Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLARE (1980) LIMITED
Company Information for

FLARE (1980) LIMITED

MR N GRATTON, HELTOR LTD OLD NEWTON ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RW,
Company Registration Number
01513621
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Flare (1980) Ltd
FLARE (1980) LIMITED was founded on 1980-08-21 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Flare (1980) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
FLARE (1980) LIMITED
 
Legal Registered Office
MR N GRATTON
HELTOR LTD OLD NEWTON ROAD
HEATHFIELD
NEWTON ABBOT
DEVON
TQ12 6RW
Other companies in TQ12
 
Filing Information
Company Number 01513621
Company ID Number 01513621
Date formed 1980-08-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB326064966  
Last Datalog update: 2023-08-06 12:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLARE (1980) 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 FLARE (1980) LIMITED

Current Directors
Officer Role Date Appointed
TYSON WILLIAM CHARLES BARKER
Director 2016-05-11
RICHARD JAMES BURTON
Director 1991-05-31
RORY MICHAEL ANDREW CLARKE
Director 2008-03-12
DAVID RODNEY FAIRCHILD
Director 2000-05-27
NICHOLAS MARK GRATTON
Director 2010-06-24
DAVID JAMES HATHERELL
Director 2006-06-01
DAVID HERMON HODGE
Director 1999-06-05
HOWARD SETH ILLINGWORTH
Director 2012-04-01
KEVIN ROBERT KENNERLEY
Director 2011-06-01
JANET KETTLEWELL
Director 2015-02-28
MARK NOLAN
Director 2017-05-31
NEIL PEARSON
Director 2017-06-21
JOANNE LESLEY RITZEMA
Director 2013-06-18
GEORGE GRAEME MCINTOSH SHAND
Director 2004-05-31
JAMES NICHOLAS LLOYD SPENCER
Director 2010-06-25
DAVID GRAY TODD
Director 2016-05-11
ROBERT ERNEST WEEDON
Director 2010-06-25
ANTHONY WILSON WHITEHOUSE
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SCOTT DONALD
Director 2011-06-01 2016-05-11
NEIL FLYNN
Director 2010-06-24 2015-02-28
TIMOTHY HUGH BATES
Director 2010-06-25 2013-06-18
JOHN NICHOLAS EVESON
Director 2010-06-24 2011-06-01
PETER MARTIN ELMER
Director 1998-05-08 2010-09-22
ERICH STEVEN REICHBERGER
Company Secretary 2006-06-01 2009-12-01
NEIL SCOTT DONALD
Director 1999-06-05 2008-05-01
DAVID JAMES HATHERELL
Company Secretary 2003-05-31 2006-06-01
TIMOTHY HUGH BATES
Director 2000-08-17 2004-08-10
JON ANTHONY LOVESAY
Company Secretary 2000-05-27 2003-05-31
JOHN BERESFORD GILL
Director 1997-05-09 2000-08-08
PETER MARTIN ELMER
Company Secretary 1998-05-08 2000-05-27
JOHN BERESFORD GILL
Company Secretary 1997-05-09 1998-05-08
JOHN NICHOLAS EVESON
Director 1991-05-31 1998-05-08
KEITH EDWARD STOCKTON
Company Secretary 1996-06-11 1997-05-09
PETER CHARLES EDWARD HAYWARD
Director 1991-05-31 1997-05-09
JOHN NICHOLAS EVESON
Company Secretary 1991-05-31 1996-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYSON WILLIAM CHARLES BARKER B D FUELS TRADING LTD Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2018-05-01
TYSON WILLIAM CHARLES BARKER B.D. FUELS LIMITED Director 2007-05-22 CURRENT 1978-09-06 Active
DAVID RODNEY FAIRCHILD NAYLEM PROPERTIES LIMITED Director 2018-06-30 CURRENT 1993-07-01 Active
DAVID RODNEY FAIRCHILD STANBRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID RODNEY FAIRCHILD ESTANTE 035 LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRES (UK) LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD ESTANTE 034 LIMITED Director 2010-08-26 CURRENT 2010-08-19 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AE TELEMATICS LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD INEEDOIL.CO.UK LIMITED Director 2010-06-01 CURRENT 2007-08-30 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD UPTON OIL COMPANY LIMITED Director 2008-02-29 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRPORT ENERGY SERVICES LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active
DAVID RODNEY FAIRCHILD AIRPORT ENERGY LIMITED Director 2000-03-22 CURRENT 1999-11-11 Active
DAVID RODNEY FAIRCHILD WESSEX PETROLEUM LIMITED Director 1999-06-30 CURRENT 1971-09-17 Active
DAVID RODNEY FAIRCHILD STANBRIDGE GROUP LIMITED Director 1999-06-28 CURRENT 1991-07-12 Active
DAVID JAMES HATHERELL OAKLEIGH ACRES LIMITED Director 2013-09-11 CURRENT 1977-08-09 Active
DAVID JAMES HATHERELL SILVEY HOLDINGS LIMITED Director 2006-04-21 CURRENT 2005-08-26 Active
DAVID JAMES HATHERELL NEWFOUNDLAND ROAD LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2017-05-09
DAVID JAMES HATHERELL THOMAS SILVEY,LIMITED Director 1997-12-01 CURRENT 1940-04-29 Active
HOWARD SETH ILLINGWORTH LIQUID GAS UK LTD Director 2018-02-26 CURRENT 1970-04-20 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
HOWARD SETH ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
HOWARD SETH ILLINGWORTH RAW CREATIVE (YORKSHIRE) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
HOWARD SETH ILLINGWORTH 22 RIPON ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-09 CURRENT 1997-04-10 Active
HOWARD SETH ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH ROBINSONS GAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Dissolved 2018-08-14
HOWARD SETH ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
HOWARD SETH ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
KEVIN ROBERT KENNERLEY STAFFORDSHIRE FUELS LIMITED Director 2015-10-31 CURRENT 1997-06-05 Active
KEVIN ROBERT KENNERLEY NWF FUELS LIMITED Director 1991-11-09 CURRENT 1973-06-07 Active
JANET KETTLEWELL UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED Director 2018-02-15 CURRENT 1997-09-22 Active
JOANNE LESLEY RITZEMA EMPLOYEE OWNERSHIP ASSOCIATION Director 2014-09-18 CURRENT 1979-05-15 Active
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS LIMITED Director 2012-11-30 CURRENT 1982-11-30 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS HOLDINGS LTD Director 2012-11-30 CURRENT 2012-10-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA HATTRICK MEDIA LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF LTD. Director 2007-06-01 CURRENT 1988-05-31 Active
JOANNE LESLEY RITZEMA SCOTLAND DIRECT LIMITED Director 2006-11-02 CURRENT 1973-02-13 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY COLLECTION LIMITED Director 2006-11-02 CURRENT 1989-02-17 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY CENTRES LIMITED Director 2006-11-02 CURRENT 1989-12-21 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA JAMES MEADE LIMITED Director 2006-11-02 CURRENT 2003-02-27 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA RIDE & GROOM LIMITED Director 2006-11-02 CURRENT 1989-06-07 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WEST CUMBERLAND FARMERS LIMITED Director 2006-11-02 CURRENT 1984-11-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CLASSIC BOUTIQUE DIRECT LTD Director 2006-11-02 CURRENT 1979-12-11 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF NOMINEES LTD Director 2004-07-28 CURRENT 1988-07-22 Active
DAVID GRAY TODD SILGO LUBRICANTS LIMITED Director 2017-07-01 CURRENT 1973-12-06 Active
DAVID GRAY TODD GLEANER LIMITED Director 2008-01-01 CURRENT 1954-04-24 Active
ROBERT ERNEST WEEDON PENDARVES EQUESTRIAN CENTRE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ROBERT ERNEST WEEDON MITCHELL & WEBBER LIMITED Director 1997-10-15 CURRENT 1966-11-22 Active
ANTHONY WILSON WHITEHOUSE OIL GENIE LTD Director 2012-11-08 CURRENT 2012-11-08 Active
ANTHONY WILSON WHITEHOUSE A.I.D. FUEL OILS LIMITED Director 2012-02-16 CURRENT 1979-08-28 Active
ANTHONY WILSON WHITEHOUSE A.I.D. PARTNERSHIP LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ANTHONY WILSON WHITEHOUSE WINGS PETROLEUM LIMITED Director 1991-10-16 CURRENT 1988-10-17 Dissolved 2015-03-31

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
2023-07-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR RICHARD HUXLEY
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET KETTLEWELL
2022-07-05CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HATHERELL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AP01DIRECTOR APPOINTED MR CHRISTIAN BINGHAM
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AP01DIRECTOR APPOINTED MR DARREN KEITH BORRAS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODNEY FAIRCHILD
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-16AP01DIRECTOR APPOINTED MR RICHARD HUXLEY
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT KENNERLEY
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR NEIL PEARSON
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR MARK NOLAN
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR DAVID TODD
2016-05-17AP01DIRECTOR APPOINTED MR TYSON WILLIAM CHARLES BARKER
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT DONALD
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR ANTHONY WILSON WHITEHOUSE
2015-03-03AP01DIRECTOR APPOINTED MRS JANET KETTLEWELL
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACMILLAN
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FLYNN
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED MISS JO RITZEMA
2013-06-27AR0131/05/13 NO MEMBER LIST
2013-06-27TM01TERMINATE DIR APPOINTMENT
2013-06-27AP01DIRECTOR APPOINTED MR IAN MACMILLAN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BATES
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARCH
2013-04-16AP01DIRECTOR APPOINTED MR HOWARD SETH ILLINGWORTH
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-06AR0131/05/12 NO MEMBER LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACMILLAN
2011-08-16AP01DIRECTOR APPOINTED MR KEVIN ROBERT KENNERLEY
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVESON
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-11AR0131/05/11 NO MEMBER LIST
2011-06-10AP01DIRECTOR APPOINTED MR DAVID HINDMARCH
2011-06-10AP01DIRECTOR APPOINTED MR NEIL SCOTT DONALD
2010-12-23RES01ALTER ARTICLES 14/12/2010
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELMER
2010-09-15AP01DIRECTOR APPOINTED MR NEIL FLYNN
2010-09-13AP01DIRECTOR APPOINTED MR JAMES NICHOLAS LLOYD SPENCER
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM EVESON HOUSE BIRMINGHAM ROAD KENILWORTH WARWICKSHIRE CV8 1PT
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EARNEST WEEDON / 10/09/2010
2010-09-10AP01DIRECTOR APPOINTED MR NICHOLAS MARK GRATTON
2010-09-06AP01DIRECTOR APPOINTED MR TIMOTHY HUGH BATES
2010-09-06AP01DIRECTOR APPOINTED MR ROBERT EARNEST WEEDON
2010-09-02AP01DIRECTOR APPOINTED MR JOHN NICHOLAS EVESON
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-10AR0131/05/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MACMILLAN / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERMON HODGE / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODNEY FAIRCHILD / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RORY MICHAEL ANDREW CLARKE / 31/05/2010
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY ERICH REICHBERGER
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ERICH REICHBERGER
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-02363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MACMILLIAN / 01/06/2009
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-05363aANNUAL RETURN MADE UP TO 31/05/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL DONALD
2008-05-16288aDIRECTOR APPOINTED IAN ANDREW MACMILLIAN
2008-03-17288aDIRECTOR APPOINTED RORY MICHAEL ANDREW CLARKE
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN TAIT
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03363sANNUAL RETURN MADE UP TO 31/05/07
2007-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 115-119 NEWFOUNDLAND ROAD BRISTOL BS2 9LU
2006-07-11363(288)DIRECTOR RESIGNED
2006-07-11363sANNUAL RETURN MADE UP TO 31/05/06
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-21363sANNUAL RETURN MADE UP TO 31/05/05
2005-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FLARE (1980) 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 FLARE (1980) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLARE (1980) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FLARE (1980) LIMITED

Intangible Assets
Patents
We have not found any records of FLARE (1980) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLARE (1980) LIMITED
Trademarks
We have not found any records of FLARE (1980) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLARE (1980) 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 (94110 - Activities of business and employers membership organizations) as FLARE (1980) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLARE (1980) 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 FLARE (1980) 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 FLARE (1980) 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.