Company NameFargrace Limited
Company StatusActive
Company Number04171172
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 week, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed15 March 2001(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed30 January 2007(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameJane Frances Sandars
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 August 2018)
RoleMarketing And Communications Specialist
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Way
New Alresford
Hampshire
SO24 9LN
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Hertfordshire
WD3 5NS
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed05 July 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Shareholders

79.5m at €1J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall
91.86%
Ordinary
7m at €1M.g.a. Mclintock & F.a. Scott & W.b. Kendall
8.14%
Ordinary
2 at £1J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall
0.00%
Ordinary 1

Financials

Year2014
Net Worth£54,624,097
Cash£46,722
Current Liabilities£5,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

2 March 2021Statement of capital following an allotment of shares on 17 July 2020
  • EUR 101,270,000
  • GBP 2
(3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
29 August 2019Accounts for a small company made up to 31 March 2019 (17 pages)
8 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • EUR 100,240,000
  • GBP 2
(3 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
10 August 2018Appointment of Mrs Helen Frances Jaquiss as a director on 9 August 2018 (2 pages)
10 August 2018Appointment of Mrs Sarah Helen Dean as a director on 10 August 2018 (2 pages)
10 August 2018Termination of appointment of Peter Lawrence Doyle as a director on 9 August 2018 (1 page)
10 August 2018Termination of appointment of Jane Frances Sandars as a director on 9 August 2018 (1 page)
2 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
24 November 2017Full accounts made up to 31 March 2017 (16 pages)
24 November 2017Full accounts made up to 31 March 2017 (16 pages)
31 August 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 31 August 2017 (1 page)
11 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • EUR 97,970,000
  • GBP 2
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • EUR 97,970,000
  • GBP 2
(3 pages)
10 July 2017Appointment of Mrs Sarah Helen Carss as a secretary on 5 July 2017 (2 pages)
10 July 2017Appointment of Mrs Sarah Helen Carss as a secretary on 5 July 2017 (2 pages)
10 July 2017Termination of appointment of Judith Patricia Ball as a secretary on 5 July 2017 (1 page)
10 July 2017Termination of appointment of Judith Patricia Ball as a secretary on 5 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (9 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (15 pages)
17 August 2016Full accounts made up to 31 March 2016 (15 pages)
21 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • EUR 89,130,000
  • GBP 2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • EUR 88,510,000
  • GBP 2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • EUR 88,510,000
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • EUR 88,070,000
  • GBP 2
(7 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • EUR 88,070,000
  • GBP 2
(7 pages)
10 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 86,990,000
  • GBP 2
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 86,990,000
  • GBP 2
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 86,990,000
  • GBP 2
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 87,620,000
  • GBP 2
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 87,620,000
  • GBP 2
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • EUR 87,620,000
  • GBP 2
(3 pages)
5 August 2015Full accounts made up to 31 March 2015 (12 pages)
5 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • EUR 86,540,000
  • GBP 2
(7 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • EUR 86,540,000
  • GBP 2
(7 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • EUR 86,540,000
  • GBP 2
(7 pages)
20 August 2014Full accounts made up to 31 March 2014 (12 pages)
20 August 2014Full accounts made up to 31 March 2014 (12 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 85,510,000
  • GBP 2
(7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 85,510,000
  • GBP 2
(7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • EUR 85,510,000
  • GBP 2
(7 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
19 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 85,210,000
  • GBP 2
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 85,210,000
  • GBP 2
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 84,780,000
  • GBP 2
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • EUR 84,780,000
  • GBP 2
(3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
3 September 2012Full accounts made up to 31 March 2012 (10 pages)
3 September 2012Full accounts made up to 31 March 2012 (10 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
3 April 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 2
  • EUR 82,950,000
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 2
  • EUR 82,950,000
(4 pages)
22 September 2011Full accounts made up to 31 March 2011 (10 pages)
22 September 2011Full accounts made up to 31 March 2011 (10 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 31 March 2009 (10 pages)
2 August 2009Full accounts made up to 31 March 2009 (10 pages)
14 April 2009Ad 06/04/09-06/04/09\eur si 1500000@1=1500000\eur ic 78895000/80395000\ (2 pages)
14 April 2009Ad 06/04/09-06/04/09\eur si 1500000@1=1500000\eur ic 78895000/80395000\ (2 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
16 January 2009Appointment terminated director jonathan hagger (1 page)
16 January 2009Appointment terminated director jonathan hagger (1 page)
16 January 2009Director appointed jane frances sandars (3 pages)
16 January 2009Director appointed jane frances sandars (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
1 February 2008Ad 22/01/08--------- eur si 2995000@1=2995000 eur ic 75900000/78895000 (2 pages)
1 February 2008Ad 22/01/08--------- eur si 2995000@1=2995000 eur ic 75900000/78895000 (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
3 April 2007Return made up to 02/03/07; no change of members (6 pages)
3 April 2007Return made up to 02/03/07; no change of members (6 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
5 September 2006Full accounts made up to 31 March 2006 (10 pages)
5 September 2006Full accounts made up to 31 March 2006 (10 pages)
29 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 April 2006Return made up to 02/03/06; no change of members (6 pages)
3 April 2006Return made up to 02/03/06; no change of members (6 pages)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Return made up to 02/03/05; full list of members (8 pages)
31 March 2005Return made up to 02/03/05; full list of members (8 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004Ad 17/03/04--------- eur si 16008504@1=16008504 eur ic 59891496/75900000 (2 pages)
18 August 2004Ad 17/03/04--------- eur si 16008504@1=16008504 eur ic 59891496/75900000 (2 pages)
26 March 2004Return made up to 02/03/04; no change of members (7 pages)
26 March 2004Return made up to 02/03/04; no change of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 March 2003Return made up to 02/03/03; no change of members (7 pages)
18 March 2003Return made up to 02/03/03; no change of members (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Registered office changed on 20/03/02 from: 70 grosvenor street london W1K 3JP (1 page)
20 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Registered office changed on 20/03/02 from: 70 grosvenor street london W1K 3JP (1 page)
14 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 November 2001Ad 11/10/01--------- eur si 59891496@1=59891496 eur ic 0/59891496 (2 pages)
2 November 2001Ad 11/10/01--------- eur si 59891496@1=59891496 eur ic 0/59891496 (2 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Nc inc already adjusted 11/10/01 (1 page)
25 October 2001Nc inc already adjusted 11/10/01 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (3 pages)
5 July 2001New secretary appointed;new director appointed (3 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 March 2001Incorporation (18 pages)
2 March 2001Incorporation (18 pages)