Company NameFlahive Brickwork Limited
DirectorKevin Flahive
Company StatusActive
Company Number01968831
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Flahive
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA
Director NameMr Brendan Joseph Flahive
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMrs Patricia Ann Flahive
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMr Eamonn Duggan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wards Drive
Sarratt
Rickmansworth
Hertfordshire
WD3 6AE
Secretary NameMrs Patricia Ann Flahive
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameThomas William Daniel Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2007)
RoleContracts Manager
Correspondence Address20 Park Crescent
Enfield
Middlesex
EN2 6HS
Director NameCatherine Ann Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AH
Director NameMr Thomas William Daniel Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2010)
RoleContracts Manager
Correspondence Address2 Guise Lane
Bassingbourn
Royston
Hertfordshire
SG8 5PJ
Director NameMrs Patricia Flahive
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA
Director NameMs Karen Heffer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA
Director NameMrs Joanna Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA
Director NameMrs Catherine Ann Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA

Contact

Websiteflahivebrickwork.co.uk
Telephone01923 819416
Telephone regionWatford

Location

Registered Address28 Orbital 25 Business Park
Dwight Road
Watford
Herts
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Kevin Flahive
55.00%
Ordinary
150 at £1Catherine Wright
15.00%
Ordinary
150 at £1Joanna Wallace
15.00%
Ordinary
150 at £1Karen Heffer
15.00%
Ordinary

Financials

Year2014
Turnover£13,527,042
Net Worth£627,008
Cash£2
Current Liabilities£1,471,076

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

26 July 1993Delivered on: 30 July 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16216.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M155C for full details.
Outstanding
7 May 1992Delivered on: 15 May 1992
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.
Outstanding

Filing History

31 October 2023Full accounts made up to 31 January 2023 (19 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Joanna Wallace as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Karen Heffer as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Catherine Ann Wright as a director on 9 January 2023 (1 page)
31 October 2022Full accounts made up to 31 January 2022 (18 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 October 2021Full accounts made up to 31 January 2021 (18 pages)
17 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
11 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 November 2020Full accounts made up to 31 January 2020 (18 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 October 2019Full accounts made up to 31 January 2019 (18 pages)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 January 2018 (18 pages)
7 September 2018Director's details changed for Mr Kevin Flahive on 6 April 2016 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mrs Karen Heffer as a director on 1 February 2018 (2 pages)
10 May 2018Appointment of Mrs Catherine Ann Wright as a director on 1 February 2018 (2 pages)
10 May 2018Appointment of Mrs Patricia Flahive as a director on 1 February 2018 (2 pages)
10 May 2018Appointment of Mrs Joanna Wallace as a director on 1 February 2018 (2 pages)
30 October 2017Full accounts made up to 31 January 2017 (18 pages)
30 October 2017Full accounts made up to 31 January 2017 (18 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (20 pages)
8 November 2016Full accounts made up to 31 January 2016 (20 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
10 November 2015Accounts for a medium company made up to 31 January 2015 (16 pages)
10 November 2015Accounts for a medium company made up to 31 January 2015 (16 pages)
24 June 2015Termination of appointment of Catherine Ann Wright as a director on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Termination of appointment of Catherine Ann Wright as a director on 31 March 2015 (1 page)
24 June 2015Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page)
31 October 2014Accounts for a medium company made up to 31 January 2014 (16 pages)
31 October 2014Accounts for a medium company made up to 31 January 2014 (16 pages)
24 October 2014Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(8 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(8 pages)
24 October 2013Accounts for a medium company made up to 31 January 2013 (14 pages)
24 October 2013Accounts for a medium company made up to 31 January 2013 (14 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
2 November 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
2 November 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
24 October 2012Appointment of Mr Kevin Flahive as a director (2 pages)
24 October 2012Appointment of Mr Kevin Flahive as a director (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
12 October 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
12 October 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
28 October 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
28 October 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
8 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages)
26 February 2010Termination of appointment of Thomas Moore as a director (1 page)
26 February 2010Termination of appointment of Thomas Moore as a director (1 page)
21 October 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
21 October 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 November 2008Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford herts WD18 9DA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford herts WD18 9DA (1 page)
6 November 2008Accounts for a medium company made up to 31 January 2008 (15 pages)
6 November 2008Accounts for a medium company made up to 31 January 2008 (15 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 June 2008Return made up to 31/05/08; full list of members (5 pages)
7 April 2008Director appointed mr thomas william daniel moore (1 page)
7 April 2008Director appointed mr thomas william daniel moore (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 November 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
4 November 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
23 July 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
23 July 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
19 September 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
19 September 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
29 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
29 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
11 July 2005Return made up to 31/05/05; full list of members (8 pages)
11 July 2005Return made up to 31/05/05; full list of members (8 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 November 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
4 November 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
4 July 2003Return made up to 31/05/03; full list of members (8 pages)
18 October 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
18 October 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
2 June 2002Return made up to 31/05/02; full list of members (8 pages)
2 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 December 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
13 December 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
2 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Return made up to 31/05/99; no change of members (5 pages)
14 July 1999Return made up to 31/05/99; no change of members (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 September 1998Return made up to 31/05/98; full list of members (7 pages)
2 September 1998Return made up to 31/05/98; full list of members (7 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 July 1997Return made up to 31/05/97; no change of members (5 pages)
8 July 1997Return made up to 31/05/97; no change of members (5 pages)
25 March 1997Registered office changed on 25/03/97 from: 54 the avenue hatch end middlesex HA5 4HA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 54 the avenue hatch end middlesex HA5 4HA (1 page)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 September 1996Resolutions
  • RES ‐
(2 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Return made up to 31/05/96; no change of members (4 pages)
10 July 1996Return made up to 31/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (11 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (11 pages)
14 July 1995Return made up to 31/05/95; full list of members (6 pages)
14 July 1995Return made up to 31/05/95; full list of members (6 pages)
24 August 1994Return made up to 31/05/94; no change of members (4 pages)
24 August 1994Return made up to 31/05/94; no change of members (4 pages)
29 June 1992Return made up to 31/05/92; full list of members (5 pages)
29 June 1992Return made up to 31/05/92; full list of members (5 pages)
8 November 1988Return made up to 01/07/88; full list of members (4 pages)
8 November 1988Return made up to 01/07/88; full list of members (4 pages)