FLINT CPS INKS UK LTD

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

Previous name: FLINT GROUP UK LTD (changed on 07-Nov-2017)
Previous name: XSYS PRINT SOLUTIONS UK LTD (changed on 15-Feb-2006)
Previous name: BASF PRINTING SYSTEMS LIMITED (changed on 10-Jun-2005)

Company Number: 03256359
Incorporation date: 30-Sep-1996
Status: Active
Entity type: Private Limited Company

SIC codes:
20302 Manufacture of printing ink





SUMMARY

This company is 27.5 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 21.4 million which has increased from GBP 20 million in the previous year. Retained earnings is negative (GBP -27.5 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 3 active officers (directors or partners) who are or were officers of 24 other companies, 2 (8.3%) 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 1,258,000 350,000 174,000 72,000 1,362,000
31-Dec-2018 GBP 42,792,000 836,000 237,000 449,000 336,000 288,000
31-Dec-2017 GBP 3,364,000 343,000 1,000 8,000 -214,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 21,350,000 7,194,000 61,000 29,379,000 19,542,000 -27,543,000 21,378,000
31-Dec-2018 GBP 78,000 22,049,000 8,707,000 61,000 29,379,000 19,542,000 -28,905,000 20,016,000
31-Dec-2017 GBP 29,379,000 19,542,000 -29,193,000 19,728,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

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 28 Mar 2024 234 - 409
Resigned Jayne Evelyn WILLIAMS 12 Apr 2017 26 Jul 2021 0 - 1
Resigned Georg Heinrich Johannes STRIERATH 30 Nov 2004 12 Apr 2017 Legal Counsel German 7 - 13
Resigned Adrian James HOLT 12 May 2003 30 Nov 2004 2 - 11
Resigned Adam Duncan SIMS 31 Mar 2003 12 May 2003 0 - 13
Resigned Andrew HARTLEY 01 Nov 1996 31 Mar 2003 0 - 16

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Stephen DRYDEN 01 Dec 2017 Ceo British 1 - 31 (25.0%)
Active Jeremy Theodore BERENZWEIG 12 Apr 2017 General Counsel British 11 - 182 (6.9%)
Resigned Alistair Richard Norris SHARMAN 20 Dec 2013 12 Apr 2017 Accountant British 18 - 172 (5.7%)
Resigned Douglas John Thomas ALDRED 21 Jun 2013 30 Nov 2017 General Manager British 1 - 21 (33.3%)
Active Anthony James LORD 21 Jun 2013 General Manager British 3 - 51 (12.5%)
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 Georg Heinrich Johannes STRIERATH 31 Mar 2006 09 Jul 2019 Lawyer German 7 - 133 (15.0%)
Resigned Johan Marcus Mikael ASPELIN 30 Nov 2004 31 Mar 2006 Lawyer Finnish 0 - 30 (0.0%)
Resigned Torben Berlin JENSEN 01 Jan 2004 30 Nov 2004 Managing Director Danish 1 - 3415 (42.9%)
Resigned Fried Walter Clemens Rolf MUENSTERMANN 01 Jul 2001 01 Jan 2004 Co Executive German 0 - 74 (57.1%)
Resigned Russell Barry James FOXLEY 01 Jul 2001 15 Apr 2009 Finance Manager British 0 - 81 (12.5%)
Resigned Robert Bell KINKEAD 31 Dec 1999 30 Apr 2002 Manager British 0 - 30 (0.0%)
Resigned John Edward RANDLE 01 Jul 1997 31 Dec 1999 Director British 0 - 20 (0.0%)
Resigned Michael ESSER 01 Jul 1997 01 Jul 2001 Director German 0 - 62 (33.3%)
Resigned Arvid Gustav LILLESUND 23 Apr 1997 30 Jun 1997 Economist Norwegian 0 - 31 (33.3%)
Resigned Barry John STICKINGS 23 Apr 1997 01 Jul 2001 Director British 0 - 144 (28.6%)
Resigned Geoffrey EMMERSON 01 Nov 1996 23 Apr 1997 Accountant British 3 - 111 (7.1%)
Resigned Heinz Helmut, Dr ROEDDER 01 Nov 1996 30 Jun 1997 Lawyer German 0 - 41 (25.0%)
Resigned HAMMOND SUDDARDS SECRETARIES LIMITED 30 Sep 1996 01 Nov 1996 0 - 220114 (51.8%)
Resigned HAMMOND SUDDARDS DIRECTORS LIMITED 30 Sep 1996 01 Nov 1996 0 - 17186 (50.3%)
Number of active directors: 3
Average tenure of active directors: 8.0 years
Average tenure of resigned directors: 2.9 years
Average active director Dissolution Rate: 14.8%

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
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
2015-09-302014-09-302013-09-302012-09-302011-09-30
COILBAY LIMITEDORDINARY10,000,000
100%
10,000,000
100%
10,000,000
100%
10,000,000
100%
10,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

FLINT CPS INKS UK LTD

no controlled companies

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 38 16% 11% 78432
2023-01-01 2023-06-30 41 25% 11% 74684
2022-07-01 2022-12-31 40 37% 6% 65924
2022-01-01 2022-06-30 45 28% 14% 61053
2021-07-01 2021-12-31 45 25% 15% 55708
2021-01-01 2021-06-30 % % 47663
2021-01-01 2021-06-30 45 26% 15% 49588
2020-07-01 2020-12-31 45 24% 0% 39941
2020-01-01 2020-06-30 % % 34162


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 CPS INKS UK LTD 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% 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