Company NameFistral Impex Limited
DirectorsMark Robert Baker and Jacqueline Ann Baker
Company StatusActive
Company Number01204848
CategoryPrivate Limited Company
Incorporation Date24 March 1975(49 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Robert Baker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(15 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenten & Co
Abbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameJacqueline Ann Baker
NationalityBritish
StatusCurrent
Appointed26 October 2012(37 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Jacqueline Ann Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(43 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenten & Co
Abbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Josephine Antoinette Baker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1997)
RoleClerk & Company Director
Correspondence Address32 Bishops Avenue
Bishops Stortford
Hertfordshire
CM23 3EL
Secretary NameMrs Josephine Antoinette Baker
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address32 Bishops Avenue
Bishops Stortford
Hertfordshire
CM23 3EL
Director NamePeter George Baker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(22 years, 1 month after company formation)
Appointment Duration21 years (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
137 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HD
Secretary NameMark Robert Baker
NationalityBritish
StatusResigned
Appointed21 April 1997(22 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 26 October 2012)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Maple Grove
Bishops Stortford
Hertfordshire
CM23 2PS

Contact

Websitewww.fistral-impex.co.uk
Telephone01279 680345
Telephone regionBishops Stortford

Location

Registered AddressBenten & Co
Abbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

29.1k at £1Mark Robert Baker
25.00%
Ordinary
29.1k at £1Mrs Jaqueline Ann Baker
25.00%
Ordinary
29.1k at £1Mrs Josephine Antoinette Baker
25.00%
Ordinary
29.1k at £1Peter George Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£245,842
Cash£179,121
Current Liabilities£939,705

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Charges

1 September 2011Delivered on: 13 September 2011
Persons entitled: Stansted Site No.3 (Ci) Limited, Stansted Site No.3B (Ci) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,000. an interest bearing account, all interest credited to the deposit account from time to time. See image for full details.
Outstanding
1 May 2003Delivered on: 2 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 30 day corporate call a/c and numbered 07418613 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
5 April 1982Delivered on: 5 April 1982
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit dated 1/4/82
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling pounds 2000 standing in or to be credited to an account designated lloyds bank.
Fully Satisfied
31 May 1978Delivered on: 20 June 1978
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank Limited

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,000 standing in or to be credited to a designated account with lloyds bank limited, and all interest due or to become due in respect thereof as a fixed charge.
Fully Satisfied
31 May 1978Delivered on: 20 June 1978
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of sterling pounds 5,000 standing in or to be credited to a designated account with lloyds bank limited, and all interest due or to become due in respect thereof, as a fixed charge.
Fully Satisfied
23 December 1977Delivered on: 13 January 1978
Satisfied on: 28 August 2003
Persons entitled: Lloyds Bank LTD

Classification: Courter idemnity & charge on deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing in or to be credited to a designated account with lloyds bank limited and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. A/c no 7052062.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
3 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (9 pages)
4 February 2019Secretary's details changed for Jacqueline Baker on 22 January 2019 (1 page)
14 January 2019Director's details changed for Mrs Jacky Ann Baker on 11 January 2019 (2 pages)
5 July 2018Termination of appointment of Peter George Baker as a director on 2 May 2018 (1 page)
5 July 2018Appointment of Mrs Jacky Ann Baker as a director on 3 May 2018 (2 pages)
5 July 2018Director's details changed for Mark Robert Baker on 5 July 2018 (2 pages)
27 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
27 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (9 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (9 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 116,466
(5 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 116,466
(5 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 116,466
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 116,466
(5 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 116,466
(5 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 116,466
(5 pages)
25 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
25 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
31 October 2012Termination of appointment of Mark Baker as a secretary (2 pages)
31 October 2012Appointment of Jacqueline Baker as a secretary (3 pages)
31 October 2012Appointment of Jacqueline Baker as a secretary (3 pages)
31 October 2012Termination of appointment of Mark Baker as a secretary (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mark Robert Baker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter George Baker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter George Baker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter George Baker on 8 February 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
18 March 2009Return made up to 31/01/09; full list of members (4 pages)
18 March 2009Return made up to 31/01/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
27 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 November 2006Accounts for a small company made up to 31 May 2006 (5 pages)
16 November 2006Accounts for a small company made up to 31 May 2006 (5 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
25 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
25 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
9 March 2005Return made up to 31/01/05; full list of members (3 pages)
9 March 2005Return made up to 31/01/05; full list of members (3 pages)
27 October 2004Accounts for a small company made up to 31 May 2004 (5 pages)
27 October 2004Accounts for a small company made up to 31 May 2004 (5 pages)
6 March 2004Return made up to 31/01/04; full list of members (8 pages)
6 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Particulars of mortgage/charge (5 pages)
2 May 2003Particulars of mortgage/charge (5 pages)
27 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
6 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
12 March 2001Return made up to 31/01/01; full list of members (6 pages)
12 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
5 March 1998Return made up to 31/01/98; full list of members (6 pages)
5 March 1998Return made up to 31/01/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1975Incorporation (11 pages)
24 March 1975Incorporation (11 pages)