FLAGMILL LIMITED
MORPETH

Hellopages » Northumberland » Northumberland » NE65 8XQ
Company number 02640176
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address MONCKSWOOD LINDEN ACRES, LONGHORSLEY, MORPETH, NORTHUMBERLAND, NE65 8XQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 10,000 . The most likely internet sites of FLAGMILL LIMITED are www.flagmill.co.uk, and www.flagmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Widdrington Rail Station is 6 miles; to Pegswood Rail Station is 7.5 miles; to Morpeth Rail Station is 7.6 miles; to Alnmouth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagmill Limited is a Private Limited Company. The company registration number is 02640176. Flagmill Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Flagmill Limited is Monckswood Linden Acres Longhorsley Morpeth Northumberland Ne65 8xq. The company`s financial liabilities are £24.4k. It is £-5.55k against last year. The cash in hand is £5.39k. It is £-7.06k against last year. And the total assets are £8.99k, which is £-7.06k against last year. BAGIER, Gordon David is a Director of the company. Secretary BAGIER, Christine has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MURRAY, Duncan Roderick has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MURRAY, Duncan Roderick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


flagmill Key Finiance

LIABILITIES £24.4k
-19%
CASH £5.39k
-57%
TOTAL ASSETS £8.99k
-44%
All Financial Figures

Current Directors

Director
BAGIER, Gordon David
Appointed Date: 20 September 1991
73 years old

Resigned Directors

Secretary
BAGIER, Christine
Resigned: 20 August 2008
Appointed Date: 12 March 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 20 September 1991
Appointed Date: 22 August 1991

Secretary
MURRAY, Duncan Roderick
Resigned: 12 March 2001
Appointed Date: 20 September 1991

Nominee Director
DWYER, Daniel John
Resigned: 20 September 1991
Appointed Date: 22 August 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 20 September 1991
Appointed Date: 22 August 1991
65 years old

Director
MURRAY, Duncan Roderick
Resigned: 12 March 2001
Appointed Date: 20 September 1991
73 years old

Persons With Significant Control

Mr Gordon David Bagier
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FLAGMILL LIMITED Events

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000

...
... and 61 more events
03 Oct 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1991
Director resigned;new director appointed

03 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1991
Particulars of mortgage/charge

22 Aug 1991
Incorporation

FLAGMILL LIMITED Charges

20 January 1992
Legal charge
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 4/3B sidmouth westchirton south…
25 September 1991
Debenture
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…