About

Registered Number: 01224694
Date of Incorporation: 01/09/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Wingate Grange Industrial Estate, Wingate, County Durham, TS28 5AH

 

Fidgeon Ltd was registered on 01 September 1975 and are based in Wingate, County Durham, it's status is listed as "Active". This organisation has 7 directors listed as Fidgeon, Paul, Fidgeon, Christopher, Fidgeon, Paul, Bulwer, Norman Hugh, Fidgeon, Martin, Fidgeon, Pauline, Fidgeon, Peter. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDGEON, Christopher 02 October 2019 - 1
FIDGEON, Paul 01 April 1996 - 1
BULWER, Norman Hugh 25 November 1998 01 August 2007 1
FIDGEON, Martin 18 April 1995 29 June 2015 1
FIDGEON, Pauline N/A 01 August 2007 1
FIDGEON, Peter N/A 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
FIDGEON, Paul 29 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 09 June 2017
MR04 - N/A 04 January 2017
CS01 - N/A 21 December 2016
MR01 - N/A 09 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 19 February 2016
AP03 - Appointment of secretary 19 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 26 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2012
AD01 - Change of registered office address 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
287 - Change in situation or address of Registered Office 05 December 2007
287 - Change in situation or address of Registered Office 22 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 05 January 2005
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 05 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 28 June 1999
RESOLUTIONS - N/A 08 March 1999
363s - Annual Return 19 January 1999
MEM/ARTS - N/A 09 December 1998
CERTNM - Change of name certificate 08 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 19 November 1996
287 - Change in situation or address of Registered Office 30 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 14 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 14 November 1995
288 - N/A 31 May 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 29 January 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
288 - N/A 19 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 08 August 1988
287 - Change in situation or address of Registered Office 08 August 1988
363 - Annual Return 08 August 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

Debenture 04 December 2008 Fully Satisfied

N/A

Rent deposit deed 27 September 2002 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Debenture 06 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.