Faccenda Group (south) Limited NORTHAMPTONSHIRE


Faccenda Group (south) started in year 1961 as Private Limited Company with registration number 00702180. The Faccenda Group (south) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Northamptonshire at Willow Road. Postal code: NN13 7EX. Since 2001-02-21 Faccenda Group (south) Limited is no longer carrying the name Webbs Country Foods.

At the moment there are 3 directors in the the company, namely Susan F., Ian F. and Robin F.. In addition one secretary - Susan F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian W. who worked with the the company until 30 June 2001.

Faccenda Group (south) Limited Address / Contact

Office Address Willow Road
Office Address2 Brackley
Town Northamptonshire
Post code NN13 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702180
Date of Incorporation Thu, 31st Aug 1961
Industry Dormant Company
End of financial Year 31st May
Company age 63 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Susan F.

Position: Director

Appointed: 28 May 2003

Ian F.

Position: Director

Appointed: 28 May 2003

Susan F.

Position: Secretary

Appointed: 30 June 2001

Robin F.

Position: Director

Appointed: 19 December 2000

Brian W.

Position: Director

Appointed: 24 November 1999

Resigned: 08 December 1999

Anthony M.

Position: Director

Appointed: 21 December 1997

Resigned: 08 February 2002

John D.

Position: Director

Appointed: 21 December 1997

Resigned: 28 February 2001

David K.

Position: Director

Appointed: 21 December 1997

Resigned: 02 August 2002

Mark W.

Position: Director

Appointed: 01 April 1996

Resigned: 19 December 1997

Neville C.

Position: Director

Appointed: 23 August 1992

Resigned: 30 September 1996

Charles W.

Position: Director

Appointed: 23 August 1992

Resigned: 19 December 1997

Howard G.

Position: Director

Appointed: 23 August 1992

Resigned: 15 October 1999

Irene W.

Position: Director

Appointed: 23 August 1992

Resigned: 19 December 1997

David P.

Position: Director

Appointed: 23 August 1992

Resigned: 12 February 2002

Brian T.

Position: Director

Appointed: 23 August 1992

Resigned: 31 July 2001

Leigh W.

Position: Director

Appointed: 23 August 1992

Resigned: 19 December 1997

Brian W.

Position: Secretary

Appointed: 23 August 1992

Resigned: 30 June 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Faccenda Holdings Limited from Brackley, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Faccenda Foods Limited that put Brackley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Faccenda Holdings Limited

1 Willow Road, Brackley, Northamptonshire, NN13 7EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Faccenda Foods Limited

1 Willow Road, Brackley, NN13 7EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 01611077
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Webbs Country Foods February 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors1111111
Other
Amounts Owed By Related Parties1111111
Net Current Assets Liabilities11 1111
Number Shares Issued Fully Paid 1     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-05-31
filed on: 23rd, February 2023
Free Download (6 pages)

Company search

Advertisements