Dwight Road
Watford
Herts
WD18 9DA
Director Name | Mr Brendan Joseph Flahive |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mrs Patricia Ann Flahive |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mr Eamonn Duggan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wards Drive Sarratt Rickmansworth Hertfordshire WD3 6AE |
Secretary Name | Mrs Patricia Ann Flahive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Thomas William Daniel Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2007) |
Role | Contracts Manager |
Correspondence Address | 20 Park Crescent Enfield Middlesex EN2 6HS |
Director Name | Catherine Ann Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 20 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AH |
Director Name | Mr Thomas William Daniel Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2010) |
Role | Contracts Manager |
Correspondence Address | 2 Guise Lane Bassingbourn Royston Hertfordshire SG8 5PJ |
Director Name | Mrs Patricia Flahive |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA |
Director Name | Ms Karen Heffer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28 Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA |
Director Name | Mrs Joanna Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA |
Director Name | Mrs Catherine Ann Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA |
Website | flahivebrickwork.co.uk |
---|---|
Telephone | 01923 819416 |
Telephone region | Watford |
Registered Address | 28 Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Kevin Flahive 55.00% Ordinary |
---|---|
150 at £1 | Catherine Wright 15.00% Ordinary |
150 at £1 | Joanna Wallace 15.00% Ordinary |
150 at £1 | Karen Heffer 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,527,042 |
Net Worth | £627,008 |
Cash | £2 |
Current Liabilities | £1,471,076 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
26 July 1993 | Delivered 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 1992 | Delivered 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 |
31 October 2023 | Full accounts made up to 31 January 2023 (19 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Joanna Wallace as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Karen Heffer as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Catherine Ann Wright as a director on 9 January 2023 (1 page) |
31 October 2022 | Full accounts made up to 31 January 2022 (18 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 January 2021 (18 pages) |
17 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
11 January 2021 | Resolutions
|
5 November 2020 | Full accounts made up to 31 January 2020 (18 pages) |
18 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 October 2019 | Full accounts made up to 31 January 2019 (18 pages) |
4 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 January 2018 (18 pages) |
7 September 2018 | Director's details changed for Mr Kevin Flahive on 6 April 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mrs Karen Heffer as a director on 1 February 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Catherine Ann Wright as a director on 1 February 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Patricia Flahive as a director on 1 February 2018 (2 pages) |
10 May 2018 | Appointment of Mrs Joanna Wallace as a director on 1 February 2018 (2 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (18 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (18 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 November 2015 | Accounts for a medium company made up to 31 January 2015 (16 pages) |
10 November 2015 | Accounts for a medium company made up to 31 January 2015 (16 pages) |
24 June 2015 | Termination of appointment of Catherine Ann Wright as a director on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Catherine Ann Wright as a director on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Eamonn Duggan as a director on 31 March 2015 (1 page) |
31 October 2014 | Accounts for a medium company made up to 31 January 2014 (16 pages) |
31 October 2014 | Accounts for a medium company made up to 31 January 2014 (16 pages) |
24 October 2014 | Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Brendan Joseph Flahive as a director on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Patricia Ann Flahive as a secretary on 23 October 2014 (1 page) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 October 2013 | Accounts for a medium company made up to 31 January 2013 (14 pages) |
24 October 2013 | Accounts for a medium company made up to 31 January 2013 (14 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
2 November 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
24 October 2012 | Appointment of Mr Kevin Flahive as a director (2 pages) |
24 October 2012 | Appointment of Mr Kevin Flahive as a director (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
12 October 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
28 October 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
8 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Catherine Ann Wright on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Patricia Ann Flahive on 1 October 2009 (2 pages) |
26 February 2010 | Termination of appointment of Thomas Moore as a director (1 page) |
26 February 2010 | Termination of appointment of Thomas Moore as a director (1 page) |
21 October 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
21 October 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford herts WD18 9DA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 28 orbital 25 business park white road watford herts WD18 9DA (1 page) |
6 November 2008 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
6 November 2008 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
7 April 2008 | Director appointed mr thomas william daniel moore (1 page) |
7 April 2008 | Director appointed mr thomas william daniel moore (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 November 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
4 November 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members
|
23 July 2007 | Return made up to 31/05/07; full list of members
|
19 September 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
19 September 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
29 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
29 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 November 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
4 November 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 October 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
18 October 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 December 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
13 December 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
2 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
14 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 September 1998 | Return made up to 31/05/98; full list of members (7 pages) |
2 September 1998 | Return made up to 31/05/98; full list of members (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (5 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 54 the avenue hatch end middlesex HA5 4HA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 54 the avenue hatch end middlesex HA5 4HA (1 page) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
10 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (11 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (11 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
24 August 1994 | Return made up to 31/05/94; no change of members (4 pages) |
24 August 1994 | Return made up to 31/05/94; no change of members (4 pages) |
29 June 1992 | Return made up to 31/05/92; full list of members (5 pages) |
29 June 1992 | Return made up to 31/05/92; full list of members (5 pages) |
8 November 1988 | Return made up to 01/07/88; full list of members (4 pages) |
8 November 1988 | Return made up to 01/07/88; full list of members (4 pages) |