Company NameFPP Design Limited
Company StatusActive
Company Number03275564
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William Edwin Rodger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressNewton Crook
Mitford
Northumberland
NE61 3QU
Director NameMr David Glendenning
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(12 years after company formation)
Appointment Duration15 years, 4 months
RoleAccount Director
Country of ResidenceSwitzerland
Correspondence AddressFelton House The Courtyard
1 Dinsdale Place Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameMr Neil James Rowley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFelton House 1 Dinsdale Place
Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameMr Nicholas John Taylor
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressFelton House The Courtyard
1 Dinsdale Place Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMs Carol Ann Pettinger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 09 January 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMr Christopher Hewison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 09 March 2020)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mote Farm
Elsdon
Northumberland
NE19 1AB
Secretary NameMs Carol Ann Pettinger
NationalityBritish
StatusResigned
Appointed23 January 1997(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2011)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMr Simon Pravin Desai
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleMarketing/Business Development
Country of ResidenceUnited Kingdom
Correspondence Address92 Warwick Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5AR
Director NameGary Wilkinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2004)
RoleStudio Manager
Correspondence Address49 Newburgh Avenue
Hollywell Village
North Tyneside
Tyne & Wear
NE25 0JP
Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedshaw
Elsdon
Newcastle Upon Tyne
NE19 1BS
Director NameMr David Andrew Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelton House The Courtyard
1 Dinsdale Place Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD

Contact

Websitefpp.net

Location

Registered AddressFelton House The Courtyard
1 Dinsdale Place Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Fpp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£827,782
Cash£75,481
Current Liabilities£1,196,342

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 Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

14 July 2005Delivered 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 1997Delivered 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

Filing History

19 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Christopher Hewison as a director on 9 March 2020 (1 page)
31 March 2020Cessation of Christopher Hewison as a person with significant control on 9 March 2020 (1 page)
18 November 2019Confirmation statement made on 8 November 2019 with updates (3 pages)
15 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
16 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Appointment of Mr Nicholas John Taylor as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Nicholas John Taylor as a director on 12 August 2016 (2 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(6 pages)
16 November 2015Accounts for a medium company made up to 31 March 2015 (7 pages)
16 November 2015Accounts for a medium company made up to 31 March 2015 (7 pages)
7 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for neil james rowley
(5 pages)
7 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for neil james rowley
(5 pages)
11 June 2015Appointment of Mr Neil James Rowley as a director on 29 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2015
(3 pages)
11 June 2015Appointment of Mr Neil James Rowley as a director on 29 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2015
(3 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(5 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2014Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages)
9 January 2014Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Director's details changed for Mr David Glendenning on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Termination of appointment of David Graham as a director (1 page)
19 July 2013Termination of appointment of David Graham as a director (1 page)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 November 2012Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages)
30 November 2012Director's details changed for Mr David Glendenning on 1 January 2012 (2 pages)
11 June 2012Termination of appointment of Carol Pettinger as a director (1 page)
11 June 2012Termination of appointment of Carol Pettinger as a director (1 page)
9 January 2012Appointment of Mr David Andrew Graham as a director (2 pages)
9 January 2012Termination of appointment of Carol Pettinger as a secretary (1 page)
9 January 2012Termination of appointment of Carol Pettinger as a secretary (1 page)
9 January 2012Appointment of Mr David Andrew Graham as a director (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for David Glendenning on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Edwin Rodger on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Christopher Hewison on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Glendenning on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher Hewison on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Edwin Rodger on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Carol Ann Pettinger on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Carol Ann Pettinger on 18 November 2009 (2 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 February 2009Director appointed david glendenning (2 pages)
19 February 2009Director appointed david glendenning (2 pages)
28 November 2008Return made up to 08/11/08; full list of members (4 pages)
28 November 2008Return made up to 08/11/08; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 December 2007Return made up to 08/11/07; no change of members (7 pages)
29 December 2007Return made up to 08/11/07; no change of members (7 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
30 November 2006Return made up to 08/11/06; full list of members (8 pages)
30 November 2006Return made up to 08/11/06; full list of members (8 pages)
29 March 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
29 March 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
2 December 2005Return made up to 08/11/05; full list of members (8 pages)
2 December 2005Return made up to 08/11/05; full list of members (8 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 08/11/04; full list of members (8 pages)
2 December 2004Return made up to 08/11/04; full list of members (8 pages)
26 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
26 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
19 December 2003Return made up to 08/11/03; change of members (8 pages)
19 December 2003Return made up to 08/11/03; change of members (8 pages)
1 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
1 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
26 November 2002Return made up to 08/11/02; full list of members (8 pages)
26 November 2002Return made up to 08/11/02; full list of members (8 pages)
12 February 2002Return made up to 08/11/01; full list of members (7 pages)
12 February 2002Return made up to 08/11/01; full list of members (7 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
23 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
23 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
17 November 2000Return made up to 08/11/00; full list of members (7 pages)
17 November 2000Return made up to 08/11/00; full list of members (7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
16 March 2000Return made up to 08/11/99; full list of members (8 pages)
16 March 2000Return made up to 08/11/99; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 08/11/98; full list of members (8 pages)
14 December 1998Return made up to 08/11/98; full list of members (8 pages)
30 November 1998Auditor's resignation (2 pages)
30 November 1998Auditor's resignation (2 pages)
30 November 1998Auditor's resignation (2 pages)
30 November 1998Auditor's resignation (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
12 February 1998Return made up to 08/11/97; full list of members (6 pages)
12 February 1998Return made up to 08/11/97; full list of members (6 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 February 1997Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1997£ nc 100/100000 23/01/97 (1 page)
30 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997£ nc 100/100000 23/01/97 (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Director resigned (1 page)
29 January 1997Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97 (3 pages)
29 January 1997Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97 (3 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
8 November 1996Incorporation (26 pages)
8 November 1996Incorporation (26 pages)