London
EC2A 1AG
Director Name | Mr Graeme James McBirnie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Edward Loomes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 49 Bye Mead Emersons Green Bristol Avon BS16 7DL |
Director Name | Mr Mark Andrew Fletcher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 30 Blackberry Drive Frampton Cotterell Bristol BS36 2SN |
Director Name | Mr James Robert Edward Collier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Green Cottages Westerleigh Bristol BS37 8QZ |
Secretary Name | Basil Anthony Ian Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 110 Hemingford Road London N1 1DE |
Secretary Name | Mr Alan Edward Loomes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 March 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 49 Bye Mead Emersons Green Bristol Avon BS16 7DL |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2020) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Ms Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 01 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Colin McCracken Dyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(19 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.fraserheath.co.uk/ |
---|---|
Telephone | 01454 327788 |
Telephone region | Chipping Sodbury |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | James R.e Collier 45.48% Ordinary B |
---|---|
100 at £1 | Lara Loomes 4.55% Ordinary C |
100 at £1 | Margaret Anne Collier 4.55% Ordinary C |
100 at £1 | Sarah Catherine Fletcher 4.55% Ordinary C |
300 at £1 | Alan Edward Loomes 13.64% Ordinary A |
300 at £1 | James R.e Collier 13.64% Ordinary A |
299 at £1 | Mark Andrew Fletcher 13.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £372,159 |
Cash | £494,143 |
Current Liabilities | £155,259 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
10 March 2003 | Delivered on: 14 March 2003 Satisfied on: 21 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 February 2002 | Delivered on: 22 February 2002 Satisfied on: 21 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages) |
---|---|
12 March 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
22 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
16 December 2020 | Appointment of Mr Neil James Messenger as a director on 10 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 10 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
27 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
17 July 2020 | Resolutions
|
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
5 November 2019 | Termination of appointment of James Robert Edward Collier as a director on 18 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Mark Andrew Fletcher as a director on 18 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
29 May 2019 | Resolutions
|
13 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
6 February 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
3 January 2019 | Director's details changed for Ms Julie Agnes Russell on 20 November 2018 (2 pages) |
13 December 2018 | Director's details changed for Ms Julie Agnes Russell on 13 December 2018 (2 pages) |
21 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
6 November 2018 | Statement of company's objects (2 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Change of share class name or designation (2 pages) |
5 November 2018 | Registered office address changed from The Stables Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY to 14th Floor 30 st. Mary Axe London EC3A 8BF on 5 November 2018 (1 page) |
5 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
3 April 2018 | Cessation of Alan Edward Loomes as a person with significant control on 27 March 2018 (1 page) |
3 April 2018 | Cessation of James Robert Edward Collier as a person with significant control on 27 March 2018 (1 page) |
3 April 2018 | Cessation of Mark Andrew Fletcher as a person with significant control on 27 March 2018 (1 page) |
3 April 2018 | Notification of 1825 Financial Planning Limited as a person with significant control on 27 March 2018 (2 pages) |
7 March 2018 | Appointment of Ms Julie Frances Scott as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Alan Edward Loomes as a secretary on 1 March 2018 (1 page) |
7 March 2018 | Appointment of Ms Frances Margaret Horsburgh as a secretary on 1 March 2018 (2 pages) |
7 March 2018 | Appointment of Ms Julie Agnes Russell as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Alan Edward Loomes as a director on 1 March 2018 (1 page) |
7 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 21/01/2017 (5 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 21/01/2017 (5 pages) |
23 January 2017 | 21/01/17 Statement of Capital gbp 2200
|
23 January 2017 | 21/01/17 Statement of Capital gbp 2200
|
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Director's details changed for Mr James Robert Edward Collier on 30 April 2015 (2 pages) |
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr James Robert Edward Collier on 30 April 2015 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 2 in full (4 pages) |
21 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Registered office address changed from 39 High Street Chipping Sodbury Bristol BS37 6BA on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 39 High Street Chipping Sodbury Bristol BS37 6BA on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from , 39 High Street, Chipping Sodbury, Bristol, BS37 6BA on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from , 39 High Street, Chipping Sodbury, Bristol, BS37 6BA on 1 November 2011 (1 page) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Director's details changed for Alan Edward Loomes on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Robert Edward Collier on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for James Robert Edward Collier on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Andrew Fletcher on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Alan Edward Loomes on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Andrew Fletcher on 26 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Return made up to 21/01/07; change of members (7 pages) |
27 January 2007 | Return made up to 21/01/07; change of members (7 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 April 2005 | Return made up to 21/01/05; no change of members
|
14 April 2005 | Return made up to 21/01/05; no change of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | New secretary appointed (1 page) |
11 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 February 2004 | Return made up to 21/01/04; no change of members (7 pages) |
23 February 2004 | Return made up to 21/01/04; no change of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
23 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 April 2003 | Return made up to 21/01/03; full list of members
|
26 April 2003 | Return made up to 21/01/03; full list of members
|
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Ad 25/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
17 December 2002 | Ad 25/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (13 pages) |
21 January 2002 | Incorporation (13 pages) |