logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Paradise, Glen
    Cfo born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Wujek, Thomas
    Businessman born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Marshall, Rhys Anthony
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    White, Richard Ashley
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 1997-03-06 ~ 2021-04-30
    OF - Director → CIF 0
  • 2
    Keogh, Peter Andrew
    Marketing Director born in December 1958
    Individual
    Officer
    icon of calendar ~ 2001-03-09
    OF - Director → CIF 0
  • 3
    Wilcox, Keith
    Individual
    Officer
    icon of calendar 1996-04-10 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 4
    Sabella, Gregory
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 2001-12-01
    OF - Director → CIF 0
  • 5
    Keogh, James Patrick
    Managing Director born in June 1953
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2001-02-15
    OF - Director → CIF 0
    Keogh, James Patrick
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1997-01-01
    OF - Secretary → CIF 0
  • 6
    Ramsey, Peter Michael
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar ~ 2001-12-01
    OF - Director → CIF 0
  • 7
    Dunne, Kevin Thomas
    Director Logistics born in June 1948
    Individual
    Officer
    icon of calendar 2001-11-16 ~ 2009-03-01
    OF - Director → CIF 0
  • 8
    Smythe, Ronald Patrick
    Managing Director born in April 1947
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2002-02-14
    OF - Director → CIF 0
  • 9
    Kaye, Michael
    Sales & Operations Manager
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 10
    Taylor, Julie Audrey
    Accountant born in March 1968
    Individual
    Officer
    icon of calendar 2001-12-01 ~ 2006-06-30
    OF - Director → CIF 0
    Taylor, Julie Audrey
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 11
    Gladding, Alfred Emmett
    Company Director born in October 1929
    Individual
    Officer
    icon of calendar ~ 1997-03-06
    OF - Director → CIF 0
  • 12
    Meyer, Leroy Walter
    Treasurer born in December 1936
    Individual
    Officer
    icon of calendar 1997-03-06 ~ 2004-10-01
    OF - Director → CIF 0
  • 13
    Rinaldo, Peter
    Company Director born in June 1922
    Individual
    Officer
    icon of calendar ~ 1997-03-06
    OF - Director → CIF 0
  • 14
    Palin, Terence
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2002-04-10
    OF - Director → CIF 0
  • 15
    Mayers, Matthew Robert
    Managing Director born in February 1974
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2009-03-01
    OF - Director → CIF 0
    Mayers, Matthew Robert
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2009-03-01
    OF - Secretary → CIF 0
parent relation
Company in focus

FLEXIBLE STEEL LACING CO. LIMITED

Previous name
SCOREMAIN LIMITED - 1984-01-25
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
167,216 GBP2024-12-31
110,393 GBP2023-12-31
Fixed Assets - Investments
1,004 GBP2024-12-31
1,004 GBP2023-12-31
Fixed Assets
168,220 GBP2024-12-31
111,397 GBP2023-12-31
Debtors
1,822,552 GBP2024-12-31
2,109,149 GBP2023-12-31
Cash at bank and in hand
1,253,344 GBP2024-12-31
1,106,310 GBP2023-12-31
Current Assets
4,446,883 GBP2024-12-31
4,352,688 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-785,826 GBP2024-12-31
-1,009,811 GBP2023-12-31
Net Current Assets/Liabilities
3,661,057 GBP2024-12-31
3,342,877 GBP2023-12-31
Total Assets Less Current Liabilities
3,829,277 GBP2024-12-31
3,454,274 GBP2023-12-31
Net Assets/Liabilities
3,805,579 GBP2024-12-31
3,438,639 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,804,579 GBP2024-12-31
3,437,639 GBP2023-12-31
Equity
3,805,579 GBP2024-12-31
3,438,639 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,404,955 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,404,955 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
51,115 GBP2024-12-31
51,115 GBP2023-12-31
Other
795,009 GBP2024-12-31
721,329 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
846,124 GBP2024-12-31
772,444 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-51,874 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-51,874 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
51,115 GBP2024-12-31
51,115 GBP2023-12-31
Other
627,793 GBP2024-12-31
610,936 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
678,908 GBP2024-12-31
662,051 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
63,471 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,471 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-46,614 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-46,614 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
167,216 GBP2024-12-31
110,393 GBP2023-12-31
Investments in group undertakings and participating interests
1,004 GBP2024-12-31
1,004 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
868,190 GBP2024-12-31
1,026,946 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
80,514 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
873,848 GBP2024-12-31
1,082,203 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,822,552 GBP2024-12-31
2,109,149 GBP2023-12-31
Trade Creditors/Trade Payables
Current
47,155 GBP2024-12-31
114,559 GBP2023-12-31
Amounts owed to group undertakings
Current
587,910 GBP2024-12-31
656,842 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
31,193 GBP2023-12-31
Other Taxation & Social Security Payable
Current
110,841 GBP2024-12-31
111,362 GBP2023-12-31
Other Creditors
Current
39,920 GBP2024-12-31
95,855 GBP2023-12-31
Creditors
Current
785,826 GBP2024-12-31
1,009,811 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
577,861 GBP2024-12-31
680,409 GBP2023-12-31

  • FLEXIBLE STEEL LACING CO. LIMITED
    Info
    SCOREMAIN LIMITED - 1984-01-25
    Registered number 01756871
    icon of addressUnit 7 Kingsmark Freeway, Oakenshaw, Bradford, West Yorkshire BD12 7HW
    Private Limited Company incorporated on 1983-09-28 (42 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.