C.C. FLINT AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.C. FLINT AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01639696

Incorporation date

01/06/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1982)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Stuart James Grieb as a director on 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-08-28
dot icon02/09/2024
Cessation of Taylor Berry Knight Limited as a person with significant control on 2024-08-28
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Richard Paul Horton as a director on 2023-07-19
dot icon24/07/2023
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/07/2023
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/03/2023
Second filing of the annual return made up to 2013-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Registered office address changed from , Crayfield House Crayfield Industrial Park, Main Road, Orpington, Kent, BR5 3HP, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2022-12-05
dot icon05/12/2022
Termination of appointment of David Leonard Taylor as a director on 2022-11-16
dot icon05/12/2022
Appointment of Duncan Neil Carter as a director on 2022-11-16
dot icon05/12/2022
Appointment of Mr Stuart James Grieb as a director on 2022-11-16
dot icon05/12/2022
Appointment of Andrew Stewart Hunter as a secretary on 2022-11-16
dot icon05/12/2022
Cessation of Darren Michael Taylor as a person with significant control on 2022-11-16
dot icon05/12/2022
Cessation of David Leonard Taylor as a person with significant control on 2022-11-16
dot icon05/12/2022
Director's details changed for Mr Darren Michael Taylor on 2022-11-16
dot icon05/12/2022
Change of details for Taylor Berry Knight as a person with significant control on 2022-11-16
dot icon22/11/2022
Statement of capital following an allotment of shares on 2006-12-01
dot icon16/11/2022
Satisfaction of charge 016396960002 in full
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon27/01/2020
Appointment of Miss Michelle Gould as a director on 2020-01-24
dot icon27/01/2020
Appointment of Mr Richard Paul Horton as a director on 2020-01-24
dot icon27/01/2020
Appointment of Mr Jonathan Michael Thorne as a director on 2020-01-24
dot icon27/01/2020
Appointment of Mr Paul Craig Walker as a director on 2020-01-24
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Satisfaction of charge 1 in full
dot icon16/05/2016
Registration of charge 016396960002, created on 2016-05-12
dot icon13/05/2016
Registered office address changed from , Crayfield House Crayfield House, St Pauls Cray, Orpington, Kent, BR5 3HP, United Kingdom to Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP on 2016-05-13
dot icon28/04/2016
Registered office address changed from , 51 Station Road, North Harrow, Middlesex, HA2 7SR to Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP on 2016-04-28
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Cancellation of shares. Statement of capital on 2015-03-10
dot icon31/03/2015
Purchase of own shares.
dot icon24/02/2015
Memorandum and Articles of Association
dot icon24/02/2015
Resolutions
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Memorandum and Articles of Association
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2012
Termination of appointment of Leonard Taylor as a director
dot icon04/12/2012
Termination of appointment of Alan Stapleton as a director
dot icon04/12/2012
Termination of appointment of Graham Crane as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Reginald Branton as a secretary
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for David Leonard Taylor on 2009-12-31
dot icon01/02/2010
Director's details changed for Mr Leonard Armstrong Taylor on 2009-12-31
dot icon01/02/2010
Director's details changed for Mr Graham Dennis Crane on 2009-12-31
dot icon01/02/2010
Director's details changed for Alan Thomas Stapleton on 2009-12-31
dot icon01/02/2010
Director's details changed for Darren Michael Taylor on 2009-12-31
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
£ nc 40000/80000 26/10/06
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
Ad 24/10/02--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon02/08/2002
Resolutions
dot icon02/08/2002
£ nc 20000/40000 08/07/02
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon03/07/2001
Ad 31/05/01--------- £ si 9250@1=9250 £ ic 10750/20000
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon28/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Return made up to 31/12/93; full list of members
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Secretary resigned;new director appointed
dot icon01/09/1993
New secretary appointed
dot icon20/08/1993
Return made up to 31/12/92; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon12/08/1992
Return made up to 31/12/91; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1991-12-31
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon18/09/1990
Return made up to 31/12/89; full list of members
dot icon03/07/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1989
Director's particulars changed
dot icon11/10/1989
Director's particulars changed
dot icon11/10/1989
Accounts for a small company made up to 1988-12-31
dot icon11/10/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Return made up to 31/12/87; full list of members; amend
dot icon17/02/1989
Accounts for a small company made up to 1987-12-31
dot icon05/10/1988
Wd 28/09/88 ad 02/12/87--------- £ si 10650@1=10650 £ ic 100/10750
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon19/08/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1988
Accounts made up to 1986-12-31
dot icon29/01/1988
Secretary resigned;new secretary appointed
dot icon29/01/1988
Director resigned;new director appointed
dot icon15/01/1988
Registered office changed on 15/01/88 from:\148 college road, harrow, middlesex, HA1 1BH
dot icon30/04/1987
Full accounts made up to 1985-06-30
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon15/04/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon13/11/1986
Return made up to 31/12/85; full list of members
dot icon01/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
16/11/2022 - 13/05/2024
53
Grieb, Stuart James
Director
16/11/2022 - 30/06/2025
29
Horton, Richard Paul
Director
24/01/2020 - 19/07/2023
35
Mr David Leonard Taylor
Director
01/05/2001 - 16/11/2022
6
Taylor, Darren Michael
Director
01/05/2001 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About C.C. FLINT AND COMPANY LIMITED

C.C. FLINT AND COMPANY LIMITED is an(a) Active company incorporated on 01/06/1982 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 5 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 C.C. FLINT AND COMPANY LIMITED?

toggle

C.C. FLINT AND COMPANY LIMITED is currently Active. It was registered on 01/06/1982 .

Where is C.C. FLINT AND COMPANY LIMITED located?

toggle

C.C. FLINT AND COMPANY LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does C.C. FLINT AND COMPANY LIMITED do?

toggle

C.C. FLINT AND COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for C.C. FLINT AND COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.