Background WavePink WaveYellow Wave

FACCENDA GROUP (SOUTH) LIMITED (00702180)

FACCENDA GROUP (SOUTH) LIMITED (00702180) is an active UK company. incorporated on 31 August 1961. with registered office in Northamptonshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FACCENDA GROUP (SOUTH) LIMITED has been registered for 64 years. Current directors include FACCENDA, Ian James.

Company Number
00702180
Status
active
Type
ltd
Incorporated
31 August 1961
Age
64 years
Address
Willow Road, Northamptonshire, NN13 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FACCENDA, Ian James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACCENDA GROUP (SOUTH) LIMITED

FACCENDA GROUP (SOUTH) LIMITED is an active company incorporated on 31 August 1961 with the registered office located in Northamptonshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FACCENDA GROUP (SOUTH) LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00702180

LTD Company

Age

64 Years

Incorporated 31 August 1961

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

WEBBS COUNTRY FOODS LIMITED
From: 8 October 1987To: 21 February 2001
WEBB & WEBB (POULTRY) LIMITED
From: 31 August 1961To: 8 October 1987
Contact
Address

Willow Road Brackley Northamptonshire, NN13 7EX,

Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Capital Update
Apr 14
Owner Exit
Sept 17
Director Left
Feb 26
Director Left
Feb 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FACCENDA, Ian James

Active
1 Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 28 May 2003

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Secretary
Appointed 30 Jun 2001
Resigned 01 Feb 2026

WATKINS, Brian Walter

Resigned
Newpond, RomseySO51 9AL
Secretary
Appointed N/A
Resigned 30 Jun 2001

CAFFYN, Neville Ernest

Resigned
Dunsfold, ShawfordSO21 2AA
Born April 1934
Director
Appointed N/A
Resigned 30 Sept 1996

DAVIES, John Terence

Resigned
Lanes End The Fairway, DevizesSN10 5DX
Born August 1949
Director
Appointed 21 Dec 1997
Resigned 28 Feb 2001

FACCENDA, Robin Michael

Resigned
1 Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 19 Dec 2000
Resigned 01 Feb 2026

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed 28 May 2003
Resigned 01 Feb 2026

GALLAGHER, Howard Townend

Resigned
Clock Cottage North Common Lane, SalisburySP5 2EL
Born October 1949
Director
Appointed N/A
Resigned 15 Oct 1999

KEEBLE, David

Resigned
21 Ellery Grove, LymingtonSO41 9DX
Born April 1959
Director
Appointed 21 Dec 1997
Resigned 02 Aug 2002

MILES, Anthony

Resigned
Meadowview, SaxmundhamIP17 1JE
Born April 1948
Director
Appointed 21 Dec 1997
Resigned 08 Feb 2002

PRICE, David Anthony

Resigned
The Ferns, LymingtonSO41 0FE
Born March 1951
Director
Appointed N/A
Resigned 12 Feb 2002

TAYLOR, Brian Robert

Resigned
Keepers Cottage, RingwoodBH24 3PT
Born January 1956
Director
Appointed N/A
Resigned 31 Jul 2001

WATKINS, Brian Walter

Resigned
Newpond, RomseySO51 9AL
Born January 1942
Director
Appointed 24 Nov 1999
Resigned 08 Dec 1999

WEBB, Charles George

Resigned
Murren House Sparkford Road, WinchesterSO22 4NN
Born December 1905
Director
Appointed N/A
Resigned 19 Dec 1997

WEBB, Irene Joyce

Resigned
Sillence House, Winchester
Born September 1907
Director
Appointed N/A
Resigned 19 Dec 1997

WEBB, Leigh St John

Resigned
Tukal Dock Lane, BrockenhurstSO42 7YJ
Born June 1938
Director
Appointed N/A
Resigned 19 Dec 1997

WEBB, Mark St John

Resigned
31 Billington Gardens, SouthamptonSO30 2AX
Born July 1963
Director
Appointed 01 Apr 1996
Resigned 19 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Faccenda Holdings Limited

Active
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Willow Road, BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Legacy
25 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2014
SH19Statement of Capital
Legacy
25 April 2014
CAP-SSCAP-SS
Resolution
25 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Resolution
14 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
21 December 1999
288cChange of Particulars
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
9 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
6 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
155(6)a155(6)a
Legacy
22 January 1998
88(2)R88(2)R
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Miscellaneous
10 January 1998
MISCMISC
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
122122
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
169169
Legacy
14 May 1997
169169
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
24 January 1997
169169
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
169169
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
169169
Legacy
3 July 1996
169169
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Legacy
11 April 1996
288288
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
169169
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
169169
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
30 July 1994
403aParticulars of Charge Subject to s859A
Legacy
30 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
288288
Auditors Resignation Company
13 October 1993
AUDAUD
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 April 1993
AAAnnual Accounts
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
15 February 1993
169169
Legacy
28 October 1992
169169
Legacy
30 September 1992
363b363b
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
288288
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Legacy
31 January 1992
169169
Legacy
20 January 1992
288288
Legacy
28 October 1991
288288
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
169169
Legacy
20 September 1991
363b363b
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
25 January 1991
169169
Legacy
22 January 1991
288288
Legacy
23 October 1990
363363
Legacy
22 October 1990
169169
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
169169
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
363363
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
13 February 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1988
169169
Legacy
31 October 1988
363363
Legacy
7 October 1988
169169
Legacy
9 September 1988
288288
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1987
363363
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
4 November 1986
RESOLUTIONSResolutions
Resolution
4 November 1986
RESOLUTIONSResolutions
Legacy
1 October 1986
363363
Legacy
9 July 1986
288288
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Accounts With Made Up Date
17 January 1986
AAAnnual Accounts
Accounts With Made Up Date
11 September 1984
AAAnnual Accounts
Accounts With Made Up Date
7 June 1982
AAAnnual Accounts
Accounts With Made Up Date
16 February 1982
AAAnnual Accounts
Accounts With Made Up Date
24 July 1980
AAAnnual Accounts
Accounts With Made Up Date
12 April 1978
AAAnnual Accounts
Accounts With Made Up Date
29 November 1977
AAAnnual Accounts
Accounts With Made Up Date
14 February 1976
AAAnnual Accounts