Company NameFleming Fabrications Limited
DirectorsJohn Lindie and James Lindie
Company StatusActive
Company Number05487396
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs John Lindie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(9 years, 10 months after company formation)
Appointment Duration9 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Riverside Industrial Estate, London Colney
London Colney
St. Albans
Hertfordshire
AL2 1HG
Director NameMr James Lindie
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a, Riverside Industrial Estate, London Colne
London Colney
St. Albans
AL2 1HG
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 June 2005(same day as company formation)
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameJane Fleming
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6a Riverside Industrial Estate
London Colney By Pass
St. Albans
AL2 1HG
Director NameMr Robert McKenzie Fleming
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 6a Riverside Industrial Estate, London Colney
London Colney
St. Albans
Hertfordshire
AL2 1HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteflemingfabrications.co.uk

Location

Registered AddressC/O Gorrie Whitson Limited, First Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jane Fleming
51.00%
Ordinary
49 at £1Robert Fleming
49.00%
Ordinary

Financials

Year2014
Net Worth£323,260
Cash£33,253
Current Liabilities£224,498

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

26 November 2009Delivered on: 5 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2009Delivered on: 30 January 2009
Persons entitled: J J Roofing Accessories Limited

Classification: Rent deposit deed
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: £50,000 cash deposited with lloyds tsb bank PLC.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
20 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
30 July 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
21 June 2019Termination of appointment of Jane Fleming as a director on 1 May 2019 (1 page)
21 June 2019Appointment of Mr James Lindie as a director on 1 May 2019 (2 pages)
21 June 2019Termination of appointment of Robert Mckenzie Fleming as a director on 1 May 2019 (1 page)
12 December 2018Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 12 December 2018 (1 page)
12 December 2018Cessation of Jane Campbell Fleming as a person with significant control on 19 November 2018 (1 page)
12 December 2018Change of details for Mrs John Lindie as a person with significant control on 19 November 2018 (2 pages)
12 December 2018Cessation of Robert Mckenzie Fleming as a person with significant control on 19 November 2018 (1 page)
7 November 2018Satisfaction of charge 2 in full (1 page)
7 November 2018Satisfaction of charge 1 in full (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Jane Campbell Fleming as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Robert Mckenzie Fleming as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of John Lindie as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Jane Campbell Fleming as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of John Lindie as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Robert Mckenzie Fleming as a person with significant control on 1 July 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(7 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(7 pages)
23 December 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 May 2015Appointment of Mr John Lindie as a director on 20 April 2015 (2 pages)
20 May 2015Appointment of Mr John Lindie as a director on 20 April 2015 (2 pages)
28 August 2014Appointment of Mr Robert Mckenzie Fleming as a director on 15 August 2014 (2 pages)
28 August 2014Appointment of Mr Robert Mckenzie Fleming as a director on 15 August 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Jane Fleming on 1 September 2011 (2 pages)
17 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Jane Fleming on 1 September 2011 (2 pages)
17 October 2012Director's details changed for Jane Fleming on 1 September 2011 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 September 2010Director's details changed for Jane Fleming on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jane Fleming on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jane Fleming on 1 October 2009 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 July 2009Return made up to 22/06/09; full list of members (4 pages)
30 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 April 2009Ad 30/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Ad 30/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Return made up to 22/06/08; full list of members (3 pages)
21 November 2008Return made up to 22/06/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 October 2008Return made up to 22/06/07; full list of members (3 pages)
13 October 2008Return made up to 22/06/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 May 2007Registered office changed on 10/05/07 from: 18 hand court london WC1V 6JF (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 18 hand court london WC1V 6JF (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
23 August 2006Return made up to 22/06/06; full list of members (2 pages)
23 August 2006Return made up to 22/06/06; full list of members (2 pages)
11 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
22 June 2005Incorporation (9 pages)
22 June 2005Incorporation (9 pages)