Company NameE. Flood Construction Limited
Company StatusActive
Company Number01174046
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eugene Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End Birkenhead Road
Moston
Chester
Cheshire
CH2 4BB
Wales
Director NameMrs Mary Flood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End Birkenhead Road
Upton
Chester
Cheshire
CH2 4BB
Wales
Secretary NameMrs Mary Flood
NationalityBritish
StatusCurrent
Appointed15 December 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen End Birkenhead Road
Upton
Chester
Cheshire
CH2 4BB
Wales
Director NameMr John Paul Flood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Merseyside
CH65 0AB
Wales

Contact

Websiteefloodconstruction.com
Telephone07 811281249
Telephone regionMobile

Location

Registered Address104 Whitby Road
Ellesmere Port
Merseyside
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

29 at £1Eugene Flood
29.00%
Ordinary
29 at £1Marie Flood
29.00%
Ordinary
20 at £1James Flood
20.00%
Ordinary
20 at £1John Flood
20.00%
Ordinary
2 at £1E. Flood Management LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£320,992
Cash£36,572
Current Liabilities£237,518

Accounts

Latest Accounts13 June 2023 (10 months, 2 weeks ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

19 June 2003Delivered on: 21 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 August 1993Delivered on: 2 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 highfield road, ellesmere port, south wirral, cheshire. T/n-CH123688.
Outstanding
24 August 1992Delivered on: 2 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 oldfield road,ellesmere port,south wirral, cheshire. T/n CH138393.
Outstanding
22 February 1992Delivered on: 11 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 oldfield road,ellesmere port, south wirral,cheshire.title number CH252241.
Outstanding
22 February 1992Delivered on: 11 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 chester road.whitby,ellesmere port,south wirral, cheshire. Title number:CH168343.
Outstanding
21 December 1990Delivered on: 9 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjoining 14 stanney lane, little stonney cheshire t/n- ch 226399.
Outstanding
21 December 1990Delivered on: 4 January 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1990Delivered on: 9 January 1991
Satisfied on: 20 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 exeter road, ellesmore port, cheshire t/no - ch 200166.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 13 June 2020 (9 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mrs Marie Flood on 11 May 2020 (2 pages)
11 May 2020Secretary's details changed for Mrs Marie Flood on 11 May 2020 (1 page)
7 May 2020Change of details for Mrs Marie Flood as a person with significant control on 7 May 2020 (2 pages)
5 March 2020Satisfaction of charge 3 in full (1 page)
5 March 2020Satisfaction of charge 1 in full (1 page)
5 March 2020Satisfaction of charge 4 in full (1 page)
26 February 2020Satisfaction of charge 8 in full (1 page)
26 February 2020Satisfaction of charge 7 in full (1 page)
26 February 2020Satisfaction of charge 5 in full (1 page)
26 February 2020Satisfaction of charge 6 in full (1 page)
18 February 2020Total exemption full accounts made up to 13 June 2019 (9 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 December 2019Appointment of Mr John Paul Flood as a director on 6 December 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 13 June 2018 (9 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 13 June 2017 (9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 13 June 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 13 June 2016 (7 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 13 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 13 June 2015 (6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
12 March 2015Total exemption small company accounts made up to 13 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 13 June 2014 (6 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 13 June 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 13 June 2013 (6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
13 March 2013Total exemption small company accounts made up to 13 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 13 June 2012 (7 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 13 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 13 June 2011 (6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 13 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 13 June 2010 (6 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 13 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 13 June 2009 (6 pages)
4 March 2010Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Green End Moston Road Upton by Chester Cheshire CH2 4BB on 4 March 2010 (2 pages)
1 March 2010Director's details changed for Eugene Flood on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Marie Flood on 22 January 2010 (2 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Eugene Flood on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Marie Flood on 22 January 2010 (2 pages)
6 April 2009Ad 23/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 April 2009Ad 23/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 13 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 13 June 2008 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 13 June 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 13 June 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 13 June 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 13 June 2006 (6 pages)
21 December 2006Return made up to 15/12/06; full list of members (7 pages)
21 December 2006Return made up to 15/12/06; full list of members (7 pages)
14 February 2006Return made up to 15/12/05; full list of members (7 pages)
14 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 13 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 13 June 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 13 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 13 June 2004 (6 pages)
19 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 January 2005Return made up to 15/12/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 13 June 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 13 June 2003 (6 pages)
26 January 2004Return made up to 15/12/03; full list of members (7 pages)
26 January 2004Return made up to 15/12/03; full list of members (7 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
19 March 2003Total exemption small company accounts made up to 13 June 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 13 June 2002 (6 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 13 June 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 13 June 2001 (6 pages)
5 February 2002Return made up to 15/12/01; full list of members (6 pages)
5 February 2002Return made up to 15/12/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 13 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 13 June 2000 (7 pages)
22 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 13 June 1999 (7 pages)
12 April 2000Accounts for a small company made up to 13 June 1999 (7 pages)
25 February 2000Return made up to 15/12/99; full list of members (6 pages)
25 February 2000Return made up to 15/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 13 June 1998 (7 pages)
30 March 1999Accounts for a small company made up to 13 June 1998 (7 pages)
2 February 1999Return made up to 15/12/98; full list of members (6 pages)
2 February 1999Return made up to 15/12/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 13 June 1997 (7 pages)
24 March 1998Accounts for a small company made up to 13 June 1997 (7 pages)
25 January 1998Registered office changed on 25/01/98 from: 'green end' moston road upton by chester cheshire CH2 4BB (1 page)
25 January 1998Registered office changed on 25/01/98 from: 'green end' moston road upton by chester cheshire CH2 4BB (1 page)
25 January 1998Return made up to 15/12/97; full list of members (6 pages)
25 January 1998Return made up to 15/12/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 13 June 1996 (8 pages)
26 January 1997Accounts for a small company made up to 13 June 1996 (8 pages)
13 December 1996Return made up to 15/12/96; full list of members (6 pages)
13 December 1996Return made up to 15/12/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 13 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 13 June 1995 (7 pages)
2 January 1996Return made up to 15/12/95; full list of members (6 pages)
2 January 1996Return made up to 15/12/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 13 June 1994 (13 pages)
30 March 1995Accounts for a small company made up to 13 June 1994 (13 pages)
20 September 1994Declaration of satisfaction of mortgage/charge (1 page)
2 September 1993Particulars of mortgage/charge (3 pages)
2 September 1992Particulars of mortgage/charge (7 pages)
11 March 1992Particulars of mortgage/charge (6 pages)
11 March 1992Particulars of mortgage/charge (6 pages)
9 January 1991Particulars of mortgage/charge (6 pages)
9 January 1991Particulars of mortgage/charge (7 pages)
4 January 1991Particulars of mortgage/charge (4 pages)
14 June 1974Incorporation (15 pages)