Background WavePink WaveYellow Wave

FLOCK INNS LIMITED (12679055)

FLOCK INNS LIMITED (12679055) is an active UK company. incorporated on 18 June 2020. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. FLOCK INNS LIMITED has been registered for 5 years. Current directors include MAJITHIA, Paresh, TIMPSON, Roisin, TIMPSON, William John Anthony.

Company Number
12679055
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MAJITHIA, Paresh, TIMPSON, Roisin, TIMPSON, William John Anthony
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCK INNS LIMITED

FLOCK INNS LIMITED is an active company incorporated on 18 June 2020 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. FLOCK INNS LIMITED was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

12679055

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 05 Jul 2024

TIMPSON, Roisin

Active
Claverton Road, ManchesterM23 9TT
Born October 1973
Director
Appointed 18 Jun 2020

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 18 Jun 2020

TIMPSON, William James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 18 Jun 2020
Resigned 05 Jul 2024

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2022
AAAnnual Accounts
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Incorporation Company
18 June 2020
NEWINCIncorporation