Company NameBrendan Flynn Construction Limited
Company StatusActive
Company Number01220648
CategoryPrivate Limited Company
Incorporation Date25 July 1975(48 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrendan Thomas Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2 Croxley Park
Watford
Herts
WD18 8YA
Director NameMr Brendan David Flynn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(25 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2 Croxley Park
Watford
Herts
WD18 8YA
Secretary NameMr Brendan David Flynn
StatusCurrent
Appointed09 February 2010(34 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor, Building 2 Croxley Park
Watford
Herts
WD18 8YA
Director NameMr Mark Hagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(37 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Building 2 Croxley Park
Watford
Herts
WD18 8YA
Director NameMrs Mary Flynn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressThe Glade 46 Watford Road
Northwood
Middlesex
HA6 3PL
Secretary NameMrs Mary Flynn
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glade 46 Watford Road
Northwood
Middlesex
HA6 3PL
Secretary NameWilliam Graham Jones
NationalityBritish
StatusResigned
Appointed31 December 1994(19 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address50 Cavalier Road
Old Basing
Basingstoke
Hampshire
RG24 7ER
Director NameGreta Jane Flynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address46 Watford Road
Northwood
Middlesex
HA6 3PL
Director NameTerence David Allibone
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birchwood Close
Highcliffe
Christchurch
Dorset
BH23 4RB
Secretary NameSteven John Worley
NationalityBritish
StatusResigned
Appointed02 November 2004(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2010)
RoleAccountant
Correspondence Address37 Greatham Road
Bushey
Watford
Hertfordshire
WD23 2HT
Director NameMr Paul Bradshaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(40 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Glade
46 Watford Rd
Northwood
Middx
HA6 3PL

Contact

Websitebfcl.co.uk

Location

Registered AddressFirst Floor, Building 2
Croxley Park
Watford
Herts
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Brendan Flynn Holdings LTD
9.09%
D
78 at £1Brendan Flynn Holdings LTD
70.91%
A
5 at £1Brendan Flynn Holdings LTD
4.55%
C
17 at £1Brendan Flynn Holdings LTD
15.45%
B

Financials

Year2014
Net Worth£505,527
Cash£216,306
Current Liabilities£276,083

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 January 2023Termination of appointment of Brendan Thomas Flynn as a director on 5 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 January 2021Director's details changed for Brendan Thomas Flynn on 21 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Brendan David Flynn on 21 January 2021 (2 pages)
25 January 2021Secretary's details changed for Mr Brendan David Flynn on 21 January 2021 (1 page)
25 January 2021Director's details changed for Mr Mark Hagan on 21 January 2021 (2 pages)
25 January 2021Registered office address changed from The Glade 46 Watford Rd Northwood Middx HA6 3PL to First Floor, Building 2 Croxley Park Watford Herts WD18 8YA on 25 January 2021 (1 page)
25 January 2021Change of details for Brendan Flynn Holdings Limited as a person with significant control on 21 January 2021 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
15 January 2019Termination of appointment of Paul Bradshaw as a director on 14 December 2018 (1 page)
5 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 November 2017Director's details changed for Mr Brendan David Flynn on 7 September 2017 (2 pages)
7 November 2017Director's details changed for Mr Brendan David Flynn on 7 September 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 110
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 110
(7 pages)
25 November 2015Appointment of Mr Paul Bradshaw as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mr Paul Bradshaw as a director on 24 November 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 110
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 110
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Director's details changed for Brendan David Flynn on 29 July 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(6 pages)
28 January 2014Director's details changed for Brendan David Flynn on 29 July 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 August 2012Appointment of Mr Mark Hagan as a director (2 pages)
13 August 2012Appointment of Mr Mark Hagan as a director (2 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Terence Allibone as a director (1 page)
18 January 2011Termination of appointment of Terence Allibone as a director (1 page)
1 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 110
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 110
(4 pages)
1 October 2010Change of share class name or designation (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designation 22/04/2010
(11 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designation 22/04/2010
(11 pages)
1 October 2010Change of share class name or designation (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Appointment of Mr Brendan David Flynn as a secretary (1 page)
8 March 2010Termination of appointment of Steven Worley as a secretary (1 page)
8 March 2010Appointment of Mr Brendan David Flynn as a secretary (1 page)
8 March 2010Termination of appointment of Steven Worley as a secretary (1 page)
14 January 2010Director's details changed for Brendan Thomas Flynn on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Brendan Thomas Flynn on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Terence David Allibone on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Brendan David Flynn on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Terence David Allibone on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Brendan David Flynn on 14 January 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 July 1975Incorporation (13 pages)
25 July 1975Incorporation (13 pages)