FLINTHAM & SCOLEY LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 2HW

Company number 00881292
Status Active
Incorporation Date 13 June 1966
Company Type Private Limited Company
Address THE MANOR HOUSE, BRACEBRIDGE HEATH, LINCOLN, LINCOLNSHIRE, LN4 2HW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLINTHAM & SCOLEY LIMITED are www.flinthamscoley.co.uk, and www.flintham-scoley.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-nine years and four months. Flintham Scoley Limited is a Private Limited Company. The company registration number is 00881292. Flintham Scoley Limited has been working since 13 June 1966. The present status of the company is Active. The registered address of Flintham Scoley Limited is The Manor House Bracebridge Heath Lincoln Lincolnshire Ln4 2hw. The company`s financial liabilities are £129.23k. It is £-134.81k against last year. The cash in hand is £1.07k. It is £-38.59k against last year. And the total assets are £517.94k, which is £-71.03k against last year. SCOLEY, Jill is a Secretary of the company. SCOLEY, Andrew William is a Director of the company. SCOLEY, Jill is a Director of the company. SCOLEY, Michael William is a Director of the company. Director SCOLEY, Dorothy Elizabeth has been resigned. Director SCOLEY, Edward Peter George has been resigned. Director SCOLEY, Zena Marjorie has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


flintham & scoley Key Finiance

LIABILITIES £129.23k
-52%
CASH £1.07k
-98%
TOTAL ASSETS £517.94k
-13%
All Financial Figures

Current Directors

Secretary

Director
SCOLEY, Andrew William
Appointed Date: 01 October 1999
62 years old

Director
SCOLEY, Jill

84 years old

Director

Resigned Directors

Director
SCOLEY, Dorothy Elizabeth
Resigned: 15 March 1995
117 years old

Director
SCOLEY, Edward Peter George
Resigned: 07 February 2001
90 years old

Director
SCOLEY, Zena Marjorie
Resigned: 07 February 2001
94 years old

Persons With Significant Control

Mr Andrew William Scoley
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael William Scoley
Notified on: 1 September 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLINTHAM & SCOLEY LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
28 Oct 1988
Return made up to 01/09/88; full list of members

16 Oct 1987
Accounts for a small company made up to 11 October 1986

16 Oct 1987
Return made up to 04/09/87; full list of members

15 Dec 1986
Return made up to 21/11/86; full list of members

14 Nov 1986
Full accounts made up to 11 October 1985

FLINTHAM & SCOLEY LIMITED Charges

18 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1992
Collateral charge
Delivered: 4 March 1992
Status: Satisfied on 12 October 2000
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement in property k/a…