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

RECLAIMED FLAGSTONES LIMITED

AREA E, BAMBER'S QUAY ANDERTON STREET, INCE, WIGAN, WN2 2BG,
Company Registration Number
05231028
Private Limited Company
Active

Company Overview

About Reclaimed Flagstones Ltd
RECLAIMED FLAGSTONES LIMITED was founded on 2004-09-14 and has its registered office in Wigan. The organisation's status is listed as "Active". Reclaimed Flagstones Limited is a Private Limited Company registered in ENGLAND 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
RECLAIMED FLAGSTONES LIMITED
 
Legal Registered Office
AREA E, BAMBER'S QUAY ANDERTON STREET
INCE
WIGAN
WN2 2BG
Other companies in WN7
 
Filing Information
Company Number 05231028
Company ID Number 05231028
Date formed 2004-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854337513  
Last Datalog update: 2024-12-05 08:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECLAIMED FLAGSTONES 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 RECLAIMED FLAGSTONES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SHIRLEY JNR
Company Secretary 2004-10-07
STEPHEN SHIRLEY JNR
Director 2007-09-18
STEPHEN SHIRLEY SNR
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SHIRLEY
Company Secretary 2004-09-17 2004-10-07
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-09-14 2004-09-17
HANOVER DIRECTORS LIMITED
Nominated Director 2004-09-14 2004-09-17

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
2024-11-20CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-20DISS40Compulsory strike-off action has been discontinued
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Montfords Yard Jury Street Leigh Lancashire WN7 5RX
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0114/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0114/09/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-19AR0114/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/12 FROM Clive House Clive Street Bolton BL1 1ET United Kingdom
2011-10-18AR0114/09/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN SHIRLEY JNR on 2010-01-01
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHIRLEY SNR / 01/01/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHIRLEY JNR / 01/01/2010
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/10 FROM 12 Medlock Way Platt Bridge Wigan Lancashire WN2 5DT
2009-12-16AR0114/09/09 ANNUAL RETURN FULL LIST
2009-09-17363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2009-09-16288aDIRECTOR APPOINTED STEPHEN SHIRLEY JNR
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHIRLEY JNR / 18/09/2007
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2008-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2008-12-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-11RES12VARYING SHARE RIGHTS AND NAMES
2008-12-1188(2)AD 20/09/07 GBP SI 78@1=78 GBP IC 22/100
2008-12-1188(2)AD 20/09/07 GBP SI 10@1=10 GBP IC 12/22
2008-12-1188(2)AD 20/09/07 GBP SI 10@1=10 GBP IC 2/12
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-10-16363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 14/09/06; NO CHANGE OF MEMBERS
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 12 MEDLOCK WAY PLATTBRIDGE WIGAN WN2 5DT
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bSECRETARY RESIGNED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1117429 Active Licenced property: LLOYD COURT MONTFORD TRANSPORT YARD JURY STREET LEIGH JURY STREET GB WN7 5RX. Correspondance address: PLATT BRIDGE 12 MEDLOCK WAY WIGAN GB WN2 5DT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RECLAIMED FLAGSTONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECLAIMED FLAGSTONES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment

Creditors
Creditors Due Within One Year 2011-10-01 £ 119,912
Provisions For Liabilities Charges 2011-10-01 £ 4,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RECLAIMED FLAGSTONES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 95,415
Current Assets 2011-10-01 £ 187,915
Fixed Assets 2011-10-01 £ 25,750
Shareholder Funds 2011-10-01 £ 89,310
Stocks Inventory 2011-10-01 £ 92,500
Tangible Fixed Assets 2011-10-01 £ 25,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RECLAIMED FLAGSTONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECLAIMED FLAGSTONES LIMITED
Trademarks
We have not found any records of RECLAIMED FLAGSTONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECLAIMED FLAGSTONES 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as RECLAIMED FLAGSTONES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RECLAIMED FLAGSTONES 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.
Import/Export of Goods
Goods imported/exported by RECLAIMED FLAGSTONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184742000Crushing or grinding machines for solid mineral substances

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECLAIMED FLAGSTONES 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 RECLAIMED FLAGSTONES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4