrial Park Stanley County Durham DH9 7YA England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 6 December 2019 (1 page)
3 December 2019Change of details for Merck & Co., Inc. as a person with significant control on 19 April 2019 (2 pages)
3 December 2019Notification of Merck & Co., Inc. as a person with significant control on 19 April 2019 (2 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 December 2019Cessation of Merko Acquisition (Belgique) as a person with significant control on 6 April 2016 (1 page)
3 December 2019Cessation of Gregoire Claude Jacques Wambergue as a person with significant control on 6 April 2016 (1 page)
3 December 2019Cessation of Kevin David Parker as a person with significant control on 6 April 2016 (1 page)
3 December 2019Cessation of John Ashley Musgrave as a person with significant control on 6 April 2016 (1 page)
16 July 2019Termination of appointment of Louis-Marie Allain as a secretary on 16 July 2019 (1 page)
16 July 2019Appointment of Ms Emily Dunn Throop as a director on 16 July 2019 (2 pages)
16 July 2019Cessation of Louis-Marie Allain as a person with significant control on 16 July 2019 (1 page)
14 May 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
12 April 2019Appointment of Mr Charles Norman Sheppy as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Gregoire Claude Jacques Wambergue as a director on 12 April 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
9 August 2018Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
20 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (10 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (10 pages)
1 April 2016Company name changed ritchey LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Company name changed ritchey LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
19 November 2015Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page)
29 July 2015Termination of appointment of Nigel Stefan Myers as a director on 13 July 2015 (1 page)
29 July 2015Termination of appointment of Nigel Stefan Myers as a director on 13 July 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (28 pages)
9 April 2014Full accounts made up to 31 December 2013 (28 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 July 2013Appointment of Mr Gregoire Claude Jacques Wambergue as a director (2 pages)
24 July 2013Appointment of Mr Stuart Clive Ward as a director (2 pages)
24 July 2013Appointment of Mr Gregoire Claude Jacques Wambergue as a director (2 pages)
24 July 2013Appointment of Mr Stuart Clive Ward as a director (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (28 pages)
15 May 2013Full accounts made up to 31 December 2012 (28 pages)
20 March 2013Appointment of Mr Kevin David Parker as a director (2 pages)
20 March 2013Appointment of Mr John Ashley Musgrave as a director (2 pages)
20 March 2013Appointment of Mr Nigel Stefan Myers as a director (2 pages)
20 March 2013Termination of appointment of Robin Batchelor as a director (1 page)
20 March 2013Appointment of Mr Kevin David Parker as a director (2 pages)
20 March 2013Termination of appointment of Robin Batchelor as a director (1 page)
20 March 2013Appointment of Mr John Ashley Musgrave as a director (2 pages)
20 March 2013Appointment of Mr Nigel Stefan Myers as a director (2 pages)
4 December 2012Resignation of an auditor (2 pages)
4 December 2012Resignation of an auditor (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages)
9 November 2012Appointment of Louis-Marie Allain as a secretary (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Termination of appointment of Gregory Muir as a director (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2012Termination of appointment of Gregory Muir as a director (2 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Termination of appointment of Ian Hadwin as a director (2 pages)
9 November 2012Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages)
9 November 2012Termination of appointment of Ian Hadwin as a director (2 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Appointment of Louis-Marie Allain as a secretary (3 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
28 August 2012Full accounts made up to 31 March 2012 (28 pages)
28 August 2012Full accounts made up to 31 March 2012 (28 pages)
28 December 2011Full accounts made up to 31 March 2011 (26 pages)
28 December 2011Full accounts made up to 31 March 2011 (26 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Gregory John Muir on 16 June 2011 (2 pages)
23 June 2011Director's details changed for Gregory John Muir on 16 June 2011 (2 pages)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
29 September 2010Company name changed imco (142010) LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2010Company name changed imco (142010) LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2010Termination of appointment of Imco Director Limited as a director (2 pages)
23 August 2010Appointment of Gregory John Muir as a director (3 pages)
23 August 2010Appointment of Ian Rex Hadwin as a director (3 pages)
23 August 2010Termination of appointment of Imco Director Limited as a director (2 pages)
23 August 2010Termination of appointment of Simon Cuerden as a director (2 pages)
23 August 2010Appointment of Gregory John Muir as a director (3 pages)
23 August 2010Appointment of Ian Rex Hadwin as a director (3 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
23 August 2010Termination of appointment of Simon Cuerden as a director (2 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)