Company NameFuture Ambitions Limited
Company StatusActive
Company Number03540076
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Marcus Warburton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Lee Marcus Warburton
StatusCurrent
Appointed05 January 2018(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Carl Frank Warburton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Melvin Russell Warburton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameFrank Warburton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address234 Higher Lane
Lymm
Cheshire
WA13 0RJ
Director NameBrenda Warburton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address234 Higher Lane
Lymm
Cheshire
WA13 0RJ
Secretary NameBrenda Warburton
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address234 Higher Lane
Lymm
Cheshire
WA13 0RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Brenda Warburton
70.00%
Ordinary
10 at £1Carl Frank Warburton
10.00%
Ordinary B
10 at £1Lee Marcus Warburton
10.00%
Ordinary B
10 at £1Melvin Russell Warburton
10.00%
Ordinary B

Financials

Year2014
Net Worth£366,792
Cash£65,044
Current Liabilities£27,750

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

28 June 2010Delivered on: 1 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10508860 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 March 1999Delivered on: 19 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agdeb wahrf warrington lane lymm cheshire t/no CH394196. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 1999Delivered on: 26 March 1999
Persons entitled: The Royal Bank of Scotland 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 June 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
8 April 2019Appointment of Mr Carl Frank Warburton as a director on 6 January 2019 (2 pages)
8 April 2019Notification of Future Ambitions Investments Llp as a person with significant control on 9 July 2018 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
8 April 2019Appointment of Mr Melvin Russell Warburton as a director on 6 January 2019 (2 pages)
8 April 2019Cessation of Lee Marcus Warburton as a person with significant control on 9 July 2018 (1 page)
6 February 2019Appointment of Mr Lee Marcus Warburton as a secretary on 5 January 2018 (2 pages)
6 February 2019Termination of appointment of Brenda Warburton as a secretary on 5 January 2018 (1 page)
8 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 June 2018Notification of Lee Marcus Warburton as a person with significant control on 5 January 2018 (2 pages)
11 May 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
5 April 2018Termination of appointment of Brenda Warburton as a director on 5 January 2018 (1 page)
4 April 2018Cessation of Brenda Warburton as a person with significant control on 5 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 December 2016Appointment of Mr Lee Marcus Warburton as a director on 3 October 2016 (2 pages)
6 December 2016Appointment of Mr Lee Marcus Warburton as a director on 3 October 2016 (2 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 September 2014Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page)
17 September 2014Termination of appointment of Frank Warburton as a director on 1 July 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 3 April 2011 (5 pages)
18 May 2011Annual return made up to 3 April 2011 (5 pages)
18 May 2011Annual return made up to 3 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Return made up to 03/04/08; full list of members (4 pages)
5 September 2008Return made up to 03/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 June 2007Return made up to 03/04/07; full list of members (3 pages)
25 June 2007Ad 05/04/06--------- £ si 98@1=98 (1 page)
25 June 2007Return made up to 03/04/07; full list of members (3 pages)
25 June 2007Ad 05/04/06--------- £ si 98@1=98 (1 page)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2005Return made up to 03/04/05; full list of members (7 pages)
6 April 2005Return made up to 03/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 June 2003Return made up to 03/04/03; full list of members (7 pages)
6 June 2003Return made up to 03/04/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 July 2001Return made up to 03/04/01; full list of members (6 pages)
2 July 2001Return made up to 03/04/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 April 2000Return made up to 03/04/00; full list of members (6 pages)
11 April 2000Return made up to 03/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 April 1999Particulars of mortgage/charge (4 pages)
19 April 1999Particulars of mortgage/charge (4 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
3 April 1998Incorporation (15 pages)