Flude Group Ltd EAST SUSSEX


Founded in 1996, Flude Group, classified under reg no. 03287836 is an active company. Currently registered at Pavilion View, 19 New Road BN1 1UF, East Sussex the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2020-04-28 Flude Group Ltd is no longer carrying the name Flude Commercial.

At the moment there are 9 directors in the the company, namely Callum W., William T. and Sebastian M. and others. In addition one secretary - Lisa P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Amanda F. who worked with the the company until 23 May 2023.

Flude Group Ltd Address / Contact

Office Address Pavilion View, 19 New Road
Office Address2 Brighton
Town East Sussex
Post code BN1 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287836
Date of Incorporation Wed, 4th Dec 1996
Industry Real estate agencies
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Lisa P.

Position: Secretary

Appointed: 23 May 2023

Callum W.

Position: Director

Appointed: 09 February 2022

William T.

Position: Director

Appointed: 29 April 2019

Sebastian M.

Position: Director

Appointed: 29 April 2019

Mark M.

Position: Director

Appointed: 11 April 2018

Matthew L.

Position: Director

Appointed: 11 April 2018

Edward D.

Position: Director

Appointed: 24 May 2017

Roger W.

Position: Director

Appointed: 30 June 2015

Andrew H.

Position: Director

Appointed: 18 September 1997

Edward F.

Position: Director

Appointed: 04 December 1996

Kimberley B.

Position: Director

Appointed: 09 February 2022

Resigned: 15 March 2024

Rebecca L.

Position: Director

Appointed: 09 February 2022

Resigned: 27 January 2023

Nicholas M.

Position: Director

Appointed: 03 April 2009

Resigned: 31 August 2017

Lindsay D.

Position: Director

Appointed: 03 April 2009

Resigned: 12 December 2011

Stuart T.

Position: Director

Appointed: 16 November 2004

Resigned: 05 May 2006

Amanda F.

Position: Secretary

Appointed: 04 December 1996

Resigned: 23 May 2023

Howard T.

Position: Nominee Secretary

Appointed: 04 December 1996

Resigned: 04 December 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Andrew H. This PSC has 25-50% voting rights. The second entity in the PSC register is Edward F. This PSC and has 25-50% voting rights. Then there is Edward F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 5 April 2018
Nature of control: 25-50% voting rights

Edward F.

Notified on 5 April 2018
Nature of control: 25-50% voting rights

Edward F.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Flude Commercial April 28, 2020
Flude & Company February 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 643257 772224 091329 764334 334408 078492 651
Current Assets344 586469 661417 922546 271621 319717 663789 841
Debtors249 943211 889193 831216 507286 985309 585297 190
Net Assets Liabilities137 347227 144239 071353 275443 955506 059572 839
Other Debtors19 15826 67822 026 29 77841 20757 239
Property Plant Equipment12 76217 16116 22935 86732 29736 61041 309
Other
Accumulated Depreciation Impairment Property Plant Equipment75 57284 48778 55499 254107 005116 91139 166
Additions Other Than Through Business Combinations Property Plant Equipment 13 314     
Amounts Owed By Group Undertakings Participating Interests9332 225     
Average Number Employees During Period15151518182121
Corporation Tax Payable66 92472 055     
Creditors219 922259 024194 2011 120207 337245 369249 539
Depreciation Rate Used For Property Plant Equipment 25     
Fixed Assets12 81317 21216 28035 91832 42436 73741 436
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 10743 21443 214    
Increase From Depreciation Charge For Year Property Plant Equipment 8 9158 489 11 1559 90611 580
Investments 51     
Investments Fixed Assets51515151127127127
Investments In Group Undertakings 515151127127127
Net Current Assets Liabilities124 664210 637223 721321 129413 982472 294540 302
Other Creditors48 56275 44852 27919 92411 46613 42051 470
Other Taxation Social Security Payable94 566155 451126 278192 554177 239215 009168 877
Property Plant Equipment Gross Cost88 334101 64894 783135 121139 302153 52180 475
Provisions For Liabilities Balance Sheet Subtotal1307059302 6522 4512 9728 899
Total Assets Less Current Liabilities137 477227 849240 001357 047446 406509 031581 738
Trade Creditors Trade Payables9 87028 12511 72911 54814 82616 94029 192
Trade Debtors Trade Receivables229 852182 986171 805190 636257 207262 162239 951
Amounts Owed By Group Undertakings 2 225 117 6 216 
Amounts Owed To Group Undertakings  3 915 2 686  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 422 3 404 89 325
Disposals Property Plant Equipment  14 348 3 005 90 045
Total Additions Including From Business Combinations Property Plant Equipment  7 483 7 18614 21916 999
Finance Lease Liabilities Present Value Total   1 1201 120  
Prepayments Accrued Income   25 75429 778  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements