Company NameThe Fludyers Limited
DirectorsDonald Matthew Baker and Stephanie Emma Baker
Company StatusActive
Company Number08704576
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameFludyer Arms Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Donald Matthew Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMiss Stephanie Emma Baker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Candy Suzanne Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Roseberry Property Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,636
Cash£84,012
Current Liabilities£178,046

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
25 April 2018Director's details changed for Miss Stephanie Emma Brunning on 1 January 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 September 2017Director's details changed for Mrs Stephanie Emma Brunning on 1 January 2017 (2 pages)
6 September 2017Director's details changed for Mrs Stephanie Emma Brunning on 1 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 February 2016Appointment of Mrs Stephanie Emma Brunning as a director on 10 February 2016 (2 pages)
17 February 2016Appointment of Mrs Stephanie Emma Brunning as a director on 10 February 2016 (2 pages)
17 February 2016Termination of appointment of Candy Suzanne Baker as a director on 10 February 2016 (1 page)
17 February 2016Termination of appointment of Candy Suzanne Baker as a director on 10 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
8 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 January 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(3 pages)
7 January 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,000
(3 pages)
24 December 2013Memorandum and Articles of Association (25 pages)
24 December 2013Memorandum and Articles of Association (25 pages)
10 December 2013Change of name notice (2 pages)
10 December 2013Company name changed fludyer arms hotel LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
10 December 2013Company name changed fludyer arms hotel LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
10 December 2013Change of name notice (2 pages)
9 October 2013Appointment of Mrs Candy Suzanne Baker as a director (2 pages)
9 October 2013Appointment of Mrs Candy Suzanne Baker as a director (2 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)