Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAT CAT LTD
Company Information for

FLAT CAT LTD

1 WYNDHAM HOUSE, WENTWORTH ROAD, ALDEBURGH, SUFFOLK, IP15 5BB,
Company Registration Number
03695437
Private Limited Company
Active

Company Overview

About Flat Cat Ltd
FLAT CAT LTD was founded on 1999-01-14 and has its registered office in Aldeburgh. The organisation's status is listed as "Active". Flat Cat Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLAT CAT LTD
 
Legal Registered Office
1 WYNDHAM HOUSE
WENTWORTH ROAD
ALDEBURGH
SUFFOLK
IP15 5BB
Other companies in IP15
 
Filing Information
Company Number 03695437
Company ID Number 03695437
Date formed 1999-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAT CAT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLAT CAT LTD
The following companies were found which have the same name as FLAT CAT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAT CAT CONSTRUCTION LTD. Alberta Active Company formed on the 2005-08-10
FLAT CAT CONCRETE INC North Carolina Unknown
FLAT CAT DESIGNS INC. 1301 WAZEE ST STE 214 Denver CO 80204 Administratively Dissolved Company formed on the 1996-10-28
FLAT CAT FLOORING, INC. 4340 COLONIAL CIRCLE BRADENTON FL 34208 Inactive Company formed on the 2014-05-08
FLAT CAT GALLERY LIMITED 272 BATH STREET GLASGOW G2 4JR Active Company formed on the 2023-04-28
FLAT CAT INC. 3255 CROMPOND RD. Westchester YORKTOWN HEIGHTS NY 10598 Active Company formed on the 1994-12-29
FLAT CAT INCORPORATED 13099 Zarbis Dr Spring Hill FL 34609 Active Company formed on the 2006-09-29
FLAT CAT INC Arkansas Unknown
FLAT CAT ONE LTD 24 Ability Plaza Arbutus Street ARBUTUS STREET London E8 4DT Active - Proposal to Strike off Company formed on the 2022-11-16
FLAT CAT RECORDS, INC. 108 TRAVERS ROAD Saratoga GANSEVOORT NY 12831 Active Company formed on the 1990-02-06

Company Officers of FLAT CAT LTD

Current Directors
Officer Role Date Appointed
MARK PERCY FAIRWEATHER
Company Secretary 2004-09-29
ANTHONY GUY GRAHAM-ENOCK
Company Secretary 1999-01-27
ANTHONY GUY GRAHAM-ENOCK
Director 1999-01-27
DIGBY ROY TOWNSHEND
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANGELA GRAHAM-ENOCK
Director 1999-01-27 2004-03-24
JONATHAN FRANCIS RANDS
Company Secretary 1999-01-14 1999-01-27
HOWARD JAMES NICHOLS
Director 1999-01-14 1999-01-27
JONATHAN FRANCIS RANDS
Director 1999-01-14 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PERCY FAIRWEATHER BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER EASTSIDE MEWS MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2007-05-03 Active
MARK PERCY FAIRWEATHER HEATHFIELD COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER PEWLEY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 2006-03-13 Active
MARK PERCY FAIRWEATHER ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-11 CURRENT 1994-01-19 Active
MARK PERCY FAIRWEATHER ONE WARRINGTON GARDENS (FREEHOLD) LIMITED Company Secretary 2007-04-11 CURRENT 1998-09-29 Active
MARK PERCY FAIRWEATHER SOUTH BANK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1996-12-10 Active
MARK PERCY FAIRWEATHER CRANE MEAD MANAGEMENT CO. LIMITED Company Secretary 2007-02-28 CURRENT 2000-03-09 Active
MARK PERCY FAIRWEATHER SEACON RESIDENTS COMPANY LIMITED Company Secretary 2007-01-02 CURRENT 2002-02-18 Active
MARK PERCY FAIRWEATHER WHITEHOUSE APARTMENTS FREEHOLD LIMITED Company Secretary 2005-09-30 CURRENT 2002-10-11 Active
MARK PERCY FAIRWEATHER 45 CRAG PATH LIMITED Company Secretary 2004-10-11 CURRENT 2002-12-12 Active
MARK PERCY FAIRWEATHER BURRELLS WHARF FREEHOLDS LIMITED Company Secretary 1998-03-26 CURRENT 1993-10-29 Active
ANTHONY GUY GRAHAM-ENOCK THE GLASS HOUSE LIMITED Company Secretary 1996-02-27 CURRENT 1996-02-02 Active
ANTHONY GUY GRAHAM-ENOCK STREET FARM DEVELOPMENT COMPANY LTD. Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
DIGBY ROY TOWNSHEND STARBURST PROPERTY LIMITED Director 2017-07-17 CURRENT 2007-07-05 Active
DIGBY ROY TOWNSHEND STREET FARM DEVELOPMENT COMPANY LTD. Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
DIGBY ROY TOWNSHEND WAINWRIGHT ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-13Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-13AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 23 Market Place Fakenham Norfolk NR21 9BS England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 23 Market Place Fakenham Norfolk NR21 9BS England
2022-01-12CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Wyndham House Wentworth Road Aldeburgh Suffolk IP15 5BB
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0114/01/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0114/01/13 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0114/01/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0114/01/11 ANNUAL RETURN FULL LIST
2010-07-23MG01Particulars of a mortgage or charge / charge no: 9
2010-05-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0114/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIGBY ROY TOWNSHEND / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY GRAHAM-ENOCK / 14/01/2010
2009-08-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-27363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-01-06363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-02-03363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-07363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-08363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-09363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY
2000-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-02CERTNMCOMPANY NAME CHANGED SPOILS HOME LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: BATH STREET IPSWICH IP2 8SD
2000-02-07363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY
1999-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FLAT CAT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAT CAT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-11-03 Outstanding THE TRUSTEES OF SPOILS PENSION FUND NAMELY AG AND SA GRAHAM ENOCK AND THE HANOVER TRUSTEE COLTD
LEGAL CHARGE 2005-11-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-09-29 Outstanding ANTHONY GUY GRAHAM-ENOCK AND SHIRLEY ANGELA GRAHAM-ENOCK
LEGAL CHARGE 2005-09-06 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-10-02 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-06-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-05-12 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAT CAT LTD

Intangible Assets
Patents
We have not found any records of FLAT CAT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLAT CAT LTD
Trademarks
We have not found any records of FLAT CAT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAT CAT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FLAT CAT LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FLAT CAT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAT CAT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAT CAT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.