Flick & Son Limited SAXMUNDHAM


Flick & Son started in year 2003 as Private Limited Company with registration number 04694354. The Flick & Son company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Saxmundham at Ashford House. Postal code: IP17 1AB. Since Thursday 15th May 2003 Flick & Son Limited is no longer carrying the name Bideawhile 396.

The company has 2 directors, namely Sabrina G., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 4 June 2019 and Sabrina G. has been with the company for the least time - from 1 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flick & Son Limited Address / Contact

Office Address Ashford House
Office Address2 High Street
Town Saxmundham
Post code IP17 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694354
Date of Incorporation Wed, 12th Mar 2003
Industry Real estate agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Sabrina G.

Position: Director

Appointed: 01 August 2021

Paul G.

Position: Director

Appointed: 04 June 2019

Peter W.

Position: Secretary

Appointed: 01 September 2019

Resigned: 10 May 2021

Christopher B.

Position: Secretary

Appointed: 12 November 2010

Resigned: 05 December 2018

Richard L.

Position: Secretary

Appointed: 30 June 2003

Resigned: 23 August 2010

Christopher B.

Position: Director

Appointed: 30 June 2003

Resigned: 05 December 2018

Peter W.

Position: Director

Appointed: 30 June 2003

Resigned: 10 May 2021

Richard L.

Position: Director

Appointed: 30 June 2003

Resigned: 23 August 2010

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 2003

Resigned: 30 June 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 12 March 2003

Resigned: 30 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Sabrina G. The abovementioned PSC. The second one in the persons with significant control register is Paul G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Peter W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sabrina G.

Notified on 1 August 2021
Nature of control: right to appoint and remove directors

Paul G.

Notified on 10 May 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bideawhile 396 May 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth127 598134 718163 104      
Balance Sheet
Cash Bank On Hand  148 75940 6501 976107 696124 400520 932 
Current Assets195 576231 339355 888224 659190 894203 915213 633670 421235 271
Debtors132 947103 463207 129184 009188 91896 21989 233149 489 
Net Assets Liabilities   96 61117 984-60 1252 395187 9094 238
Other Debtors  27 12531 26237 10229 47826 53038 435 
Property Plant Equipment  36 00438 41832 67523 38724 93323 183 
Cash Bank In Hand62 629127 876148 759      
Intangible Fixed Assets  3 785      
Tangible Fixed Assets35 69135 61036 004      
Reserves/Capital
Called Up Share Capital900900900      
Profit Loss Account Reserve126 698133 818162 204      
Shareholder Funds127 598134 718163 104      
Other
Accumulated Amortisation Impairment Intangible Assets  100 850101 777102 704103 631104 558104 635 
Accumulated Depreciation Impairment Property Plant Equipment  109 883104 434115 814126 125129 677137 917 
Average Number Employees During Period     21191616
Bank Borrowings Overdrafts    107 655110 61062 368150 000 
Corporation Tax Payable  35 40213 469  64258 295 
Corporation Tax Recoverable    8 442    
Creditors  226 469165 121203 994286 181232 923352 463126 857
Deferred Tax Asset Debtors     13 181134290 
Dividends Paid On Shares     1 00477  
Fixed Assets 35 61039 789 34 60624 39125 01023 18318 324
Future Minimum Lease Payments Under Non-cancellable Operating Leases     596 675511 084288 985 
Increase From Amortisation Charge For Year Intangible Assets   92792792792777 
Increase From Depreciation Charge For Year Property Plant Equipment   11 52911 38010 31110 3698 240 
Intangible Assets  3 7852 8581 9311 00477  
Intangible Assets Gross Cost  104 635104 635104 635104 635104 635  
Net Current Assets Liabilities97 299104 798129 41959 538-13 100-82 266-19 290317 958108 414
Number Shares Issued Fully Paid   900900    
Other Creditors  66 56347 5831 35993 59579 826134 887 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 978  6 817  
Other Disposals Property Plant Equipment   17 343  6 817  
Other Taxation Social Security Payable  81 96462 35163 31457 80265 196121 834 
Par Value Share 1111    
Property Plant Equipment Gross Cost  145 887142 851148 489149 512154 610161 100 
Provisions For Liabilities Balance Sheet Subtotal   4 2033 5222 2503 3253 232 
Total Additions Including From Business Combinations Property Plant Equipment   14 3085 6381 02311 9156 490 
Total Assets Less Current Liabilities132 990140 408169 208100 81421 506-57 8755 720341 141126 738
Trade Creditors Trade Payables  42 54041 71831 66624 17424 89137 447 
Trade Debtors Trade Receivables  180 004152 747143 37453 56062 569110 764 
Creditors Due Within One Year98 277126 541226 469      
Intangible Fixed Assets Additions  4 635      
Intangible Fixed Assets Aggregate Amortisation Impairment100 000100 000100 850      
Intangible Fixed Assets Amortisation Charged In Period  850      
Intangible Fixed Assets Cost Or Valuation100 000100 000104 635      
Number Shares Allotted 900900      
Provisions For Liabilities Charges5 3925 6906 104      
Share Capital Allotted Called Up Paid900900900      
Tangible Fixed Assets Additions 12 99012 245      
Tangible Fixed Assets Cost Or Valuation122 482133 643145 887      
Tangible Fixed Assets Depreciation86 79098 033109 883      
Tangible Fixed Assets Depreciation Charged In Period 12 98911 850      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 746       
Tangible Fixed Assets Disposals 1 829       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements