Background WavePink WaveYellow Wave

F H F (NOMINEES) LIMITED (01976527)

F H F (NOMINEES) LIMITED (01976527) is an active UK company. incorporated on 13 January 1986. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F H F (NOMINEES) LIMITED has been registered for 40 years. Current directors include DAVIS, Stuart William, LOUDON, David, WHEELER, Michael Edward John.

Company Number
01976527
Status
active
Type
ltd
Incorporated
13 January 1986
Age
40 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Stuart William, LOUDON, David, WHEELER, Michael Edward John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F H F (NOMINEES) LIMITED

F H F (NOMINEES) LIMITED is an active company incorporated on 13 January 1986 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F H F (NOMINEES) LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01976527

LTD Company

Age

40 Years

Incorporated 13 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

C/O Michael Wheeler 6th Floor Bond Court Leeds LS1 2JZ
From: 13 May 2013To: 23 June 2022
28 Park Square West Leeds LS1 2PQ
From: 13 January 1986To: 13 May 2013
Timeline

16 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Aug 10
Director Left
Mar 11
Director Left
Jan 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Left
Sept 19
Director Left
Oct 21
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BODDINGTON, Paul

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 05 Apr 2023

DAVIS, Stuart William

Active
Bond Court, LeedsLS1 2JZ
Born March 1967
Director
Appointed 26 May 2013

LOUDON, David

Active
Bond Court, LeedsLS1 2JZ
Born April 1960
Director
Appointed 27 May 2013

WHEELER, Michael Edward John

Active
Bond Court, LeedsLS1 2JZ
Born July 1959
Director
Appointed 05 Apr 2013

BROWN, Jonathan David

Resigned
6 Lahn Drive, DroitwichWR9 8TQ
Secretary
Appointed 18 Dec 2006
Resigned 23 Oct 2009

RIMMER, James Derek

Resigned
The Oaks, Sutton ColdfieldB73 6JT
Secretary
Appointed N/A
Resigned 18 Dec 2006

WHEELER, Michael Edward John

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 13 May 2013
Resigned 05 Apr 2023

ARCHER, Timothy John

Resigned
Bond Court, LeedsLS1 2JZ
Born July 1966
Director
Appointed 05 Apr 2013
Resigned 31 Jul 2021

BROWN, Jonathan David

Resigned
6 Lahn Drive, DroitwichWR9 8TQ
Born November 1962
Director
Appointed 01 Jul 1996
Resigned 27 Jul 2010

BRUNTON, George James

Resigned
Links View 3 Ainsdale Close, StourbridgeDY8 2LN
Born March 1944
Director
Appointed 08 Jun 1992
Resigned 03 Oct 1994

BYRON, Fiona Ann

Resigned
Floor, LeedsLS1 2JZ
Born October 1973
Director
Appointed 05 Apr 2013
Resigned 19 Sept 2019

COUKHAM, Richard Antony

Resigned
27 Ullswater Drive, WetherbyLS22 6YF
Born June 1965
Director
Appointed 19 Sept 2002
Resigned 23 Jun 2004

DUCKITT, Clive Joseph

Resigned
The Birches 3 Icknield Close, Sutton ColdfieldB74 3NN
Born June 1952
Director
Appointed N/A
Resigned 10 May 2013

DUCKITT, Nigel Charles

Resigned
68 Langfield Road, SolihullB93 9PS
Born July 1949
Director
Appointed N/A
Resigned 26 Jan 2011

KEELING, Frank

Resigned
The Limes Birmingham Road, Stratford On AvonCV37 0RF
Born April 1929
Director
Appointed N/A
Resigned 01 Jun 1992

KNOWLES, Peter Frederick

Resigned
The Clock House, LeedsLS8 2JN
Born January 1952
Director
Appointed N/A
Resigned 20 Mar 2009

LOUDON, Keith

Resigned
Bond Court, LeedsLS1 2JZ
Born April 1933
Director
Appointed 27 May 2013
Resigned 12 Jan 2026

PLOWMAN, Jeffrey Alan

Resigned
Hammerton Chase, Kirk HammertonYO26 8DA
Born February 1949
Director
Appointed 21 Jun 2002
Resigned 05 Aug 2004

RIMMER, James Derek

Resigned
The Oaks, Sutton ColdfieldB73 6JT
Born April 1933
Director
Appointed N/A
Resigned 20 Sept 2006

SCULLION, Ian Walter

Resigned
23 Westfield Green, TockwithYO26 7RE
Born June 1962
Director
Appointed 19 Sept 2002
Resigned 10 Jun 2004

SPEIGHT, Judith Ann

Resigned
Floor, LeedsLS1 2JZ
Born October 1952
Director
Appointed 05 Apr 2013
Resigned 30 Apr 2015

TAMANA, Hardeep Singh, Dr

Resigned
Flat 5, LondonSW5 9SB
Born November 1968
Director
Appointed 22 Feb 2005
Resigned 09 Jan 2013
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 April 2014
AUDAUD
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
11 July 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
19 February 1992
363b363b
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
10 August 1989
225(1)225(1)
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
2 September 1988
363363
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
10 December 1986
287Change of Registered Office
Incorporation Company
13 January 1986
NEWINCIncorporation