Appleton
Warrington
Cheshire
WA4 3HF
Director Name | Graham Holt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mentmore Gardens Pewterspear Appleton Cheshire WA4 3HF |
Director Name | Kevin O'Donnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(14 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Onslow Drive Dennistoun Glasgow G31 2LX Scotland |
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(14 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(14 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Distillery Wharf London W6 9GX |
Director Name | John McMahon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(15 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Woodland Grange Belfast BT11 9QT Northern Ireland |
Director Name | Mr Darren Andrew Epstein |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 - 126 Sauchiehall Street Glasgow G2 3DH Scotland |
Director Name | Nicholas Alexander Landau |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 1993) |
Role | Retailer |
Correspondence Address | 23 Allingham Court Haverstock Hill London Nw3 |
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 July 1997) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Kirkintilloch Road Kirkintilloch Glasgow G66 4RL Scotland |
Director Name | Mr Michael Lake |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlewood Avenue Eltham London SE9 1ND |
Secretary Name | Mr Kenneth Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr Richard James Boxall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 May 2022) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Director Name | Mr Christopher John Peter Moir |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202a Heaton Road Heaton Newcastle Upon Tyne NE6 5HP |
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 January 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(28 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Buchanan Street Glasgow G1 2LW Scotland |
Secretary Name | Ms Rebecca Jarman |
---|---|
Status | Resigned |
Appointed | 05 January 2017(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 2022) |
Role | Company Director |
Correspondence Address | 2 Windmill View Tiptree Colchester CO5 0PL |
Website | www.forbidden-planet.co.uk |
---|
Registered Address | C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Fpi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,032,465 |
Gross Profit | £3,686,059 |
Net Worth | £580,857 |
Cash | £11,067 |
Current Liabilities | £4,665,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2001 | Delivered on: 9 February 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 May 1992 | Delivered on: 28 May 1992 Satisfied on: 4 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 1992 | Delivered on: 4 March 1992 Satisfied on: 17 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 November 1989 | Delivered on: 22 November 1989 Satisfied on: 3 July 1992 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Notification of Fpi Limited as a person with significant control on 30 November 2020 (2 pages) |
6 December 2020 | Withdrawal of a person with significant control statement on 6 December 2020 (2 pages) |
20 November 2020 | Registered office address changed from 168 Buchanan Street Glasgow G1 2LW to 122 - 126 Sauchiehall Street Glasgow G2 3DH on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Michael Lake as a director on 1 June 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages) |
13 June 2019 | Registration of charge SC1090330009, created on 12 June 2019 (42 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Andrew David Oddie on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (26 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (26 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
7 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
8 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (24 pages) |
21 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (13 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (13 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
14 December 2011 | Director's details changed for John Mcmahon on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (13 pages) |
14 December 2011 | Director's details changed for John Mcmahon on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (13 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (24 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (24 pages) |
13 December 2010 | Annual return made up to 24 November 2010 (22 pages) |
13 December 2010 | Annual return made up to 24 November 2010 (22 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
14 July 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
7 July 2010 | Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (22 pages) |
22 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (22 pages) |
27 November 2009 | Full accounts made up to 31 March 2008 (20 pages) |
27 November 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 March 2009 | Return made up to 24/11/08; no change of members (9 pages) |
13 March 2009 | Return made up to 24/11/08; no change of members (9 pages) |
7 January 2009 | Return made up to 24/11/07; no change of members (9 pages) |
7 January 2009 | Return made up to 24/11/07; no change of members (9 pages) |
14 November 2008 | Appointment terminated director christopher moir (1 page) |
14 November 2008 | Appointment terminated director christopher moir (1 page) |
14 November 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 November 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 May 2007 | Full accounts made up to 31 March 2006 (18 pages) |
30 January 2007 | Return made up to 24/11/06; full list of members (11 pages) |
30 January 2007 | Return made up to 24/11/06; full list of members (11 pages) |
20 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
20 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Return made up to 24/11/05; full list of members (11 pages) |
17 January 2006 | Return made up to 24/11/05; full list of members (11 pages) |
18 March 2005 | Return made up to 24/11/04; full list of members
|
18 March 2005 | Return made up to 24/11/04; full list of members
|
17 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 April 2004 | Return made up to 24/11/03; full list of members
|
29 April 2004 | Return made up to 24/11/03; full list of members
|
29 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
29 March 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
3 February 2003 | Return made up to 24/11/02; no change of members
|
3 February 2003 | Return made up to 24/11/02; no change of members
|
29 April 2002 | Return made up to 24/11/01; full list of members (10 pages) |
29 April 2002 | Return made up to 24/11/01; full list of members (10 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (3 pages) |
6 February 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
6 February 2002 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
4 September 2001 | Dec mort/charge * (4 pages) |
4 September 2001 | Dec mort/charge * (4 pages) |
17 July 2001 | Ad 26/03/01--------- £ si 4296@1=4296 £ ic 5704/10000 (2 pages) |
17 July 2001 | Ad 26/03/01--------- £ si 4296@1=4296 £ ic 5704/10000 (2 pages) |
9 February 2001 | Partic of mort/charge * (7 pages) |
9 February 2001 | Partic of mort/charge * (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members
|
12 December 2000 | Return made up to 24/11/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Ad 01/06/99--------- £ si 554@1=554 £ ic 5150/5704 (2 pages) |
17 December 1999 | Ad 01/06/99--------- £ si 554@1=554 £ ic 5150/5704 (2 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (10 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (10 pages) |
12 February 1999 | Return made up to 24/11/98; full list of members (8 pages) |
12 February 1999 | Return made up to 24/11/98; full list of members (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Ad 19/10/98--------- £ si 1150@1=1150 £ ic 4000/5150 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Ad 19/10/98--------- £ si 1150@1=1150 £ ic 4000/5150 (2 pages) |
26 October 1998 | Resolutions
|
25 November 1997 | Return made up to 24/11/97; full list of members
|
25 November 1997 | Return made up to 24/11/97; full list of members
|
9 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
9 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 November 1995 | Return made up to 24/11/95; full list of members
|
27 November 1995 | Return made up to 24/11/95; full list of members
|
3 August 1995 | Full group accounts made up to 30 September 1994 (14 pages) |
3 August 1995 | Full group accounts made up to 30 September 1994 (14 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
18 September 1989 | Memorandum and Articles of Association (21 pages) |
18 September 1989 | Memorandum and Articles of Association (21 pages) |
11 April 1988 | Company name changed mostfix LIMITED\certificate issued on 12/04/88 (2 pages) |
11 April 1988 | Company name changed mostfix LIMITED\certificate issued on 12/04/88 (2 pages) |
7 April 1988 | Resolutions
|
7 April 1988 | Resolutions
|
3 February 1988 | Certificate of incorporation (1 page) |
3 February 1988 | Incorporation (16 pages) |
3 February 1988 | Incorporation (16 pages) |
3 February 1988 | Certificate of incorporation (1 page) |