Company NameFPP Group Limited
DirectorWilliam Edwin Rodger
Company StatusActive
Company Number03303558
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NameHoodco 541 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Edwin Rodger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(5 months after company formation)
Appointment Duration26 years, 10 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressNewton Crook
Mitford
Northumberland
NE61 3QU
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed16 January 1997(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
Appointed19 June 1997(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2011)
RoleAdministration Manager
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
Appointed19 June 1997(5 months after company formation)
Appointment Duration22 years, 8 months (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
Appointed19 June 1997(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2011)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 9 months 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(14 years, 11 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

Websitewww.fpp.net
Telephone0191 2616662
Telephone regionTyneside / Durham / Sunderland

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

228.3k at £0.1Chris Hewison
46.67%
Ordinary
228.3k at £0.1W.e. Rodger
46.67%
Ordinary
15k at £0.1David Glendenning
3.07%
Ordinary A
15k at £0.1Georgina Dixon
3.07%
Ordinary A
1000 at £0.1Andrew Child
0.20%
Ordinary A
1000 at £0.1Anthony Bushell
0.20%
Ordinary A
500 at £0.1Dave Scurfield
0.10%
Ordinary A
10 at £0.1Chris Hewison
0.00%
Ordinary A
10 at £0.1W.e. Rodger
0.00%
Ordinary A

Financials

Year2014
Net Worth£84,853

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
28 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 July 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
26 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
28 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 28,831
(3 pages)
8 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 26,076.0
(4 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
25 June 2020Change of details for Mr William Edwin Rodger as a person with significant control on 9 March 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
31 March 2020Cessation of Christopher Hewison as a person with significant control on 9 March 2020 (1 page)
31 March 2020Termination of appointment of Christopher Hewison as a director on 9 March 2020 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
19 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 48,902
(5 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 48,902
(5 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 48,902
(5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 48,902
(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)
13 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 48,902
(5 pages)
13 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 48,902
(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)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 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)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
1 March 2012Termination of appointment of Carol Pettinger as a director (1 page)
1 March 2012Termination of appointment of Carol Pettinger as a director (1 page)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 49,002
(4 pages)
31 January 2012Purchase of own shares. (3 pages)
31 January 2012Purchase of own shares. (3 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 49,002
(4 pages)
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 2012Appointment of Mr David Andrew Graham as a director (2 pages)
9 January 2012Termination of appointment of Carol Pettinger as a secretary (1 page)
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)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 16/01/09; full list of members (7 pages)
18 March 2009Return made up to 16/01/09; full list of members (7 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 16/01/08; no change of members (7 pages)
23 April 2008Return made up to 16/01/08; no change of members (7 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 16/01/07; full list of members (8 pages)
9 May 2007Return made up to 16/01/07; full list of members (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 16/01/06; no change of members (8 pages)
14 June 2006Return made up to 16/01/06; no change of members (8 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 16/01/05; full list of members (11 pages)
7 June 2005Return made up to 16/01/05; full list of members (11 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2004Ad 12/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
13 March 2004Ad 12/02/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
13 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 March 2004Ad 12/02/04--------- £ si [email protected]=3 £ ic 50000/50003 (2 pages)
13 March 2004Ad 12/02/04--------- £ si [email protected]=3 £ ic 50000/50003 (2 pages)
13 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(8 pages)
10 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(8 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 16/01/03; full list of members (8 pages)
30 January 2003Return made up to 16/01/03; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Return made up to 16/01/02; full list of members (7 pages)
24 January 2002Return made up to 16/01/02; full list of members (7 pages)
12 April 2001Return made up to 16/01/01; full list of members (7 pages)
12 April 2001Return made up to 16/01/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 2000Return made up to 16/01/00; full list of members (7 pages)
29 January 2000Return made up to 16/01/00; full list of members (7 pages)
28 April 1999Return made up to 16/01/99; full list of members (6 pages)
28 April 1999Return made up to 16/01/99; full list of members (6 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)
12 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
12 February 1998Return made up to 16/01/98; full list of members (6 pages)
12 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 February 1998Return made up to 16/01/98; full list of members (6 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 July 1997Company name changed hoodco 541 LIMITED\certificate issued on 16/07/97 (2 pages)
15 July 1997Company name changed hoodco 541 LIMITED\certificate issued on 16/07/97 (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
25 June 1997Nc inc already adjusted 19/06/97 (1 page)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1997Nc inc already adjusted 19/06/97 (1 page)
25 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 January 1997Incorporation (23 pages)
16 January 1997Incorporation (23 pages)