Background WavePink WaveYellow Wave

FLINTBROOK LIMITED (02998771)

FLINTBROOK LIMITED (02998771) is an active UK company. incorporated on 6 December 1994. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). FLINTBROOK LIMITED has been registered for 31 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
02998771
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTBROOK LIMITED

FLINTBROOK LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). FLINTBROOK LIMITED was registered 31 years ago.(SIC: 46140)

Status

active

Active since 31 years ago

Company No

02998771

LTD Company

Age

31 Years

Incorporated 6 December 1994

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 7 October 2025 (6 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH England
From: 23 February 2017To: 26 February 2021
C/O Wesco Aircraft Europe Ltd Unit 1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ
From: 6 December 1994To: 23 February 2017
Timeline

48 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Mar 14
Capital Update
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Oct 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Capital Update
Jun 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Director Left
Feb 24
Director Joined
Aug 24
Owner Exit
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Capital Update
Feb 26
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 01 Dec 2020

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born January 1963
Director
Appointed 01 Dec 2020

WHATLING, Mark

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born November 1973
Director
Appointed 01 Dec 2020

HESS, George

Resigned
27727 Avenue Scott, Valencia
Secretary
Appointed 08 Dec 1994
Resigned 01 Jun 2012

HOLLAND, John

Resigned
24911 Avenue Stanford, Valencia
Secretary
Appointed 01 Jun 2012
Resigned 15 Apr 2020

RENEHAN, Thomas

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 08 Dec 1994

AUSTERBERRY, Neal Raymond

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born April 1964
Director
Appointed 15 May 2020
Resigned 15 Jan 2024

BECK, Michael

Resigned
5 Wellhouse Grange Halifax Road, SheffieldS36 7EY
Born May 1961
Director
Appointed 08 Dec 1994
Resigned 31 Mar 2003

BURKE, Lee Philip

Resigned
Longbridge Lane, DerbyDE24 8UJ
Born August 1977
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

CAPELL, Graham

Resigned
C/O Wesco Aircraft Europe Ltd, Clayton West HuddersfieldHD8 9XJ
Born June 1963
Director
Appointed 01 Jun 2012
Resigned 02 Oct 2015

DOBRUCKI, Jan Alexander

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1964
Director
Appointed 01 Jun 2012
Resigned 15 May 2020

HANN, Greg Alan

Resigned
C/O Wesco Aircraft Europe Ltd, Clayton West HuddersfieldHD8 9XJ
Born August 1954
Director
Appointed 01 Jun 2012
Resigned 14 Jan 2015

HESS, George

Resigned
27727 Avenue Scott, Valencia
Born December 1948
Director
Appointed 08 Dec 1994
Resigned 01 Jun 2012

HOLLAND, John Gerald

Resigned
Avenue Stanford, Valencia
Born February 1968
Director
Appointed 14 Jan 2015
Resigned 11 Jun 2019

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born May 1966
Director
Appointed 01 Dec 2020
Resigned 29 Aug 2025

HOLLINSHEAD, Wayne Richard

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born May 1966
Director
Appointed 23 Nov 2020
Resigned 23 Nov 2020

MURRAY, Alex

Resigned
24 Far Bank, HuddersfieldHD8 8HS
Born September 1969
Director
Appointed 09 Jan 2004
Resigned 01 Jun 2012

MURRAY, Alexander

Resigned
24911 Avenue Stanford, Valencia
Born September 1969
Director
Appointed 14 Jan 2015
Resigned 11 Jun 2019

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 14 Jan 2016
Resigned 11 Jun 2019

RENEHAN, Thomas Scott

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born December 1962
Director
Appointed 15 Apr 2020
Resigned 23 Nov 2020

SNYDER, Randy

Resigned
27727 Avenue Scott, ValenciaFOREIGN
Born September 1949
Director
Appointed 08 Dec 1994
Resigned 14 Jan 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Dec 1994
Resigned 08 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
24911 Avenue Stanford, Valencia91355

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 01 Oct 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

188

Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Memorandum Articles
17 February 2020
MAMA
Resolution
17 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
20 September 2019
DS02DS02
Dissolution Voluntary Strike Off Suspended
7 September 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 July 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
18 June 2019
SH19Statement of Capital
Legacy
18 June 2019
CAP-SSCAP-SS
Legacy
18 June 2019
SH20SH20
Resolution
18 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Legacy
2 September 2014
SH20SH20
Legacy
2 September 2014
CAP-SSCAP-SS
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 September 2014
SH19Statement of Capital
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Secretary Company With Name
24 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Miscellaneous
4 July 2009
MISCMISC
Miscellaneous
4 July 2009
MISCMISC
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
10 February 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
14 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Legacy
15 October 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2001
AAAnnual Accounts
Legacy
14 December 2000
287Change of Registered Office
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Statement Of Affairs
26 May 1995
SASA
Legacy
26 May 1995
88(2)O88(2)O
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
88(2)P88(2)P
Legacy
6 February 1995
224224
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation