Mitford
Northumberland
NE61 3QU
Director Name | Mr David Glendenning |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(12 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Account Director |
Country of Residence | Switzerland |
Correspondence Address | Felton House The Courtyard 1 Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
Director Name | Mr Neil James Rowley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Felton House 1 Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
Director Name | Mr Nicholas John Taylor |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Felton House The Courtyard 1 Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Ms Carol Ann Pettinger |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 January 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Mr Christopher Hewison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 09 March 2020) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mote Farm Elsdon Northumberland NE19 1AB |
Secretary Name | Ms Carol Ann Pettinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2011) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 12 Oakfield Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RQ |
Director Name | Mr Simon Pravin Desai |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2000) |
Role | Marketing/Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 92 Warwick Street Heaton Newcastle Upon Tyne Tyne And Wear NE6 5AR |
Director Name | Gary Wilkinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2004) |
Role | Studio Manager |
Correspondence Address | 49 Newburgh Avenue Hollywell Village North Tyneside Tyne & Wear NE25 0JP |
Director Name | Mr Christopher Robert Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redshaw Elsdon Newcastle Upon Tyne NE19 1BS |
Director Name | Mr David Andrew Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Felton House The Courtyard 1 Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
Website | fpp.net |
---|
Registered Address | Felton House The Courtyard 1 Dinsdale Place Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Fpp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £827,782 |
Cash | £75,481 |
Current Liabilities | £1,196,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 31 January 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
---|---|
7 February 1997 | Delivered on: 14 February 1997 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 |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
17 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Christopher Hewison as a director on 9 March 2020 (1 page) |
31 March 2020 | Cessation of Christopher Hewison as a person with significant control on 9 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 8 November 2019 with updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Appointment of Mr Nicholas John Taylor as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Nicholas John Taylor as a director on 12 August 2016 (2 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
16 November 2015 | Accounts for a medium company made up to 31 March 2015 (7 pages) |
16 November 2015 | Accounts for a medium company made up to 31 March 2015 (7 pages) |
7 July 2015 | Second filing of AP01 previously delivered to Companies House
|
7 July 2015 | Second filing of AP01 previously delivered to Companies House
|
11 June 2015 | Appointment of Mr Neil James Rowley as a director on 29 March 2015
|
11 June 2015 | Appointment of Mr Neil James Rowley as a director on 29 March 2015
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2014 | Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Termination of appointment of David Graham as a director (1 page) |
19 July 2013 | Termination of appointment of David Graham as a director (1 page) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 November 2012 | Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages) |
30 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages) |
11 June 2012 | Termination of appointment of Carol Pettinger as a director (1 page) |
11 June 2012 | Termination of appointment of Carol Pettinger as a director (1 page) |
9 January 2012 | Appointment of Mr David Andrew Graham as a director (2 pages) |
9 January 2012 | Termination of appointment of Carol Pettinger as a secretary (1 page) |
9 January 2012 | Termination of appointment of Carol Pettinger as a secretary (1 page) |
9 January 2012 | Appointment of Mr David Andrew Graham as a director (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for David Glendenning on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Edwin Rodger on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Christopher Hewison on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Glendenning on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher Hewison on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Edwin Rodger on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Carol Ann Pettinger on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Carol Ann Pettinger on 18 November 2009 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 February 2009 | Director appointed david glendenning (2 pages) |
19 February 2009 | Director appointed david glendenning (2 pages) |
28 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
29 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (8 pages) |
29 March 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
29 March 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members (8 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 08/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 08/11/04; full list of members (8 pages) |
26 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
26 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
19 December 2003 | Return made up to 08/11/03; change of members (8 pages) |
19 December 2003 | Return made up to 08/11/03; change of members (8 pages) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
1 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
26 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
12 February 2002 | Return made up to 08/11/01; full list of members (7 pages) |
12 February 2002 | Return made up to 08/11/01; full list of members (7 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
23 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
23 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 08/11/99; full list of members (8 pages) |
16 March 2000 | Return made up to 08/11/99; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
14 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 08/11/97; full list of members (6 pages) |
12 February 1998 | Return made up to 08/11/97; full list of members (6 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 February 1997 | Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | £ nc 100/100000 23/01/97 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | £ nc 100/100000 23/01/97 (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
29 January 1997 | Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97 (3 pages) |
29 January 1997 | Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97 (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
8 November 1996 | Incorporation (26 pages) |
8 November 1996 | Incorporation (26 pages) |