FAC251 LIMITED

Register to unlock more data on OkredoRegister

FAC251 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06161539

Incorporation date

15/03/2007

Size

Group

Contacts

Registered address

Registered address

C/O Cooper Parry St James Building, 79 Oxford Street, Manchester M1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon08/11/2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon26/03/2024
Director's details changed for Mr Michael Joseph O'sullivan on 2024-03-26
dot icon16/01/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2024-01-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Satisfaction of charge 061615390002 in full
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Registration of charge 061615390002, created on 2021-06-08
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/02/2021
Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Director's details changed for Mr Aaron Matthew Mellor on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr Michael Joseph O'sullivan on 2020-07-17
dot icon17/07/2020
Change of details for Mr Aaron Matthew Mellor as a person with significant control on 2020-07-17
dot icon17/07/2020
Director's details changed for Chris Bateson on 2020-07-17
dot icon16/06/2020
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 City Road East Manchester M15 4PN on 2020-06-16
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/03/2020
Director's details changed for Mr Michael Joseph O'sullivan on 2020-03-09
dot icon11/03/2020
Director's details changed for Mr Aaron Matthew Mellor on 2020-03-09
dot icon11/03/2020
Change of details for Mr Aaron Matthew Mellor as a person with significant control on 2020-03-09
dot icon06/01/2020
Appointment of Mr Michael Joseph O'sullivan as a director on 2020-01-03
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Termination of appointment of Michael Joseph O'sullivan as a director on 2019-08-16
dot icon26/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/01/2019
Director's details changed for Michael O'sullivan on 2019-01-21
dot icon11/01/2019
Appointment of Chris Bateson as a director on 2018-11-25
dot icon11/01/2019
Appointment of Michael O'sullivan as a director on 2018-11-25
dot icon26/11/2018
Termination of appointment of Brett Collier as a director on 2018-11-25
dot icon23/11/2018
Satisfaction of charge 061615390001 in full
dot icon30/10/2018
Director's details changed for Mr Aaron Matthew Mellor on 2018-10-29
dot icon30/10/2018
Change of details for Mr Aaron Matthew Mellor as a person with significant control on 2018-10-29
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Brett Collier as a director on 2018-06-08
dot icon04/04/2018
Change of details for Mr Aaron Matthew Mellor as a person with significant control on 2016-04-06
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Director's details changed for Mr Aaron Matthew Mellor on 2017-04-28
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon05/05/2016
Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Director's details changed for Mr Aaron Matthew Mellor on 2014-03-03
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon28/01/2014
Registration of charge 061615390001
dot icon08/01/2014
Director's details changed for Mr Aaron Matthew Mellor on 2014-01-08
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Stephen Jones as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/04/2010
Director's details changed for Aaron Matthew Mellor on 2010-04-01
dot icon03/03/2010
Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ on 2010-03-03
dot icon19/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/04/2009
Return made up to 15/03/09; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/09/2008
Return made up to 15/03/08; full list of members
dot icon15/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

189
2022
change arrow icon+76.17 % *

* during past year

Cash in Bank

£4,558,828.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
153
233.75K
-
0.00
2.59M
-
2022
189
3.79M
-
0.00
4.56M
-
2022
189
3.79M
-
0.00
4.56M
-

Employees

2022

Employees

189 Ascended24 % *

Net Assets(GBP)

3.79M £Ascended1.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.56M £Ascended76.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aaron Matthew Mellor
Director
15/03/2007 - Present
86
Collier, Brett Michael
Director
08/06/2018 - 25/11/2018
59
O'sullivan, Michael Joseph
Director
03/01/2020 - Present
24
Bateson, Chris
Director
25/11/2018 - Present
7

Persons with Significant Control

1
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 FAC251 LIMITED

FAC251 LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at C/O Cooper Parry St James Building, 79 Oxford Street, Manchester M1 6HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 189 according to last financial statements.

Frequently Asked Questions

What is the current status of FAC251 LIMITED?

toggle

FAC251 LIMITED is currently Active. It was registered on 15/03/2007 .

Where is FAC251 LIMITED located?

toggle

FAC251 LIMITED is registered at C/O Cooper Parry St James Building, 79 Oxford Street, Manchester M1 6HT.

What does FAC251 LIMITED do?

toggle

FAC251 LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does FAC251 LIMITED have?

toggle

FAC251 LIMITED had 189 employees in 2022.

What is the latest filing for FAC251 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.