Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIROFLEX LIMITED
Company Information for

SIROFLEX LIMITED

DODWORTH BUSINESS PARK, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3SP,
Company Registration Number
02831699
Private Limited Company
Active

Company Overview

About Siroflex Ltd
SIROFLEX LIMITED was founded on 1993-06-30 and has its registered office in Barnsley. The organisation's status is listed as "Active". Siroflex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIROFLEX LIMITED
 
Legal Registered Office
DODWORTH BUSINESS PARK
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3SP
Other companies in S75
 
Filing Information
Company Number 02831699
Company ID Number 02831699
Date formed 1993-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB607233955  
Last Datalog update: 2023-07-05 09:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIROFLEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIROFLEX LIMITED
The following companies were found which have the same name as SIROFLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIROFLEX INC North Carolina Unknown
SIROFLEX OF AMERICA INCORPORATED California Unknown
SIROFLEX TRADING BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-10
Siroflex, Inc. Delaware Unknown

Company Officers of SIROFLEX LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT PERRY
Company Secretary 1994-01-31
GARY JONATHAN DEE
Director 2018-02-22
FRÉDÉRIQUE MARIE-PIERRE LEPINAY
Director 2018-02-22
SIMON ROBERT PERRY
Director 1994-01-31
FRANCOIS MARIE MICHEL PLUNTZ
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEN BRAVEN HOLDING BV
Director 2012-02-01 2018-02-22
JOHN BATES
Director 1997-07-28 2018-02-19
JULIE PERRY
Director 2002-02-01 2018-02-19
GERARD JANSEN
Director 2004-11-01 2012-02-01
CORNELIUS DEN BRAVEN
Director 1994-01-31 2010-08-31
WIM DEN BRAVEN
Director 1994-01-31 2009-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT PERRY EVERSEAL FLEXFORM LIMITED Company Secretary 1994-09-06 CURRENT 1991-11-29 Active - Proposal to Strike off
SIMON ROBERT PERRY BRITBOND INDUSTRIES LIMITED Company Secretary 1994-09-06 CURRENT 1986-03-14 Active - Proposal to Strike off
SIMON ROBERT PERRY EVERSEAL FLEXFORM LIMITED Director 2010-08-31 CURRENT 1991-11-29 Active - Proposal to Strike off
SIMON ROBERT PERRY BRITBOND INDUSTRIES LIMITED Director 2010-08-31 CURRENT 1986-03-14 Active - Proposal to Strike off
SIMON ROBERT PERRY DEN BRAVEN LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06Notification of Arkema Holding Limited as a person with significant control on 2017-01-05
2022-06-06CESSATION OF ARKEMA LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-06PSC07CESSATION OF ARKEMA LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06PSC02Notification of Arkema Holding Limited as a person with significant control on 2017-01-05
2021-12-08AP01DIRECTOR APPOINTED MS KAREN MARIA KANE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ACCIOLY MENEZES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR FERNANDO ACCIOLY MENEZES
2021-01-22AP01DIRECTOR APPOINTED MR ROBERT PETER MASSEY
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONATHAN DEE
2020-11-30AP03Appointment of Miss Karen Maria Kane as company secretary on 2020-11-30
2020-11-30TM02Termination of appointment of Paul Anthony Hudson on 2020-11-30
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16AP01DIRECTOR APPOINTED MR JON HERVE ROGER MICHOT
2020-06-16AP03Appointment of Mr Paul Anthony Hudson as company secretary on 2020-06-15
2020-06-16TM02Termination of appointment of Simon Robert Perry on 2020-06-15
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRéDéRIQUE MARIE-PIERRE LEPINAY
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN L-ARVOR
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MR SEBASTIEN L-ARVOR
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MARIE MICHEL PLUNTZ
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-02-27AP01DIRECTOR APPOINTED MR FRANCOIS MARIE MICHEL PLUNTZ
2018-02-26AP01DIRECTOR APPOINTED MR GARY JONATHAN DEE
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEN BRAVEN HOLDING BV
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PERRY
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2018-02-26AP01DIRECTOR APPOINTED MRS FRÉDÉRIQUE MARIE-PIERRE LEPINAY
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 125000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028316990006
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 125000
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 125000
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 125000
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028316990006
2014-01-23RES13Resolutions passed:
  • Company business 17/01/2014
2013-06-17AR0131/05/13 FULL LIST
2013-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-21AR0131/05/12 FULL LIST
2012-04-11AP02CORPORATE DIRECTOR APPOINTED DEN BRAVEN HOLDING BV
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JANSEN
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-02AR0131/05/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DEN BRAVEN
2010-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-28AR0131/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PERRY / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JANSEN / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DEN BRAVEN / 31/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATES / 31/05/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010
2009-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR WIM DEN BRAVEN
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-09363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-12288aNEW DIRECTOR APPOINTED
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-11363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-10-30288aNEW DIRECTOR APPOINTED
1997-07-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SIROFLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIROFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-24 Satisfied ING BANK N.V. (AS SECURITY AGENT)
AN ACCESSION AGREEMENT 2012-11-20 Satisfied BANK MENDES GANS N.V.
FIXED AND FLOATING CHARGE 1997-07-10 Satisfied NMB-HELLER LIMITED
FIXED CHARGE ON DEBTS 1996-12-19 Satisfied MNB-HELLER N.V.
CONTRACT TO SELL/CONTRACT OF SERVICES 1996-12-19 Satisfied NMB-HELLER N.V.
SINGLE DEBENTURE 1994-11-21 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SIROFLEX LIMITED registering or being granted any patents
Domain Names

SIROFLEX LIMITED owns 1 domain names.

siroflex.co.uk  

Trademarks
We have not found any records of SIROFLEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIROFLEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-10 GBP £2,008 Building Materials
Wakefield Metropolitan District Council 2016-9 GBP £561 Building Materials
Wakefield Metropolitan District Council 2016-8 GBP £1,461 Building Materials
Wakefield Metropolitan District Council 2016-6 GBP £661 Building Materials
Wakefield Metropolitan District Council 2016-5 GBP £608 Building Materials
Wakefield Metropolitan District Council 2016-4 GBP £1,746 Building Materials
Wakefield Metropolitan District Council 2016-3 GBP £555 Building Materials
Wakefield Metropolitan District Council 2016-1 GBP £973 Building Materials
Wakefield Metropolitan District Council 2015-12 GBP £522 Building Materials
Wakefield Metropolitan District Council 2015-11 GBP £865 Building Materials
Wakefield Metropolitan District Council 2015-10 GBP £2,595 Building Materials
Wakefield Metropolitan District Council 2015-9 GBP £583 Building Materials
Wakefield Metropolitan District Council 2015-8 GBP £551 Building Materials
Wakefield Metropolitan District Council 2015-7 GBP £1,610 Building Materials
Wakefield Metropolitan District Council 2015-6 GBP £549 Building Materials
Wakefield Metropolitan District Council 2015-5 GBP £635 Building Materials
Wakefield Metropolitan District Council 2015-4 GBP £848 Building Materials
Wakefield Metropolitan District Council 2015-3 GBP £573 Building Materials
Wakefield Metropolitan District Council 2015-2 GBP £639 Building Materials
Wakefield Metropolitan District Council 2015-1 GBP £755 Building Materials
Wakefield Metropolitan District Council 2014-11 GBP £926 Building Materials
Wakefield Metropolitan District Council 2014-10 GBP £800 Building Materials
Wakefield Metropolitan District Council 2014-7 GBP £2,143 Building Materials
Wakefield Metropolitan District Council 2014-5 GBP £689 Building Materials
Wakefield Metropolitan District Council 2014-4 GBP £647 Building Materials
Wakefield Council 2014-3 GBP £711
Wakefield Council 2014-1 GBP £932
Wakefield Council 2013-11 GBP £1,018
Wakefield Council 2013-10 GBP £599
Wakefield Council 2013-9 GBP £534
Wakefield Council 2013-8 GBP £663
Wakefield Council 2013-7 GBP £1,640
Wakefield Council 2013-6 GBP £927
Wakefield Council 2012-12 GBP £1,345
Wakefield Council 2012-11 GBP £976
Wakefield Council 2012-10 GBP £507
Wakefield Council 2012-8 GBP £3,945
Wakefield Council 2012-7 GBP £1,090
Wakefield Council 2012-6 GBP £1,238
Wakefield Council 2012-5 GBP £1,092
Wakefield Council 2012-4 GBP £1,269
Wakefield Council 2012-3 GBP £921
Wakefield Council 2012-2 GBP £958

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIROFLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIROFLEX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0032099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2018-09-0039100000Silicones in primary forms
2018-05-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-02-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2016-04-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2016-03-0039100000Silicones in primary forms
2010-10-0132141090Painter's fillings
2010-07-0132141090Painter's fillings
2010-03-0132141090Painter's fillings
2010-03-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIROFLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIROFLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.