Background WavePink WaveYellow Wave

FLYNN LIMITED (01218790)

FLYNN LIMITED (01218790) is an active UK company. incorporated on 8 July 1975. with registered office in Walsall. The company operates in the Construction sector, engaged in construction of roads and motorways. FLYNN LIMITED has been registered for 50 years. Current directors include CURL, Claire Louise, HUTCHINSON, Stephen John, SOUTHGATE, Chris James.

Company Number
01218790
Status
active
Type
ltd
Incorporated
8 July 1975
Age
50 years
Address
52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
CURL, Claire Louise, HUTCHINSON, Stephen John, SOUTHGATE, Chris James
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN LIMITED

FLYNN LIMITED is an active company incorporated on 8 July 1975 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. FLYNN LIMITED was registered 50 years ago.(SIC: 42110)

Status

active

Active since 50 years ago

Company No

01218790

LTD Company

Age

50 Years

Incorporated 8 July 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

JOHN O'FLYNN DEVELOPMENTS LIMITED
From: 8 July 1975To: 5 June 2019
Contact
Address

52-54 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall, WS9 8BX,

Previous Addresses

Apple 3 Apple Walk Kembrey Park Swindon SN2 8BL England
From: 30 August 2018To: 12 August 2021
Contract House Bramble Road Swindon Wiltshire SN2 8LU
From: 8 July 1975To: 30 August 2018
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Director Left
Sept 22
Director Left
Jan 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CURL, Claire Louise

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born October 1973
Director
Appointed 01 Jan 2018

HUTCHINSON, Stephen John

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1967
Director
Appointed 10 Aug 2021

SOUTHGATE, Chris James

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1972
Director
Appointed 10 Aug 2021

MERRYWEATHER, Eleanor Antoinette

Resigned
Contract House, SwindonSN2 8LU
Secretary
Appointed 19 May 2001
Resigned 01 Sept 2017

WILLIAMS, Ivor Raymond

Resigned
119 Copse Avenue, SwindonSN1 2QG
Secretary
Appointed N/A
Resigned 19 May 2001

WILSON, David

Resigned
Carhampton Villa, MalmesburySN16 9PR
Secretary
Appointed N/A
Resigned 01 Aug 1993

ALLEN, Geoffrey Peter, Mr.

Resigned
3a Cadley Close, SwindonSN2 1SP
Born April 1963
Director
Appointed 01 Jan 2008
Resigned 06 Jul 2020

BYRNE, William

Resigned
28 Gartons Road, SwindonSN5 9TR
Born February 1944
Director
Appointed 16 Oct 1992
Resigned 20 Apr 1994

CURTIS, Ian James

Resigned
Apple Walk, SwindonSN2 8BL
Born February 1961
Director
Appointed 01 Sept 2017
Resigned 10 Aug 2021

HALL, William Edward

Resigned
Apple Walk, SwindonSN2 8BL
Born August 1949
Director
Appointed 01 Sept 2017
Resigned 10 Aug 2021

HAMBIDGE, Alfred Nigel Douglas

Resigned
18 Moresby Close, SwindonSN5 7BX
Born September 1959
Director
Appointed 01 Jan 2008
Resigned 10 Jan 2024

HERNON, Thomas

Resigned
1 Broadmead Walk, SwindonSN3 3PD
Born May 1943
Director
Appointed N/A
Resigned 20 Apr 1994

HUNT, Richard John

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born January 1955
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2022

LOONEY, Peter John

Resigned
21 Windbrook Meadow, SwindonSN3 4UA
Born June 1964
Director
Appointed 01 Jan 2008
Resigned 17 Jul 2009

MERRYWEATHER, Eleanor Antoinette

Resigned
Contract House, SwindonSN2 8LU
Born January 1959
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2017

MERRYWEATHER, Eleanor Antoinette

Resigned
Contract House, SwindonSN2 8LU
Born January 1959
Director
Appointed 01 Jan 2008
Resigned 01 Aug 2014

O'FLYNN, John, Mr.

Resigned
Barna, GalwayIRISH
Born February 1942
Director
Appointed N/A
Resigned 01 Sept 2017

O'FLYNN, Margaret

Resigned
Barna, Galway
Born December 1941
Director
Appointed N/A
Resigned 01 Sept 2017

SULLIVAN, John Michael

Resigned
185 Marlborough Road, SwindonSN3 1NL
Born February 1944
Director
Appointed N/A
Resigned 20 Apr 1994

WESTLAKE, Simon Paul

Resigned
Contract House, SwindonSN2 8LU
Born February 1958
Director
Appointed 12 Jun 2012
Resigned 30 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Anchor Brook Industrial Park, WalsallWS9 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2017

John O'Flynn

Ceased
Galway
Born February 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mrs Eleanor Antoinette Merryweather

Ceased
Contract House, SwindonSN2 8LU
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 September 2017
RP04CS01RP04CS01
Resolution
13 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
16 May 1998
403aParticulars of Charge Subject to s859A
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Resolution
15 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 January 1995
AAMDAAMD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
25 April 1994
363b363b
Legacy
1 October 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
25 March 1992
288288
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
287Change of Registered Office
Legacy
8 May 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
18 November 1988
363363
Legacy
18 November 1988
363363
Legacy
7 September 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Accounts With Made Up Date
7 November 1987
AAAnnual Accounts
Accounts With Made Up Date
29 September 1987
AAAnnual Accounts
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
12 August 1986
288288
Legacy
8 July 1986
288288
Accounts With Accounts Type Full
27 March 1986
AAAnnual Accounts
Accounts With Made Up Date
22 January 1986
AAAnnual Accounts
Accounts With Made Up Date
19 February 1984
AAAnnual Accounts
Accounts With Made Up Date
10 September 1983
AAAnnual Accounts
Accounts With Made Up Date
5 June 1982
AAAnnual Accounts
Accounts With Made Up Date
9 August 1981
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Accounts With Made Up Date
18 October 1976
AAAnnual Accounts
Miscellaneous
8 July 1975
MISCMISC