About

Registered Number: 02960340
Date of Incorporation: 19/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, HP11 1JU,

 

F & G Commercials (Huddersfield) Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Welch, Andrew, Truscott, Robert Gordon, Welch, Andrew Barrie, Malins, Susan Margaret, Dove, Catherine Diane, Dove, David Edward, Dove, June Marie, Dove, Ronald Indru, Stevenson, Glenn Andrew, Woodhead, Frank for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSCOTT, Robert Gordon 01 July 2019 - 1
WELCH, Andrew Barrie 01 July 2019 - 1
DOVE, Catherine Diane 30 September 1994 13 October 2005 1
DOVE, David Edward 19 August 1994 13 October 2005 1
DOVE, June Marie 30 September 1994 13 October 2005 1
DOVE, Ronald Indru 19 August 1994 13 October 2005 1
STEVENSON, Glenn Andrew 13 October 2005 01 July 2019 1
WOODHEAD, Frank 13 October 2005 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Andrew 01 July 2019 - 1
MALINS, Susan Margaret 19 August 1994 30 January 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
RESOLUTIONS - N/A 21 August 2020
RESOLUTIONS - N/A 21 August 2020
RESOLUTIONS - N/A 03 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2020
SH19 - Statement of capital 03 July 2020
CAP-SS - N/A 03 July 2020
AA01 - Change of accounting reference date 21 May 2020
MR04 - N/A 25 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 29 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
AP03 - Appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AD01 - Change of registered office address 08 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
PSC07 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 13 May 2019
PSC02 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 05 March 2019
PSC04 - N/A 05 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 July 2018
TM02 - Termination of appointment of secretary 30 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 June 2015
MR01 - N/A 19 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 22 September 2006
353 - Register of members 22 September 2006
AA - Annual Accounts 11 July 2006
CERTNM - Change of name certificate 04 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
MEM/ARTS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
RESOLUTIONS - N/A 24 October 2005
MEM/ARTS - N/A 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
MISC - Miscellaneous document 21 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 September 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 21 September 2000
MEM/ARTS - N/A 05 January 2000
CERTNM - Change of name certificate 21 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 10 September 1999
363s - Annual Return 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
AA - Annual Accounts 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 05 September 1997
287 - Change in situation or address of Registered Office 12 May 1997
363s - Annual Return 24 September 1996
395 - Particulars of a mortgage or charge 29 June 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 18 September 1995
SA - Shares agreement 10 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 May 1995
88(2)P - N/A 23 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
395 - Particulars of a mortgage or charge 04 October 1994
288 - N/A 07 September 1994
288 - N/A 01 September 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2015 Fully Satisfied

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Deed of charge 13 June 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 October 2005 Fully Satisfied

N/A

Debenture 13 October 2005 Fully Satisfied

N/A

Legal mortgage 13 October 2005 Fully Satisfied

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Legal mortgage 28 June 1996 Fully Satisfied

N/A

Legal charge 24 February 1995 Fully Satisfied

N/A

Fixed and floating charge 30 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.