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 4
  • 1
    Chambriard, Patrick
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Lasch, Andreas Michael
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Adams, Wayne Gary
    Born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-12 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUsine Du Planet, Usine Du Planet, La Roche De Rame, France
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Valat, Jacques Henri Albert
    Director born in September 1945
    Individual
    Officer
    icon of calendar 1997-10-24 ~ 1998-03-13
    OF - Director → CIF 0
    Valat, Jacques Henri Albert
    Company Director born in September 1945
    Individual
    icon of calendar 1998-06-11 ~ 2017-01-06
    OF - Director → CIF 0
    Mr Jacques Henri Albert Valat
    Born in September 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    Fontenay Industries S A
    Individual
    Officer
    icon of calendar 1993-09-10 ~ 1996-07-11
    OF - Director → CIF 0
  • 3
    Clark, Aden Brian
    Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 4
    Clark, Joanna Louise
    Company Executive born in September 1957
    Individual
    Officer
    icon of calendar 1992-02-20 ~ 1994-03-31
    OF - Director → CIF 0
    Clark, Joanna Louise
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Secretary → CIF 0
  • 5
    Girling, Malcolm
    Business Executive born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-13 ~ 1998-04-06
    OF - Director → CIF 0
  • 6
    Le MouËl, Gwénaël
    Chief Financial Officer born in March 1985
    Individual
    Officer
    icon of calendar 2017-01-06 ~ 2021-01-05
    OF - Director → CIF 0
  • 7
    Michel, Phillippe
    Financial Director born in July 1965
    Individual
    Officer
    icon of calendar 1993-09-10 ~ 1996-07-11
    OF - Director → CIF 0
  • 8
    Coenraets, Guy
    Director born in February 1925
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1997-10-24
    OF - Director → CIF 0
    Coenraets, Guy Gabriel F.m.
    Business Executive born in February 1925
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1998-04-06
    OF - Director → CIF 0
    icon of calendar 1998-06-08 ~ 1998-06-11
    OF - Director → CIF 0
  • 9
    Foster, Julie Ann
    Managing Director born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-26 ~ 2011-12-16
    OF - Director → CIF 0
    Foster, Julie Ann
    Managing Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-12 ~ 2011-12-16
    OF - Secretary → CIF 0
  • 10
    Thompson, Paul Vaughan
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2008-07-26
    OF - Director → CIF 0
  • 11
    Milne, David Evan Stephen
    Company Director born in May 1951
    Individual
    Officer
    icon of calendar 1993-09-10 ~ 2003-07-31
    OF - Director → CIF 0
    Milne, David Evan Stephen
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 1996-07-11
    OF - Secretary → CIF 0
    icon of calendar 1998-07-24 ~ 2002-05-02
    OF - Secretary → CIF 0
  • 12
    Moullet, Robert Gerard-jean
    Director born in April 1950
    Individual
    Officer
    icon of calendar 1998-04-06 ~ 1998-06-08
    OF - Director → CIF 0
    icon of calendar 1998-06-11 ~ 2003-07-31
    OF - Director → CIF 0
  • 13
    Felce, Jean
    Group Expansion Manager born in May 1942
    Individual
    Officer
    icon of calendar 1993-09-10 ~ 1996-07-11
    OF - Director → CIF 0
  • 14
    Mincing Lane Corporate Services Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-23 ~ 1998-07-24
    OF - Secretary → CIF 0
  • 15
    Powell, Bernard Gilles
    Marketing Manager born in August 1949
    Individual
    Officer
    icon of calendar 1993-09-10 ~ 1996-04-16
    OF - Director → CIF 0
  • 16
    Hoath, Philip
    Engineer born in July 1944
    Individual
    Officer
    icon of calendar 1994-04-01 ~ 1996-07-11
    OF - Director → CIF 0
    icon of calendar 1998-04-06 ~ 1998-06-08
    OF - Director → CIF 0
    icon of calendar 1998-06-11 ~ 2003-07-31
    OF - Director → CIF 0
    Hoath, Philip
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1998-06-23
    OF - Secretary → CIF 0
  • 17
    Adams, William
    Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 1993-09-10
    OF - Director → CIF 0
  • 18
    CASTLEGATE 116 LIMITED - 2000-08-11
    icon of address44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-05-01 ~ 2004-12-31
    PE - Secretary → CIF 0
  • 19
    METCALFES SECRETARIAL LIMITED
    icon of address46 - 48 Queen Square, Bristol
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-01-01 ~ 2009-05-12
    PE - Secretary → CIF 0
parent relation
Company in focus

EXTRUFLEX UK LIMITED

Previous name
CLEARWAY PLASTICS LIMITED - 2005-01-13
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
24,326 GBP2024-12-31
60,722 GBP2023-12-31
Property, Plant & Equipment
43,414 GBP2024-12-31
54,991 GBP2023-12-31
Fixed Assets
67,740 GBP2024-12-31
115,713 GBP2023-12-31
Total Inventories
584,886 GBP2024-12-31
494,146 GBP2023-12-31
Debtors
Current
318,050 GBP2024-12-31
331,057 GBP2023-12-31
Cash at bank and in hand
62,776 GBP2024-12-31
292,149 GBP2023-12-31
Current Assets
965,712 GBP2024-12-31
1,117,352 GBP2023-12-31
Net Current Assets/Liabilities
720,825 GBP2024-12-31
843,170 GBP2023-12-31
Total Assets Less Current Liabilities
788,565 GBP2024-12-31
958,883 GBP2023-12-31
Net Assets/Liabilities
780,567 GBP2024-12-31
948,999 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
1,011,129 GBP2024-12-31
1,011,129 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
82,000 GBP2024-12-31
82,000 GBP2023-12-31
Intangible Assets - Gross Cost
1,093,129 GBP2024-12-31
1,093,129 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
986,803 GBP2024-12-31
950,407 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
82,000 GBP2024-12-31
82,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,068,803 GBP2024-12-31
1,032,407 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
36,396 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
36,396 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
24,326 GBP2024-12-31
60,722 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
38,567 GBP2024-12-31
38,567 GBP2023-12-31
Plant and equipment
10,895 GBP2024-12-31
10,895 GBP2023-12-31
Office equipment
133,104 GBP2024-12-31
127,874 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,657 GBP2024-12-31
28,945 GBP2023-12-31
Plant and equipment
8,365 GBP2024-12-31
8,017 GBP2023-12-31
Office equipment
110,554 GBP2024-12-31
100,839 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,712 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
348 GBP2024-01-01 ~ 2024-12-31
Office equipment
9,715 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
6,910 GBP2024-12-31
9,622 GBP2023-12-31
Plant and equipment
2,530 GBP2024-12-31
2,878 GBP2023-12-31
Office equipment
22,550 GBP2024-12-31
27,035 GBP2023-12-31
Land and buildings, Short leasehold
15,456 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
222,857 GBP2024-12-31
217,627 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
179,443 GBP2024-12-31
162,636 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,807 GBP2024-01-01 ~ 2024-12-31
Finished Goods/Goods for Resale
584,886 GBP2024-12-31
494,146 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
313,451 GBP2024-12-31
326,610 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
318,050 GBP2024-12-31
331,057 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
102,500 shares2024-12-31
102,500 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
39,375 GBP2024-12-31
40,143 GBP2023-12-31
Between two and five year
39,375 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
39,375 GBP2024-12-31
79,518 GBP2023-12-31

  • EXTRUFLEX UK LIMITED
    Info
    CLEARWAY PLASTICS LIMITED - 2005-01-13
    Registered number 02495276
    icon of addressUnit 2j Carlton Drive, Pen-y-fan Industrial Estate, Crumlin, Newport, Gwent NP11 4EA
    PRIVATE LIMITED COMPANY incorporated on 1990-04-24 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.