BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846344

Incorporation date

22/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire WD6 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon14/07/2023
Notification of David Justin Irving Hamer as a person with significant control on 2023-06-06
dot icon11/07/2023
Appointment of Mr David Justin Irving Hamer as a director on 2023-06-06
dot icon11/07/2023
Termination of appointment of David Gerald Hamer as a director on 2023-06-28
dot icon24/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-09-30
dot icon11/11/2020
Director's details changed for Mrs Susan Emily Hamer on 2020-11-11
dot icon11/11/2020
Secretary's details changed for Mrs Susan Emily Hamer on 2020-11-11
dot icon24/02/2020
Confirmation statement made on 2019-07-02 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-09-30
dot icon19/02/2019
Registered 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 2019-02-19
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon01/11/2017
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon17/07/2017
Termination of appointment of Dominic Gerald Hamer as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of David Justin Irving Hamer as a director on 2017-07-17
dot icon17/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon20/03/2015
Appointment of Mr Dominic Gerald Hamer as a director on 2015-03-17
dot icon20/03/2015
Appointment of Mr David Gerald Hamer as a director on 2015-03-17
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon11/10/2010
Director's details changed for David Justin Irving Hamer on 2010-09-22
dot icon26/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon22/10/2008
Return made up to 22/09/08; no change of members
dot icon22/10/2008
Total exemption full accounts made up to 2008-09-30
dot icon07/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 22/09/07; no change of members
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon10/01/2007
Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA
dot icon07/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 22/09/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 22/09/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: premier house 309 ballards lane london N12 8LY
dot icon11/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 22/09/02; full list of members
dot icon21/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon30/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 22/09/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/10/2000
Return made up to 22/09/00; full list of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon11/10/1999
Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
dot icon22/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, David Justin Irving
Director
06/06/2023 - Present
23
Hamer, Susan Emily
Director
22/09/1999 - Present
3
Hamer, David Gerald
Director
17/03/2015 - 28/06/2023
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED

BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at C/O Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire WD6 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED?

toggle

BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED is currently Active. It was registered on 22/09/1999 .

Where is BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED located?

toggle

BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED is registered at C/O Ashley Associates, 14 Alwyn Close, Elstree, Hertfordshire WD6 3LF.

What does BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED do?

toggle

BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGEND FLANNEL MILL DEVELOPMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-14 with no updates.