About

Registered Number: 01465383
Date of Incorporation: 06/12/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 3 Albion Close, Newtown Business Park, Poole, Dorset, BH12 3LL

 

Having been setup in 1979, Fourneaux De France Ltd have registered office in Poole, Dorset, it's status is listed as "Active". The business has 10 directors listed as Augagneur, Jean-jacques, Fielding, Steven Robert, Selby Grace Thurlow, Candice Maria, Andrews, Ross William, Cotterell, Harriet, The Hon, Andrews, Ross William, Cotterell, Edmund Julian Francis, Cotterell, Jonathan Julian, Gibson, Robin Russell, Hougham, David Michael at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGAGNEUR, Jean-Jacques 05 February 2009 - 1
FIELDING, Steven Robert 23 February 2006 - 1
SELBY GRACE THURLOW, Candice Maria 19 July 2019 - 1
ANDREWS, Ross William 07 August 2014 18 September 2019 1
COTTERELL, Edmund Julian Francis 10 June 1994 21 November 2005 1
COTTERELL, Jonathan Julian N/A 15 December 2015 1
GIBSON, Robin Russell 01 September 2000 16 May 2006 1
HOUGHAM, David Michael 07 August 2014 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Ross William 12 January 2009 19 March 2010 1
COTTERELL, Harriet, The Hon 26 March 1996 12 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 19 December 2019
TM01 - Termination of appointment of director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 11 March 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 January 2013
AUD - Auditor's letter of resignation 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 09 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
363s - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 10 February 2007
MISC - Miscellaneous document 29 January 2007
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 27 February 2003
363s - Annual Return 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
AA - Annual Accounts 26 June 2002
225 - Change of Accounting Reference Date 21 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 04 July 1999
363a - Annual Return 16 June 1999
363s - Annual Return 06 February 1999
AUD - Auditor's letter of resignation 12 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 16 January 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
AUD - Auditor's letter of resignation 30 December 1996
395 - Particulars of a mortgage or charge 05 September 1996
AA - Annual Accounts 15 August 1996
288 - N/A 14 May 1996
363s - Annual Return 22 January 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 13 February 1995
288 - N/A 15 January 1995
395 - Particulars of a mortgage or charge 30 November 1994
288 - N/A 18 July 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 08 February 1994
288 - N/A 04 November 1993
AA - Annual Accounts 04 July 1993
288 - N/A 14 February 1993
CERTNM - Change of name certificate 09 February 1993
CERTNM - Change of name certificate 09 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 09 June 1992
363b - Annual Return 29 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 25 June 1990
AA - Annual Accounts 31 May 1990
395 - Particulars of a mortgage or charge 04 January 1990
RESOLUTIONS - N/A 07 December 1989
CERTNM - Change of name certificate 01 December 1989
CERTNM - Change of name certificate 01 December 1989
288 - N/A 30 October 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 12 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
287 - Change in situation or address of Registered Office 29 June 1987
MISC - Miscellaneous document 13 January 1987
GAZ(U) - N/A 13 January 1987
288 - N/A 13 January 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 06 December 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Fully Satisfied

N/A

Floating charge (all assets) 08 August 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 August 2005 Fully Satisfied

N/A

Deed of deposit 23 August 1996 Outstanding

N/A

Charge on debts 29 November 1994 Fully Satisfied

N/A

Fixed & floating 20 December 1989 Fully Satisfied

N/A

Mortgage debenture 09 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.