Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAGFINDERS (CTB) LTD.
Company Information for

FLAGFINDERS (CTB) LTD.

29 Arboretum Street, Nottingham, NG1 4JA,
Company Registration Number
01289021
Private Limited Company
Active

Company Overview

About Flagfinders (ctb) Ltd.
FLAGFINDERS (CTB) LTD. was founded on 1976-12-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Flagfinders (ctb) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAGFINDERS (CTB) LTD.
 
Legal Registered Office
29 Arboretum Street
Nottingham
NG1 4JA
Other companies in CM7
 
Filing Information
Company Number 01289021
Company ID Number 01289021
Date formed 1976-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2024-12-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB289699856  
Last Datalog update: 2024-06-15 10:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAGFINDERS (CTB) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAGFINDERS (CTB) LTD.

Current Directors
Officer Role Date Appointed
DAVID COURTNEY HILL POWELL
Company Secretary 1991-09-12
LESLEY SHIRLEY COOK LEYDEN
Director 1991-09-12
STEPHEN BRUCE COOK LEYDEN
Director 1991-09-12
DAVID COURTNEY HILL POWELL
Director 1991-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARION YVONNE POWELL
Director 1994-09-30 2000-02-16
MARCELLE ADA POWELL
Director 1991-09-12 1994-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17DIRECTOR APPOINTED MR JONATHAN POWELL
2024-06-15CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-10Director's details changed for Dominic Alexander Rezai Kalantary on 2024-04-10
2024-03-07Termination of appointment of David Courtney Hill Powell on 2024-02-12
2024-01-0931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-14Unaudited abridged accounts made up to 2022-10-31
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-10-02PSC08Notification of a person with significant control statement
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-19PSC07CESSATION OF DAVID COURTNEY HILL POWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN POWELL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0112/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0112/09/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0112/09/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0112/09/10 ANNUAL RETURN FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTNEY HILL POWELL / 12/09/2010
2010-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID COURTNEY HILL POWELL on 2010-09-12
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE COOK LEYDEN / 12/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SHIRLEY COOK LEYDEN / 12/09/2010
2010-03-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AR0112/09/09 ANNUAL RETURN FULL LIST
2009-04-29AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24190LOCATION OF DEBENTURE REGISTER
2006-10-24353LOCATION OF REGISTER OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 267 COGGESHALL ROAD BRAINTREE ESSEX CM7 9EF
2006-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-23363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-28363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-17363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-09-21363(288)DIRECTOR RESIGNED
2000-09-21363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-10-06363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1998-10-19363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-09363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-30363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-13363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-04363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/94
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-21363sRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
1993-07-05395PARTICULARS OF MORTGAGE/CHARGE
1993-05-07CERTNMCOMPANY NAME CHANGED COLLEGE TOURS (BRAINTREE) LIMITE D CERTIFICATE ISSUED ON 10/05/93
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-11-08363sRETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS
1992-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/92
1992-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-10-02363bRETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS
1990-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF0001353 Expired Licenced property: 267 COGGESHALL ROAD BRAINTREE CM7 9EF;LITTLE STUBLEYS FARM SUDBURY ROAD HALSTEAD CO9 2BB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAGFINDERS (CTB) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1993-07-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 29,291
Creditors Due After One Year 2012-10-31 £ 46,527
Creditors Due Within One Year 2013-10-31 £ 257,699
Creditors Due Within One Year 2012-10-31 £ 170,119
Provisions For Liabilities Charges 2013-10-31 £ 58,427
Provisions For Liabilities Charges 2012-10-31 £ 54,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAGFINDERS (CTB) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 63,027
Cash Bank In Hand 2012-10-31 £ 64,775
Current Assets 2013-10-31 £ 288,798
Current Assets 2012-10-31 £ 203,263
Debtors 2013-10-31 £ 221,898
Debtors 2012-10-31 £ 133,317
Shareholder Funds 2013-10-31 £ 295,947
Shareholder Funds 2012-10-31 £ 278,033
Stocks Inventory 2013-10-31 £ 3,873
Stocks Inventory 2012-10-31 £ 5,171
Tangible Fixed Assets 2013-10-31 £ 352,566
Tangible Fixed Assets 2012-10-31 £ 346,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLAGFINDERS (CTB) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FLAGFINDERS (CTB) LTD.
Trademarks
We have not found any records of FLAGFINDERS (CTB) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FLAGFINDERS (CTB) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £9,681
Essex County Council 2014-7 GBP £12,246
Essex County Council 2014-6 GBP £9,481
Essex County Council 2014-5 GBP £7,987
Essex County Council 2014-4 GBP £14,877
Essex County Council 2014-3 GBP £8,888
Essex County Council 2014-2 GBP £18,978
Essex County Council 2014-1 GBP £13,366
Essex County Council 2013-12 GBP £11,445
Essex County Council 2013-11 GBP £12,001
Essex County Council 2013-10 GBP £8,042
Essex County Council 2013-8 GBP £11,298
Essex County Council 2013-7 GBP £12,131
Essex County Council 2013-6 GBP £10,048
Essex County Council 2013-5 GBP £22,010
Essex County Council 2013-4 GBP £12,092
Essex County Council 2013-3 GBP £17,443
Essex County Council 2013-1 GBP £9,923

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLAGFINDERS (CTB) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAGFINDERS (CTB) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAGFINDERS (CTB) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1