Background WavePink WaveYellow Wave

FIDDINGTON MANOR LIMITED (02575335)

FIDDINGTON MANOR LIMITED (02575335) is an active UK company. incorporated on 21 January 1991. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). FIDDINGTON MANOR LIMITED has been registered for 35 years. Current directors include ABELL, John Robert Frederick, GILDER, Caroline Ann, SMITH, Andrew David and 1 others.

Company Number
02575335
Status
active
Type
ltd
Incorporated
21 January 1991
Age
35 years
Address
Fiddington Manor Fiddington Manor, Tewkesbury, GL20 7BJ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
ABELL, John Robert Frederick, GILDER, Caroline Ann, SMITH, Andrew David, SMITH, Carol Anne
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDDINGTON MANOR LIMITED

FIDDINGTON MANOR LIMITED is an active company incorporated on 21 January 1991 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). FIDDINGTON MANOR LIMITED was registered 35 years ago.(SIC: 98100)

Status

active

Active since 35 years ago

Company No

02575335

LTD Company

Age

35 Years

Incorporated 21 January 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 23 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 24 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Fiddington Manor Fiddington Manor Fiddington Tewkesbury, GL20 7BJ,

Previous Addresses

7 Alexandra Road Gloucester Gloucestershire GL1 3DR United Kingdom
From: 14 March 2017To: 20 May 2019
Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 23 April 2013To: 14 March 2017
Fiddington Manor Fiddington Tewkesbury Gloucestershire GL20 7BJ
From: 21 January 1991To: 23 April 2013
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ABELL, John Robert Frederick

Active
Fiddington, TewkesburyGL20 7BJ
Born December 1977
Director
Appointed 01 Oct 2020

GILDER, Caroline Ann

Active
Fiddington, TewkesburyGL20 7BJ
Born June 1964
Director
Appointed 01 Oct 2020

SMITH, Andrew David

Active
Fiddington, TewkesburyGL20 7BJ
Born February 1969
Director
Appointed 31 Jan 2017

SMITH, Carol Anne

Active
Fiddington Manor, TewkesburyGL20 7BJ
Born November 1968
Director
Appointed 11 Nov 2025

EASTWOOD, Anthony George

Resigned
Whitley Cottage, SevenoaksTN14 6BU
Secretary
Appointed 17 Jan 1991
Resigned 31 May 1994

HARRIS, Nancy

Resigned
Fiddington Manor, TewkesburyGL20 7BJ
Secretary
Appointed 31 May 1994
Resigned 21 Dec 2012

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 26 Mar 2013
Resigned 18 Dec 2015

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 21 Jan 1991
Resigned 17 Jan 1991

EASTWOOD, Anthony George

Resigned
Whitley Cottage, SevenoaksTN14 6BU
Born May 1950
Director
Appointed 17 Jan 1991
Resigned 31 May 1994

EASTWOOD, Patricia Lesley

Resigned
Whitley Cottagen, Ide Hill SevenoaksTN14 6BU
Born May 1948
Director
Appointed 21 Jan 1991
Resigned 31 May 1994

FROGGATT, Martin James

Resigned
Alexandra Road, GloucesterGL1 3DR
Born February 1969
Director
Appointed 20 Dec 2012
Resigned 31 Jan 2017

HALL, John

Resigned
Douro Court, Douro RoadGL50 2PF
Born April 1948
Director
Appointed 30 Nov 1995
Resigned 27 Jul 2011

KINGSTON, Peter Kenneth Ewart

Resigned
Alexandra Road, GloucesterGL1 3DR
Born February 1940
Director
Appointed 31 Jan 2017
Resigned 11 Nov 2025

MEE, Darren

Resigned
Fiddington Manor, TewkesburyGL20 7BJ
Born July 1965
Director
Appointed 26 Jul 2011
Resigned 31 Jan 2013

MILLS, John Richard

Resigned
Apperley, GloucesterGL19 4DP
Born October 1961
Director
Appointed 25 Jan 2018
Resigned 08 Sept 2020

MORRIS, David

Resigned
Alexandra Road, GloucesterGL1 3DR
Born September 1964
Director
Appointed 20 Dec 2012
Resigned 31 Jan 2017

RICHARDS, Clive William

Resigned
17 Willersey Road, EveshamWR11 5HB
Born September 1957
Director
Appointed 31 May 1994
Resigned 30 Nov 1995

WILLIS, Nancy Anne

Resigned
Fiddington, TewkesburyGL20 7BJ
Born December 1971
Director
Appointed 25 Jan 2018
Resigned 03 Sept 2019

WIMBLETON, John Christopher

Resigned
Fiddington Manor, TewkesburyGL20 7BJ
Born November 1958
Director
Appointed 26 Jul 2011
Resigned 31 Dec 2012

NOMINEE DIRECTORS LTD

Resigned
197-199 City Road, LondonEC1V 1JN
Corporate nominee director
Appointed 21 Jan 1991
Resigned 21 Jan 1991
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2005
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 December 2001
AAAnnual Accounts
Auditors Resignation Company
18 October 2001
AUDAUD
Legacy
16 October 2001
287Change of Registered Office
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
88(2)R88(2)R
Legacy
14 June 1994
287Change of Registered Office
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
24 January 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
224224
Legacy
6 March 1991
288288
Resolution
3 March 1991
RESOLUTIONSResolutions
Legacy
1 February 1991
288288
Legacy
1 February 1991
287Change of Registered Office
Incorporation Company
21 January 1991
NEWINCIncorporation