14 FONNEREAU ROAD LIMITED

Register to unlock more data on OkredoRegister

14 FONNEREAU ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617706

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom Vale House, Bramford Road, Little Blakenham, Suffolk IP8 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon06/01/2026
Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 2026-01-06
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon29/04/2025
Termination of appointment of Connor Paul Bennett as a director on 2025-04-01
dot icon29/04/2025
Appointment of Miss Elizabeth Howard as a director on 2025-04-01
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Registered office address changed from 35 Anglesea Road Ipswich Suffolk IP1 3PS England to Broom Vale House Bramford Road Little Blakenham Suffolk IP8 4JU on 2024-09-10
dot icon07/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon04/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 2023-05-03
dot icon03/05/2023
Notification of Greg Alexander Munro Taylor as a person with significant control on 2023-04-06
dot icon03/05/2023
Registered office address changed from 35 Anglesea Road 35 Anglesea Road Ipswich Suffolk IP1 3PS England to 35 Anglesea Road Ipswich Suffolk IP1 3PS on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Gregory Alexander Munro Taylor on 2023-04-14
dot icon03/05/2023
Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 2023-05-03
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon26/04/2023
Confirmation statement made on 2023-02-18 with updates
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon19/05/2022
Confirmation statement made on 2022-02-18 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon19/12/2021
Cessation of Roger John Day as a person with significant control on 2021-12-19
dot icon04/11/2021
Appointment of Mr Connor Paul Bennett as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Roger John Day as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Roger Day as a secretary on 2021-10-22
dot icon22/10/2021
Registered office address changed from 26 B Fonnereau Road Ipswich IP1 3JP England to 35 Anglesea Road 35 Anglesea Road Ipswich Suffolk IP1 3PS on 2021-10-22
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon11/09/2019
Confirmation statement made on 2019-08-04 with updates
dot icon22/07/2019
Registered office address changed from 70 London Road Harleston Norfolk IP20 9BZ to 26 B Fonnereau Road Ipswich IP1 3JP on 2019-07-22
dot icon22/03/2019
Micro company accounts made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon06/11/2018
Termination of appointment of Bhantish Gordhandas Saujani as a director on 2018-11-01
dot icon19/03/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon15/12/2017
Termination of appointment of Grant Filshill as a director on 2017-12-01
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Mr Gregory Alexander Munro Taylor as a director on 2017-03-08
dot icon27/02/2017
Appointment of Mr Peter Francis Everitt as a director on 2016-12-23
dot icon27/02/2017
Termination of appointment of Susan Deborah Borwick as a director on 2016-12-22
dot icon18/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon04/01/2016
Secretary's details changed for Mr Roger Day on 2015-11-01
dot icon04/01/2016
Director's details changed for Mr Grant Filshill on 2015-11-01
dot icon04/01/2016
Termination of appointment of Naomi Taylor as a director on 2015-01-01
dot icon04/01/2016
Director's details changed for Mr Roger Day on 2015-11-01
dot icon04/01/2016
Registered office address changed from 70 London Road Harleston Norfolk IP20 9BZ England to 70 London Road Harleston Norfolk IP20 9BZ on 2016-01-04
dot icon04/01/2016
Registered office address changed from White House Farm Reading Green Hoxne Eye Suffolk IP21 5DJ to 70 London Road Harleston Norfolk IP20 9BZ on 2016-01-04
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Colin Stuart Nicol as a secretary on 2014-12-12
dot icon12/12/2014
Registered office address changed from C/O Company Secretary 14 Fonnereau Road 1 Mill Close Capel St. Mary Ipswich Suffolk IP9 2JG to White House Farm Reading Green Hoxne Eye Suffolk IP21 5DJ on 2014-12-12
dot icon12/12/2014
Appointment of Mr Roger Day as a secretary on 2014-12-12
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Appointment of Mr Roger Day as a director
dot icon18/02/2014
Appointment of Mr Grant Filshill as a director
dot icon12/02/2014
Termination of appointment of Janet Brittain as a director
dot icon09/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/01/2013
Appointment of Mrs Naomi Taylor as a director
dot icon20/08/2012
Appointment of Mrs Janet Patricia Brittain as a director
dot icon20/08/2012
Termination of appointment of Gerard Sparling as a director
dot icon01/06/2012
Appointment of Mr Colin Stuart Nicol as a secretary
dot icon01/06/2012
Registered office address changed from 6 Church Meadows Henley Ipswich Suffolk IP6 0RP on 2012-06-01
dot icon01/06/2012
Termination of appointment of Gerard Sparling as a secretary
dot icon02/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Director's details changed for Bhantish Gordhandas Saujani on 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/01/2010
Director's details changed for Susan Deborah Borwick on 2009-12-31
dot icon02/01/2010
Director's details changed for Gerard Norman Sparling on 2009-12-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/01/2009
Return made up to 13/12/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 13/12/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 13/12/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
New secretary appointed
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
£ ic 7/5 03/06/04 £ sr 2@1=2
dot icon28/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
Registered office changed on 15/06/04 from: c/o christchurch property company LIMITED international house south street ipswich suffolk IP1 3NU
dot icon14/01/2004
Return made up to 13/12/03; full list of members
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
Registered office changed on 10/01/03 from: christchurch property company international house south street ipswich IP1 3NU
dot icon22/12/2002
Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
Director resigned
dot icon13/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Elizabeth
Director
01/04/2025 - Present
-
Day, Roger John
Director
17/02/2014 - 21/10/2021
2
HCS SECRETARIAL LIMITED
Nominee Secretary
12/12/2002 - 17/12/2002
16015
Sparling, Gerard Norman
Secretary
31/07/2004 - 31/05/2012
-
Nicol, Colin Stuart
Secretary
31/05/2012 - 11/12/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 FONNEREAU ROAD LIMITED

14 FONNEREAU ROAD LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Broom Vale House, Bramford Road, Little Blakenham, Suffolk IP8 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 FONNEREAU ROAD LIMITED?

toggle

14 FONNEREAU ROAD LIMITED is currently Active. It was registered on 13/12/2002 .

Where is 14 FONNEREAU ROAD LIMITED located?

toggle

14 FONNEREAU ROAD LIMITED is registered at Broom Vale House, Bramford Road, Little Blakenham, Suffolk IP8 4JU.

What does 14 FONNEREAU ROAD LIMITED do?

toggle

14 FONNEREAU ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 FONNEREAU ROAD LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 2026-01-06.