Background WavePink WaveYellow Wave

FLARE (1980) LIMITED (01513621)

FLARE (1980) LIMITED (01513621) is an active UK company. incorporated on 21 August 1980. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FLARE (1980) LIMITED has been registered for 45 years. Current directors include BURTON, Lawrence James, GRATTON, Nicholas Mark, HODGE, David Hermon and 1 others.

Company Number
01513621
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1980
Age
45 years
Address
Heltor Ltd Old Newton Road, Newton Abbot, TQ12 6RW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURTON, Lawrence James, GRATTON, Nicholas Mark, HODGE, David Hermon, SPENCER, James Nicholas Lloyd
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLARE (1980) LIMITED

FLARE (1980) LIMITED is an active company incorporated on 21 August 1980 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FLARE (1980) LIMITED was registered 45 years ago.(SIC: 94110)

Status

active

Active since 45 years ago

Company No

01513621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 21 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Heltor Ltd Old Newton Road Heathfield Newton Abbot, TQ12 6RW,

Previous Addresses

Eveson House Birmingham Road Kenilworth Warwickshire CV8 1PT
From: 21 August 1980To: 13 September 2010
Timeline

52 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Nathan

Active
Old Newton Road, Newton AbbotTQ12 6RW
Secretary
Appointed 31 Oct 2025

BURTON, Lawrence James

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born April 1991
Director
Appointed 01 Jun 2025

GRATTON, Nicholas Mark

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born October 1973
Director
Appointed 24 Jun 2010

HODGE, David Hermon

Active
54 Townlea Close, PrestonPR1 0NY
Born September 1967
Director
Appointed 05 Jun 1999

SPENCER, James Nicholas Lloyd

Active
Old Newton Road, Newton AbbotTQ12 6RW
Born December 1972
Director
Appointed 25 Jun 2010

BURTON, Lawrence James

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Secretary
Appointed 19 Jun 2024
Resigned 01 Jun 2025

ELMER, Peter Martin

Resigned
Stoneybank The Bank, WarwickCV35 0AT
Secretary
Appointed 08 May 1998
Resigned 27 May 2000

EVESON, John Nicholas

Resigned
42 Edstone Close, SolihullB93 8DP
Secretary
Appointed N/A
Resigned 11 Jun 1996

GILL, John Beresford

Resigned
Shandon House, 2 Norwood Avenue, Newcastle Upon TyneNE3 5NB
Secretary
Appointed 09 May 1997
Resigned 08 May 1998

HATHERELL, David James

Resigned
The Old Saddlers, BristolBS37 9UH
Secretary
Appointed 31 May 2003
Resigned 01 Jun 2006

LOVESAY, Jon Anthony

Resigned
18 Glenview Gardens, Hemel HempsteadHP1 1TF
Secretary
Appointed 27 May 2000
Resigned 31 May 2003

REICHBERGER, Erich Steven

Resigned
3 Monmouth Avenue, KingstonKT1 4HR
Secretary
Appointed 01 Jun 2006
Resigned 01 Dec 2009

STOCKTON, Keith Edward

Resigned
17 Heol Berno, PontypoolNP4 0QU
Secretary
Appointed 11 Jun 1996
Resigned 09 May 1997

BARKER, Tyson William Charles

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born November 1971
Director
Appointed 11 May 2016
Resigned 19 May 2024

BATES, Timothy Hugh

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born May 1952
Director
Appointed 25 Jun 2010
Resigned 18 Jun 2013

BATES, Timothy Hugh

Resigned
58 Polwarth Road, Newcastle Upon TyneNE3 5NE
Born May 1952
Director
Appointed 17 Aug 2000
Resigned 10 Aug 2004

BINGHAM, Christian

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born September 1971
Director
Appointed 12 May 2021
Resigned 19 Jun 2024

BORRAS, Darren Keith

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born June 1971
Director
Appointed 13 Aug 2020
Resigned 19 Jun 2024

BURTON, Richard James

Resigned
Stone Walls, WellingboroughNN29 7HJ
Born March 1959
Director
Appointed N/A
Resigned 19 Jun 2024

CLARKE, Rory Michael Andrew, Mr.

Resigned
Witham House, HullHU8 7JR
Born September 1959
Director
Appointed 12 Mar 2008
Resigned 19 Jun 2024

DONALD, Neil Scott

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born August 1949
Director
Appointed 01 Jun 2011
Resigned 11 May 2016

DONALD, Neil Scott

Resigned
2 Rookwood Park, HorshamRH12 1UB
Born August 1949
Director
Appointed 05 Jun 1999
Resigned 01 May 2008

ELMER, Peter Martin

Resigned
Stoneybank The Bank, WarwickCV35 0AT
Born September 1946
Director
Appointed 08 May 1998
Resigned 22 Sept 2010

EVESON, John Nicholas

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born July 1946
Director
Appointed 24 Jun 2010
Resigned 01 Jun 2011

EVESON, John Nicholas

Resigned
42 Edstone Close, SolihullB93 8DP
Born July 1946
Director
Appointed N/A
Resigned 08 May 1998

FAIRCHILD, David Rodney

Resigned
Broom Cottage 390 Colehill Lane, WimborneBH21 7AR
Born July 1959
Director
Appointed 27 May 2000
Resigned 13 Aug 2020

FLYNN, Neil

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born August 1970
Director
Appointed 24 Jun 2010
Resigned 28 Feb 2015

GILL, John Beresford

Resigned
Shandon House, 2 Norwood Avenue, Newcastle Upon TyneNE3 5NB
Born January 1940
Director
Appointed 09 May 1997
Resigned 08 Aug 2000

HATHERELL, David James

Resigned
The Old Saddlers, BristolBS37 9UH
Born October 1967
Director
Appointed 01 Jun 2006
Resigned 13 Jun 2022

HAYWARD, Peter Charles Edward

Resigned
Toohoots, Hutton MountCM15 2ND
Born October 1931
Director
Appointed N/A
Resigned 09 May 1997

HINDMARCH, David John

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born March 1965
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2012

HUXLEY, Richard

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born January 1968
Director
Appointed 15 Nov 2018
Resigned 22 Aug 2022

ILLINGWORTH, Howard Seth

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born December 1958
Director
Appointed 01 Apr 2012
Resigned 19 Jun 2024

KANNOR, Roland Henry

Resigned
372 Ongar Road, BrentwoodCM15 9JH
Born May 1961
Director
Appointed 27 May 2000
Resigned 19 Jun 2004

KENNERLEY, Kevin Robert

Resigned
Old Newton Road, Newton AbbotTQ12 6RW
Born April 1954
Director
Appointed 01 Jun 2011
Resigned 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
11 July 2006
287Change of Registered Office
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
7 July 1996
287Change of Registered Office
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Small
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
11 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
287Change of Registered Office
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
21 August 1980
NEWINCIncorporation