Company NameFleming & Hadden Limited
DirectorsSusan Jane Catherine Glover and Julie Pumford
Company StatusActive
Company Number00619421
CategoryPrivate Limited Company
Incorporation Date22 January 1959(65 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Julie Pumford
NationalityBritish
StatusCurrent
Appointed11 December 2002(43 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Belvidere Road
Wallasey
Wirral
CH45 4RU
Wales
Director NameMrs Susan Jane Catherine Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2008(49 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address41 Rosclare Drive
Wallasey
Merseyside
CH45 6UU
Wales
Director NameMs Julie Pumford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2008(49 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Belvidere Road
Wallasey
Wirral
CH45 4RU
Wales
Director NameAlan Clark
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 May 1992)
RoleInsurance Broker
Correspondence Address4 Cottesmore Drive
Heswall
Wirral
L60 1YG
Director NameMr Leslie David Glover
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(32 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 November 2008)
RoleTechnical Director
Correspondence Address41 Rosclare Drive
Wallasey
Merseyside
CH45 6UU
Wales
Secretary NameMr Leslie David Glover
NationalityBritish
StatusResigned
Appointed29 April 1991(32 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address41 Rosclare Drive
Wallasey
Merseyside
CH45 6UU
Wales
Director NameMrs Julie Pumford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1995)
RoleOffice Manager
Correspondence Address37 Hampstead Road
Wallasey
Merseyside
L44 9BJ
Director NameDiane Monica Glover
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(36 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 April 2004)
RoleSecretarial Assistant
Correspondence Address12 Kingfisher Way
Upton
Wirral
CH49 4PR
Wales
Secretary NameDiane Monica Glover
NationalityBritish
StatusResigned
Appointed18 April 1995(36 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 December 2002)
RoleSecretarial Assistant
Correspondence Address12 Kingfisher Way
Upton
Wirral
CH49 4PR
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Mrs Julie Pumford
50.00%
Ordinary
40k at £1Susan Jane Catherine Glover
50.00%
Ordinary

Financials

Year2014
Net Worth£109,751
Cash£10,754
Current Liabilities£177,393

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

20 February 1998Delivered on: 4 March 1998
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of dock road south bromborough t/n MS350640.
Outstanding
4 December 1995Delivered on: 11 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 1995Delivered on: 27 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ormond street wallasey merseyside t/no CH36884.
Outstanding
9 November 1993Delivered on: 25 November 1993
Persons entitled: Wirral Borough Council

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: Land situate on the northerly side of dock road south, bromborough, wirral, merseyside.
Outstanding
31 January 1985Delivered on: 20 February 1985
Satisfied on: 13 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, 16 18 & 20 rullerton road, wallesey, merseyside and premises at the rear.
Fully Satisfied
30 June 1983Delivered on: 14 July 1983
Satisfied on: 13 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000
(5 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,000
(5 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,000
(5 pages)
16 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,000
(5 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,000
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 May 2012Director's details changed for Miss Julie Pumford on 16 April 2012 (2 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Miss Julie Pumford on 16 April 2012 (2 pages)
14 May 2012Director's details changed for Miss Julie Pumford on 16 April 2012 (2 pages)
14 May 2012Secretary's details changed for Miss Julie Pumford on 16 April 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2009Return made up to 16/04/09; full list of members (4 pages)
29 May 2009Return made up to 16/04/09; full list of members (4 pages)
9 January 2009Director appointed mrs susan jane catherine glover (1 page)
9 January 2009Appointment terminated director leslie glover (1 page)
9 January 2009Director appointed mrs julie pumford (1 page)
9 January 2009Appointment terminated director leslie glover (1 page)
9 January 2009Director appointed mrs julie pumford (1 page)
9 January 2009Director appointed mrs susan jane catherine glover (1 page)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 June 2008Return made up to 16/04/08; full list of members (3 pages)
3 June 2008Return made up to 16/04/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 16/04/07; full list of members (2 pages)
10 July 2007Return made up to 16/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 May 2005Return made up to 16/04/05; full list of members (2 pages)
11 May 2005Return made up to 16/04/05; full list of members (2 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (17 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (17 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
19 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 16/04/00; full list of members (6 pages)
10 May 2000Return made up to 16/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags NO1 dale street liverpool merseyside L2 2RW (1 page)
22 March 1999Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags NO1 dale street liverpool merseyside L2 2RW (1 page)
12 June 1998Return made up to 16/04/98; no change of members (4 pages)
12 June 1998Return made up to 16/04/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 July 1997Registered office changed on 27/07/97 from: dock road south bromborough wirral merseyside L62 4SQ (1 page)
27 July 1997Registered office changed on 27/07/97 from: dock road south bromborough wirral merseyside L62 4SQ (1 page)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 July 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 16/04/95; no change of members (4 pages)
4 May 1995Return made up to 16/04/95; no change of members (4 pages)
30 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)