FLINT INK (U.K.) LIMITED

VARN HOUSE NORTHBANK INDUSTRIAL ESTATE, BRINELL DRIVE, IRLAM, GREATER MANCHESTER, M44 5BL

Company Number: 00326153
Incorporation date: 01-Apr-1937
Status: Active
Entity type: Private Limited Company

SIC codes:
20302 Manufacture of printing ink





SUMMARY

This company is 87.1 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 27.4 million which has decreased from the previous year's figure of GBP 53.1 million. The latest reported revenue figure is GBP 57.1 million which is similar to the previous year's figure of GBP 59.9 million. The company has 3 active officers (directors or partners) who are or were officers of 25 other companies, 3 (12.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 57,084,000 -3,428,000 561,000 441,000 -4,193,000
31-Dec-2018 GBP 59,857,000 -688,000 568,000 729,000 -718,000
31-Dec-2017 GBP 98,444,000 1,532,000 175,000 763,000 226,000 718,000
31-Dec-2016 GBP 69,871,000 5,024,000 645,000 385,000 8,659,000
31-Dec-2015 GBP 61,814,000 7,706,000 833,000 191,000 1,610,000 6,738,000
31-Dec-2014 GBP
31-Dec-2013 GBP 73,878,000 5,561,000 1,351,000 142,000 736,000 6,034,000
31-Dec-2012 GBP 70,282,000 4,868,000 777,000 351,000 857,000 4,437,000
31-Dec-2011 GBP 54,998,000 2,916,000 891,000 2,486,000
31-Dec-2010 GBP 53,875,000 3,884,000 262,000 1,422,000 2,200,000
31-Dec-2009 GBP 50,287,000 4,486,000 245,000 4,493,000
31-Dec-2008 GBP 54,182,000 4,060,000 1,459,000 5,000 1,787,000 5,334,000
31-Dec-2007 GBP 56,137,000 5,047,000 1,384,000 1,656,000 6,291,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 33,637,000 10,802,000 14,353,000 2,206,000 27,361,000
31-Dec-2018 GBP 47,912,000 10,802,000 14,353,000 27,909,000 53,064,000
31-Dec-2017 GBP 10,802,000 14,353,000 26,610,000 51,765,000
31-Dec-2016 GBP 702,000 79,755,000 42,974,000 10,802,000 14,353,000 23,582,000 48,737,000
31-Dec-2015 GBP 28,400 5,873,800 1,760,000 2,000 1,435,300 3,093,500 5,609,000
31-Dec-2014 GBP 257,000 57,819,000 10,802,000 14,353,000 19,799,000 44,954,000
31-Dec-2013 GBP 1,576,000 58,896,000 6,000 10,802,000 14,353,000 17,192,000 42,347,000
31-Dec-2012 GBP 5,430,000 52,089,000 10,802,000 14,353,000 15,811,000 40,966,000
31-Dec-2011 GBP 3,405,000 16,826,000 36,000 14,353,000 15,089,000 40,244,000
31-Dec-2010 GBP 7,524,000 16,517,000 57,000 10,802,000 14,353,000 15,329,000 40,484,000
31-Dec-2009 GBP 14,167,000 40,196,000 78,000 10,802,000 14,353,000 21,145,000 46,300,000
31-Dec-2008 GBP 3,805,000 39,045,000 127,000 10,802,000 14,353,000 21,132,000 46,287,000
31-Dec-2007 GBP 5,185,000 38,826,000 10,802,000 14,353,000 17,786,000 42,941,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2016 GBP 99.98% 23,717,700 4,392 23,722,092 11,498,042
31-Dec-2015 GBP -540,000.00% -23,717,700 23,722,092 4,392 11,720,542
31-Dec-2012 GBP 100.00% 10,802,000 0 10,802,000 1,001,500
31-Dec-2011 GBP inf% -10,802,000 10,802,000 0 -17,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active BROUGHTON SECRETARIES LIMITED 26 Jul 2021 29 Mar 2024 234 - 409
Resigned Jayne Evelyn WILLIAMS 12 Apr 2017 26 Jul 2021 0 - 1
Resigned Georg Heinrich Johannes STRIERATH 01 May 2008 12 Apr 2017 Legal Counsel German 7 - 13
Resigned Stephen GRANT 01 Jan 2005 31 May 2008 0 - 6
Resigned Robert Graham PURSHOUSE 01 Feb 1993 01 Jan 2005 0 - 13
Resigned John Anthony FARMER 01 Feb 1993 0 - 7

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jeremy Theodore BERENZWEIG 25 Jun 2015 Business Executive British 11 - 182 (6.9%)
Active Georg Heinrich Johannes STRIERATH 23 Jan 2015 Legal Council German 7 - 133 (15.0%)
Resigned Alistair Richard Norris SHARMAN 20 Dec 2013 12 Apr 2017 Accountant British 18 - 172 (5.7%)
Resigned Antoine FADY 19 Dec 2012 26 Jan 2022 Chief Executive French 0 - 10 (0.0%)
Resigned Stephen Richard GODFREY 15 Feb 2011 20 Dec 2013 Accountant British 0 - 111 (9.1%)
Resigned John Gregory CONNELL 07 Apr 2009 15 Feb 2011 Finance Director British 0 - 215 (23.8%)
Resigned Anthony James LORD 19 Oct 2006 27 Jan 2022 General Manager British 3 - 51 (12.5%)
Active Douglas John Thomas ALDRED 19 Oct 2006 General Manager British 1 - 21 (33.3%)
Resigned Ronny Saleem MUAWAD 01 Jan 2005 19 Oct 2006 Business Executive American 0 - 10 (0.0%)
Resigned Linda Joy WELTY 22 Mar 2004 16 Sep 2005 Business Executive American 0 - 30 (0.0%)
Resigned Helmut Walter Richard, Dr SCHMIDT 23 Oct 2002 10 Feb 2006 Company Director German 0 - 31 (33.3%)
Resigned Michael Jerome GANNON 14 Jan 1998 19 Oct 2006 Business Executive American 0 - 30 (0.0%)
Resigned Lawrence KING 14 Jan 1998 19 Oct 2006 Attorney American 0 - 40 (0.0%)
Resigned James Alexander STEEL 14 Jan 1998 06 Sep 2006 Business Executive American 0 - 30 (0.0%)
Resigned Henry Howard FLINT II 14 Jan 1998 01 Jan 2005 Business Executive American 0 - 30 (0.0%)
Resigned Leonard Davis FRESCOLN 14 Jan 1998 19 Oct 2006 Business Executive American 0 - 30 (0.0%)
Resigned Martin Charles ALLEN 16 Jun 1997 30 Apr 1998 Finance Director British 0 - 237 (30.4%)
Resigned Derek Frederick LANGLEY 01 May 1997 14 Jan 1998 Managing Director British 0 - 159 (60.0%)
Resigned Harry Graham LLOYD 30 Jun 1994 30 Jun 1998 Company Director British 0 - 50 (0.0%)
Resigned Colin Digby Thomas FITCH 01 Aug 1993 14 Jan 1998 Director British 0 - 215 (23.8%)
Resigned Robert Graham PURSHOUSE 01 Feb 1993 28 Jul 2005 Company Director British 0 - 132 (15.4%)
Resigned James John MAHONY 01 Feb 1993 22 Mar 2004 Company Director British 0 - 31 (33.3%)
Resigned Roy AMOS 07 Dec 1992 14 Jan 1998 Company Director British 0 - 2010 (50.0%)
Resigned Harry Graham LLOYD 30 Jun 1998 Company Director British 0 - 50 (0.0%)
Resigned Roy AMOS 14 Jan 1998 Company Director British 0 - 2010 (50.0%)
Resigned John Anthony FARMER 31 May 1997 Company Director British 0 - 73 (42.9%)
Resigned Peter Stevens WINFIELD 24 Apr 1997 Chartered Surveyor British 0 - 125 (41.7%)
Resigned Alan DICK 31 Dec 1993 Company Director British 0 - 10 (0.0%)
Resigned Roger Malcolm AKERS 31 Dec 1997 Company Director British 0 - 41 (25.0%)
Resigned Robert Graham PURSHOUSE 28 Jul 2005 Company Director British 0 - 132 (15.4%)
Number of active directors: 3
Average tenure of active directors: 11.8 years
Average tenure of resigned directors: 4.4 years
Average active director Dissolution Rate: 18.4%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MANDER BROTHERS LIMITED (00195581) - Active
CUMMINS POWER GENERATION LIMITED (00262310) - Active
NEWAGE MACHINE TOOLS LIMITED (00305042) - Active
FLINT INK (U.K.) LIMITED (00326153) - Active
MARKON ENGINEERING COMPANY LIMITED (00378872) - Active
CUMMINS GENERATOR TECHNOLOGIES LIMITED (00441273) - Active
HARPER PRINTING INKS LIMITED (00870425) - Active
XEIKON LIMITED (01979842) - Active
NEWAGE LIMITED (02125770) - Active
VARN PRODUCTS COMPANY LIMITED (02562427) - Active
MANDERS OVERSEAS LIMITED (02755428) - Dissolved
DAY INTERNATIONAL (UK) HOLDINGS (02956635) - Active
FLINT CPS INKS UK LTD (03256359) - Active
FLINT INK EUROPE (03436791) - Active
DUCO INTERNATIONAL LIMITED (03471699) - Active
DRUCKFARBEN LTD. (03715747) - Liquidation
DUCO HOLDINGS LIMITED (03810478) - Active
ARROWHEAD INVESTMENTS (UK) (04257292) - Active
ANI HOLDING LIMITED (04267527) - Active
XEIKON (UK) LIMITED (04788308) - Active
COILBAY LIMITED (05176330) - Liquidation
XEIKON LIMITED (05403372) - Active
DAY INTERNATIONAL TM (UK) LIMITED (10629771) - Active
FLINT CPS INKS HOLDINGS LIMITED (12329568) - Active - Proposal to Strike off
FLINT GROUP MIDCO LIMITED (FC041112) - Active
DAY INTERNATIONAL (U.K.) LIMITED (SC031497) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-082015-05-082014-05-082013-05-082012-05-08
ARROWHEAD INVESTMENTS UK LTDORDINARY43,206,741
100%
43,206,741
100%
43,206,741
100%
43,206,741
100%
43,206,741
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

FLINT INK (U.K.) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 44 25% 6% 78431
2023-01-01 2023-06-30 46 30% 12% 74687
2022-07-01 2022-12-31 72 28% 4% 65926
2022-01-01 2022-06-30 43 27% 8% 58982
2021-07-01 2021-12-31 42 25% 10% 52853
2021-01-01 2021-06-30 43 28% 11% 45716
2020-07-01 2020-12-31 52 43% 20% 38941
2020-01-01 2020-06-30 53 40% 17% 33761
2019-07-01 2019-12-31 51 27% 17% 25076
2019-01-01 2019-06-30 67 38% 15% 22256
2018-07-01 2018-12-31 % % 12587
2018-07-01 2018-12-31 49 29% 11% 12593
2018-01-01 2018-06-30 48 23% 26% 4272


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 20302 Manufacture of printing ink)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
FLINT INK (U.K.) LIMITED VARN HOUSE NORTHBANK INDUSTRIAL ESTATE, BRINELL DRIVE, IRLAM, GREATER MANCHESTER, ENGLAND, M44 5BL 00326153 2017-12-31 98,444,000 718,000
G.PUREWAL LTD UNIT 14, LENTON BOULEVARD, NOTTINGHAM, NG7 2BY 06925150 2018-06-30 574,357 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
FLINT INK (U.K.) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public