Company NameFlint Hire And Supply Limited
Company StatusActive
Company Number01575595
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benedict Peter John Lyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(21 years, 9 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Boakes Meadow
Shoreham
Sevenoaks
Kent
TN14 7SH
Director NameMr David Jonathan Clarke
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMr Barry Gerard Martin Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMr Andrew Paul Repka
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMr Jonathan Bartlett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 November 2013)
RoleManager
Correspondence Address42 Davisville Road
Shepherds Bush
London
W12 9SJ
Director NameMr Alasdair Martin Flint
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(10 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 07 September 2018)
RoleScenery Builder
Country of ResidenceEngland
Correspondence Address321 Rope Street
South Dock
Rotherhithe
London
SE16 7TY
Director NameGrard William Joseph Jeatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address28 Hunter House
King James Street
London
SE1 0AG
Secretary NameGrard William Joseph Jeatt
NationalityBritish
StatusResigned
Appointed15 October 1996(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 1997)
RoleCompany Director
Correspondence Address28 Hunter House
King James Street
London
SE1 0AG
Secretary NameAlasdair Martin Flint
NationalityBritish
StatusResigned
Appointed02 October 1997(16 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Correspondence Address321 Rope Street
South Dock
Rotherhithe
London
SE16 7TY

Contact

Websiteflints.co.uk
Telephone020 77039786
Telephone regionLondon

Location

Registered AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alasdair Martin Flint
100.00%
Ordinary

Financials

Year2014
Net Worth£596,718
Cash£66,908
Current Liabilities£1,027,168

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

7 September 2018Delivered on: 7 September 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
21 November 2012Delivered on: 24 November 2012
Persons entitled: Brixton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account see image for full details.
Outstanding
2 August 2006Delivered on: 4 August 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 7 January 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
11 February 1983Delivered on: 22 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
29 November 1982Delivered on: 14 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

25 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
16 May 2022Director's details changed for Mr Andrew Paul Repka on 8 April 2022 (2 pages)
13 May 2022Director's details changed for Mr Barry Gerard Martin Hudson on 8 April 2022 (2 pages)
13 May 2022Director's details changed for Mr Benedict Peter John Lyle on 8 April 2022 (2 pages)
13 May 2022Director's details changed for Mr David Jonathan Clarke on 8 April 2022 (2 pages)
13 May 2022Director's details changed for Mr Benedict Peter John Lyle on 8 April 2022 (2 pages)
5 May 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 April 2019Notification of Flints Theatrical Chandlers Limited as a person with significant control on 7 September 2018 (2 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
18 April 2019Cessation of Alasdair Martin Flint as a person with significant control on 7 September 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 September 2018Appointment of Mr Barry Gerard Martin Hudson as a director on 7 September 2018 (2 pages)
8 September 2018Termination of appointment of Alasdair Martin Flint as a director on 7 September 2018 (1 page)
8 September 2018Appointment of Mr David Jonathan Clarke as a director on 7 September 2018 (2 pages)
8 September 2018Appointment of Mr Andrew Paul Repka as a director on 7 September 2018 (2 pages)
8 September 2018Termination of appointment of Alasdair Martin Flint as a secretary on 7 September 2018 (1 page)
7 September 2018Satisfaction of charge 4 in full (1 page)
7 September 2018Registration of charge 015755950006, created on 7 September 2018 (51 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
25 January 2018Satisfaction of charge 3 in full (1 page)
25 January 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Satisfaction of charge 2 in full (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Termination of appointment of Jonathan Bartlett as a director (1 page)
4 December 2013Secretary's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages)
4 December 2013Termination of appointment of Jonathan Bartlett as a director (1 page)
4 December 2013Secretary's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages)
4 December 2013Director's details changed for Alasdair Martin Flint on 18 November 2013 (2 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 09/04/09; full list of members (4 pages)
29 April 2009Return made up to 09/04/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2008Return made up to 09/04/08; full list of members (4 pages)
2 June 2008Return made up to 09/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 May 2007Return made up to 09/04/07; full list of members (3 pages)
9 May 2007Return made up to 09/04/07; full list of members (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 09/04/05; full list of members (3 pages)
29 April 2005Return made up to 09/04/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
29 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 January 2003Section 394 (1 page)
17 January 2003Section 394 (1 page)
13 December 2002Registered office changed on 13/12/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 December 2002Registered office changed on 13/12/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 November 2002Auditor's resignation (1 page)
13 November 2002Auditor's resignation (1 page)
10 May 2002Full accounts made up to 30 April 2001 (12 pages)
10 May 2002Full accounts made up to 30 April 2001 (12 pages)
1 May 2002Return made up to 09/04/02; full list of members (5 pages)
1 May 2002Return made up to 09/04/02; full list of members (5 pages)
8 June 2001Return made up to 09/04/01; full list of members (5 pages)
8 June 2001Return made up to 09/04/01; full list of members (5 pages)
28 January 2001Full accounts made up to 30 April 2000 (12 pages)
28 January 2001Full accounts made up to 30 April 2000 (12 pages)
15 June 2000Return made up to 09/04/00; full list of members (6 pages)
15 June 2000Return made up to 09/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 June 1999Full accounts made up to 30 April 1998 (15 pages)
2 June 1999Full accounts made up to 30 April 1998 (15 pages)
20 April 1999Return made up to 09/04/99; full list of members (6 pages)
20 April 1999Return made up to 09/04/99; full list of members (6 pages)
23 September 1998Full accounts made up to 30 April 1997 (14 pages)
23 September 1998Full accounts made up to 30 April 1997 (14 pages)
15 June 1998Return made up to 09/04/98; full list of members (7 pages)
15 June 1998Return made up to 09/04/98; full list of members (7 pages)
24 May 1998Location of debenture register (1 page)
24 May 1998Location of debenture register (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
9 April 1997Return made up to 09/04/97; full list of members (7 pages)
9 April 1997Return made up to 09/04/97; full list of members (7 pages)
30 December 1996Full accounts made up to 30 April 1996 (14 pages)
30 December 1996Full accounts made up to 30 April 1996 (14 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Secretary resigned (1 page)
27 March 1996Return made up to 09/04/96; full list of members (8 pages)
27 March 1996Return made up to 09/04/96; full list of members (8 pages)
27 February 1996Full accounts made up to 30 April 1995 (14 pages)
27 February 1996Full accounts made up to 30 April 1995 (14 pages)
11 April 1995Location of register of members (non legible) (1 page)
11 April 1995Return made up to 09/04/95; full list of members (12 pages)
11 April 1995Location of register of members (non legible) (1 page)
11 April 1995Return made up to 09/04/95; full list of members (12 pages)
21 July 1981Certificate of incorporation (1 page)
21 July 1981Certificate of incorporation (1 page)
21 July 1981Incorporation (15 pages)