Background WavePink WaveYellow Wave

FLYNN GROUP LIMITED (10878823)

FLYNN GROUP LIMITED (10878823) is an active UK company. incorporated on 21 July 2017. with registered office in Walsall. The company operates in the Construction sector, engaged in site preparation. FLYNN GROUP LIMITED has been registered for 8 years. Current directors include CURL, Claire Louise, HUTCHISON, Steve, SOUTHGATE, Chris James.

Company Number
10878823
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX
Industry Sector
Construction
Business Activity
Site preparation
Directors
CURL, Claire Louise, HUTCHISON, Steve, SOUTHGATE, Chris James
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN GROUP LIMITED

FLYNN GROUP LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in site preparation. FLYNN GROUP LIMITED was registered 8 years ago.(SIC: 43120)

Status

active

Active since 8 years ago

Company No

10878823

LTD Company

Age

8 Years

Incorporated 21 July 2017

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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
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: 3 September 2018To: 13 August 2021
116 Colmore Row Birmingham B3 3BD United Kingdom
From: 21 July 2017To: 3 September 2018
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
New Owner
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Capital Update
Aug 22
Director Left
Jan 24
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CURL, Claire Louise

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

HUTCHISON, Steve

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

HALL, Joy Christine

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Secretary
Appointed 21 Jul 2017
Resigned 10 Aug 2021

CURTIS, Ian James

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born February 1961
Director
Appointed 01 Sept 2017
Resigned 10 Aug 2021

HALL, Joy Christine

Resigned
Colmore Row, BirminghamB3 3BD
Born February 1974
Director
Appointed 21 Jul 2017
Resigned 01 Sept 2017

HALL, William Edward

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born August 1949
Director
Appointed 01 Sept 2017
Resigned 10 Aug 2021

HAMBIDGE, Alfred Nigel Douglas

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born September 1959
Director
Appointed 01 Sept 2017
Resigned 10 Jan 2024

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
Notified 10 Aug 2021

Mr Alfred Nigel Douglas Hambidge

Ceased
Anchor Brook Industrial Park, WalsallWS9 8BX
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 10 Aug 2021

Mrs Joy Christine Hall

Ceased
Anchor Brook Industrial Park, WalsallWS9 8BX
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 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
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
23 August 2022
SH19Statement of Capital
Legacy
23 August 2022
SH20SH20
Legacy
22 August 2022
CAP-SSCAP-SS
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Mortgage Satisfy Charge Full
28 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Incorporation Company
21 July 2017
NEWINCIncorporation