Company NameFlinders Farm Limited
DirectorsLaurence Patrick Corrigan and John Charles Groves
Company StatusActive
Company Number04821674
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Patrick Corrigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameWayne Paul Low
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address182 Hull Road
Hessle
East Yorkshire
HU13 9NH
Director NameRebecca Mathias
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressLe Panorama Ab
57 Rue Grimaldi
Monte Carlo
98000
Monaco
Director NameRichard Frederick Wiesener
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLe Trocadero Bloc C
47 Avenue De Grande Bretagne
Monaco
98000
Director NameMr Wayne Paul Low
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameNeil Bell
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2017)
RoleAccountant
Correspondence Address16 Beech Road
Elloughton
North Humberside
HU15 1JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameArlington Management Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressLe Panorama Ab
57 Ru Grimaldi
Monaco
Mc 98000
Foreign
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.idrap.com

Location

Registered AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Laurence Corrigan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 September 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
18 May 2020Director's details changed for Mr Laurence Patrick Corrigan on 18 May 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
27 March 2019Change of details for Mr Laurence Patrick Corrigan as a person with significant control on 27 March 2019 (2 pages)
15 March 2019Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on 15 March 2019 (1 page)
1 August 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
25 July 2018Termination of appointment of Wayne Paul Low as a director on 25 July 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 16 February 2018 (1 page)
6 February 2018Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 6 February 2018 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Neil Bell as a secretary on 8 June 2017 (1 page)
14 June 2017Termination of appointment of Neil Bell as a secretary on 8 June 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 July 2011Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 1 southgate hessle east yorkshire HU13 0RB (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 southgate hessle east yorkshire HU13 0RB (1 page)
29 May 2009Appointment terminated director richard wiesener (1 page)
29 May 2009Appointment terminated director richard wiesener (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 July 2006Return made up to 04/07/06; no change of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 04/07/06; no change of members (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 4-6 swabys yard, walkergate beverley east yorkshire HU17 9BZ (1 page)
31 August 2005Registered office changed on 31/08/05 from: 4-6 swabys yard, walkergate beverley east yorkshire HU17 9BZ (1 page)
26 August 2005Return made up to 04/07/05; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
26 August 2005Return made up to 04/07/05; full list of members (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
4 July 2003Incorporation (31 pages)
4 July 2003Incorporation (31 pages)