About

Registered Number: 03017303
Date of Incorporation: 02/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 19 Church Road, Lytham, Lancashire, FY8 5LH

 

Founded in 1995, One Fylde has its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at the organisation. There are 30 directors listed as Boyle, Angela, Jennings, Teresa Jane, White, Katherine Angela, Winkfield, Elizabeth Joyce, Barratt, Helen, Stokes, Fergus Findlay, Stokes, Norma Somerville, Atkins, William Reginald, Broaders, Eleanor Mary Geraldine, Cassels, Caroline Jane, Crane, Wendy, Crawford, Mary Barbara, Dickson, James, Grayston, Anne Teresa, Grayston, Michael John, Harries, Joan, Harries, Kenneth, Jackson, Ruth Mckenzie, Kay, Gerald, Lenton, Roy, Lynch, Gerry Martin, Melling, Robert David, Salmon, Ann Patricia, Spurr, Leonora, Spurr, Roy Hall, Watt, James, Welch, Valerie Denise, Williams, Barbara Ann, Wright, Terence George, Wykes, Katharine Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Angela 01 May 2020 - 1
JENNINGS, Teresa Jane 01 January 2020 - 1
WHITE, Katherine Angela 08 May 2019 - 1
WINKFIELD, Elizabeth Joyce 01 June 2020 - 1
ATKINS, William Reginald 21 October 1998 20 March 2019 1
BROADERS, Eleanor Mary Geraldine 05 October 2005 09 July 2008 1
CASSELS, Caroline Jane 21 October 1998 28 April 2008 1
CRANE, Wendy 23 March 1998 12 October 2000 1
CRAWFORD, Mary Barbara 01 June 2016 20 March 2019 1
DICKSON, James 31 May 1995 15 October 1997 1
GRAYSTON, Anne Teresa 31 May 1995 20 March 2019 1
GRAYSTON, Michael John 02 February 1995 20 March 2019 1
HARRIES, Joan 27 November 2006 26 June 2017 1
HARRIES, Kenneth 27 November 2006 20 August 2019 1
JACKSON, Ruth Mckenzie 23 January 2012 12 December 2017 1
KAY, Gerald 25 March 2002 07 January 2003 1
LENTON, Roy 31 May 1995 27 July 1995 1
LYNCH, Gerry Martin 14 September 2015 20 June 2016 1
MELLING, Robert David 26 March 2012 14 July 2014 1
SALMON, Ann Patricia 21 October 1998 01 June 2016 1
SPURR, Leonora 31 May 1995 30 April 1998 1
SPURR, Roy Hall 31 May 1995 30 April 1998 1
WATT, James 07 February 2011 31 July 2018 1
WELCH, Valerie Denise 31 May 1995 23 November 1998 1
WILLIAMS, Barbara Ann 31 May 1995 08 November 1996 1
WRIGHT, Terence George 14 July 2014 16 December 2019 1
WYKES, Katharine Mary 21 November 2016 27 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Helen 16 December 2019 09 June 2020 1
STOKES, Fergus Findlay 23 September 2008 19 July 2019 1
STOKES, Norma Somerville 02 February 1995 23 September 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 14 February 2020
AP03 - Appointment of secretary 23 December 2019
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
RESOLUTIONS - N/A 10 April 2019
CERTNM - Change of name certificate 03 April 2019
RESOLUTIONS - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 12 March 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 13 December 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 01 December 2016
MR01 - N/A 02 September 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 19 November 2015
MR01 - N/A 29 October 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 01 November 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 15 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 07 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 16 January 2001
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 02 November 2000
395 - Particulars of a mortgage or charge 14 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 13 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
RESOLUTIONS - N/A 10 April 1999
363s - Annual Return 31 January 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 06 November 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 10 December 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 22 October 1996
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 18 March 1996
395 - Particulars of a mortgage or charge 12 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
288 - N/A 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 03 August 1995
287 - Change in situation or address of Registered Office 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2016 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 03 May 2006 Fully Satisfied

N/A

Legal charge 14 April 2005 Fully Satisfied

N/A

Legal charge 14 April 2005 Outstanding

N/A

Legal charge 11 November 2002 Outstanding

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 03 September 2002 Fully Satisfied

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 03 September 2002 Outstanding

N/A

Legal charge 23 November 2000 Fully Satisfied

N/A

Legal charge 23 November 2000 Fully Satisfied

N/A

Legal charge 23 November 2000 Fully Satisfied

N/A

Legal charge 24 October 2000 Fully Satisfied

N/A

Legal charge 12 April 2000 Fully Satisfied

N/A

Legal charge 29 March 1999 Fully Satisfied

N/A

Mortgage deed 20 March 1996 Fully Satisfied

N/A

Mortgage deed 01 December 1995 Fully Satisfied

N/A

Mortgage deed 01 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.