Company NameFlaybrick Homes Limited
DirectorsHeather Lorraine Kenrick and Patrick Manus Coyle
Company StatusActive
Company Number07647460
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Heather Lorraine Kenrick
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Patrick Manus Coyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fh (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,947
Cash£95,314
Current Liabilities£133,150

Accounts

Latest Accounts27 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

30 April 2014Delivered on: 1 May 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 vyners croft, boundary road, oxton, wirral, CH43 7AB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 April 2013Delivered on: 4 April 2013
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 1 the pumphouse, vyners croft, boundary road, oxton, including all buildings, fixtures and fittings, the related rights and goodwill, together with the floating charge over all present and future assets of the company.
Outstanding

Filing History

16 January 2021Satisfaction of charge 076474600002 in full (4 pages)
16 January 2021Satisfaction of charge 1 in full (4 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 28 May 2019 (9 pages)
25 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
25 July 2019Total exemption full accounts made up to 29 May 2018 (9 pages)
5 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
30 April 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
20 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
9 August 2018Appointment of Mr Patrick Manus Coyle as a director on 25 July 2018 (2 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
1 September 2014Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
1 May 2014Registration of charge 076474600002 (6 pages)
1 May 2014Registration of charge 076474600002 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)