Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLITCHAM LIMITED
Company Information for

FLITCHAM LIMITED

66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
01540165
Private Limited Company
Active

Company Overview

About Flitcham Ltd
FLITCHAM LIMITED was founded on 1981-01-21 and has its registered office in . The organisation's status is listed as "Active". Flitcham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLITCHAM LIMITED
 
Legal Registered Office
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 01540165
Company ID Number 01540165
Date formed 1981-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 15:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLITCHAM LIMITED
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.
Companies with same name FLITCHAM LIMITED
The following companies were found which have the same name as FLITCHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLITCHAM NOMINEES LIMITED 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH Active Company formed on the 1987-05-11
FLITCHAM TRANSPORT LTD 10 SUTHERLAND COURT RUNCORN WA7 1BW Active Company formed on the 2014-06-04
FLITCHAM TRADING LIMITED FRONT SUITE FIRST FLOOR, 3, FITZWILLIAM PLACE, DUBLIN 2 Dissolved Company formed on the 1991-07-17

Company Officers of FLITCHAM LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS BRIDGES
Company Secretary 2002-05-21
WILLIAM JAMES ROBERT PEEL
Director 2008-01-18
PHILIP ALAN REID
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAPIER
Director 2001-01-18 2008-01-18
MICHAEL CHARLES GERRARD PEAT
Director 1999-03-22 2002-09-24
MARSOM HENRY BOYD-CARPENTER
Company Secretary 1994-12-22 2002-04-24
THE LORD CAMOYS
Director 1999-03-22 2000-05-31
MARSOM HENRY BOYD-CARPENTER
Director 1991-12-23 1999-03-22
MARK THOMAS BRIDGES
Director 1994-12-22 1999-03-22
CHARLES MATTHEW FARRER
Company Secretary 1991-12-31 1994-12-22
CHARLES MATTHEW FARRER
Director 1991-12-31 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS BRIDGES THE STARS FOUNDATION Company Secretary 2001-07-11 CURRENT 2001-07-11 Active - Proposal to Strike off
MARK THOMAS BRIDGES CHESTERFIELD PROPERTY MANAGEMENT LIMITED Company Secretary 2000-04-12 CURRENT 1999-12-16 Active - Proposal to Strike off
MARK THOMAS BRIDGES SYMPHONY ADVISORS LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-10 Active - Proposal to Strike off
WILLIAM JAMES ROBERT PEEL THE ROYAL COLLECTION TRUST Director 2006-10-16 CURRENT 1992-05-11 Active
WILLIAM JAMES ROBERT PEEL THE COUNTESS SONDES FOUNDATION LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
PHILIP ALAN REID THE CHILDREN'S GARDEN PARTY LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
PHILIP ALAN REID CANUP LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
PHILIP ALAN REID FLITCHAM NOMINEES LIMITED Director 2002-09-24 CURRENT 1987-05-11 Active

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
2023-12-28CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06AP01DIRECTOR APPOINTED LORD ANDREW DAVID PARKER
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PARKER GCVO KCB PC
2021-09-30PSC04Change of details for Sir Michael John Stevens Kcvo as a person with significant control on 2018-01-01
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES ROBERT PEEL
2021-09-29PSC07CESSATION OF EARL PEEL, GCVO DL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN STEVENS KCVO
2018-11-13AP01DIRECTOR APPOINTED SIR MICHAEL JOHN STEVENS KCVO
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-12PSC07CESSATION OF PHILIP ALAN REID, GCVO AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN REID
2018-11-12TM02Termination of appointment of Mark Thomas Bridges on 2018-11-07
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14CH01Director's details changed for Right Honourable the Earl Peel William Jamesrobert Peel on 2009-10-01
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / THE HON MARK THOMAS BRIDGES / 01/10/2009
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MAPIER
2008-03-11288aDIRECTOR APPOINTED WILLIAM JAMES ROBERT PEEL
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29288bDIRECTOR RESIGNED
2001-01-29288aNEW DIRECTOR APPOINTED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-29SRES01ADOPT MEM AND ARTS 22/03/99
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288bDIRECTOR RESIGNED
1999-09-29288bDIRECTOR RESIGNED
1999-02-03363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/97
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-24363aRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-05SRES03EXEMPTION FROM APPOINTING AUDITORS 22/12/94
1995-01-05288NEW SECRETARY APPOINTED
1995-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-05Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1995-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/94
1994-03-11AUDITOR'S RESIGNATION
1994-01-27Return made up to 31/12/93; change of members
1993-12-13FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-03FULL ACCOUNTS MADE UP TO 31/03/92
1993-01-11Return made up to 31/12/92; no change of members
1992-02-16Return made up to 31/12/91; full list of members
1992-02-06FULL ACCOUNTS MADE UP TO 31/03/91
1992-02-06Director resigned;new director appointed
1992-01-22Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-01-28Return made up to 31/12/90; no change of members
1991-01-28FULL ACCOUNTS MADE UP TO 31/03/90
1990-01-30FULL ACCOUNTS MADE UP TO 31/03/89
1990-01-30Return made up to 01/01/90; full list of members
1989-02-03FULL ACCOUNTS MADE UP TO 31/03/88
1989-02-03Return made up to 04/01/89; full list of members
1988-02-08FULL ACCOUNTS MADE UP TO 31/03/87
1988-02-08Return made up to 05/01/88; full list of members
1987-01-29FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-29Return made up to 22/12/86; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLITCHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FLITCHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLITCHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLITCHAM LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLITCHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLITCHAM LIMITED
Trademarks

Trademark applications by FLITCHAM LIMITED

FLITCHAM LIMITED is the Original registrant for the trademark BUCKINGHAM PALACE ™ (78911730) through the USPTO on the 2006-06-19
porcelain and earthenware china, namely, mugs, plates, coasters, cups, saucers, decorative thimbles; non-metal decorative enameled boxes and bowls; beverage glassware, namely, tumblers, tankards, juvenile drinking glasses, wine glasses, sherry glasses; decorative porcelain bells; china, namely, dishes; and china ornaments
FLITCHAM LIMITED is the Original registrant for the trademark HAMPTON COURT PALACE ™ (77438813) through the USPTO on the 2008-04-03
Goods in precious metals, namely, jewellery and cufflinks; precious stones; horological and chronometric instruments; works of art of precious metals; trinkets in the nature of bracelets, rings and key rings of precious metal
Income
Government Income
We have not found government income sources for FLITCHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FLITCHAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FLITCHAM LIMITED 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 FLITCHAM LIMITED 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 FLITCHAM LIMITED 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.