FRED DONE PROPERTY TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

FRED DONE PROPERTY TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08830784

Incorporation date

03/01/2014

Size

Group

Contacts

Registered address

Registered address

The Spectrum Benson Road, Birchwood, Warrington WA3 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon09/04/2026
Notification of Nicola Anne Done Orrell as a person with significant control on 2026-03-24
dot icon09/04/2026
Change of details for Mr Fred Done as a person with significant control on 2026-03-24
dot icon08/04/2026
Notification of Joanne Louise Whittaker as a person with significant control on 2026-03-24
dot icon24/11/2025
Change of details for Mr Fred Done as a person with significant control on 2025-11-21
dot icon10/11/2025
Current accounting period extended from 2026-01-31 to 2026-03-31
dot icon16/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon28/07/2025
Satisfaction of charge 088307840005 in full
dot icon28/07/2025
Satisfaction of charge 088307840006 in full
dot icon28/07/2025
Satisfaction of charge 088307840004 in full
dot icon28/07/2025
Satisfaction of charge 088307840007 in full
dot icon28/07/2025
Satisfaction of charge 088307840008 in full
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon26/02/2025
Registration of charge 088307840011, created on 2025-02-14
dot icon15/11/2024
Group of companies' accounts made up to 2024-01-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon09/01/2024
Registration of charge 088307840010, created on 2024-01-03
dot icon28/11/2023
Registration of charge 088307840009, created on 2023-11-23
dot icon02/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon24/08/2023
Notification of Fred Done as a person with significant control on 2021-12-18
dot icon23/08/2023
Cessation of Fred Done as a person with significant control on 2023-07-23
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon19/05/2023
Cessation of Fred Done as a person with significant control on 2023-05-19
dot icon19/05/2023
Notification of Fred Done as a person with significant control on 2023-05-19
dot icon01/05/2023
Certificate of change of name
dot icon05/01/2023
Termination of appointment of Joanne Ogden as a director on 2023-01-05
dot icon05/01/2023
Termination of appointment of Joanne Ogden as a secretary on 2023-01-05
dot icon05/01/2023
Termination of appointment of Lea Anne Done-Jackson as a director on 2023-01-05
dot icon05/01/2023
Appointment of Mrs Joanne Louise Whittaker as a director on 2023-01-05
dot icon05/01/2023
Termination of appointment of Simon Anthony Ismail as a director on 2023-01-05
dot icon05/01/2023
Termination of appointment of Peter Daniel Done as a director on 2023-01-05
dot icon05/01/2023
Termination of appointment of Nicola Anne Done-Orrell as a director on 2023-01-05
dot icon05/01/2023
Appointment of Mr Paul James Kirszanek as a director on 2023-01-05
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon26/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon18/12/2021
Resolutions
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon07/12/2021
Group of companies' accounts made up to 2021-01-31
dot icon30/07/2021
Appointment of Ms Joanne Ogden as a director on 2021-07-19
dot icon28/06/2021
Registration of charge 088307840007, created on 2021-06-28
dot icon28/06/2021
Registration of charge 088307840008, created on 2021-06-28
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/10/2020
Registration of charge 088307840006, created on 2020-10-23
dot icon16/10/2020
Registration of charge 088307840004, created on 2020-10-16
dot icon16/10/2020
Registration of charge 088307840005, created on 2020-10-16
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon11/11/2019
Satisfaction of charge 088307840002 in full
dot icon11/11/2019
Satisfaction of charge 088307840001 in full
dot icon11/11/2019
Satisfaction of charge 088307840003 in full
dot icon01/07/2019
Appointment of Mrs Joanne Ogden as a secretary on 2019-07-01
dot icon28/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/10/2018
Appointment of Mr Fred Done as a director on 2018-10-22
dot icon01/10/2018
Second filing of Confirmation Statement dated 03/01/2018
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/06/2018
Termination of appointment of Steven Longden as a director on 2018-06-18
dot icon19/06/2018
Termination of appointment of Mark Andrew Comber as a director on 2018-06-18
dot icon13/06/2018
Registration of charge 088307840003, created on 2018-06-12
dot icon13/06/2018
Registration of charge 088307840001, created on 2018-06-12
dot icon13/06/2018
Registration of charge 088307840002, created on 2018-06-12
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/09/2017
Termination of appointment of Mark Warren Stebbings as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Michael Mcmanus as a director on 2017-03-28
dot icon28/09/2017
Termination of appointment of a director
dot icon18/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon21/12/2014
Appointment of Mrs Nicola Anne Done-Orrell as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mrs Lea Anne Done-Jackson as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mr Peter Daniel Done as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mr Mark Andrew Comber as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mr Mark Stebbings as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mr Simon Anthony Ismail as a director on 2014-01-04
dot icon21/12/2014
Appointment of Mr Michael Mcmanus as a director on 2014-01-04
dot icon03/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirszanek, Paul James
Director
05/01/2023 - Present
28
Whittaker, Joanne Louise
Director
05/01/2023 - Present
30
Ismail, Simon Anthony
Director
04/01/2014 - 05/01/2023
300
Ogden, Joanne
Secretary
01/07/2019 - 05/01/2023
-
Ogden, Joanne
Director
19/07/2021 - 05/01/2023
1

Persons with Significant Control

6
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 FRED DONE PROPERTY TRADING GROUP LIMITED

FRED DONE PROPERTY TRADING GROUP LIMITED is an(a) Active company incorporated on 03/01/2014 with the registered office located at The Spectrum Benson Road, Birchwood, Warrington WA3 7PQ. 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 FRED DONE PROPERTY TRADING GROUP LIMITED?

toggle

FRED DONE PROPERTY TRADING GROUP LIMITED is currently Active. It was registered on 03/01/2014 .

Where is FRED DONE PROPERTY TRADING GROUP LIMITED located?

toggle

FRED DONE PROPERTY TRADING GROUP LIMITED is registered at The Spectrum Benson Road, Birchwood, Warrington WA3 7PQ.

What does FRED DONE PROPERTY TRADING GROUP LIMITED do?

toggle

FRED DONE PROPERTY TRADING GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FRED DONE PROPERTY TRADING GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.