Company NameFraser Heath Financial Management Limited
DirectorsKaren Louise Clews and Graeme James McBirnie
Company StatusLiquidation
Company Number04357058
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Edward Loomes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address49 Bye Mead
Emersons Green
Bristol
Avon
BS16 7DL
Director NameMr Mark Andrew Fletcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address30 Blackberry Drive
Frampton Cotterell
Bristol
BS36 2SN
Director NameMr James Robert Edward Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Green Cottages
Westerleigh
Bristol
BS37 8QZ
Secretary NameBasil Anthony Ian Fraser
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address110 Hemingford Road
London
N1 1DE
Secretary NameMr Alan Edward Loomes
NationalityBritish
StatusResigned
Appointed29 October 2004(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address49 Bye Mead
Emersons Green
Bristol
Avon
BS16 7DL
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2020)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameMs Frances Margaret Horsburgh
StatusResigned
Appointed01 March 2018(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(19 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.fraserheath.co.uk/
Telephone01454 327788
Telephone regionChipping Sodbury

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1James R.e Collier
45.48%
Ordinary B
100 at £1Lara Loomes
4.55%
Ordinary C
100 at £1Margaret Anne Collier
4.55%
Ordinary C
100 at £1Sarah Catherine Fletcher
4.55%
Ordinary C
300 at £1Alan Edward Loomes
13.64%
Ordinary A
300 at £1James R.e Collier
13.64%
Ordinary A
299 at £1Mark Andrew Fletcher
13.60%
Ordinary A

Financials

Year2014
Net Worth£372,159
Cash£494,143
Current Liabilities£155,259

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

10 March 2003Delivered 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 2002Delivered 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

Filing History

12 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages)
12 March 2021Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page)
10 March 2021Full accounts made up to 31 December 2019 (23 pages)
3 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
22 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,902,200
(3 pages)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
16 December 2020Appointment of Mr Neil James Messenger as a director on 10 December 2020 (2 pages)
11 December 2020Appointment of Mr Colin Mccracken Dyer as a director on 10 December 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Registered 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 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
6 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,002,200
(3 pages)
5 November 2019Termination of appointment of James Robert Edward Collier as a director on 18 October 2019 (1 page)
5 November 2019Termination of appointment of Mark Andrew Fletcher as a director on 18 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
5 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 602,200
(3 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 252,200
(3 pages)
6 February 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
3 January 2019Director's details changed for Ms Julie Agnes Russell on 20 November 2018 (2 pages)
13 December 2018Director's details changed for Ms Julie Agnes Russell on 13 December 2018 (2 pages)
21 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Particulars of variation of rights attached to shares (3 pages)
6 November 2018Statement of company's objects (2 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 November 2018Change of share class name or designation (2 pages)
5 November 2018Registered 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 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
3 April 2018Cessation of Alan Edward Loomes as a person with significant control on 27 March 2018 (1 page)
3 April 2018Cessation of James Robert Edward Collier as a person with significant control on 27 March 2018 (1 page)
3 April 2018Cessation of Mark Andrew Fletcher as a person with significant control on 27 March 2018 (1 page)
3 April 2018Notification of 1825 Financial Planning Limited as a person with significant control on 27 March 2018 (2 pages)
7 March 2018Appointment of Ms Julie Frances Scott as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Alan Edward Loomes as a secretary on 1 March 2018 (1 page)
7 March 2018Appointment of Ms Frances Margaret Horsburgh as a secretary on 1 March 2018 (2 pages)
7 March 2018Appointment of Ms Julie Agnes Russell as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Alan Edward Loomes as a director on 1 March 2018 (1 page)
7 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Second filing of Confirmation Statement dated 21/01/2017 (5 pages)
18 October 2017Second filing of Confirmation Statement dated 21/01/2017 (5 pages)
23 January 201721/01/17 Statement of Capital gbp 2200
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 18/10/2017.
(9 pages)
23 January 201721/01/17 Statement of Capital gbp 2200
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 18/10/2017.
(9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Director's details changed for Mr James Robert Edward Collier on 30 April 2015 (2 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,199
(8 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,199
(8 pages)
11 February 2016Director's details changed for Mr James Robert Edward Collier on 30 April 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,199
(8 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,199
(8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,199
(8 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,199
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 2 in full (4 pages)
21 August 2013Satisfaction of charge 2 in full (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Registered office address changed from 39 High Street Chipping Sodbury Bristol BS37 6BA on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 39 High Street Chipping Sodbury Bristol BS37 6BA on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , 39 High Street, Chipping Sodbury, Bristol, BS37 6BA on 1 November 2011 (1 page)
1 November 2011Registered office address changed from , 39 High Street, Chipping Sodbury, Bristol, BS37 6BA on 1 November 2011 (1 page)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Director's details changed for Alan Edward Loomes on 26 January 2010 (2 pages)
26 January 2010Director's details changed for James Robert Edward Collier on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for James Robert Edward Collier on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Andrew Fletcher on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Alan Edward Loomes on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Andrew Fletcher on 26 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 21/01/09; full list of members (6 pages)
11 February 2009Return made up to 21/01/09; full list of members (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 21/01/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 21/01/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Return made up to 21/01/07; change of members (7 pages)
27 January 2007Return made up to 21/01/07; change of members (7 pages)
24 January 2007Full accounts made up to 31 March 2006 (20 pages)
24 January 2007Full accounts made up to 31 March 2006 (20 pages)
22 February 2006Return made up to 21/01/06; full list of members (8 pages)
22 February 2006Return made up to 21/01/06; full list of members (8 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
14 April 2005Return made up to 21/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 21/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New secretary appointed (1 page)
11 August 2004Full accounts made up to 31 March 2004 (17 pages)
11 August 2004Full accounts made up to 31 March 2004 (17 pages)
23 February 2004Return made up to 21/01/04; no change of members (7 pages)
23 February 2004Return made up to 21/01/04; no change of members (7 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
23 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
17 December 2002Ad 25/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
17 December 2002Ad 25/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
21 January 2002Incorporation (13 pages)
21 January 2002Incorporation (13 pages)