Company NameFendale Management Services Limited
Company StatusActive
Company Number07417956
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous NameRice Management Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
SIC 01430Raising of horses and other equines
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Herbert
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ
Director NameMr Ian James Herbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ
Director NameMr Alexander Blahyj
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ
Director NameAlix Blakeway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ

Location

Registered AddressAllen House
Edinburgh Way
Harlow
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alix Blakeway
25.00%
D
100 at £1Carol Herbert
25.00%
B
100 at £1Ian Herbert
25.00%
A
50 at £1Alex Blahyj
12.50%
E
50 at £1Fiona Blahyj
12.50%
C

Financials

Year2014
Net Worth£263,336
Cash£5,465
Current Liabilities£674,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

14 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Marchcleugh, roxburgh title no. ROX12700.
Outstanding
18 August 2016Delivered on: 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming marchcleugh, roxburgh being the whole subjects registered in the land register of scotland under title number ROX12700.
Outstanding
7 August 2016Delivered on: 12 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 23 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of the farm and lands of marchcleuch in the county of roxburgh t/no ROX10041.
Outstanding

Filing History

15 December 2020Confirmation statement made on 16 October 2020 with updates (6 pages)
6 January 2020Total exemption full accounts made up to 30 March 2019 (14 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (6 pages)
15 October 2019Director's details changed for Mr Ian James Herbert on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Carol Herbert on 15 October 2019 (2 pages)
30 December 2018Unaudited abridged accounts made up to 30 March 2018 (13 pages)
29 October 2018Confirmation statement made on 16 October 2018 with updates (6 pages)
21 March 2018Unaudited abridged accounts made up to 30 March 2017 (13 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 July 2017Registration of charge 074179560005, created on 14 July 2017 (4 pages)
18 July 2017Registration of charge 074179560005, created on 14 July 2017 (4 pages)
19 January 2017Appointment of Alix Blakeway as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Alix Blakeway as a director on 18 January 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
10 November 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
18 August 2016Registration of charge 074179560004, created on 18 August 2016 (4 pages)
18 August 2016Registration of charge 074179560004, created on 18 August 2016 (4 pages)
16 August 2016Satisfaction of charge 074179560001 in full (4 pages)
16 August 2016Satisfaction of charge 074179560002 in full (4 pages)
16 August 2016Satisfaction of charge 074179560002 in full (4 pages)
16 August 2016Satisfaction of charge 074179560001 in full (4 pages)
12 August 2016Registration of charge 074179560003, created on 7 August 2016 (5 pages)
12 August 2016Registration of charge 074179560003, created on 7 August 2016 (5 pages)
24 June 2016Registered office address changed from Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 24 June 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Appointment of Mr Alexander Blahyj as a director on 21 December 2015 (2 pages)
5 January 2016Appointment of Mr Alexander Blahyj as a director on 21 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Ian James Herbert on 15 July 2015 (2 pages)
18 December 2015Director's details changed for Carol Herbert on 15 July 2015 (2 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
(5 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
(5 pages)
18 December 2015Director's details changed for Mr Ian James Herbert on 15 July 2015 (2 pages)
18 December 2015Director's details changed for Carol Herbert on 15 July 2015 (2 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 June 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 400
(9 pages)
25 June 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 400
(9 pages)
23 April 2015Registration of charge 074179560002, created on 23 April 2015 (23 pages)
23 April 2015Registration of charge 074179560002, created on 23 April 2015 (23 pages)
31 December 2014Registration of charge 074179560001, created on 24 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
31 December 2014Registration of charge 074179560001, created on 24 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(5 pages)
17 July 2014Registered office address changed from Chartridge House Shepherds Lane Beaconsfield Buckinghamshire HP9 2DT England to Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Chartridge House Shepherds Lane Beaconsfield Buckinghamshire HP9 2DT England to Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 17 July 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
16 May 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 May 2013 (1 page)
16 May 2013Company name changed rice management services LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed rice management services LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 May 2013 (1 page)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 4
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 4
(5 pages)
25 October 2010Incorporation (33 pages)
25 October 2010Incorporation (33 pages)