FMB (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FMB (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032299

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shenstone House, Helsington, Kendal, Cumbria LA8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Registration of charge 050322990003, created on 2025-12-22
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon04/06/2025
Second filing of Confirmation Statement dated 2018-12-06
dot icon29/05/2025
Termination of appointment of Paul Mark Stokes as a director on 2025-04-07
dot icon06/05/2025
Second filing of the annual return made up to 2009-12-08
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon20/09/2023
Director's details changed for Mr Roger Jackson on 2023-08-01
dot icon15/01/2023
Secretary's details changed for Ruth Power on 2023-01-16
dot icon15/01/2023
Director's details changed for Ruth Power on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Paul Mark Stokes on 2023-01-16
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon17/11/2022
Cessation of Ruth Power as a person with significant control on 2022-08-18
dot icon17/11/2022
Cessation of Ruth Power as a person with significant control on 2022-08-18
dot icon20/09/2022
Cessation of Linda Jean Beavis as a person with significant control on 2022-08-18
dot icon20/09/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon01/09/2022
Cessation of Linda Jean Beavis as a person with significant control on 2022-08-17
dot icon01/09/2022
Cessation of Elizabeth Beavis as a person with significant control on 2022-08-17
dot icon01/09/2022
Cessation of Elizabeth Beavis as a person with significant control on 2022-08-17
dot icon01/09/2022
Notification of Jigsaw Four Ltd as a person with significant control on 2022-08-17
dot icon01/09/2022
Appointment of Mr Paul Mark Stokes as a director on 2022-04-17
dot icon01/09/2022
Appointment of Mr Richard John Rhodes as a director on 2022-08-17
dot icon01/09/2022
Termination of appointment of Linda Jean Beavis as a director on 2022-08-17
dot icon23/08/2022
Registration of charge 050322990002, created on 2022-08-17
dot icon22/08/2022
Registration of charge 050322990001, created on 2022-08-17
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Appointment of Ruth Power as a director on 2008-09-01
dot icon23/02/2022
Cessation of Gillian Forrester as a person with significant control on 2022-02-04
dot icon23/02/2022
Cessation of Gillian Forrester as a person with significant control on 2022-02-04
dot icon23/02/2022
Termination of appointment of Gillian Forrester as a director on 2022-02-04
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon21/12/2021
Sub-division of shares on 2021-11-30
dot icon16/12/2021
Resolutions
dot icon10/12/2021
Change of share class name or designation
dot icon06/12/2021
Change of details for Mrs Linda Jean Beavis as a person with significant control on 2021-11-30
dot icon12/10/2021
Purchase of own shares.
dot icon28/07/2021
Cancellation of shares. Statement of capital on 2021-06-28
dot icon28/07/2021
Purchase of own shares.
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon19/03/2019
Appointment of Mr Roger Jackson as a director on 2019-03-19
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Statement of capital on 2015-01-21
dot icon12/01/2015
Statement by Directors
dot icon12/01/2015
Solvency Statement dated 11/12/14
dot icon12/01/2015
Resolutions
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon12/11/2013
Director's details changed for Gillian Forrester on 2010-03-05
dot icon12/11/2013
Director's details changed for Ruth Power on 2010-02-02
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon04/12/2012
Director's details changed for Elizabeth Beavis on 2012-12-03
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Paul Tuson as a director
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Linda Jean Beavis on 2010-04-12
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon15/03/2010
Purchase of own shares.
dot icon11/03/2010
Director's details changed for Gillian Forrester on 2010-03-05
dot icon11/03/2010
Director's details changed for Paul Tuson on 2010-03-05
dot icon09/02/2010
Secretary's details changed for Ruth Power on 2010-02-02
dot icon09/02/2010
Director's details changed for Ruth Power on 2010-02-02
dot icon20/01/2010
Director's details changed for Elizabeth Beavis on 2009-12-01
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Resolutions
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2009
Termination of appointment of Leslie Beavis as a secretary
dot icon24/12/2008
Return made up to 08/12/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Div
dot icon05/09/2008
Director appointed ruth power
dot icon05/09/2008
Appointment terminated director leslie beavis
dot icon15/02/2008
Return made up to 03/02/08; full list of members
dot icon14/02/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
New director appointed
dot icon08/03/2007
Return made up to 03/02/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/03/2006
Nc inc already adjusted 20/03/06
dot icon24/03/2006
Resolutions
dot icon15/03/2006
Return made up to 03/02/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon04/11/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon18/10/2005
New director appointed
dot icon12/10/2005
Certificate of change of name
dot icon02/03/2005
Return made up to 03/02/05; full list of members
dot icon19/02/2004
Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
269.58K
-
0.00
810.00
-
2021
0
269.58K
-
0.00
810.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

269.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

810.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Richard John
Director
17/08/2022 - Present
44
Power, Ruth
Director
01/09/2008 - Present
3
Power, Ruth
Secretary
07/01/2008 - Present
-
Jackson, Roger
Director
19/03/2019 - Present
7
Beavis, Elizabeth
Director
01/01/2008 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FMB (HOLDINGS) LIMITED

FMB (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Shenstone House, Helsington, Kendal, Cumbria LA8 8AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FMB (HOLDINGS) LIMITED?

toggle

FMB (HOLDINGS) LIMITED is currently Active. It was registered on 03/02/2004 .

Where is FMB (HOLDINGS) LIMITED located?

toggle

FMB (HOLDINGS) LIMITED is registered at Shenstone House, Helsington, Kendal, Cumbria LA8 8AA.

What does FMB (HOLDINGS) LIMITED do?

toggle

FMB (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FMB (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.