Background WavePink WaveYellow Wave

FSNBF LIMITED (02592456)

FSNBF LIMITED (02592456) is an active UK company. incorporated on 18 March 1991. with registered office in Littlehampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. FSNBF LIMITED has been registered for 35 years. Current directors include GOONAN, Christine Bridget, WHEELER, Sherine.

Company Number
02592456
Status
active
Type
ltd
Incorporated
18 March 1991
Age
35 years
Address
Marine Court, Littlehampton, BN17 5NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOONAN, Christine Bridget, WHEELER, Sherine
SIC Codes
55100, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSNBF LIMITED

FSNBF LIMITED is an active company incorporated on 18 March 1991 with the registered office located in Littlehampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. FSNBF LIMITED was registered 35 years ago.(SIC: 55100, 87900)

Status

active

Active since 35 years ago

Company No

02592456

LTD Company

Age

35 Years

Incorporated 18 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Marine Court Fitzalan Road Littlehampton, BN17 5NF,

Previous Addresses

Belvedere Level 6 Basing View Basingstoke Hampshire RG21 4HG
From: 18 March 1991To: 1 January 2026
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Mar 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GOONAN, Christine Bridget

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born December 1961
Director
Appointed 05 Jul 2024

WHEELER, Sherine

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born March 1980
Director
Appointed 18 Jul 2024

HUMPHREYS, Julija Marija

Resigned
Level 6, BasingstokeRG21 4HG
Secretary
Appointed 03 Sept 2007
Resigned 17 Jan 2012

PAGE, Gary John

Resigned
4 Consort Mews, FarehamPO175FY
Secretary
Appointed 26 Nov 2001
Resigned 03 Sept 2007

PILE, Christopher Walter

Resigned
Norton Lane, ChichesterPO20 3NH
Secretary
Appointed 30 Nov 1994
Resigned 28 Feb 2001

SPACKMAN, Robert Anthony

Resigned
Saunders House Sandy Lane, PulboroughRH20 1NF
Secretary
Appointed N/A
Resigned 30 Nov 1994

STRANGE, Brian Antony

Resigned
Level 6, BasingstokeRG21 4HG
Secretary
Appointed 21 Mar 2012
Resigned 30 Sept 2014

TURNER, Denis Neville

Resigned
Leavers Oast Stanford Lane, TonbridgeTN11 0JN
Secretary
Appointed 28 Feb 2001
Resigned 26 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1991
Resigned 18 Mar 1993

ADAM, Ian Simpson Thomson

Resigned
Norwood, DunblaneFK15 0HQ
Born May 1940
Director
Appointed N/A
Resigned 04 May 1995

ALMOND, George Haylock, Cbe Sbstj Dl

Resigned
4 Stonehouse, BoltonBL7 9NB
Born January 1944
Director
Appointed 18 Jun 1999
Resigned 20 Jan 2005

CONNOR, James Bernard

Resigned
5 Poyntell Crescent, ChislehurstBR7 6PJ
Born May 1949
Director
Appointed 23 Jun 2000
Resigned 15 Nov 2007

CRAIG, John

Resigned
12a Gaisford Chase, DevizesSN10 5RX
Born April 1945
Director
Appointed 19 Jun 1998
Resigned 15 Jun 2001

HERRICK, John Harold

Resigned
2 Lincoln Road, LincolnLN6 5UT
Born September 1944
Director
Appointed 30 May 1997
Resigned 23 Jun 2000

HERRICK, John Harold

Resigned
2 Lincoln Road, LincolnLN6 5UT
Born September 1944
Director
Appointed 23 May 1996
Resigned 23 May 1996

ING, David Newson

Resigned
Ravenspur Sutton Place, DorkingRH5 6RN
Born May 1934
Director
Appointed N/A
Resigned 20 Dec 2000

KENNEDY, Albert Richard

Resigned
31 Whalebone Lane North, Chadwell HeathRM6 6RH
Born June 1939
Director
Appointed N/A
Resigned 18 Mar 1993

KENT, Donald Edward

Resigned
Marchwood Greenway, BerkhamstedHP4 3LF
Born May 1938
Director
Appointed 22 Apr 1994
Resigned 30 May 1997

LAWRENSON, Roy

Resigned
Level 6, BasingstokeRG21 4HG
Born January 1958
Director
Appointed 14 Feb 2002
Resigned 25 Mar 2010

LYNCH, Andrew Fraser

Resigned
Level 6, BasingstokeRG21 4HG
Born March 1971
Director
Appointed 09 Nov 2016
Resigned 01 Apr 2022

MACGILLIVRAY, William Keith

Resigned
Level 6, BasingstokeRG21 4HG
Born March 1956
Director
Appointed 15 Jun 2001
Resigned 01 Dec 2011

MELDRUM, Graham

Resigned
16 Over Mill Drive, BirminghamB29 7JL
Born October 1945
Director
Appointed 23 Apr 1993
Resigned 23 May 1996

ORD, Jeffrey

Resigned
The Old School, MorpethNE65 9JY
Born June 1949
Director
Appointed N/A
Resigned 22 Apr 1994

RUSSEL, James Gordon

Resigned
42 Lancaster Road, GarstangPR3 1JA
Born February 1945
Director
Appointed 28 May 1996
Resigned 18 Jun 1999

SEAGER, Kenneth Edward

Resigned
Level 6, BasingstokeRG21 4HG
Born January 1955
Director
Appointed 21 Mar 2012
Resigned 09 Nov 2016

SMITH, Martin

Resigned
Rectory Close, NewburyRG14 6DD
Born May 1974
Director
Appointed 14 Jan 2009
Resigned 18 Jul 2024

TOLFREY, Jill Roberta, Dr

Resigned
Level 6, BasingstokeRG21 4HG
Born August 1955
Director
Appointed 31 Mar 2022
Resigned 05 Jul 2024

TURNER, Denis Neville

Resigned
Leavers Oast Stanford Lane, TonbridgeTN11 0JN
Born February 1932
Director
Appointed N/A
Resigned 26 Nov 2001

WILLIAMS, David John

Resigned
Brooklyn, HerefordHR2 8QW
Born March 1945
Director
Appointed 04 May 1995
Resigned 19 Jun 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 1991
Resigned 18 Mar 1993

Persons with significant control

1

Fitzalan Road, LittlehamptonBN17 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
190190
Legacy
8 April 2009
288cChange of Particulars
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
30 April 2004
353353
Legacy
30 April 2004
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
15 September 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
14 April 1993
363b363b
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
363b363b
Miscellaneous
10 April 1991
MISCMISC
Legacy
10 April 1991
224224
Incorporation Company
18 March 1991
NEWINCIncorporation