Background WavePink WaveYellow Wave

FARGRACE LIMITED (04171172)

FARGRACE LIMITED (04171172) is an active UK company. incorporated on 2 March 2001. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FARGRACE LIMITED has been registered for 25 years. Current directors include DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan, GILL, Rajul.

Company Number
04171172
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Eaton Estate Office Eaton Park, Chester, CH4 9ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOBBS, Nicholas Arthur Montagu, FRADLEY, Catherine Susan, GILL, Rajul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARGRACE LIMITED

FARGRACE LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FARGRACE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04171172

LTD Company

Age

25 Years

Incorporated 2 March 2001

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 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Eaton Estate Office Eaton Park Eccleston Chester, CH4 9ET,

Previous Addresses

70 Grosvenor Street London W1K 3JP
From: 2 March 2001To: 31 August 2017
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Apr 12
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jul 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Jul 19
Funding Round
Mar 21
Funding Round
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Mar 25
Funding Round
Jul 25
Capital Update
Dec 25
15
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

DOBBS, Nicholas Arthur Montagu

Active
Eccleston, ChesterCH4 9ET
Born February 1973
Director
Appointed 24 Oct 2024

FRADLEY, Catherine Susan

Active
Eccleston, EcclestonCH4 9ET
Born September 1965
Director
Appointed 31 Dec 2016

GILL, Rajul

Active
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 12 Jun 2023

BALL, Judith Patricia

Resigned
5 Langworthy, Hatch EndHA5 4HE
Secretary
Appointed 30 Jan 2007
Resigned 05 Jul 2017

CARSS, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Secretary
Appointed 05 Jul 2017
Resigned 22 Mar 2022

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Secretary
Appointed 15 Mar 2001
Resigned 30 Jan 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 15 Mar 2001

DEAN, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Born November 1977
Director
Appointed 10 Aug 2018
Resigned 12 Jun 2023

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed 02 Mar 2009
Resigned 09 Aug 2018

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 15 Mar 2001
Resigned 31 Dec 2008

JAQUISS, Helen Frances

Resigned
Eaton Park, ChesterCH4 9ET
Born October 1964
Director
Appointed 09 Aug 2018
Resigned 24 Oct 2024

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 15 Mar 2001
Resigned 31 Dec 2016

SANDARS, Jane Frances

Resigned
11 Spring Way, New AlresfordSO24 9LN
Born February 1959
Director
Appointed 31 Dec 2008
Resigned 09 Aug 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Mar 2001
Resigned 15 Mar 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Mar 2001
Resigned 15 Mar 2001

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Robin Preston

Active
Grosvenor Street, LondonW1K 3JP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 07 Mar 2017

Mr Jeremy Henry Moore Newsum

Ceased
Grosvenor Street, LondonW1K 3JP
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2017

His Grace Gerald Cavendish The Duke Of Westminster

Ceased
EcclestonCH4 9ET
Born December 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Mar 2017

William Bruce Kendall

Active
Grosvenor Street, LondonW1K 3JP
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Michael George Alexander Mclintock

Active
Grosvenor Street, LondonW1K 3JP
Born March 1961

Nature of Control

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

Filing History

107

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
1 February 2008
88(2)R88(2)R
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
18 August 2004
88(2)R88(2)R
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
2 November 2001
88(2)R88(2)R
Legacy
25 October 2001
123Notice of Increase in Nominal Capital
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Incorporation Company
2 March 2001
NEWINCIncorporation