Company Name1FS Ltd
DirectorsChristopher John Wilder and Ellen Wilder
Company StatusActive
Company Number06180697
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Wilder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Forge
Hawarden Road, Penyffordd
Chester
Cheshire
CH4 0GX
Wales
Director NameMrs Ellen Wilder
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Secretary NameEllen Wilder
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 The Forge
Hawarden Road Penyffordd
Chester
Cheshire
CH4 0GX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1fsltd.co.uk
Telephone01244 376640
Telephone regionChester

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Florbela Blenkinsop
8.00%
Ordinary B
100 at £1Susan Hubbard
8.00%
Ordinary B
50 at £1Victoria Courage
4.00%
Ordinary B
375 at £1Christopher John Wilder
30.00%
Ordinary B
375 at £1Ellen Wilder
30.00%
Ordinary B
125 at £1Christopher John Wilder
10.00%
Ordinary A
125 at £1Ellen Wilder
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,472
Cash£51
Current Liabilities£40,278

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 Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Charges

26 October 2010Delivered on: 29 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 June 2022Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page)
26 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 July 2019Registered office address changed from 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX Wales to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 June 2017Registered office address changed from Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR to 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR to 1 the Forge, Hawarden Road Penyffordd Chester CH4 0GX on 14 June 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,250
(6 pages)
10 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,250
(6 pages)
21 April 2016Termination of appointment of Ellen Wilder as a secretary on 9 December 2015 (1 page)
21 April 2016Termination of appointment of Ellen Wilder as a secretary on 9 December 2015 (1 page)
21 April 2016Appointment of Mrs Ellen Wilder as a director on 9 December 2015 (2 pages)
21 April 2016Appointment of Mrs Ellen Wilder as a director on 9 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,250
(5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,250
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 November 2014Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester Cheshire CH4 0GX to Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester Cheshire CH4 0GX to Suite D1a the Quadrant Chester West Employment Park Chester Cheshire CH1 4QR on 13 November 2014 (1 page)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,250
(5 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,250
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,250
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,250
(3 pages)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Statement of company's objects (2 pages)
20 September 2013Particulars of variation of rights attached to shares (2 pages)
20 September 2013Particulars of variation of rights attached to shares (2 pages)
20 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 September 2013Statement of company's objects (2 pages)
20 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Christopher John Wilder on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
6 May 2008Return made up to 23/03/08; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 43 hawarden road penyfford, flintshire chester CH4 0JD (1 page)
15 August 2007Registered office changed on 15/08/07 from: 43 hawarden road penyfford, flintshire chester CH4 0JD (1 page)
19 June 2007Ad 23/03/07--------- £ si 250@1=250 £ ic 1/251 (2 pages)
19 June 2007Ad 23/03/07--------- £ si 250@1=250 £ ic 1/251 (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (2 pages)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)