19 Doctors Lane
Hutton Rudby
TS15 0EQ
Secretary Name | Janine Brenda Wedgewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Applethwaite Gardens The Copse Skelton Cleveland TS12 2WF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fodenspence.co.uk |
---|
Registered Address | Ravensthorpe Doctors Lane Hutton Rudby Yarm TS15 0EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mark Foden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
7 June 2023 | Company name changed foden spence LIMITED\certificate issued on 07/06/23
|
15 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
17 November 2022 | Termination of appointment of Janine Brenda Wedgewood as a secretary on 14 November 2022 (1 page) |
17 November 2022 | Registered office address changed from Ellerbeck Court Stokeley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Ravensthorpe Doctors Lane Hutton Rudby Yarm TS15 0EQ on 17 November 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
24 September 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 January 2011 | Registered office address changed from Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT on 12 January 2011 (1 page) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
15 December 2009 | Director's details changed for Mr Mark Foden on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Mark Foden on 15 December 2009 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 09/12/06; full list of members
|
18 December 2006 | Return made up to 09/12/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 January 2006 | Return made up to 09/12/05; full list of members
|
25 January 2006 | Return made up to 09/12/05; full list of members
|
18 January 2006 | Registered office changed on 18/01/06 from: ellerbeck way stokesley ind park stokesley north yorkshire TS9 5JZ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: ellerbeck way stokesley ind park stokesley north yorkshire TS9 5JZ (1 page) |
3 March 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |