FLAXYARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FLAXYARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321612

Incorporation date

13/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Hlb House, 68 High Street, Tarporley, Cheshire CW6 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon11/11/2025
Termination of appointment of Sallie Ballantyne as a director on 2025-11-10
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon12/09/2023
Termination of appointment of Christine Lavinia Morris as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Alan Cooch as a director on 2023-08-31
dot icon03/07/2023
Micro company accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/07/2021
Appointment of Mrs Sinead Mana Lunt as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Alexander Joseph Patrick Platt as a director on 2021-07-13
dot icon19/04/2021
Termination of appointment of David Rimmer as a director on 2021-04-19
dot icon19/04/2021
Appointment of Ms Ambre Rae Cross as a director on 2021-04-19
dot icon15/03/2021
Micro company accounts made up to 2020-11-30
dot icon08/03/2021
Termination of appointment of John Amos Tallis as a director on 2020-11-13
dot icon16/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon02/12/2020
Appointment of Ms Christine Lavinia Morris as a director on 2020-11-13
dot icon15/05/2020
Micro company accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/07/2019
Appointment of Mr Ian Richardson Hogg as a secretary on 2019-07-01
dot icon02/07/2019
Termination of appointment of John Tallis as a secretary on 2019-07-01
dot icon14/05/2019
Micro company accounts made up to 2018-11-30
dot icon21/01/2019
Appointment of Mr Stephen Moore as a director on 2019-01-21
dot icon20/12/2018
Termination of appointment of Joan Linda Mason as a director on 2018-12-19
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon08/10/2018
Termination of appointment of William Anthony Walls as a director on 2018-08-22
dot icon19/09/2018
Appointment of Mr Ian Richardson Hogg as a director on 2018-08-22
dot icon12/04/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-13 no member list
dot icon25/05/2015
Appointment of Mrs Claire Owens as a director on 2015-03-06
dot icon21/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Termination of appointment of James Eric Harrison as a director on 2015-03-06
dot icon02/01/2015
Annual return made up to 2014-11-13 no member list
dot icon27/10/2014
Appointment of Mr John Tallis as a secretary on 2014-10-15
dot icon27/10/2014
Termination of appointment of Alexander Joseph Patrick Platt as a secretary on 2014-10-15
dot icon27/10/2014
Termination of appointment of Susan Lenton as a secretary on 2014-10-15
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/01/2014
Annual return made up to 2013-11-13 no member list
dot icon25/01/2014
Termination of appointment of Peter Renshaw as a director
dot icon25/01/2014
Appointment of Mr John Amos Tallis as a director
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-13 no member list
dot icon26/11/2012
Appointment of Mrs Susan Lenton as a secretary
dot icon26/11/2012
Termination of appointment of Maria Dolphin as a secretary
dot icon26/11/2012
Appointment of Mr Alexander Joseph Patrick Platt as a secretary
dot icon26/11/2012
Termination of appointment of Gillian Wills as a secretary
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-13 no member list
dot icon20/11/2011
Appointment of Mr Alexander Joseph Patrick Platt as a director
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/06/2011
Termination of appointment of Michael Taylor as a director
dot icon23/11/2010
Annual return made up to 2010-11-13 no member list
dot icon12/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/01/2010
Appointment of Judge Marilyn Ann Mornington as a director
dot icon02/12/2009
Annual return made up to 2009-11-13 no member list
dot icon02/12/2009
Director's details changed for David Rimmer on 2009-11-12
dot icon02/12/2009
Director's details changed for Peter Renshaw on 2009-11-12
dot icon02/12/2009
Director's details changed for David William Wills on 2009-11-12
dot icon02/12/2009
Director's details changed for Joan Linda Mason on 2009-11-12
dot icon02/12/2009
Director's details changed for William Anthony Walls on 2009-11-12
dot icon02/12/2009
Director's details changed for James Harrison on 2009-11-12
dot icon02/12/2009
Director's details changed for Mr Alan James Lenton on 2009-11-12
dot icon02/12/2009
Director's details changed for Sallie Ballantyne on 2009-11-12
dot icon02/12/2009
Director's details changed for Andrew John Dolphin on 2009-11-12
dot icon08/10/2009
Termination of appointment of Tony Gradwell as a director
dot icon02/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Annual return made up to 13/11/08
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
New director appointed
dot icon21/11/2007
Annual return made up to 13/11/07
dot icon19/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New secretary appointed
dot icon20/09/2007
Director resigned
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/06/2007
Registered office changed on 28/06/07 from: royce peeling green the copper room the deva centre trinity way manchester M3 7BG
dot icon10/12/2006
Director resigned
dot icon27/11/2006
Annual return made up to 13/11/06
dot icon16/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Annual return made up to 13/11/05
dot icon28/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/03/2005
Annual return made up to 13/11/04
dot icon16/03/2005
New secretary appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 3 flaxyards eaton lance tarporley cheshire CW6 9EL
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/11/2003
Annual return made up to 13/11/03
dot icon09/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon28/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Registered office changed on 10/06/03 from: 103 castle street edgeley stockport SK3 9AB
dot icon06/12/2002
Annual return made up to 13/11/02
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon23/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2022
11
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Michael
Director
30/05/2003 - 24/05/2011
6
Pritchard, John
Director
13/11/2001 - 30/05/2003
2
Mr Alan Joseph Cooch
Director
31/08/2023 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/11/2001 - 13/11/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/11/2001 - 13/11/2001
15962

Persons with Significant Control

1
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 FLAXYARD MANAGEMENT COMPANY LIMITED

FLAXYARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/2001 with the registered office located at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT. There are currently 11 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 FLAXYARD MANAGEMENT COMPANY LIMITED?

toggle

FLAXYARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/2001 .

Where is FLAXYARD MANAGEMENT COMPANY LIMITED located?

toggle

FLAXYARD MANAGEMENT COMPANY LIMITED is registered at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT.

What does FLAXYARD MANAGEMENT COMPANY LIMITED do?

toggle

FLAXYARD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FLAXYARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Sallie Ballantyne as a director on 2025-11-10.