Background WavePink WaveYellow Wave

F.C. BUSINESS OPERATIONS LTD (01444102)

F.C. BUSINESS OPERATIONS LTD (01444102) is an active UK company. incorporated on 16 August 1979. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. F.C. BUSINESS OPERATIONS LTD has been registered for 46 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
01444102
Status
active
Type
ltd
Incorporated
16 August 1979
Age
46 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.C. BUSINESS OPERATIONS LTD

F.C. BUSINESS OPERATIONS LTD is an active company incorporated on 16 August 1979 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. F.C. BUSINESS OPERATIONS LTD was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01444102

LTD Company

Age

46 Years

Incorporated 16 August 1979

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 August 2023 (2 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FARMER AND CARLISLE BODYWORKS LIMITED
From: 7 October 1982To: 26 July 2013
CARMATIC BODYWORKS LIMITED
From: 16 August 1979To: 7 October 1982
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA England
From: 16 December 2021To: 10 January 2025
Belton Road Loughborough Leics LE11 1nd
From: 16 August 1979To: 16 December 2021
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Jan 12
Loan Cleared
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LOOSE, Nicola

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 10 Dec 2021

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 10 Dec 2021

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 10 Dec 2021

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 10 Dec 2021

ATTEWELL, Mark John

Resigned
19 Main Street, RedmileNG13 0GA
Secretary
Appointed N/A
Resigned 31 Dec 1999

CARLISLE, John

Resigned
LoughboroughLE11 1ND
Secretary
Appointed 31 Dec 1999
Resigned 30 Dec 2011

TONGUE, Matthew James

Resigned
Loughborough, LeicesterLE11 1ND
Secretary
Appointed 30 Dec 2011
Resigned 10 Dec 2021

CARLISLE, John

Resigned
Loughborough, LeicesterLE11 1ND
Born May 1944
Director
Appointed N/A
Resigned 10 Dec 2021

FARMER, Michael Frank

Resigned
16 Winchester Avenue, NottinghamNG9 1AU
Born July 1931
Director
Appointed N/A
Resigned 23 Jan 2001

GOVIER, David John

Resigned
LoughboroughLE11 1ND
Born November 1945
Director
Appointed N/A
Resigned 30 Dec 2011

Persons with significant control

1

Fifth Avenue, GatesheadNE11 0XA

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
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 January 2025
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE1GUARANTEE1
Legacy
3 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
GUARANTEE2GUARANTEE2
Legacy
10 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
26 November 1992
225(1)225(1)
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Legacy
27 January 1992
363aAnnual Return
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
13 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
30 March 1987
288288
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363