Company NameBlue House Point Limited
Company StatusLiquidation
Company Number00735863
CategoryPrivate Limited Company
Incorporation Date19 September 1962(61 years, 8 months ago)
Previous NameFlanges Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kenneth Gullane Gibb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Thames Road
Stockton
Billingham
Cleveland
TS22 5EX
Director NameJohn Roger Northcote Inch
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Farm
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Secretary NameJohn Roger Northcote Inch
NationalityBritish
StatusCurrent
Appointed16 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Farm
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Director NameMr Keith Harker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(36 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albany Road
Stockton-On-Tees
Cleveland
TS20 2QX
Director NameGeorge Grieveson Harker
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address11 Albany Road
Norton
Stockton On Tees
Cleveland
TS20 2QX
Director NameHon Edward Neil Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressThe Limes Crowgate
South Anston
Sheffield
South Yorkshire
S25 5AL
Director NameMr Andrew Campbell Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(36 years, 10 months after company formation)
Appointment Duration16 years (resigned 25 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highfield Drive
Eaglescliffe
Stockton
TS16 0DL

Contact

Websitewww.flanges-ltd.co.uk
Email address[email protected]
Telephone01642 672626
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2.6k at £1K.g. Gibb
8.60%
Ordinary
2.5k at £1Mrs P. Inch & Mr John Roger Northcote Inch
8.33%
Ordinary
2.5k at £1Mrs Wendy Lightfoot & Mr Keith Harker & Mr David Harker & Mr Kevin Harker & Mr Graham Harker
8.33%
Ordinary
2.5k at £1Trustee Of K.g. Gibb
8.33%
Ordinary
2.5k at £1Trustee Of M.t. Gibb
8.33%
Ordinary
2.3k at £1Claire E. Ansbro
7.67%
Ordinary
1.9k at £1D. Gibb
6.27%
Ordinary
1.9k at £1Sarah Gibb
6.27%
Ordinary
7.4k at £1M.t. Gibb
24.67%
Ordinary
3.8k at £1Mrs J.e. Rowell
12.53%
Ordinary
200 at £1Executors Of Andrew Campbell Thompson
0.67%
Ordinary

Financials

Year2014
Net Worth£1,036,097
Cash£195,943
Current Liabilities£231,729

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

19 May 1976Delivered on: 1 June 1976
Satisfied on: 12 July 1994
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 hawthorne grove leven road, yarm, cleveland.
Fully Satisfied
15 May 1975Delivered on: 27 May 1975
Satisfied on: 12 July 1994
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the principal money & interest under two legal charges dated 23 june 1966 & 19 aug 1974 relating to 11, hawthorn grove leven rd yarm.
Fully Satisfied

Filing History

11 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 August 2016Registered office address changed from Blue House Point Road Portrack Trading Estate Stockton on Tees TS18 2PL to Flanges Limited Blue House Point Road Portrack Trading Estate Stockton-on-Tees TS18 2PJ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Blue House Point Road Portrack Trading Estate Stockton on Tees TS18 2PL to Flanges Limited Blue House Point Road Portrack Trading Estate Stockton-on-Tees TS18 2PJ on 30 August 2016 (1 page)
11 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(7 pages)
20 August 2015Termination of appointment of Andrew Campbell Thompson as a director on 25 July 2015 (1 page)
20 August 2015Termination of appointment of Andrew Campbell Thompson as a director on 25 July 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(8 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(8 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(8 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
6 August 2009Return made up to 30/07/09; full list of members (8 pages)
6 August 2009Return made up to 30/07/09; full list of members (8 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 August 2008Return made up to 30/07/08; full list of members (7 pages)
21 August 2008Return made up to 30/07/08; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
30 October 2007Section 394 (1 page)
30 October 2007Section 394 (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2007Return made up to 30/07/07; full list of members (5 pages)
23 August 2007Return made up to 30/07/07; full list of members (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 30/07/06; full list of members (5 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 30/07/06; full list of members (5 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 August 2005Return made up to 30/07/05; full list of members (5 pages)
11 August 2005Return made up to 30/07/05; full list of members (5 pages)
7 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 August 2004Return made up to 30/07/04; full list of members (11 pages)
26 August 2004Return made up to 30/07/04; full list of members (11 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 August 2002Return made up to 30/07/02; full list of members (11 pages)
15 August 2002Return made up to 30/07/02; full list of members (11 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 August 2001Return made up to 30/07/01; full list of members (10 pages)
21 August 2001Return made up to 30/07/01; full list of members (10 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 August 2000Return made up to 30/07/00; full list of members (10 pages)
9 August 2000Return made up to 30/07/00; full list of members (10 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 30/07/99; change of members (6 pages)
6 August 1999Return made up to 30/07/99; change of members (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 August 1998Return made up to 30/07/98; full list of members (6 pages)
19 August 1998Return made up to 30/07/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 August 1997Return made up to 30/07/97; no change of members (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Return made up to 30/07/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 September 1996Return made up to 30/07/96; full list of members (6 pages)
2 September 1996Return made up to 30/07/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)