Ferry Road Creeksea
Burnham On Crouch
Essex
CM0 8PQ
Secretary Name | Mrs Elizabeth Ann Wastnage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creeksea Hall Ferry Road Creeksea Burnham On Crouch Essex CM0 8PQ |
Director Name | Mr Geoffrey Charles Whittaker Wastnage |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 October 2002) |
Role | Managing Director |
Correspondence Address | Creeksea Hall Ferry Road Creeksea Burnham On Crouch Essex CM0 8PQ |
Secretary Name | Mrs Elizabeth Ann Wastnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creeksea Hall Ferry Road Creeksea Burnham On Crouch Essex CM0 8PQ |
Secretary Name | Robert Jack Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barlows Reach Chelmsford Essex CM2 6SN |
Director Name | Mr Anthony John Law |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 High Street Burnham On Crouch Essex CM0 8AH |
Website | flagpaints.co.uk |
---|
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Trustees Of G.c.w. Wastnage 99.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Ann Wastnage 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,836 |
Cash | £316 |
Current Liabilities | £1,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
23 July 1987 | Delivered on: 4 August 1987 Satisfied on: 21 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
15 February 1983 | Delivered on: 21 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 8 springfield industrial estate burnham on crowel essex. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
14 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
17 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
24 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Gcw Wastnage Will Trust as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Notification of Gcw Wastnage Will Trust as a person with significant control on 6 April 2016 (1 page) |
20 December 2017 | Cessation of Elizabeth Wastnage as a person with significant control on 11 December 2017 (1 page) |
20 December 2017 | Cessation of Elizabeth Wastnage as a person with significant control on 11 December 2017 (1 page) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 (1 page) |
22 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Termination of appointment of Anthony Law as a director (1 page) |
9 September 2011 | Termination of appointment of Anthony Law as a director (1 page) |
15 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Anthony John Law on 1 January 2010 (2 pages) |
15 February 2011 | Director's details changed for Anthony John Law on 1 January 2010 (2 pages) |
15 February 2011 | Director's details changed for Anthony John Law on 1 January 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2009 | Director's details changed for Mrs Elizabeth Ann Wastnage on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Anthony John Law on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Elizabeth Ann Wastnage on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Anthony John Law on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Elizabeth Ann Wastnage on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Anthony John Law on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: roger noble & co 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: roger noble & co 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
9 July 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 July 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page) |
21 July 2004 | Company name changed flag brand products LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Company name changed flag brand products LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
15 July 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
17 July 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members
|
19 December 2001 | Return made up to 11/12/01; full list of members
|
27 June 2001 | Full accounts made up to 31 May 2001 (15 pages) |
27 June 2001 | Full accounts made up to 31 May 2001 (15 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 May 2000 (15 pages) |
28 June 2000 | Full accounts made up to 31 May 2000 (15 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 May 1999 (11 pages) |
23 June 1999 | Full accounts made up to 31 May 1999 (11 pages) |
16 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 May 1998 (11 pages) |
7 July 1998 | Full accounts made up to 31 May 1998 (11 pages) |
17 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
17 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 May 1997 (13 pages) |
10 July 1997 | Full accounts made up to 31 May 1997 (13 pages) |
20 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Secretary resigned (2 pages) |
10 July 1996 | Full accounts made up to 31 May 1996 (13 pages) |
10 July 1996 | Full accounts made up to 31 May 1996 (13 pages) |
22 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 May 1995 (13 pages) |
12 July 1995 | Full accounts made up to 31 May 1995 (13 pages) |