Fiddington Manor Limited TEWKESBURY


Fiddington Manor started in year 1991 as Private Limited Company with registration number 02575335. The Fiddington Manor company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Tewkesbury at Fiddington Manor Fiddington Manor. Postal code: GL20 7BJ.

The firm has 4 directors, namely John A., Caroline G. and Andrew S. and others. Of them, Andrew S., Peter K. have been with the company the longest, being appointed on 31 January 2017 and John A. and Caroline G. have been with the company for the least time - from 1 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fiddington Manor Limited Address / Contact

Office Address Fiddington Manor Fiddington Manor
Office Address2 Fiddington
Town Tewkesbury
Post code GL20 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02575335
Date of Incorporation Mon, 21st Jan 1991
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

John A.

Position: Director

Appointed: 01 October 2020

Caroline G.

Position: Director

Appointed: 01 October 2020

Andrew S.

Position: Director

Appointed: 31 January 2017

Peter K.

Position: Director

Appointed: 31 January 2017

Nancy W.

Position: Director

Appointed: 25 January 2018

Resigned: 03 September 2019

John M.

Position: Director

Appointed: 25 January 2018

Resigned: 08 September 2020

Joyce W.

Position: Secretary

Appointed: 26 March 2013

Resigned: 18 December 2015

David M.

Position: Director

Appointed: 20 December 2012

Resigned: 31 January 2017

Martin F.

Position: Director

Appointed: 20 December 2012

Resigned: 31 January 2017

Darren M.

Position: Director

Appointed: 26 July 2011

Resigned: 31 January 2013

John W.

Position: Director

Appointed: 26 July 2011

Resigned: 31 December 2012

John H.

Position: Director

Appointed: 30 November 1995

Resigned: 27 July 2011

Nancy H.

Position: Secretary

Appointed: 31 May 1994

Resigned: 21 December 2012

Clive R.

Position: Director

Appointed: 31 May 1994

Resigned: 30 November 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 21 January 1991

Resigned: 17 January 1991

Patricia E.

Position: Director

Appointed: 21 January 1991

Resigned: 31 May 1994

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 21 January 1991

Resigned: 21 January 1991

Anthony E.

Position: Director

Appointed: 17 January 1991

Resigned: 31 May 1994

Anthony E.

Position: Secretary

Appointed: 17 January 1991

Resigned: 31 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth66     
Balance Sheet
Net Assets Liabilities 666666
Net Assets Liabilities Including Pension Asset Liability66     
Reserves/Capital
Shareholder Funds66     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666
Number Shares Allotted 333 33
Par Value Share 111 11
Share Capital Allotted Called Up Paid33     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 24th, September 2023
Free Download (2 pages)

Company search