Company NameFangrade Limited
DirectorsSarah McDermott and Christopher Matthew McDermott
Company StatusActive
Company Number03497841
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSarah McDermott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleAssistant Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address822 Wilmslow Road
Didsbury
Manchester
M20 2RN
Secretary NameSarah McDermott
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address822 Wilmslow Road
Didsbury
Manchester
M20 2RN
Director NameMr Christopher Matthew McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address822 Wilmslow Road
Didsbury
Manchester
M20 2RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address822 Wilmslow Road
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Christopher Mcdermott
51.00%
Ordinary
49 at £1Sarah Mcdermott
49.00%
Ordinary

Financials

Year2014
Net Worth£438,989
Cash£7,642
Current Liabilities£1,499,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

18 May 2007Delivered on: 23 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 8 marlborough street manchester t/n GM783271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 1998Delivered on: 8 April 1998
Satisfied on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 8 great marlborough street manchester by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 April 2018Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of Christopher Matthew Mcdermott as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 March 2018Notification of Sarah Mcdermott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
27 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (3 pages)
27 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (3 pages)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 February 2011Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN on 14 February 2011 (1 page)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from 4 burton place castlefield manchester M15 4PT (1 page)
10 February 2009Registered office changed on 10/02/2009 from 4 burton place castlefield manchester M15 4PT (1 page)
21 May 2008Return made up to 23/01/08; full list of members (4 pages)
21 May 2008Return made up to 23/01/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page)
26 November 2007Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 February 2007Return made up to 23/01/07; full list of members (7 pages)
19 February 2007Return made up to 23/01/07; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 March 2006Return made up to 23/01/06; full list of members (7 pages)
8 March 2006Return made up to 23/01/06; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2005Return made up to 23/01/05; full list of members (7 pages)
16 February 2005Return made up to 23/01/05; full list of members (7 pages)
21 July 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2004Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 March 2004Return made up to 23/01/04; full list of members (7 pages)
10 March 2004Return made up to 23/01/04; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 March 2003Return made up to 23/01/03; full list of members (7 pages)
9 March 2003Return made up to 23/01/03; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 September 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
21 September 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
30 March 1999Return made up to 23/01/99; full list of members (6 pages)
30 March 1999Return made up to 23/01/99; full list of members (6 pages)
24 May 1998Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page)
24 May 1998Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lnae bristol BS1 6BU (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lnae bristol BS1 6BU (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
23 January 1998Incorporation (12 pages)
23 January 1998Incorporation (12 pages)