Company NameThe Fitter's Friend Limited
DirectorMartin Fenton
Company StatusActive
Company Number03492568
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Previous NameThe Fitter's Mate Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Martin Fenton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2023(25 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
BL0 9TD
Director NameMr Martin Fenton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleTrade Sales
Country of ResidenceUnited Kingdom
Correspondence Address25 Chiltern Drive
Walshaw Park
Bury
Lancashire
BL8 1QY
Secretary NameFrancis Jude Tate
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit P14 Parklands
Heywood Distribution Park
Heywood
OL10 2TT
Director NameMr Rodney Tate
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Gisburn Drive
Lowercroft
Bury
BL8 3DH
Director NameMr Francis Jude Tate
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2023)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit P14 Parklands
Heywood Distribution Park
Heywood
OL10 2TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethefittersfriend.com
Telephone0161 7615055
Telephone regionManchester

Location

Registered AddressUnit P14 Parklands
Heywood Distribution Park
Heywood
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£64,193
Cash£405
Current Liabilities£1,351,828

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

3 June 2020Delivered on: 9 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 December 2012Delivered on: 8 December 2012
Persons entitled: Segro (Winnersh) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit balance and all money from time to time withdrawn from the account see image for full details.
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Termination of appointment of Francis Jude Tate as a secretary on 9 November 2023 (1 page)
10 November 2023Appointment of Mr Martin Fenton as a director on 9 November 2023 (2 pages)
10 November 2023Termination of appointment of Francis Jude Tate as a director on 9 November 2023 (1 page)
10 November 2023Cessation of Francis Jude Tate as a person with significant control on 9 November 2023 (1 page)
10 November 2023Notification of Martin Fenton as a person with significant control on 9 November 2023 (2 pages)
31 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
15 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
23 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
17 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 June 2020Registration of charge 034925680003, created on 3 June 2020 (10 pages)
25 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 February 2020Registered office address changed from B4 Units 9 & 10 Heywood Distribution Park Heywood Lancashire OL10 2TS to Unit P14 Parklands Heywood Distribution Park Heywood OL10 2TT on 25 February 2020 (1 page)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
19 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 December 2016Satisfaction of charge 1 in full (4 pages)
8 December 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 2 in full (5 pages)
3 November 2016Satisfaction of charge 2 in full (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
1 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Secretary's details changed for Francis Jude Tate on 1 October 2009 (1 page)
11 February 2011Secretary's details changed for Francis Jude Tate on 1 October 2009 (1 page)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Francis Jude Tate on 1 October 2009 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Appointment of Mr Francis Jude Tate as a director (2 pages)
12 January 2010Termination of appointment of Rodney Tate as a director (1 page)
12 January 2010Appointment of Mr Francis Jude Tate as a director (2 pages)
12 January 2010Termination of appointment of Rodney Tate as a director (1 page)
3 April 2009Return made up to 14/01/09; full list of members (6 pages)
3 April 2009Return made up to 14/01/09; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Company name changed the fitter's mate LIMITED\certificate issued on 09/07/08 (2 pages)
8 July 2008Company name changed the fitter's mate LIMITED\certificate issued on 09/07/08 (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 14/01/06; full list of members (3 pages)
14 February 2006Return made up to 14/01/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 14/01/05; full list of members (3 pages)
1 April 2005Return made up to 14/01/05; full list of members (3 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 14/01/04; full list of members (9 pages)
23 February 2004Return made up to 14/01/04; full list of members (9 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
17 October 2003Registered office changed on 17/10/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
29 February 2000Return made up to 14/01/00; full list of members (7 pages)
29 February 2000Return made up to 14/01/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 January 1999Return made up to 14/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 1999Return made up to 14/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1998Ad 08/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 June 1998Ad 08/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (17 pages)
14 January 1998Incorporation (17 pages)