Flag Paints Limited BURNHAM-ON-CROUCH


Founded in 1939, Flag Paints, classified under reg no. 00353436 is an active company. Currently registered at 8 Springfield Road CM0 8UA, Burnham-on-crouch the company has been in the business for 85 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023. Since 14th July 2004 Flag Paints Limited is no longer carrying the name C.w.wastnage.

There is a single director in the firm at the moment - Martin N., appointed on 16 July 2004. In addition, a secretary was appointed - Hazel H., appointed on 10 December 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert B. who worked with the the firm until 10 December 2011.

Flag Paints Limited Address / Contact

Office Address 8 Springfield Road
Office Address2 Springfield Industrial Estate
Town Burnham-on-crouch
Post code CM0 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00353436
Date of Incorporation Tue, 30th May 1939
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st May
Company age 85 years old
Account next due date Fri, 28th Feb 2025 (316 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Hazel H.

Position: Secretary

Appointed: 10 December 2011

Martin N.

Position: Director

Appointed: 16 July 2004

Anthony G.

Position: Director

Resigned: 07 October 2019

Robert B.

Position: Director

Appointed: 28 February 2003

Resigned: 01 January 2012

David L.

Position: Director

Appointed: 28 February 2003

Resigned: 28 September 2016

Robert B.

Position: Secretary

Appointed: 01 August 1996

Resigned: 10 December 2011

Anthony W.

Position: Director

Appointed: 21 September 1994

Resigned: 09 October 2002

Roma W.

Position: Director

Appointed: 10 December 1991

Resigned: 01 August 1996

Geoffrey W.

Position: Director

Appointed: 10 December 1991

Resigned: 24 October 2002

Malcolm P.

Position: Director

Appointed: 10 December 1991

Resigned: 23 November 1994

John S.

Position: Director

Appointed: 10 December 1991

Resigned: 23 July 1993

Elizabeth W.

Position: Director

Appointed: 10 December 1991

Resigned: 16 July 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Martin N. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony G. This PSC owns 25-50% shares.

Martin N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anthony G.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 25-50% shares

Company previous names

C.w.wastnage July 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand211 257186 750208 949
Current Assets1 246 1151 699 0661 747 733
Debtors725 1911 088 2041 075 215
Net Assets Liabilities1 098 9681 625 2191 906 668
Other Debtors461 207798 992903 703
Property Plant Equipment381 155457 345432 310
Total Inventories309 667424 112463 569
Other
Accumulated Depreciation Impairment Property Plant Equipment359 336316 675360 758
Additions Other Than Through Business Combinations Property Plant Equipment 124 91919 047
Average Number Employees During Period141413
Creditors164 050116 05050
Deferred Income164 000116 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -83 602 
Disposals Property Plant Equipment -91 390 
Financial Commitments Other Than Capital Commitments391 950381 900371 850
Fixed Assets381 156457 346432 311
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income50 227  
Increase From Depreciation Charge For Year Property Plant Equipment 40 94144 084
Investments Fixed Assets111
Investments In Subsidiaries111
Net Current Assets Liabilities895 3961 313 4731 507 932
Number Shares Issued Fully Paid15 00015 00015 000
Other Creditors 5 457362
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Property Plant Equipment Gross Cost740 491774 020793 068
Provisions For Liabilities Balance Sheet Subtotal13 53429 55033 525
Raw Materials Consumables309 667424 112463 569
Taxation Social Security Payable41 06245 96131 261
Total Assets Less Current Liabilities1 276 5521 770 8191 940 243
Total Borrowings505050
Trade Creditors Trade Payables162 141111 675113 888
Trade Debtors Trade Receivables263 287283 500164 174

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements