Tarporley
Cheshire
CW6 0AT
Director Name | Nicholas Bruce Daly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Nicholas Bruce Daly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Food Importer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sandy Lane Lymm Cheshire WA13 9HR |
Director Name | Alistair Stanway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 21 Mulberry Rise Northwich Cheshire CW8 4UQ |
Secretary Name | Alistair Stanway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 21 Mulberry Rise Northwich Cheshire CW8 4UQ |
Secretary Name | Sally Ruth Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
Secretary Name | Carole Milbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | 10 Stephenson Court Wylam Northumberland NE41 8LA |
Director Name | Mr Adam Shepherd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | frucom.co.uk |
---|
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 5 other UK companies use this postal address |
67 at £1 | N.b. Daly 67.00% Ordinary |
---|---|
33 at £1 | Robert Dukes 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,999 |
Cash | £23,115 |
Current Liabilities | £1,892,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
16 June 2010 | Delivered on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 April 2000 | Delivered on: 26 April 2000 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 |
28 June 1999 | Delivered on: 8 July 1999 Satisfied on: 29 June 2010 Persons entitled: Hemingway Castle Limited Creerposed Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £2,000 standing to the credit of the account including all interests accruing thereto. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
28 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Director's details changed for Robert Dukes on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Nicholas Bruce Daly on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Robert Dukes on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Nicholas Bruce Daly on 19 October 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Termination of appointment of Adam Shepherd as a director on 22 March 2016 (1 page) |
4 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of Adam Shepherd as a director on 22 March 2016 (1 page) |
20 May 2016 | Director's details changed for Nicholas Bruce Daly on 4 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Nicholas Bruce Daly on 4 April 2016 (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
3 August 2015 | Change of share class name or designation (2 pages) |
3 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Change of share class name or designation (2 pages) |
3 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Statement of company's objects (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Appointment of Mr Adam Shepherd as a director (2 pages) |
30 January 2012 | Appointment of Mr Adam Shepherd as a director (2 pages) |
20 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Termination of appointment of Carole Milbank as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Carole Milbank as a secretary (2 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Robert Dukes on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Dukes on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Nicholas Bruce Daly as a director (3 pages) |
5 May 2010 | Appointment of Nicholas Bruce Daly as a director (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 April 2008 | Director appointed robert dukes (2 pages) |
30 April 2008 | Director appointed robert dukes (2 pages) |
24 April 2008 | Appointment terminated director nicholas daly (1 page) |
24 April 2008 | Appointment terminated director nicholas daly (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Return made up to 25/05/06; full list of members
|
26 July 2006 | Return made up to 25/05/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 109A high street tarporley cheshire CW6 0AR (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 109A high street tarporley cheshire CW6 0AR (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
28 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
11 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
2 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 25/05/02; full list of members
|
29 July 2002 | Return made up to 25/05/02; full list of members
|
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members
|
12 June 2000 | Return made up to 25/05/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
22 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
10 September 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1999 | Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Incorporation (13 pages) |
25 May 1999 | Incorporation (13 pages) |