Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director Name | Mr Jeffrey Grantham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
Director Name | Gary William Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 28 Shevington Grove Marton Middlesbrough TS7 8PY |
Director Name | Mr Gary Ferguson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
Secretary Name | Gary William Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 28 Shevington Grove Marton Middlesbrough TS7 8PY |
Secretary Name | Mr Adrian Walker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 2003(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Secretary Name | Julie Ann Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gary Ferguson 50.00% Ordinary A |
---|---|
800 at £1 | Gary Ferguson 40.00% Ordinary B |
200 at £1 | Julie Ferguson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,338 |
Cash | £28,170 |
Current Liabilities | £13,163 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
4 March 2024 | Termination of appointment of Gary Ferguson as a director on 1 March 2024 (1 page) |
---|---|
12 February 2024 | Appointment of Mr Jeffrey Grantham as a director on 12 February 2024 (2 pages) |
15 December 2023 | Change of name notice (2 pages) |
15 December 2023 | Company name changed fbw financial management LIMITED\certificate issued on 15/12/23
|
14 August 2023 | Change of details for Bjfm Limited as a person with significant control on 14 August 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
16 May 2023 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 16 May 2023 (1 page) |
3 April 2023 | Cessation of Gary Ferguson as a person with significant control on 28 February 2023 (1 page) |
3 April 2023 | Notification of Bjfm Limited as a person with significant control on 28 February 2023 (2 pages) |
31 March 2023 | Appointment of Donald Frank Adams as a director on 28 February 2023 (2 pages) |
31 March 2023 | Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Julie Ann Ferguson as a secretary on 28 February 2023 (2 pages) |
30 March 2023 | Resolutions
|
21 September 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
12 March 2021 | Secretary's details changed for Julie Ann Ferguson on 12 March 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Gary Ferguson on 7 January 2021 (2 pages) |
21 August 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page) |
16 May 2014 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page) |
30 April 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Frank Brown & Watford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 4 March 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 May 2010 | Director's details changed for Gary Ferguson on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Gary Ferguson on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
18 March 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
18 March 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Ad 31/08/02--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages) |
26 November 2002 | Ad 31/08/02--------- £ si 1996@1=1996 £ ic 4/2000 (2 pages) |
26 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
26 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
19 June 2002 | Ad 27/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 June 2002 | Ad 27/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (20 pages) |
14 May 2002 | Incorporation (20 pages) |