Company NameThe Financial Investigations And Receivables Management Company Limited
DirectorsGary Fosbrook and Josephine Mary Fosbrook
Company StatusActive
Company Number04207728
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Previous NameK & S (421) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Fosbrook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEryl Mor Bull Bay Road
Amlwch
Isle Of Anglesey
LL68 9EB
Wales
Director NameMrs Josephine Mary Fosbrook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 June 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEryl Mor Bull Bay Road
Amlwch
Isle Of Anglesey
LL68 9EB
Wales
Secretary NameJosephine Mary Fosbrook
NationalityNew Zealander
StatusCurrent
Appointed08 June 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEryl Mor Bull Bay Road
Amlwch
Isle Of Anglesey
LL68 9EB
Wales
Director NameMr Iain Grant McKinlay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address50 Antrobus Street
Congleton
Cheshire
CW12 1HB
Secretary NameMr Iain Grant McKinlay
NationalityBritish
StatusResigned
Appointed26 June 2001(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address50 Antrobus Street
Congleton
Cheshire
CW12 1HB
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered AddressWeslyn
Coppenhall Lane
Crewe
Cheshire
CW2 8UE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2013
Net Worth-£4,876
Cash£1,841
Current Liabilities£20,043

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

22 March 2002Delivered on: 26 March 2002
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: 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

9 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
6 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
2 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
21 February 2019Change of details for Mrs Josephine Mary Fosbrook as a person with significant control on 17 January 2019 (2 pages)
21 February 2019Change of details for Mr Gary Fosbrook as a person with significant control on 17 January 2019 (2 pages)
21 February 2019Director's details changed for Mr Gary Fosbrook on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mrs Josephine Mary Fosbrook on 21 February 2019 (2 pages)
21 February 2019Secretary's details changed for Josephine Mary Fosbrook on 21 February 2019 (1 page)
21 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 January 2017Registered office address changed from First Floor Dsp House West Street Crewe Cheshire CW1 3PA to Weslyn Coppenhall Lane Crewe Cheshire CW2 8UE on 9 January 2017 (1 page)
9 January 2017Registered office address changed from First Floor Dsp House West Street Crewe Cheshire CW1 3PA to Weslyn Coppenhall Lane Crewe Cheshire CW2 8UE on 9 January 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
5 February 2014Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages)
5 February 2014Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page)
5 February 2014Director's details changed for Josephine Mary Fosbrook on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages)
5 February 2014Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page)
5 February 2014Secretary's details changed for Josephine Mary Fosbrook on 4 February 2014 (1 page)
5 February 2014Director's details changed for Mr Gary Fosbrook on 4 February 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Registered office address changed from Enterprise House Wistaston Road Business Centre Crewe Cheshire CW2 7RP on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Enterprise House Wistaston Road Business Centre Crewe Cheshire CW2 7RP on 31 August 2011 (1 page)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2010Director's details changed for Josephine Mary Fosbrook on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Josephine Mary Fosbrook on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Gary Fosbrook on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Gary Fosbrook on 27 April 2010 (2 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 May 2009Return made up to 27/04/09; full list of members (4 pages)
21 May 2009Return made up to 27/04/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 June 2006Registered office changed on 19/06/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
19 June 2006Registered office changed on 19/06/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
5 June 2006Return made up to 27/04/06; full list of members (7 pages)
5 June 2006Return made up to 27/04/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 May 2005Return made up to 27/04/05; full list of members (7 pages)
26 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: the post house mill street congleton cheshire CW12 1AB (1 page)
4 October 2004Registered office changed on 04/10/04 from: the post house mill street congleton cheshire CW12 1AB (1 page)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2003Return made up to 27/04/03; full list of members (7 pages)
6 May 2003Return made up to 27/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 May 2002Return made up to 27/04/02; full list of members (8 pages)
7 May 2002Return made up to 27/04/02; full list of members (8 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
5 December 2001Ad 29/10/01-15/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2001Ad 29/10/01-15/11/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 50 antrobus street congleton cheshire CW12 1HB (1 page)
14 September 2001Registered office changed on 14/09/01 from: 50 antrobus street congleton cheshire CW12 1HB (1 page)
10 September 2001Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
10 September 2001Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
2 July 2001Registered office changed on 02/07/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
15 June 2001Company name changed k & s (421) LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed k & s (421) LIMITED\certificate issued on 15/06/01 (2 pages)
27 April 2001Incorporation (18 pages)
27 April 2001Incorporation (18 pages)