FLANNERY CIVIL ENGINEERING LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 5NP

Company number 01209803
Status Active
Incorporation Date 28 April 1975
Company Type Private Limited Company
Address UNIT 2B WILLOW BRIDGE WAY, NORMANTON, CASTLEFORD, WEST YORKSHIRE, WF10 5NP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Michael O'connor as a director on 25 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of FLANNERY CIVIL ENGINEERING LIMITED are www.flannerycivilengineering.co.uk, and www.flannery-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Featherstone Rail Station is 2.8 miles; to Sandal & Agbrigg Rail Station is 5.3 miles; to Garforth Rail Station is 5.6 miles; to Moorthorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flannery Civil Engineering Limited is a Private Limited Company. The company registration number is 01209803. Flannery Civil Engineering Limited has been working since 28 April 1975. The present status of the company is Active. The registered address of Flannery Civil Engineering Limited is Unit 2b Willow Bridge Way Normanton Castleford West Yorkshire Wf10 5np. . ELLIS, Dominic Anthony is a Director of the company. FLANNERY, Terence Paul is a Director of the company. Secretary ARCHER, Anthony has been resigned. Secretary HARVEY, Carol has been resigned. Secretary HORNE, Nicholas has been resigned. Director ARCHER, Anthony has been resigned. Director COBB, Judith Diane has been resigned. Director CROPPER, James has been resigned. Director FELL, Duncan James has been resigned. Director FLANNERY, Patrick has been resigned. Director FLANNERY, Terence Paul has been resigned. Director FOSTER, Marcus Alexander has been resigned. Director GATH, Jonathan Robert has been resigned. Director GAUNT, Andrew Barrington has been resigned. Director GAUNT, Andrew Barrington has been resigned. Director MERRILLS, John has been resigned. Director O CONNOR, Michael Patrick has been resigned. Director O'CONNOR, Michael has been resigned. Director PUDNEY, Robert Norman has been resigned. Director TILFORD, Andrew has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ELLIS, Dominic Anthony
Appointed Date: 01 October 2011
43 years old

Director
FLANNERY, Terence Paul
Appointed Date: 14 September 2011
69 years old

Resigned Directors

Secretary
ARCHER, Anthony
Resigned: 30 September 1999
Appointed Date: 16 January 1997

Secretary
HARVEY, Carol
Resigned: 16 January 1997

Secretary
HORNE, Nicholas
Resigned: 10 December 2012
Appointed Date: 01 October 1999

Director
ARCHER, Anthony
Resigned: 30 September 1999
Appointed Date: 01 June 1996
69 years old

Director
COBB, Judith Diane
Resigned: 04 April 2008
Appointed Date: 14 April 2005
55 years old

Director
CROPPER, James
Resigned: 12 July 2010
Appointed Date: 04 January 2010
71 years old

Director
FELL, Duncan James
Resigned: 07 August 2000
Appointed Date: 01 November 1995
62 years old

Director
FLANNERY, Patrick
Resigned: 31 August 2012
Appointed Date: 01 March 2009
59 years old

Director
FLANNERY, Terence Paul
Resigned: 18 September 2009
69 years old

Director
FOSTER, Marcus Alexander
Resigned: 17 September 2008
Appointed Date: 01 November 2001
54 years old

Director
GATH, Jonathan Robert
Resigned: 14 October 2013
Appointed Date: 01 April 2001
59 years old

Director
GAUNT, Andrew Barrington
Resigned: 19 August 2011
Appointed Date: 08 December 2009
61 years old

Director
GAUNT, Andrew Barrington
Resigned: 18 September 2009
Appointed Date: 01 May 2006
61 years old

Director
MERRILLS, John
Resigned: 14 September 2011
Appointed Date: 01 December 2000
67 years old

Director
O CONNOR, Michael Patrick
Resigned: 17 September 2008
Appointed Date: 01 November 2001
55 years old

Director
O'CONNOR, Michael
Resigned: 25 January 2017
Appointed Date: 01 October 2011
55 years old

Director
PUDNEY, Robert Norman
Resigned: 20 January 2010
Appointed Date: 01 June 2009
70 years old

Director
TILFORD, Andrew
Resigned: 28 August 2001
Appointed Date: 01 December 2000
54 years old

Persons With Significant Control

Flannery Construction Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

FLANNERY CIVIL ENGINEERING LIMITED Events

25 Jan 2017
Termination of appointment of Michael O'connor as a director on 25 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
13 Jan 2016
Accounts for a medium company made up to 31 March 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

...
... and 119 more events
21 Aug 1987
Particulars of mortgage/charge
16 May 1987
Accounts for a small company made up to 30 April 1986

16 May 1987
Return made up to 31/12/86; full list of members

03 Jul 1985
Company name changed\certificate issued on 03/07/85
28 Apr 1975
Incorporation

FLANNERY CIVIL ENGINEERING LIMITED Charges

23 July 2009
Deed of assignment contained in a sub-hire agreement
Delivered: 24 July 2009
Status: Satisfied on 8 March 2014
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: The company has assigned to handelsbanken by way of…
8 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 8 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: 8A woodhall park mount leeds west yorkshire t/n WYK424330.
20 June 1991
Credit agreement entitled "prompt credit application"
Delivered: 3 July 1991
Status: Satisfied on 25 June 2009
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
10 August 1987
Debenture
Delivered: 21 August 1987
Status: Satisfied on 25 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 132, west street, leeds, west yorkshire…
21 March 1983
Charge
Delivered: 24 March 1983
Status: Satisfied on 22 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…