Company NameF.C. Investments Limited
DirectorsJohn Elders and Lynne Elders
Company StatusActive
Company Number01632739
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)
Previous NameFarmcover Buildings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Elders
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMrs Lynne Elders
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(20 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblelands The Greens, Moorside Road
Culgaith
Penrith
Cumbria
CA10 1QT
Secretary NameMrs Lynne Elders
NationalityBritish
StatusCurrent
Appointed11 September 2002(20 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblelands The Greens, Moorside Road
Culgaith
Penrith
CA10 1QT
Director NameCarole Anne Elders
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleSchool Teacher
Correspondence AddressSummerhill House 39 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameLottie Elders
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address2 Staincliffe Road
Hartlepool
Cleveland
TS25 1AF
Secretary NameCarole Anne Elders
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressSummerhill House 39 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameLottie Elders
NationalityBritish
StatusResigned
Appointed04 November 1994(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address2 Staincliffe Road
Hartlepool
Cleveland
TS25 1AF

Contact

Telephone01429 263188
Telephone regionHartlepool

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1John Elders
67.00%
Ordinary
33 at £1Lottie Elders
33.00%
Ordinary

Financials

Year2014
Net Worth£200,783
Cash£14
Current Liabilities£105,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

15 December 2004Delivered on: 17 December 2004
Persons entitled: Hsbc 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
12 March 2004Delivered on: 17 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 3 station cottages marsh house lane greatham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 2002Delivered on: 9 May 2002
Persons entitled: Smith & Graham

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1)The green, elwick village, hartlepool,t/n DU42973,(2) land lying to the west of brenda road hartlepool t/n CE42060,(3) land lying to the west of brenda road hartlepool t/n CE25806.
Outstanding
29 February 2000Delivered on: 3 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of brenda road hartlepool - CE25806. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 December 1997Delivered on: 5 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or peter norman olsen and ronald arthur greig to the chargee on any account whatsoever.
Particulars: 8 johnson street hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 December 1997Delivered on: 5 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or peter norman olsen and ronald arthur grieg to the chargee on any account whatsoever.
Particulars: 3 amberton road hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 July 1994Delivered on: 15 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ronald arthur greig,peter norman olsen and david john stead to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: 8 johnson street hartlepool cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
24 June 1994Delivered on: 28 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ronald arthur greig,peter norman olsen and david john stead to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 3 amberton road hartlepool cleveland with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 August 1983Delivered on: 16 September 1983
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Durham works, moreland street, hartlepool cleveland title no:- ce 18656.
Fully Satisfied

Filing History

9 December 2020Director's details changed for John Elders on 9 December 2020 (2 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Director's details changed for John Elders on 29 November 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
11 December 2017Secretary's details changed for Mrs Lynne Elders on 29 November 2017 (1 page)
11 December 2017Secretary's details changed for Mrs Lynne Elders on 29 November 2017 (1 page)
11 December 2017Director's details changed for John Elders on 29 November 2017 (2 pages)
11 December 2017Director's details changed for Mrs Lynne Elders on 29 November 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
11 December 2017Director's details changed for Mrs Lynne Elders on 29 November 2017 (2 pages)
27 November 2017Change of details for John Elders as a person with significant control on 6 April 2017 (2 pages)
27 November 2017Change of details for John Elders as a person with significant control on 6 April 2017 (2 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
23 November 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 23 November 2012 (1 page)
22 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
1 May 2009Return made up to 30/11/08; full list of members (5 pages)
1 May 2009Return made up to 30/11/08; full list of members (5 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 February 2009Total exemption full accounts made up to 31 March 2007 (20 pages)
4 February 2009Total exemption full accounts made up to 31 March 2007 (20 pages)
16 January 2008Return made up to 30/11/07; full list of members (7 pages)
16 January 2008Return made up to 30/11/07; full list of members (7 pages)
11 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
11 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 May 2007Total exemption full accounts made up to 30 November 2005 (15 pages)
8 May 2007Total exemption full accounts made up to 30 November 2005 (15 pages)
11 January 2007Return made up to 30/11/06; full list of members (7 pages)
11 January 2007Return made up to 30/11/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 30 November 2004 (15 pages)
4 April 2006Total exemption full accounts made up to 30 November 2004 (15 pages)
18 January 2006Return made up to 30/11/05; full list of members (7 pages)
18 January 2006Return made up to 30/11/05; full list of members (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (16 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (16 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (15 pages)
3 December 2003Total exemption full accounts made up to 30 November 2002 (15 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
29 August 2002Total exemption full accounts made up to 30 November 2001 (15 pages)
29 August 2002Total exemption full accounts made up to 30 November 2001 (15 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 30/11/01; full list of members (6 pages)
18 March 2002Return made up to 30/11/01; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
24 December 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
15 January 2001Return made up to 30/11/00; full list of members (6 pages)
29 December 2000Full accounts made up to 30 November 1999 (15 pages)
29 December 2000Full accounts made up to 30 November 1999 (15 pages)
11 April 2000Full accounts made up to 30 November 1998 (12 pages)
11 April 2000Full accounts made up to 30 November 1998 (12 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 30/11/99; full list of members (6 pages)
22 February 2000Return made up to 30/11/99; full list of members (6 pages)
27 April 1999Return made up to 30/11/98; full list of members (6 pages)
27 April 1999Return made up to 30/11/98; full list of members (6 pages)
20 December 1998Full accounts made up to 30 November 1997 (12 pages)
20 December 1998Full accounts made up to 30 November 1997 (12 pages)
25 February 1998Full accounts made up to 30 November 1996 (10 pages)
25 February 1998Full accounts made up to 30 November 1996 (10 pages)
22 January 1998Return made up to 30/11/97; full list of members (6 pages)
22 January 1998Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
2 February 1997Return made up to 30/11/96; full list of members (6 pages)
2 February 1997Secretary resigned;director resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 30/11/96; full list of members (6 pages)
2 February 1997Secretary resigned;director resigned (1 page)
2 February 1997New secretary appointed (2 pages)
1 October 1996Full accounts made up to 30 November 1995 (12 pages)
1 October 1996Full accounts made up to 30 November 1995 (12 pages)
13 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (13 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (13 pages)
4 May 1982Incorporation (22 pages)
4 May 1982Incorporation (22 pages)