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

R E FLUDE ASSOCIATES LIMITED

25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW,
Company Registration Number
04343580
Private Limited Company
Active

Company Overview

About R E Flude Associates Ltd
R E FLUDE ASSOCIATES LIMITED was founded on 2001-12-20 and has its registered office in Leeds. The organisation's status is listed as "Active". R E Flude Associates 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
R E FLUDE ASSOCIATES LIMITED
 
Legal Registered Office
25-29 SANDY WAY
YEADON
LEEDS
WEST YORKSHIRE
LS19 7EW
Other companies in LS19
 
Filing Information
Company Number 04343580
Company ID Number 04343580
Date formed 2001-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 05:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R E FLUDE ASSOCIATES 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.

Company Officers of R E FLUDE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SYDNEY WHITE
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JEAN JENNINGS
Company Secretary 2001-12-20 2008-11-10
RODGER ELLIS FLUDE
Director 2001-12-20 2008-11-10
AMANDA JEAN JENNINGS
Director 2001-12-20 2008-11-10
RM REGISTRARS LIMITED
Nominated Secretary 2001-12-20 2001-12-20
RM NOMINEES LIMITED
Nominated Director 2001-12-20 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SYDNEY WHITE MILLERGATE MANAGEMENT COMPANY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
JONATHAN SYDNEY WHITE STAN AND OLIVERS LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JONATHAN SYDNEY WHITE THE SUNBRIDGE WELLS GIN BAR LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JONATHAN SYDNEY WHITE WALLERS BREWERY LTD Director 2016-04-22 CURRENT 2016-04-22 Liquidation
JONATHAN SYDNEY WHITE AYRTON ALES LIMITED Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2017-08-08
JONATHAN SYDNEY WHITE J S WHITE & CO LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JONATHAN SYDNEY WHITE SELF EVIDENT LTD Director 2012-12-04 CURRENT 2011-07-05 Dissolved 2015-03-10
JONATHAN SYDNEY WHITE SUNBRIDGE WELLS LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
JONATHAN SYDNEY WHITE WEST YORKSHIRE FINANCE LIMITED Director 2011-05-03 CURRENT 2007-10-02 Active
JONATHAN SYDNEY WHITE LXY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
JONATHAN SYDNEY WHITE QUDOS INTERNET LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-07-01
JONATHAN SYDNEY WHITE SUDWORTH ACCOUNTANCY SERVICES LIMITED Director 2004-09-01 CURRENT 2003-05-30 Active
JONATHAN SYDNEY WHITE LEXFIELD PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-02-25 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
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-02-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0120/12/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0120/12/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0120/12/10 ANNUAL RETURN FULL LIST
2010-09-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0120/12/09 ANNUAL RETURN FULL LIST
2009-05-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aReturn made up to 20/12/08; full list of members
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY AMANDA JENNINGS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR AMANDA JENNINGS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RODGER FLUDE
2008-11-18288aDIRECTOR APPOINTED JONATHAN SYDNEY WHITE
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-18363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 50 BRYSON CLOSE THORNE DONCASTER DN8 5GH
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: C/O JONES & CO THE RAYLOR CENTRE JAMES STREET YORK YO1 3DW
2003-06-10GAZ1FIRST GAZETTE
2002-08-14CERTNMCOMPANY NAME CHANGED COLUMN SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/02
2002-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-1588(2)RAD 20/12/01--------- £ SI 1000@1=1000 £ IC 2/1002
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-02-15288bSECRETARY RESIGNED
2002-02-15288bDIRECTOR RESIGNED
2001-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R E FLUDE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-06-10
Fines / Sanctions
No fines or sanctions have been issued against R E FLUDE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R E FLUDE ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 101,127
Creditors Due Within One Year 2012-12-31 £ 151,196
Creditors Due Within One Year 2012-12-31 £ 151,196
Creditors Due Within One Year 2011-12-31 £ 98,763

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R E FLUDE ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 17,388
Cash Bank In Hand 2012-12-31 £ 79,569
Cash Bank In Hand 2012-12-31 £ 79,569
Cash Bank In Hand 2011-12-31 £ 32,339
Current Assets 2013-12-31 £ 39,388
Current Assets 2012-12-31 £ 79,569
Debtors 2013-12-31 £ 22,000
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0
Tangible Fixed Assets 2011-12-31 £ 1,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R E FLUDE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R E FLUDE ASSOCIATES LIMITED
Trademarks
We have not found any records of R E FLUDE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R E FLUDE ASSOCIATES 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 (82990 - Other business support service activities n.e.c.) as R E FLUDE ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R E FLUDE ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR E FLUDE ASSOCIATES LIMITEDEvent Date2003-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R E FLUDE ASSOCIATES 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 R E FLUDE ASSOCIATES 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.