Company NameFirst For Fasteners Limited
Company StatusDissolved
Company Number01620324
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Valerie Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(9 years after company formation)
Appointment Duration30 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHales Hall Hales
Market Drayton
Shropshire
TF9 2PP
Secretary NameMrs Ann Valerie Hall
NationalityBritish
StatusClosed
Appointed04 March 1991(9 years after company formation)
Appointment Duration30 years, 5 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHales Hall Hales
Market Drayton
Shropshire
TF9 2PP
Director NameMr Simon Ian Midwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(33 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 17 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Timothy Ian Midwood
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 1996)
RoleManaging Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameMr Peter Nigel Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(16 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarley
73 Barlaston Old Road
Trentham
Stoke On Trent
ST4 8HD

Contact

Websitewww.firstforfasteners.com
Telephone01829 261111
Telephone regionTarporley

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

72 at £1Simon Midwood
72.00%
Ordinary
26 at £1Mrs Ann Valerie Hall
26.00%
Ordinary
1 at £1Alicia Drummond
1.00%
Ordinary
1 at £1Sarah Fox
1.00%
Ordinary

Financials

Year2014
Net Worth£523,786

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 January 1990Delivered on: 29 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 February 2017Statement of company's objects (2 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
2 February 2017Statement of company's objects (2 pages)
2 February 2017Change of share class name or designation (2 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
2 February 2017Change of share class name or designation (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Director's details changed for Mr Simon Ian Midwood on 22 September 2015 (2 pages)
5 April 2016Director's details changed for Mr Simon Ian Midwood on 22 September 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
16 April 2015Termination of appointment of Peter Nigel Gill as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Peter Nigel Gill as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Simon Ian Midwood as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Simon Ian Midwood as a director on 16 April 2015 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peter Nigel Gill on 31 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Ann Valerie Hall on 31 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Ann Valerie Hall on 31 October 2009 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peter Nigel Gill on 31 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 April 2009Return made up to 05/04/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Return made up to 05/04/08; full list of members (5 pages)
9 April 2008Return made up to 05/04/08; full list of members (5 pages)
8 April 2008Director and secretary's change of particulars / ann midwood / 09/02/2008 (2 pages)
8 April 2008Director and secretary's change of particulars / ann midwood / 09/02/2008 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 05/04/07; no change of members (7 pages)
2 July 2007Return made up to 05/04/07; no change of members (7 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 05/04/05; no change of members (7 pages)
27 April 2005Return made up to 05/04/05; no change of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004Return made up to 05/04/04; no change of members (7 pages)
20 May 2004Return made up to 05/04/04; no change of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (8 pages)
15 April 2003Return made up to 05/04/03; full list of members (8 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 05/04/01; full list of members (7 pages)
30 April 2001Return made up to 05/04/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 April 1999Return made up to 05/04/99; no change of members (4 pages)
29 April 1999Return made up to 05/04/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 June 1998Return made up to 05/04/98; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 05/04/98; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 05/04/95; full list of members (6 pages)
25 April 1995Return made up to 05/04/95; full list of members (6 pages)