Company NameFamily History Books Limited
DirectorJohn Derek Napper
Company StatusActive
Company Number04678745
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameDavid Stuart Lambert
NationalityBritish
StatusCurrent
Appointed09 June 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameJohn Derek Napper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2014(11 years, 1 month after company formation)
Appointment Duration10 years
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Robert Boyd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address260 Colwell Drive
Witney
Oxfordshire
OX8 7LW
Secretary NamePeter David Dewdney
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address14 Elmvale Drive
Hutton
Weston Super Mare
Somerset
BS24 9TG
Director NameAlicia Christine Sullivan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2006)
RoleSolicitor
Correspondence AddressArtillery House
15 Byrom Street
Manchester
Greater Manchester
M3 4PF
Director NameHarry Gordon Adshead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2009)
RoleConsultant Electronic Systems
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Director NameMrs Doreen Holtermann
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteffhs.org.uk

Location

Registered Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Federation Of Family History Societies Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

25 November 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 April 2014Appointment of John Derek Napper as a director (3 pages)
29 April 2014Termination of appointment of Doreen Holtermann as a director (2 pages)
29 April 2014Appointment of John Derek Napper as a director (3 pages)
29 April 2014Termination of appointment of Doreen Holtermann as a director (2 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Secretary's details changed for David Stuart Lambert on 25 February 2014 (1 page)
11 March 2014Registered office address changed from 2 Primrose Avenue Urmston Manchester M41 0TY England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2 Primrose Avenue Urmston Manchester M41 0TY England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Artillery House, 15 Byrom Street Manchester Greater Manchester M3 4PF on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for David Stuart Lambert on 25 February 2014 (1 page)
11 March 2014Registered office address changed from Artillery House, 15 Byrom Street Manchester Greater Manchester M3 4PF on 11 March 2014 (1 page)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 March 2011Director's details changed for Doreen Holtermann on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Doreen Holtermann on 11 March 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 November 2009Termination of appointment of Harry Adshead as a director (2 pages)
20 November 2009Termination of appointment of Harry Adshead as a director (2 pages)
20 November 2009Appointment of Doreen Holtermann as a director (3 pages)
20 November 2009Appointment of Doreen Holtermann as a director (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
31 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: units 15-16 chesham industrial estate oram street bury lancashire BL9 6EN (1 page)
18 April 2006Registered office changed on 18/04/06 from: units 15-16 chesham industrial estate oram street bury lancashire BL9 6EN (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 26/02/06; full list of members (2 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 26/02/06; full list of members (2 pages)
18 April 2006Location of debenture register (1 page)
29 March 2005Return made up to 26/02/05; full list of members (6 pages)
29 March 2005Return made up to 26/02/05; full list of members (6 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Return made up to 26/02/04; full list of members (6 pages)
6 July 2004Return made up to 26/02/04; full list of members (6 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 152-160 city road london EC1V 2NX (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 152-160 city road london EC1V 2NX (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)