Company NameFrontleader Investments Limited
DirectorJohn Dudley Stevenson
Company StatusActive
Company Number02531820
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Nicholas John Stevenson
StatusCurrent
Appointed21 August 2016(26 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameNicholas John Stevenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 03 February 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Golding Thoroughfare
Chelmsford
Essex
CM2 6UF
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 18 May 2015)
RoleAccountant & Company Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr John Dudley Stevenson
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Philip Beare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMrs Ruth Patricia Dimond
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood Essex
CM15 9RP
Secretary NameMr Philip Beare
StatusResigned
Appointed18 May 2015(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood Essex
CM15 9RP

Location

Registered AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

2 at £1Philip Neil Beare
40.00%
Ordinary
2 at £1Ruth Diamond
40.00%
Ordinary
1 at £1Philip Neil Beare & Ruth Diamond
20.00%
Ordinary

Financials

Year2014
Net Worth-£76
Cash£18
Current Liabilities£116

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Appointment of Mr Nicholas John Stevenson as a secretary on 21 August 2016 (2 pages)
24 August 2016Appointment of Mr Nicholas John Stevenson as a secretary on 21 August 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Termination of appointment of Philip Beare as a secretary on 1 October 2015 (1 page)
12 November 2015Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Philip Beare as a secretary on 1 October 2015 (1 page)
12 November 2015Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to Bleak House Farm Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Philip Beare as a director on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Philip Beare as a director on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Philip Beare as a director on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Philip Beare as a secretary on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Ruth Patricia Dimond as a director on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Ruth Patricia Dimond as a director on 1 October 2015 (1 page)
10 November 2015Termination of appointment of Ruth Patricia Dimond as a director on 1 October 2015 (1 page)
10 November 2015Appointment of Mr John Dudley Stevenson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr John Dudley Stevenson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr John Dudley Stevenson as a director on 1 October 2015 (2 pages)
2 September 2015Termination of appointment of John Dudley Stevenson as a director on 18 May 2015 (1 page)
2 September 2015Appointment of Mrs Ruth Patricia Dimond as a director on 18 May 2015 (2 pages)
2 September 2015Termination of appointment of John Dudley Stevenson as a secretary on 18 May 2015 (1 page)
2 September 2015Appointment of Mrs Ruth Patricia Dimond as a director on 18 May 2015 (2 pages)
2 September 2015Termination of appointment of John Dudley Stevenson as a director on 18 May 2015 (1 page)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(5 pages)
2 September 2015Appointment of Mr Philip Beare as a secretary on 18 May 2015 (2 pages)
2 September 2015Termination of appointment of John Dudley Stevenson as a secretary on 18 May 2015 (1 page)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(5 pages)
2 September 2015Appointment of Mr Philip Beare as a secretary on 18 May 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 February 2012Appointment of Mr Philip Beare as a director (2 pages)
3 February 2012Termination of appointment of Nicholas Stevenson as a director (1 page)
3 February 2012Appointment of Mr Philip Beare as a director (2 pages)
3 February 2012Termination of appointment of Nicholas Stevenson as a director (1 page)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
14 November 2008Return made up to 09/08/08; full list of members (3 pages)
14 November 2008Return made up to 09/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
4 September 2007Return made up to 09/08/07; full list of members (2 pages)
9 July 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
9 July 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 09/08/05; full list of members (2 pages)
9 August 2005Return made up to 09/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 August 2004Return made up to 16/08/04; full list of members (7 pages)
9 August 2004Return made up to 16/08/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 August 2003Return made up to 16/08/03; full list of members (7 pages)
11 August 2003Return made up to 16/08/03; full list of members (7 pages)
11 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
11 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
10 August 2002Return made up to 16/08/02; full list of members (7 pages)
10 August 2002Return made up to 16/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 August 2001Return made up to 16/08/01; full list of members (6 pages)
13 August 2001Return made up to 16/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 August 2000Return made up to 16/08/00; full list of members (6 pages)
16 August 2000Return made up to 16/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 August 1999Return made up to 16/08/99; no change of members (4 pages)
16 August 1999Return made up to 16/08/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
28 August 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 August 1997Return made up to 16/08/97; full list of members (6 pages)
13 August 1997Return made up to 16/08/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 August 1996Return made up to 16/08/96; no change of members (4 pages)
6 August 1996Return made up to 16/08/96; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
7 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)