Company NameFlock Container Services Limited
Company StatusActive
Company Number04508018
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)
Previous NameFlock Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Maddern Rutter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermill Farm
Hazel End
Stansted
Essex
CM24 8TP
Director NameMrs Kathleen Mary Rutter
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermill Farm
Hazel End
Stansted
Essex
CM24 8TP
Director NameMrs Sophie Louise Hutson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wilson Close
Bishops Stortford
Hertfordshire
CM23 3US
Director NameMr Thomas James Rutter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMrs Kathleen Mary Rutter
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermill Farm
Hazel End
Stansted
Essex
CM24 8TP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address24 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1John Maddern Rutter
25.00%
Ordinary A
25 at £1Kathleen Mary Rutter
25.00%
Ordinary A
25 at £1Sophie Louise Rutter
25.00%
Ordinary B
25 at £1Thomas James Rutter
25.00%
Ordinary B

Financials

Year2014
Net Worth£136,426
Cash£77,417
Current Liabilities£85,499

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
18 August 2022Director's details changed for Mr Thomas James Rutter on 31 July 2022 (2 pages)
18 August 2022Director's details changed for Mr Thomas James Rutter on 31 July 2022 (2 pages)
18 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
31 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
16 August 2018Director's details changed for Mrs Sophie Louise Hutson on 2 February 2016 (2 pages)
5 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 February 2018Director's details changed for Sophie Louise Rutter on 25 November 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Company name changed flock estates LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Company name changed flock estates LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 August 2012Annual return made up to 9 August 2012 (7 pages)
21 August 2012Annual return made up to 9 August 2012 (7 pages)
21 August 2012Annual return made up to 9 August 2012 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 August 2009Return made up to 09/08/09; full list of members (5 pages)
24 August 2009Return made up to 09/08/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 09/08/08; full list of members (5 pages)
13 August 2008Return made up to 09/08/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 09/08/07; full list of members (3 pages)
29 August 2007Return made up to 09/08/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 August 2006Return made up to 09/08/06; full list of members (3 pages)
18 August 2006Return made up to 09/08/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
15 August 2005Return made up to 09/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 09/08/04; full list of members (9 pages)
13 August 2004Return made up to 09/08/04; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 09/08/03; full list of members (8 pages)
15 August 2003Return made up to 09/08/03; full list of members (8 pages)
11 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Incorporation (16 pages)
9 August 2002Incorporation (16 pages)