Company NameFlybeam Limited
DirectorChristopher John Hudson
Company StatusActive
Company Number05677578
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Hudson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(1 month after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grange
6 Clifton Drive
Lytham
Lancashire
FY8 5RQ
Secretary NameMichael Hayton
NationalityBritish
StatusCurrent
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleBarrister At Law
Correspondence Address30 Bottom O Th Moor
Horwich
Bolton
Lancashire
BL6 6QF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameColin Edward Farmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Secretary NameColin Edward Farmer
NationalityBritish
StatusResigned
Appointed20 February 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Henry Macdonald Denney
100.00%
Ordinary

Financials

Year2014
Net Worth£43,097
Cash£28,095
Current Liabilities£42,026

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

6 July 2009Delivered on: 7 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 101 walker street preston lancashire t/no. LAN43287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 October 2006Delivered on: 7 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at upper walker street and bispham street preston by way of fixed charge all right title and interest to and in any proceeds of any insurances of the property and any present and future goodwill attaching to the property. By way of floating charge all movable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 2006Delivered on: 7 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 7 November 2006
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest arising out of in to and under the contracts. See the mortgage charge document for full details.
Outstanding

Filing History

21 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
3 December 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 March 2010Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
26 January 2009Return made up to 17/01/09; full list of members (3 pages)
18 August 2008Secretary appointed michael hayton (2 pages)
18 August 2008Secretary appointed michael hayton (2 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 August 2008Appointment terminated director and secretary colin farmer (1 page)
12 August 2008Appointment terminated director and secretary colin farmer (1 page)
4 February 2008Registered office changed on 04/02/08 from: alex house 26-268 chapel street salford manchester M3 5JZ (1 page)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: alex house 26-268 chapel street salford manchester M3 5JZ (1 page)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
20 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
20 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
6 April 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)