Background WavePink WaveYellow Wave

FLD LIMITED (03763533)

FLD LIMITED (03763533) is an active UK company. incorporated on 30 April 1999. with registered office in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLD LIMITED has been registered for 26 years. Current directors include PRUDHOE, Richard Nixon.

Company Number
03763533
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
Victoria Park Mills, Keighley, BD21 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRUDHOE, Richard Nixon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLD LIMITED

FLD LIMITED is an active company incorporated on 30 April 1999 with the registered office located in Keighley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLD LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03763533

LTD Company

Age

26 Years

Incorporated 30 April 1999

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Victoria Park Mills Hardings Road Keighley, BD21 3ND,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Mar 14
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
May 22
Owner Exit
May 22
Director Left
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRUDHOE, Richard Nixon

Active
Holly Cottage, WetherbyLS23 7DJ
Born June 1968
Director
Appointed 30 Apr 1999

PRUDHOE, Shelagh Elisabeth

Resigned
Longhouse Lane, WadebridgePL27 6NN
Secretary
Appointed 30 Apr 1999
Resigned 10 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 1999
Resigned 30 Apr 1999

PRUDHOE, John Jared Nixon

Resigned
Longhouse Lane, WadebridgePL27 6NN
Born March 1942
Director
Appointed 30 Apr 1999
Resigned 25 Oct 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 1999
Resigned 30 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Nixon Prudhoe

Active
Main Street, WetherbyLS23 7DJ
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr John Jared Nixon Prudhoe

Ceased
Victoria Park Mills, KeighleyBD21 3ND
Born March 1942

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
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Change Sail Address Company With Old Address
7 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Move Registers To Sail Company
1 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
24 April 2009
353a353a
Legacy
24 April 2009
190a190a
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
22 March 2007
353a353a
Legacy
22 March 2007
325a325a
Legacy
22 March 2007
190a190a
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
2 July 2005
363aAnnual Return
Legacy
22 June 2005
88(2)R88(2)R
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
10 May 2003
363aAnnual Return
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Legacy
7 December 1999
325a325a
Legacy
7 December 1999
353a353a
Legacy
7 December 1999
190a190a
Legacy
3 December 1999
88(3)88(3)
Legacy
3 December 1999
88(2)R88(2)R
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
17 May 1999
287Change of Registered Office
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Incorporation Company
30 April 1999
NEWINCIncorporation