Company NameK.D. Flavell & Sons Welding Specialists Company Limited
Company StatusLiquidation
Company Number01339713
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)
Previous NameK.D. Flavell Welding Specialists Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAllen Flavell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleForeman Welder
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMrs Eva Flavell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Mark Thomas Flavell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleForeman Welder
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Timothy David Flavell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleForeman Welder
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMrs Eva Flavell
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Kenneth David Flavell
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(13 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 January 2008)
RoleWelder
Correspondence Address20 North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA

Contact

Websiteflavellwelding.co.uk

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

502 at £1Eva Flavell
25.10%
Ordinary
500 at £1Timothy David Flavell
25.00%
Ordinary
499 at £1Allen Kenneth Flavell
24.95%
Ordinary
499 at £1Mark Thomas Flavell
24.95%
Ordinary

Financials

Year2014
Net Worth£387,498
Cash£120,265
Current Liabilities£103,339

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 May 2021 (2 years, 11 months ago)
Next Return Due21 May 2022 (overdue)

Charges

11 July 1990Delivered on: 23 July 1990
Satisfied on: 6 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 stephenson street thornaby stockton on tees cleveland the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1984Delivered on: 8 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate in robert street, thornaby-on-tees, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(8 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Mr Mark Thomas Flavell on 22 May 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Mr Timothy David Flavell on 7 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Eva Flavell on 7 May 2010 (1 page)
20 May 2010Secretary's details changed for Mrs Eva Flavell on 7 May 2010 (1 page)
20 May 2010Director's details changed for Mr Mark Thomas Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Mark Thomas Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Allen Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Allen Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Eva Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Eva Flavell on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Timothy David Flavell on 7 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2009Return made up to 07/05/09; full list of members (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2008Return made up to 07/05/08; full list of members (9 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Appointment terminated director kenneth flavell (1 page)
31 May 2007Return made up to 07/05/07; full list of members (9 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (9 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2005Return made up to 07/05/05; full list of members (9 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Auditor's resignation (1 page)
14 May 2004Return made up to 07/05/04; full list of members (9 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 May 2001Return made up to 07/05/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2000Return made up to 07/05/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 May 1999Return made up to 07/05/99; full list of members (8 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1998Return made up to 07/05/98; full list of members (8 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1997Return made up to 07/05/97; full list of members (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1996Return made up to 07/05/96; full list of members (8 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 May 1995Return made up to 07/05/95; full list of members (8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)