Background WavePink WaveYellow Wave

F.S.B. (MEMBER SERVICES) LIMITED (02875304)

F.S.B. (MEMBER SERVICES) LIMITED (02875304) is an active UK company. incorporated on 25 November 1993. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. F.S.B. (MEMBER SERVICES) LIMITED has been registered for 32 years. Current directors include NORTH, Alison, O'DONNELL, Ian Douglas, PLATT, Caroline Jayne.

Company Number
02875304
Status
active
Type
ltd
Incorporated
25 November 1993
Age
32 years
Address
Sir Frank Whittle Way, Blackpool, FY4 2FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTH, Alison, O'DONNELL, Ian Douglas, PLATT, Caroline Jayne
SIC Codes
82990, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.S.B. (MEMBER SERVICES) LIMITED

F.S.B. (MEMBER SERVICES) LIMITED is an active company incorporated on 25 November 1993 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. F.S.B. (MEMBER SERVICES) LIMITED was registered 32 years ago.(SIC: 82990, 94120)

Status

active

Active since 32 years ago

Company No

02875304

LTD Company

Age

32 Years

Incorporated 25 November 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Sir Frank Whittle Way Blackpool Business Park Blackpool, FY4 2FE,

Timeline

48 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NORTH, Alison

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born October 1950
Director
Appointed 07 Apr 2021

O'DONNELL, Ian Douglas

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born June 1976
Director
Appointed 10 Apr 2024

PLATT, Caroline Jayne

Active
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born April 1973
Director
Appointed 05 Apr 2023

DEXTER, David Alexander

Resigned
5 High Street, LincolnLN5 9HT
Secretary
Appointed 25 Nov 1993
Resigned 18 Mar 2010

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Nov 1993
Resigned 25 Nov 1993

STALLON, David Anthony

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Secretary
Appointed 04 Sept 2010
Resigned 07 Jun 2017

BURNS, Brendan James

Resigned
Gable, AboyneAB34 5HS
Born August 1950
Director
Appointed 07 Jul 1999
Resigned 03 May 2000

CATTO, Gordon Graham

Resigned
18 Low Mill, LancasterLA2 9HX
Born December 1938
Director
Appointed 05 Jul 1995
Resigned 10 May 2001

DAVYS, Peter Brian Charles

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born July 1965
Director
Appointed 08 Jan 2019
Resigned 07 Apr 2021

DAWSON, Salena

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born October 1972
Director
Appointed 12 Apr 2018
Resigned 04 Sept 2018

DEXTER, David Alexander

Resigned
5 High Street, LincolnLN5 9HT
Born May 1938
Director
Appointed 25 Nov 1993
Resigned 13 May 2010

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 25 Nov 1993
Resigned 25 Nov 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 25 Nov 1993
Resigned 25 Nov 1993

EVANS, Diana Elisabeth

Resigned
185 Burton Stone Lane, YorkYO30 6DG
Born August 1953
Director
Appointed 21 Nov 1999
Resigned 10 May 2001

FELICIELLO, Antonio

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born December 1938
Director
Appointed 08 Nov 2012
Resigned 21 Mar 2013

GODBY, Gerald Ian Farmer

Resigned
The Coppins, WolverhamptonWV5 7BH
Born November 1937
Director
Appointed 01 Jul 1998
Resigned 09 May 2002

HARRIS, Alec Marshall

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born June 1946
Director
Appointed 04 Jul 2001
Resigned 09 May 2012

HARRIS, John Clement

Resigned
Walnut Trees, ArundelBN18 9LN
Born July 1936
Director
Appointed 25 Nov 1993
Resigned 05 Jul 1995

JACK, Janet

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born December 1958
Director
Appointed 21 Mar 2013
Resigned 11 Apr 2018

JONES, Gwynfor

Resigned
Fairwinds, PontypoolNP4 0AW
Born January 1947
Director
Appointed 05 Jul 1995
Resigned 07 May 1997

KNOX, William James

Resigned
2 Moorfield Road, GourockPA19 1DD
Born August 1944
Director
Appointed 07 May 1997
Resigned 05 May 1999

LYONS, Malcolm Philip

Resigned
Sparrowhawk Way, HuntingdonPE29 1XE
Born July 1950
Director
Appointed 08 May 2014
Resigned 03 Jun 2015

MACEWAN, Gillian Margaret

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born February 1972
Director
Appointed 09 May 2019
Resigned 03 Jun 2020

MACLEOD, Duncan

Resigned
8 Carbostmor, CarbostIV47 8ST
Born June 1936
Director
Appointed 04 Jul 2001
Resigned 05 May 2005

MARTIN, Donald Arthur

Resigned
24 Meadow Lane, SudburyCO10 2TD
Born July 1937
Director
Appointed 07 May 1997
Resigned 06 May 1998

MARTIN, Peter Douglas

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born September 1955
Director
Appointed 04 Jul 2012
Resigned 05 Nov 2014

MCALESTER, Pamela May Somerville

Resigned
2 Avon Road East, ChristchurchBH23 2DE
Born October 1923
Director
Appointed 05 Jul 1995
Resigned 11 May 1996

MCKENZIE, Martina Elizabeth

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born March 1973
Director
Appointed 08 Mar 2022
Resigned 05 Apr 2023

MCTAGUE, Martin Gerard

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born September 1956
Director
Appointed 03 Jun 2020
Resigned 07 Mar 2022

MILES, David John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born March 1976
Director
Appointed 12 Apr 2018
Resigned 22 Apr 2020

MITCHELL, Wilfred Johnston

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born February 1951
Director
Appointed 01 Jun 2016
Resigned 11 Apr 2018

O'DONNELL, Ian Douglas

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born June 1976
Director
Appointed 03 Jun 2020
Resigned 15 Mar 2021

ODENIYI, Olusegun Akintunde

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born September 1967
Director
Appointed 07 Apr 2021
Resigned 07 Mar 2022

PAYNE, Laurence Gilbert

Resigned
6 Maryon Mews, LondonNW3 2PU
Born February 1933
Director
Appointed 11 Sept 2004
Resigned 08 May 2008

PEAKE, Victor John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FE
Born October 1942
Director
Appointed 22 Mar 2012
Resigned 12 Oct 2012

Persons with significant control

1

Sir Frank Whittle Way, BlackpoolFY4 2FE

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

153

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Auditors Resignation Company
7 August 2025
AUDAUD
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Resolution
7 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
31 December 2009
AR01AR01
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
28 April 1999
287Change of Registered Office
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
88(2)Return of Allotment of Shares
Legacy
3 May 1994
224224
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
287Change of Registered Office
Incorporation Company
25 November 1993
NEWINCIncorporation