Background WavePink WaveYellow Wave

FLYFIELD LIMITED (01703571)

FLYFIELD LIMITED (01703571) is an active UK company. incorporated on 2 March 1983. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. FLYFIELD LIMITED has been registered for 43 years. Current directors include HAWORTH, Nicola Anne, RICHARDSON, Ruth.

Company Number
01703571
Status
active
Type
ltd
Incorporated
2 March 1983
Age
43 years
Address
Flat 8 White Court Moorside Road, Manchester, M27 0HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWORTH, Nicola Anne, RICHARDSON, Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYFIELD LIMITED

FLYFIELD LIMITED is an active company incorporated on 2 March 1983 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLYFIELD LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01703571

LTD Company

Age

43 Years

Incorporated 2 March 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Flat 8 White Court Moorside Road Swinton Manchester, M27 0HQ,

Previous Addresses

Flat 4 White Court Moorside Road Swinton Manchester Lancashire M27 0HQ
From: 17 February 2022To: 19 May 2022
Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom
From: 17 May 2021To: 17 February 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 17 May 2021
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 2 March 1983To: 13 May 2014
Timeline

9 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 18
Director Joined
Sept 20
Director Left
May 22
Director Joined
Nov 22
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HAWORTH, Nicola Anne

Active
Moorside Road, ManchesterM27 0HQ
Born February 1988
Director
Appointed 21 Nov 2022

RICHARDSON, Ruth

Active
Moorside Road, ManchesterM27 0HQ
Born February 1972
Director
Appointed 20 Aug 2020

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 01 Jul 2000
Resigned 08 Jan 2007

GREEN, Marjorie

Resigned
Flat 2 White Court, ManchesterM27 0HQ
Secretary
Appointed 18 May 1999
Resigned 01 Jul 2000

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

HANNAM, James David

Resigned
Flat 6 White Court, ManchesterM27 0HQ
Secretary
Appointed 18 May 1992
Resigned 22 May 1997

LEWIS, Dawn Michaela

Resigned
Flat 1 White Court, ManchesterM27 0HQ
Secretary
Appointed N/A
Resigned 18 May 1992

WILKINSON, Francis

Resigned
5 White Court, SwintonM27 0HQ
Secretary
Appointed 22 May 1997
Resigned 31 Mar 1999

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 05 May 2021

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

EDWARDS, Michael Reginald

Resigned
8 White Court, ManchesterM27 0HQ
Born May 1939
Director
Appointed 29 Jul 2003
Resigned 12 Jan 2006

GREEN, Marjorie

Resigned
Flat 2 White Court, ManchesterM27 0HQ
Born July 1927
Director
Appointed 18 May 1999
Resigned 20 Aug 2002

HANNAM, James David

Resigned
Flat 6 White Court, ManchesterM27 0HQ
Born July 1929
Director
Appointed 18 May 1992
Resigned 22 May 1997

MALLON, David

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born December 1980
Director
Appointed 15 Aug 2007
Resigned 18 Nov 2014

NORRIS, Karl John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born December 1973
Director
Appointed 05 Sept 2006
Resigned 18 Nov 2014

SARSON, Valerie Anne

Resigned
1 White Court, ManchesterM27 0HQ
Born December 1961
Director
Appointed 06 Jun 2001
Resigned 26 Jun 2002

TURNER, Eva

Resigned
Flat 5 White Court, ManchesterM27 0HQ
Born September 1907
Director
Appointed N/A
Resigned 01 Mar 1992

WAINWRIGHT, Joanne

Resigned
Moorside Road, ManchesterM27 0HQ
Born March 1968
Director
Appointed 15 Aug 2017
Resigned 01 Apr 2023

WAINWRIGHT, Joanne

Resigned
7 White Court, ManchesterM27 0HQ
Born March 1968
Director
Appointed 22 Jun 2005
Resigned 15 Aug 2007

WAINWRIGHT, Phillip Jeffrey

Resigned
7 White Court, ManchesterM27 0HQ
Born October 1968
Director
Appointed 20 Aug 2002
Resigned 29 Jul 2003

WESTOBY, Edith Margaret

Resigned
Flat 4 White Court, ManchesterM27 0HQ
Born January 1917
Director
Appointed N/A
Resigned 14 Aug 2000

WILKINSON, Francis

Resigned
5 White Court, SwintonM27 0HQ
Born April 1945
Director
Appointed 22 May 1997
Resigned 31 Mar 1999

YATES, Richard John Thomas

Resigned
Moorside Road, ManchesterM27 0HQ
Born April 1961
Director
Appointed 18 Nov 2014
Resigned 18 May 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Person Director Company
5 December 2018
CH01Change of Director Details
Change Person Director Company
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
287Change of Registered Office
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
288288
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
25 July 1991
363(287)363(287)
Legacy
24 August 1990
363363
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
20 April 1989
288288
Legacy
15 February 1989
288288
Legacy
15 July 1988
288288
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 March 1983
NEWINCIncorporation