Company NameFlaym Fuels Limited
DirectorsNeil Musgrave and Margaret Elizabeth Musgrave
Company StatusActive
Company Number00897429
CategoryPrivate Limited Company
Incorporation Date3 February 1967(57 years, 2 months ago)
Previous NameFlaym Economy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMrs Margaret Elizabeth Musgrave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(39 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameMrs Margaret Elizabeth Musgrave
NationalityBritish
StatusCurrent
Appointed11 May 2006(39 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameJohn Albert Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Secretary NameJohn Albert Roberts
NationalityBritish
StatusResigned
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Director NameJacqueline Roberts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX

Contact

Telephone01928 718000
Telephone regionRuncorn

Location

Registered AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

8.8k at £1Neil Musgrave
73.22%
Ordinary
1.9k at £1Margaret Elizabeth Musgrave
15.67%
Ordinary
1.3k at £1John Atkinson
11.12%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

1 October 1986Delivered on: 8 October 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

23 September 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
1 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12,000
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 12,000
(5 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 12,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,000
(5 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 July 2013Change of share class name or designation (2 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Return made up to 16/06/08; full list of members (4 pages)
27 August 2008Return made up to 16/06/08; full list of members (4 pages)
7 March 2008Appointment terminated director jacqueline roberts (1 page)
7 March 2008Appointment terminated director jacqueline roberts (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 July 2007Return made up to 16/06/07; full list of members (7 pages)
5 July 2007Return made up to 16/06/07; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 August 2006Return made up to 16/06/06; full list of members (7 pages)
15 August 2006Return made up to 16/06/06; full list of members (7 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New director appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 August 2005Return made up to 16/06/05; full list of members (7 pages)
12 August 2005Return made up to 16/06/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 June 2003Return made up to 16/06/03; full list of members (7 pages)
27 June 2003Return made up to 16/06/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
2 August 2002Return made up to 16/06/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 16/06/01; full list of members (6 pages)
22 June 2001Return made up to 16/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 July 1999Return made up to 16/06/99; no change of members (4 pages)
20 July 1999Return made up to 16/06/99; no change of members (4 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
15 July 1998Return made up to 16/06/98; full list of members (6 pages)
15 July 1998Return made up to 16/06/98; full list of members (6 pages)
28 July 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 July 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
28 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
25 June 1997Return made up to 16/06/97; no change of members (4 pages)
25 June 1997Return made up to 16/06/97; no change of members (4 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
15 July 1996Return made up to 16/06/96; no change of members (4 pages)
15 July 1996Return made up to 16/06/96; no change of members (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
29 June 1995Return made up to 16/06/95; full list of members (6 pages)
29 June 1995Return made up to 16/06/95; full list of members (6 pages)
26 October 1994Full accounts made up to 30 September 1993 (11 pages)
26 October 1994Full accounts made up to 30 September 1993 (11 pages)
17 June 1994Return made up to 16/06/94; no change of members (4 pages)
17 June 1994Return made up to 16/06/94; no change of members (4 pages)
19 July 1993Return made up to 16/06/93; no change of members (4 pages)
19 July 1993Return made up to 16/06/93; no change of members (4 pages)
20 July 1992Return made up to 16/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1992Return made up to 16/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1991Return made up to 09/11/90; full list of members (5 pages)
22 February 1991Return made up to 09/11/90; full list of members (5 pages)
29 October 1990Ad 26/09/90--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
29 October 1990Ad 26/09/90--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
6 December 1989Return made up to 16/06/89; full list of members (4 pages)
6 December 1989Return made up to 16/06/89; full list of members (4 pages)
10 February 1989Return made up to 31/12/88; full list of members (4 pages)
10 February 1989Return made up to 31/12/88; full list of members (4 pages)
16 May 1988Return made up to 31/12/87; full list of members (4 pages)
16 May 1988Return made up to 31/12/87; full list of members (4 pages)
7 April 1987Return made up to 31/12/86; full list of members (4 pages)
7 April 1987Return made up to 31/12/86; full list of members (4 pages)
7 October 1986Return made up to 31/12/85; full list of members (4 pages)
7 October 1986Return made up to 31/12/85; full list of members (4 pages)
3 February 1967Incorporation (11 pages)
3 February 1967Incorporation (11 pages)