Company NameT. Fleming Homes Limited
DirectorsHayden Scott Martin and Sarah Louise Mathieson
Company StatusActive
Company NumberSC098974
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Hayden Scott Martin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2010(23 years, 11 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Secretary NameMr Hayden Scott Martin
StatusCurrent
Appointed16 December 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMrs Sarah Louise Mathieson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Bernard Buss
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 10 January 2006)
RoleDesign Director
Country of ResidenceScotland
Correspondence AddressYew Tree Cottage
Duns
Berwickshire
TD11 3EH
Scotland
Director NameMs Clare Elizabeth Fleming
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 March 2014)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O T Fleming Homes Ltd Station Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Thomas Fleming
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration23 years (resigned 14 January 2012)
RoleAgriculturalist
Country of ResidenceScotland
Correspondence AddressC/O T Fleming Homes Station Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Michael Augustine Keher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 08 May 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressC/O T Fleming Homes Ltd Station Road
Duns
Berwickshire
TD11 3HS
Scotland
Secretary NameMr Thomas Fleming
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O T Fleming Homes Ltd Station Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr John Michael Seed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT Fleming Homes Ltd
Station Road
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Richard Allan Simmonds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2019)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressT Fleming Homes Ltd Station Road
Duns
Berwickshire
TD11 3HS
Scotland

Contact

Websitefleminghomes.co.uk

Location

Registered AddressStation Road
Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

464k at £1Fleming Homes (England) LTD
82.27%
Ordinary
100k at £1Sheila Barbara Fleming
17.73%
Preference
1 at £1Sheila Barbara Fleming
0.00%
Preference S

Financials

Year2014
Net Worth£260,392
Cash£960,972
Current Liabilities£1,363,037

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

10 September 2019Delivered on: 10 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2014Delivered on: 3 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Factory unit station road duns berwickshire.
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 February 2007Delivered on: 20 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory unit, duns industrial estate, station road, duns, berwickshire BER4795.
Outstanding
16 July 1993Delivered on: 21 July 1993
Satisfied on: 17 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
15 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
5 November 2019Satisfaction of charge SC0989740005 in full (4 pages)
20 September 2019Satisfaction of charge 2 in full (1 page)
10 September 2019Registration of charge SC0989740006, created on 10 September 2019 (12 pages)
5 September 2019Satisfaction of charge SC0989740003 in full (1 page)
16 May 2019Termination of appointment of Richard Allan Simmonds as a director on 1 February 2019 (1 page)
11 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
11 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
13 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
24 October 2017Change of details for Fleming Homes (England) Ltd as a person with significant control on 22 October 2017 (2 pages)
24 October 2017Change of details for Fleming Homes (England) Ltd as a person with significant control on 22 October 2017 (2 pages)
21 September 2017Director's details changed for Mr Hayden Scott Martin on 1 August 2017 (2 pages)
21 September 2017Director's details changed for Mr Hayden Scott Martin on 1 August 2017 (2 pages)
16 May 2017Termination of appointment of Michael Augustine Keher as a director on 8 May 2017 (1 page)
16 May 2017Termination of appointment of Michael Augustine Keher as a director on 8 May 2017 (1 page)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 564,000
(8 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 564,000
(8 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 April 2015Appointment of Mrs Sarah Louise Mathieson as a director on 24 February 2015 (2 pages)
15 April 2015Appointment of Mrs Sarah Louise Mathieson as a director on 24 February 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 564,000
(7 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 564,000
(7 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 564,000
(7 pages)
17 June 2014Termination of appointment of John Seed as a director (1 page)
17 June 2014Termination of appointment of John Seed as a director (1 page)
3 June 2014Registration of charge 0989740005 (10 pages)
3 June 2014Registration of charge 0989740005 (10 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
9 May 2014Registration of charge 0989740003 (5 pages)
9 May 2014Registration of charge 0989740003 (5 pages)
5 April 2014Termination of appointment of Clare Fleming as a director (1 page)
5 April 2014Termination of appointment of Clare Fleming as a director (1 page)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 564,000
(8 pages)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 564,000
(8 pages)
20 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 564,000
(8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 October 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (3 pages)
8 October 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 564,000.00
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 564,000.00
(4 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
18 December 2012Termination of appointment of Thomas Fleming as a director (1 page)
18 December 2012Director's details changed for Mr Hayden Scott Martin on 14 January 2012 (2 pages)
18 December 2012Director's details changed for Mr Hayden Scott Martin on 14 January 2012 (2 pages)
18 December 2012Termination of appointment of Thomas Fleming as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Amended accounts made up to 31 December 2010 (6 pages)
9 January 2012Amended accounts made up to 31 December 2010 (6 pages)
31 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 464,000
(5 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 464,000
(5 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2011Appointment of Mr Hayden Scott Martin as a secretary (1 page)
21 December 2011Termination of appointment of Thomas Fleming as a secretary (1 page)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
21 December 2011Appointment of Mr Hayden Scott Martin as a secretary (1 page)
21 December 2011Termination of appointment of Thomas Fleming as a secretary (1 page)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Director's details changed for Thomas Fleming on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Clare Elizabeth Fleming on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Hayden Scott Martin on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Clare Elizabeth Fleming on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Hayden Scott Martin on 9 December 2010 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
21 December 2010Director's details changed for Hayden Scott Martin on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Thomas Fleming on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Michael Augustine Keher on 9 December 2010 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
21 December 2010Director's details changed for Michael Augustine Keher on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Thomas Fleming on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Michael Augustine Keher on 9 December 2010 (2 pages)
21 December 2010Director's details changed for Clare Elizabeth Fleming on 9 December 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Appointment of Richard Allan Simmonds as a director (2 pages)
13 April 2010Appointment of Richard Allan Simmonds as a director (2 pages)
13 April 2010Appointment of Hayden Scott Martin as a director (2 pages)
13 April 2010Appointment of Hayden Scott Martin as a director (2 pages)
11 March 2010Appointment of Mr John Michael Seed as a director (5 pages)
11 March 2010Appointment of Mr John Michael Seed as a director (5 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
22 January 2010Secretary's details changed for Thomas Fleming on 1 October 2009 (3 pages)
22 January 2010Secretary's details changed for Thomas Fleming on 1 October 2009 (3 pages)
22 January 2010Secretary's details changed for Thomas Fleming on 1 October 2009 (3 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
14 January 2010Director's details changed for Michael Augustine Keher on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Michael Augustine Keher on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Thomas Fleming on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Clare Elizabeth Fleming on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Thomas Fleming on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Michael Augustine Keher on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Clare Elizabeth Fleming on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Thomas Fleming on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Clare Elizabeth Fleming on 1 October 2009 (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 December 2008Return made up to 09/12/08; no change of members (5 pages)
23 December 2008Return made up to 09/12/08; no change of members (5 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 January 2008Return made up to 09/12/07; no change of members (7 pages)
4 January 2008Return made up to 09/12/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
19 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Return made up to 09/12/05; full list of members (9 pages)
20 December 2005Return made up to 09/12/05; full list of members (9 pages)
15 December 2005Full accounts made up to 31 December 2004 (11 pages)
15 December 2005Full accounts made up to 31 December 2004 (11 pages)
15 December 2004Return made up to 09/12/04; full list of members (9 pages)
15 December 2004Return made up to 09/12/04; full list of members (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 December 2003Return made up to 09/12/03; full list of members (9 pages)
15 December 2003Return made up to 09/12/03; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
23 December 2002Return made up to 09/12/02; full list of members (9 pages)
23 December 2002Return made up to 09/12/02; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
18 December 2001Return made up to 09/12/01; full list of members (8 pages)
18 December 2001Return made up to 09/12/01; full list of members (8 pages)
26 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 December 2000Return made up to 09/12/00; full list of members (8 pages)
13 December 2000Return made up to 09/12/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Return made up to 09/12/99; full list of members (8 pages)
14 December 1999Return made up to 09/12/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 December 1998 (11 pages)
31 January 1999Full accounts made up to 31 December 1998 (11 pages)
31 January 1999Full accounts made up to 31 December 1997 (11 pages)
31 January 1999Full accounts made up to 31 December 1997 (11 pages)
19 January 1999Return made up to 09/12/98; no change of members (4 pages)
19 January 1999Return made up to 09/12/98; no change of members (4 pages)
19 January 1998Return made up to 09/12/97; full list of members (6 pages)
19 January 1998Return made up to 09/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 December 1996Return made up to 09/12/96; full list of members (6 pages)
10 December 1996Return made up to 09/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Registered office changed on 09/10/96 from: 10 currie street duns berwickshire TD11 3DL (1 page)
9 October 1996Registered office changed on 09/10/96 from: 10 currie street duns berwickshire TD11 3DL (1 page)
24 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 1996Nc inc already adjusted 19/12/95 (1 page)
24 January 1996Nc inc already adjusted 19/12/95 (1 page)
24 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1995Return made up to 07/12/95; full list of members (6 pages)
12 December 1995Return made up to 07/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1986Incorporation (15 pages)
12 May 1986Incorporation (15 pages)