Company NameFBD Ltd
DirectorMatthew Gordon Swain
Company StatusActive
Company Number02514991
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 11 months ago)
Previous NameFarm Business Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Gordon Swain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Walton Road
Kirby-Le-Soken
Frinton-On-Sea
CO13 0DA
Director NameMr Roger Martin Butler Frere
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years (resigned 18 July 1993)
RoleFarm Manager
Correspondence AddressGreat Holland Hall Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameMr Jeremy Langton Gilks
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kerries Kirstead Green
Kirstead
Norwich
Norfolk
NR15 1EB
Director NameMr Jeremy Langton Gilks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1993(3 years after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kerries Kirstead Green
Kirstead
Norwich
Norfolk
NR15 1EB

Location

Registered Address117 Walton Road
Kirby-Le-Soken
Frinton-On-Sea
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken

Shareholders

100 at £1Matthew Swain
100.00%
Ordinary

Financials

Year2014
Net Worth£14,227
Cash£4,806
Current Liabilities£37,755

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 4 weeks ago)
Next Return Due5 April 2025 (10 months, 2 weeks from now)

Filing History

3 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(2 pages)
16 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
8 October 2013Termination of appointment of Jeremy Gilks as a secretary (1 page)
8 October 2013Termination of appointment of Jeremy Gilks as a director (1 page)
8 October 2013Termination of appointment of Jeremy Gilks as a director (1 page)
8 October 2013Termination of appointment of Jeremy Gilks as a secretary (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for Jeremy Langton Gilks on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Matthew Gordon Swain on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Matthew Gordon Swain on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Jeremy Langton Gilks on 15 June 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
6 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
14 June 2005Return made up to 15/06/05; full list of members (7 pages)
14 June 2005Return made up to 15/06/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
9 November 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
25 October 2004Registered office changed on 25/10/04 from: grove house saint osyth road, little clacton clacton on sea essex CO16 9NX (1 page)
25 October 2004Registered office changed on 25/10/04 from: grove house saint osyth road, little clacton clacton on sea essex CO16 9NX (1 page)
10 August 2004Return made up to 25/05/04; full list of members (7 pages)
10 August 2004Return made up to 25/05/04; full list of members (7 pages)
22 March 2004Company name changed farm business solutions LTD\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed farm business solutions LTD\certificate issued on 22/03/04 (2 pages)
16 July 2003Return made up to 15/06/03; full list of members (7 pages)
16 July 2003Return made up to 15/06/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 30 November 2002 (3 pages)
17 December 2002Accounts for a dormant company made up to 30 November 2002 (3 pages)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
22 July 2002Return made up to 15/06/02; full list of members (7 pages)
22 July 2002Return made up to 15/06/02; full list of members (7 pages)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
2 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
29 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
6 August 1999Company name changed tendring farm services LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed tendring farm services LIMITED\certificate issued on 09/08/99 (2 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
23 June 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
23 June 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
2 September 1998Return made up to 25/06/98; no change of members (4 pages)
2 September 1998Return made up to 25/06/98; no change of members (4 pages)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Return made up to 25/06/97; full list of members (6 pages)
20 July 1997Return made up to 25/06/97; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 July 1996Return made up to 25/06/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 July 1996Return made up to 25/06/96; full list of members (6 pages)
8 September 1995Return made up to 25/06/95; no change of members (4 pages)
8 September 1995Return made up to 25/06/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)