Company NameBridgend Flannel Mill Development Limited
DirectorsSusan Emily Hamer and David Justin Irving Hamer
Company StatusActive
Company Number03846344
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Emily Hamer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleSchool Teacher
Country of ResidenceWales
Correspondence Address4 Marlborough House Westgate Street
Cardiff
CF10 1DE
Wales
Secretary NameMrs Susan Emily Hamer
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleSchool Teacher
Country of ResidencePortugal
Correspondence Address4 Marlborough House Westgate Street
Cardiff
CF10 1DE
Wales
Director NameMr David Justin Irving Hamer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(23 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimetree Farm Badgemore
Henley-On-Thames
RG9 4NX
Director NameLouis Fisher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleLoss Assessor
Correspondence AddressGreenfields
Llanidloes
Powys
SY18 6AB
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr David Justin Irving Hamer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(7 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMr Dominic Gerald Hamer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough House Westgate Street
Cardiff
CF10 1DE
Wales
Director NameMr David Gerald Hamer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough House Westgate Street
Cardiff
CF10 1DE
Wales

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Gerald Hamer
50.00%
Ordinary
50 at £1Susan Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth-£265,277
Cash£2,582
Current Liabilities£881,848

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: Rental income from the town mill, shortbridge street, llanidloes, powys.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The town mill, shortbridge street, llanidloes, powys all the uncalled capital for the time being and all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
29 January 2002Delivered on: 19 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bridgend mill shortbridge street llanidloes powys t/n WA671292. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2002Delivered on: 21 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
11 November 2020Director's details changed for Mrs Susan Emily Hamer on 11 November 2020 (2 pages)
11 November 2020Secretary's details changed for Mrs Susan Emily Hamer on 11 November 2020 (1 page)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 2 July 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 September 2018 (4 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
1 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
1 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 July 2017Termination of appointment of David Justin Irving Hamer as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Dominic Gerald Hamer as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of David Justin Irving Hamer as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Dominic Gerald Hamer as a director on 17 July 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(7 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(7 pages)
20 March 2015Appointment of Mr Dominic Gerald Hamer as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr David Gerald Hamer as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr David Gerald Hamer as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Mr Dominic Gerald Hamer as a director on 17 March 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for David Justin Irving Hamer on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for David Justin Irving Hamer on 22 September 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Return made up to 22/09/08; no change of members
  • 363(287) ‐ Registered office changed on 22/10/08
(8 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Return made up to 22/09/08; no change of members
  • 363(287) ‐ Registered office changed on 22/10/08
(8 pages)
7 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
7 November 2007Return made up to 22/09/07; no change of members (8 pages)
7 November 2007Return made up to 22/09/07; no change of members (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
7 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
7 November 2006Return made up to 22/09/06; full list of members (7 pages)
7 November 2006Return made up to 22/09/06; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
20 June 2005Registered office changed on 20/06/05 from: premier house 309 ballards lane london N12 8LY (1 page)
20 June 2005Registered office changed on 20/06/05 from: premier house 309 ballards lane london N12 8LY (1 page)
11 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
17 October 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
26 September 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
16 October 2000Return made up to 22/09/00; full list of members (6 pages)
16 October 2000Return made up to 22/09/00; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
22 September 1999Incorporation (12 pages)
22 September 1999Incorporation (12 pages)