Company NameFlebro Limited
DirectorAlbert Colin Fletcher
Company StatusActive
Company Number00433831
CategoryPrivate Limited Company
Incorporation Date24 April 1947(77 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Albert Colin Fletcher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(44 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft 121 Markland Hill Lane
Heaton
Bolton
Lancashire
BL1 5NX
Director NameVivien Rosemary Charlton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2000)
RoleHousewife
Correspondence AddressLorelei Eagley Bank
Bolton
Lancashire
BL1 7LF
Secretary NameMr Albert Colin Fletcher
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft Markland Hill Lane
Bolton
Lancashire
BL1 5NX
Director NameLinda Sue Dyer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(53 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 March 2009)
RoleSolicitor
Correspondence Address227 Greenmount Lane
Heaton
Bolton
Greater Manchester
BL1 5JB

Contact

Telephone01204 535872
Telephone regionBolton

Location

Registered Address9 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1000 at £1Albert Colin Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,441,530
Cash£78,717
Current Liabilities£6,368

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 December 2018Change of details for Mr Albert Colin Fletcher as a person with significant control on 30 June 2016 (2 pages)
13 December 2018Change of details for Mr Albert Colin Fletcher as a person with significant control on 13 December 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
7 October 2015Registered office address changed from 25 Wood Street Bolton Lancs BL1 1EB to 9 Chorley New Road Bolton Lancashire BL1 4QR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 25 Wood Street Bolton Lancs BL1 1EB to 9 Chorley New Road Bolton Lancashire BL1 4QR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 25 Wood Street Bolton Lancs BL1 1EB to 9 Chorley New Road Bolton Lancashire BL1 4QR on 7 October 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Albert Colin Fletcher on 29 October 2011 (2 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Albert Colin Fletcher on 29 October 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from Whitecroft 121 Markland Hill Lane Bolton BL1 5NX on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Whitecroft 121 Markland Hill Lane Bolton BL1 5NX on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Whitecroft 121 Markland Hill Lane Bolton BL1 5NX on 8 September 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 November 2009Director's details changed for Albert Colin Fletcher on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Albert Colin Fletcher on 28 October 2009 (2 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
8 April 2009Appointment terminated director linda dyer (1 page)
8 April 2009Appointment terminated secretary albert fletcher (1 page)
8 April 2009Registered office changed on 08/04/2009 from 25 wood street bolton lancashire BL1 1EB (1 page)
8 April 2009Registered office changed on 08/04/2009 from 25 wood street bolton lancashire BL1 1EB (1 page)
8 April 2009Appointment terminated secretary albert fletcher (1 page)
8 April 2009Appointment terminated director linda dyer (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 November 2008Director's change of particulars / linda hall / 28/10/2008 (1 page)
13 November 2008Director's change of particulars / linda hall / 28/10/2008 (1 page)
13 November 2008Return made up to 28/10/08; full list of members (4 pages)
13 November 2008Return made up to 28/10/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 December 2007Return made up to 28/10/07; full list of members (2 pages)
19 December 2007Return made up to 28/10/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 28/10/06; full list of members (2 pages)
29 January 2007Return made up to 28/10/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 December 2005Return made up to 28/10/05; full list of members (2 pages)
16 December 2005Return made up to 28/10/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
31 October 2003Return made up to 28/10/03; full list of members (7 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 December 2001Return made up to 17/10/01; change of members (6 pages)
4 December 2001Return made up to 17/10/01; change of members (6 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
28 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 November 2000Return made up to 30/10/00; full list of members (6 pages)
9 May 2000Registered office changed on 09/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
9 May 2000Registered office changed on 09/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
6 February 2000Full accounts made up to 31 May 1999 (9 pages)
6 February 2000Full accounts made up to 31 May 1999 (9 pages)
16 November 1999Return made up to 30/10/99; no change of members (6 pages)
16 November 1999Return made up to 30/10/99; no change of members (6 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 October 1998Return made up to 30/10/98; no change of members (4 pages)
26 October 1998Return made up to 30/10/98; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
14 August 1998Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 November 1997Return made up to 30/10/97; full list of members (6 pages)
2 November 1997Return made up to 30/10/97; full list of members (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (12 pages)
24 March 1997Full accounts made up to 31 May 1996 (12 pages)
24 October 1996Return made up to 30/10/96; no change of members (4 pages)
24 October 1996Return made up to 30/10/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (8 pages)
27 March 1996Full accounts made up to 31 May 1995 (8 pages)
20 October 1995Return made up to 30/10/95; no change of members (4 pages)
20 October 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 April 1947Incorporation (19 pages)
24 April 1947Incorporation (19 pages)