About

Registered Number: 02816402
Date of Incorporation: 10/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ,

 

Fjords Processing Ltd was registered on 10 May 1993 with its registered office in Stonehouse, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUDENDIJK, Robbert 20 January 2017 - 1
FANTOFT, Rune 17 September 2014 20 January 2017 1
MERLE, David 31 August 2013 17 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Alison May 20 January 2017 - 1
HARKES, Sheila 13 January 2014 26 June 2015 1
KNIGHT, Erik Stephen 26 June 2015 20 January 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 08 July 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 17 May 2019
PSC07 - N/A 16 May 2019
PSC02 - N/A 16 May 2019
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 22 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP03 - Appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 04 October 2015
CERTNM - Change of name certificate 23 September 2015
CONNOT - N/A 23 September 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 29 May 2014
AP03 - Appointment of secretary 12 February 2014
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AP01 - Appointment of director 25 September 2013
SH01 - Return of Allotment of shares 21 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 19 February 2013
RESOLUTIONS - N/A 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 10 December 2009
AAMD - Amended Accounts 21 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
395 - Particulars of a mortgage or charge 19 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 May 2005
395 - Particulars of a mortgage or charge 06 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 February 2003
CERTNM - Change of name certificate 21 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 May 2001
287 - Change in situation or address of Registered Office 12 April 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 09 May 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
395 - Particulars of a mortgage or charge 20 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363a - Annual Return 19 May 1999
RESOLUTIONS - N/A 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 27 June 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 May 1994
288 - N/A 19 May 1993
NEWINC - New incorporation documents 10 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 13 January 2006 Fully Satisfied

N/A

Deed of charge over credit balances 22 December 2004 Fully Satisfied

N/A

Deed of charge over credit balances 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.