FIDGEON LIMITED

Register to unlock more data on OkredoRegister

FIDGEON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01224694

Incorporation date

01/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Palmer Road, South West Industrial Estate, Peterlee, Co. Durham SR8 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1975)
dot icon13/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/02/2025
Registered office address changed from Unit 3 Wingate Grange Industrial Estate Wingate County Durham TS28 5AH to 1 Palmer Road South West Industrial Estate Peterlee Co. Durham SR8 2HU on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Christopher Fidgeon on 2025-02-20
dot icon20/02/2025
Change of details for Fidgeon Bidco Limited as a person with significant control on 2025-02-20
dot icon30/08/2024
Cessation of Frm Holdings Ltd as a person with significant control on 2024-04-08
dot icon30/08/2024
Notification of Fidgeon Bidco Limited as a person with significant control on 2024-04-08
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon17/04/2024
Registration of charge 012246940007, created on 2024-04-17
dot icon11/04/2024
Termination of appointment of Paul Fidgeon as a secretary on 2024-04-08
dot icon11/04/2024
Termination of appointment of Paul Fidgeon as a director on 2024-04-08
dot icon19/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon22/11/2023
Satisfaction of charge 012246940005 in full
dot icon14/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Registration of charge 012246940006, created on 2022-05-06
dot icon26/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon05/01/2021
Director's details changed for Mr Paul Fidgeon on 2020-11-26
dot icon01/12/2020
Change of details for Frm Holdings Ltd as a person with significant control on 2020-11-27
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/10/2019
Appointment of Mr Christopher Fidgeon as a director on 2019-10-02
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Satisfaction of charge 4 in full
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/05/2016
Registration of charge 012246940005, created on 2016-05-06
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Paul Fidgeon as a secretary on 2015-06-29
dot icon05/02/2016
Termination of appointment of Martin Fidgeon as a secretary on 2015-06-29
dot icon05/02/2016
Termination of appointment of Martin Fidgeon as a director on 2015-06-29
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon26/04/2012
Register inspection address has been changed from 13 Pease Road North West Industrial Estate Peterlee Durham SR8 2RD
dot icon26/04/2012
Registered office address changed from 13 Pease Road North West Industrial Estate Peterlee Durham SR8 2RD on 2012-04-26
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Martin Fidgeon on 2009-12-17
dot icon03/02/2010
Director's details changed for Paul Fidgeon on 2009-12-17
dot icon03/02/2010
Secretary's details changed for Martin Fidgeon on 2009-12-17
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 28/12/07; full list of members
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: unit 11 enterprise court seaham grange industrial estate seaham durham DL17 0PB
dot icon22/09/2007
Registered office changed on 22/09/07 from: westwaters oakmere belmont business park durham DH1 1TW
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 08/01/05; full list of members
dot icon07/10/2004
Return made up to 08/01/04; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: 11 enterprise court seaham grange industrial estate seaham county durham SR7 0PS
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon12/02/2003
Return made up to 08/01/03; full list of members
dot icon05/10/2002
Particulars of mortgage/charge
dot icon05/05/2002
Accounts for a small company made up to 2001-09-30
dot icon10/01/2002
Return made up to 08/01/02; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-09-30
dot icon07/02/2001
Return made up to 14/01/01; full list of members
dot icon04/08/2000
Director resigned
dot icon03/08/2000
Registered office changed on 03/08/00 from: unit 11 seaham grange industrial estate seaham durham SR7 0PW
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon23/01/2000
Return made up to 14/01/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/03/1999
Resolutions
dot icon19/01/1999
Return made up to 19/01/99; full list of members
dot icon09/12/1998
Memorandum and Articles of Association
dot icon08/12/1998
Certificate of change of name
dot icon04/12/1998
New director appointed
dot icon15/01/1998
Return made up to 19/01/98; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-09-30
dot icon03/04/1997
Return made up to 19/01/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-09-30
dot icon30/07/1996
Registered office changed on 30/07/96 from: 4 pease road north west ind. Est. Peterlee durham SR8 2RD
dot icon11/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
New director appointed
dot icon02/03/1996
Accounting reference date shortened from 04/10 to 30/09
dot icon09/02/1996
Return made up to 19/01/96; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-10-04
dot icon31/05/1995
New director appointed
dot icon08/02/1995
Return made up to 19/01/95; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1994-10-04
dot icon01/02/1994
Return made up to 31/01/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1993-10-04
dot icon29/01/1993
Return made up to 31/01/93; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-10-04
dot icon05/02/1992
Return made up to 31/01/92; no change of members
dot icon20/11/1991
Full accounts made up to 1991-10-04
dot icon04/04/1991
Accounts for a small company made up to 1990-10-04
dot icon04/04/1991
Return made up to 03/01/91; no change of members
dot icon19/04/1990
Director's particulars changed
dot icon28/03/1990
Full accounts made up to 1989-10-04
dot icon28/03/1990
Return made up to 31/01/90; full list of members
dot icon26/07/1989
Accounts for a small company made up to 1988-10-04
dot icon26/07/1989
Return made up to 28/02/89; full list of members
dot icon08/08/1988
Full accounts made up to 1987-10-04
dot icon08/08/1988
Registered office changed on 08/08/88 from:\unit 19 newburn bridge indust est mainsforth terrace hartlepool cleveland
dot icon08/08/1988
Return made up to 22/03/88; full list of members
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-10-04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1985-10-04
dot icon20/11/1986
Return made up to 30/06/86; full list of members
dot icon01/09/1975
Incorporation
dot icon01/09/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-59.26 % *

* during past year

Cash in Bank

£9,514.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
23.90K
-
0.00
23.36K
-
2023
9
6.89K
-
0.00
9.51K
-
2023
9
6.89K
-
0.00
9.51K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

6.89K £Descended-71.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.51K £Descended-59.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fidgeon, Paul
Director
01/04/1996 - 08/04/2024
8
Fidgeon, Christopher
Director
02/10/2019 - Present
2
Fidgeon, Paul
Secretary
29/06/2015 - 08/04/2024
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FIDGEON LIMITED

FIDGEON LIMITED is an(a) Active company incorporated on 01/09/1975 with the registered office located at 1 Palmer Road, South West Industrial Estate, Peterlee, Co. Durham SR8 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of FIDGEON LIMITED?

toggle

FIDGEON LIMITED is currently Active. It was registered on 01/09/1975 .

Where is FIDGEON LIMITED located?

toggle

FIDGEON LIMITED is registered at 1 Palmer Road, South West Industrial Estate, Peterlee, Co. Durham SR8 2HU.

What does FIDGEON LIMITED do?

toggle

FIDGEON LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does FIDGEON LIMITED have?

toggle

FIDGEON LIMITED had 9 employees in 2023.

What is the latest filing for FIDGEON LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-09-30.