UKBizDB.co.uk

NIGEL FREDERICKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nigel Fredericks Limited. The company was founded 81 years ago and was given the registration number 00375784. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:NIGEL FREDERICKS LIMITED
Company Number:00375784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 August 1942
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olivers, Cheverells Green, Markyate, St. Albans, England, AL3 8AD

Secretary13 September 2013Active
Reynard House, Barnet Road, Arkley, United Kingdom, EN5 3LF

Director01 December 1993Active
7 Old Forge Close, Stanmore, HA7 3EB

Director-Active
7 Old Forge Close, Stanmore, HA7 3EB

Director-Active
Olivers, Cheverells Green, Markyate, St. Albans, England, AL3 8AD

Director-Active
7 Old Forge Close, Stanmore, HA7 3EB

Secretary-Active
7 Old Forge Close, Stanmore, HA7 3EB

Secretary31 March 1994Active

People with Significant Control

Mrs Janice Diane Tottman
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Jonathon Tottman
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick Charles Tottman
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Insolvency

Liquidation in administration progress report.

Download
2023-04-04Insolvency

Liquidation in administration progress report.

Download
2022-10-13Insolvency

Liquidation in administration progress report.

Download
2022-04-08Insolvency

Liquidation in administration progress report.

Download
2021-10-07Insolvency

Liquidation in administration progress report.

Download
2021-09-04Insolvency

Liquidation in administration extension of period.

Download
2021-04-12Insolvency

Liquidation in administration progress report.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-04-21Insolvency

Liquidation in administration progress report.

Download
2019-10-10Insolvency

Liquidation in administration progress report.

Download
2019-08-20Insolvency

Liquidation in administration extension of period.

Download
2019-04-18Insolvency

Liquidation in administration progress report.

Download
2018-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-10-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-25Insolvency

Liquidation in administration proposals.

Download
2018-09-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Change account reference date company current extended.

Download
2018-02-21Auditors

Auditors resignation company.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.