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

DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED

9 DURHAM CLOSE, MANSFIELD WOODHOUSE, MANSFIELD, NOTTS, NG19 8LB,
Company Registration Number
01615452
Private Limited Company
Active

Company Overview

About Dame Flogan Business Developments Ltd
DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED was founded on 1982-02-19 and has its registered office in Mansfield. The organisation's status is listed as "Active". Dame Flogan Business Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED
 
Legal Registered Office
9 DURHAM CLOSE
MANSFIELD WOODHOUSE
MANSFIELD
NOTTS
NG19 8LB
Other companies in NG19
 
Filing Information
Company Number 01615452
Company ID Number 01615452
Date formed 1982-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB379211834  
Last Datalog update: 2023-11-06 13:47:41
Primary Source:Companies House
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 DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BARLOW
Director 2016-07-22
EUNICE BARLOW
Director 1991-09-12
KEITH GEORGE BARLOW
Director 1991-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE SELLEY
Company Secretary 1991-09-12 2009-08-04
DAVID GEORGE SELLEY
Director 1991-09-12 2009-08-04
SUSAN LEDBURY
Director 1991-09-12 2000-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GEORGE BARLOW PRINTING.COM @ IMPRINT LIMITED Director 2010-08-18 CURRENT 2010-08-18 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
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2600
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-19SH0130/09/16 STATEMENT OF CAPITAL GBP 2600
2016-08-06AP01DIRECTOR APPOINTED MR DANIEL BARLOW
2015-12-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1275
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-04SH0131/05/15 STATEMENT OF CAPITAL GBP 1153
2015-10-04AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1153
2014-09-29AR0112/09/14 ANNUAL RETURN FULL LIST
2013-11-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1153
2013-09-23AR0112/09/13 ANNUAL RETURN FULL LIST
2012-10-18AR0112/09/12 ANNUAL RETURN FULL LIST
2012-10-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0112/09/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0112/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for Mrs Eunice Barlow on 2010-09-12
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-26AR0112/09/09 FULL LIST
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID SELLEY
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-03363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-13363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-20363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-22363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-09363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-13288bDIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-12363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-06363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-25363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-29363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-06-20395PARTICULARS OF MORTGAGE/CHARGE
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-19363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-22363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1993-12-19363sRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-12-09363sRETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS
1991-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-10-01288DIRECTOR RESIGNED
1991-10-01363bRETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS
1990-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-09-19363RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS
1990-01-22363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-02-09363RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS
1989-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-02-17395PARTICULARS OF MORTGAGE/CHARGE
1987-12-07363RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAME FLOGAN BUSINESS DEVELOPMENTS 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 DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1996-06-20 Outstanding NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
SINGLE DEBENTURE 1988-02-17 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 16,667
Creditors Due Within One Year 2012-05-01 £ 109,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,153
Cash Bank In Hand 2012-05-01 £ 6,210
Current Assets 2012-05-01 £ 91,354
Debtors 2012-05-01 £ 67,509
Fixed Assets 2012-05-01 £ 39,843
Shareholder Funds 2012-05-01 £ 5,356
Stocks Inventory 2012-05-01 £ 17,635
Tangible Fixed Assets 2012-05-01 £ 34,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAME FLOGAN BUSINESS DEVELOPMENTS 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 (18129 - Printing n.e.c.) as DAME FLOGAN BUSINESS DEVELOPMENTS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DAME FLOGAN BUSINESS DEVELOPMENTS 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 DAME FLOGAN BUSINESS DEVELOPMENTS 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 DAME FLOGAN BUSINESS DEVELOPMENTS 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.
    Other companies at postcode NG19 8LB