FIDDLEFORD HOLDINGS LTD
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 2BY

Company number 07906031
Status Active
Incorporation Date 11 January 2012
Company Type Private Limited Company
Address BANBURY CROSS FARM ANGERS LANE, FIDDLEFORD, STURMINSTER NEWTON, DT10 2BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 600,400 . The most likely internet sites of FIDDLEFORD HOLDINGS LTD are www.fiddlefordholdings.co.uk, and www.fiddleford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Gillingham (Dorset) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiddleford Holdings Ltd is a Private Limited Company. The company registration number is 07906031. Fiddleford Holdings Ltd has been working since 11 January 2012. The present status of the company is Active. The registered address of Fiddleford Holdings Ltd is Banbury Cross Farm Angers Lane Fiddleford Sturminster Newton Dt10 2by. . HAYNES, Mark William is a Director of the company. SARGEANT, Peter Jeremy is a Director of the company. THOMPSON, David is a Director of the company. Director GIBBS, Marcus William David has been resigned. Director GIBBS, Michelle Sian has been resigned. Director SARGEANT, Peter Jeremy has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAYNES, Mark William
Appointed Date: 21 February 2012
61 years old

Director
SARGEANT, Peter Jeremy
Appointed Date: 01 August 2014
51 years old

Director
THOMPSON, David
Appointed Date: 21 February 2012
56 years old

Resigned Directors

Director
GIBBS, Marcus William David
Resigned: 03 January 2014
Appointed Date: 11 January 2012
64 years old

Director
GIBBS, Michelle Sian
Resigned: 03 January 2014
Appointed Date: 11 January 2012
60 years old

Director
SARGEANT, Peter Jeremy
Resigned: 19 June 2013
Appointed Date: 21 February 2012
51 years old

Persons With Significant Control

Gch Mushrooms Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Jb Shropshire & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIDDLEFORD HOLDINGS LTD Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600,400

20 Oct 2015
Particulars of variation of rights attached to shares
20 Oct 2015
Statement of capital on 8 September 2015
  • GBP 450,400

...
... and 31 more events
15 Aug 2012
Appointment of Mr Mark William Haynes as a director on 21 February 2012
15 Aug 2012
Appointment of Mr Peter Jeremy Sargeant as a director on 21 February 2012
15 Aug 2012
Appointment of David Thompson as a director on 21 February 2012
25 May 2012
Current accounting period extended from 31 January 2013 to 30 April 2013
11 Jan 2012
Incorporation

FIDDLEFORD HOLDINGS LTD Charges

19 October 2012
Mortgage
Delivered: 6 November 2012
Status: Satisfied on 29 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Banbury cross farm angers lane fiddleford sturminster…
6 September 2012
Debenture
Delivered: 7 September 2012
Status: Satisfied on 29 September 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…