Background WavePink WaveYellow Wave

FMCGEXEC LIMITED (04394176)

FMCGEXEC LIMITED (04394176) is an active UK company. incorporated on 13 March 2002. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FMCGEXEC LIMITED has been registered for 24 years. Current directors include BREWIN, Richard Martin John, CLARKE, Rachel, CLARKE, Richard and 1 others.

Company Number
04394176
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
The Old Coach House The Old Coach House, Doncaster, DN6 8LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BREWIN, Richard Martin John, CLARKE, Rachel, CLARKE, Richard, MOORE, Barrie Russell
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMCGEXEC LIMITED

FMCGEXEC LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FMCGEXEC LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04394176

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

FMCG EXECUTIVE NETWORK LIMITED
From: 26 November 2013To: 9 June 2025
R & L EXECUTIVE NETWORK LIMITED
From: 13 March 2002To: 26 November 2013
Contact
Address

The Old Coach House The Old Coach House Robin Hoods Well, Skelbrooke Doncaster, DN6 8LS,

Previous Addresses

Suite1 the Stables Melton Park,High Melton Doncaster DN5 7SZ England
From: 6 May 2025To: 10 March 2026
Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT
From: 13 March 2002To: 6 May 2025
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jan 13
Loan Secured
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Nov 20
Funding Round
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Funding Round
Apr 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BREWIN, Richard Martin John

Active
The Old Coach House, DoncasterDN6 8LS
Born November 1971
Director
Appointed 11 Apr 2025

CLARKE, Rachel

Active
The Old Coach House, DoncasterDN6 8LS
Born November 1986
Director
Appointed 20 Feb 2024

CLARKE, Richard

Active
The Old Coach House, DoncasterDN6 8LS
Born November 1979
Director
Appointed 31 Aug 2009

MOORE, Barrie Russell

Active
The Old Coach House, DoncasterDN6 8LS
Born November 1973
Director
Appointed 20 Jul 2009

DUDLEY, Nigel John

Resigned
Meriden Hall, CoventryCV7 7PT
Secretary
Appointed 03 Dec 2007
Resigned 26 Mar 2020

MOORE, Linda Dorothy

Resigned
5 Henson Drive, LincolnLN5 0TL
Secretary
Appointed 14 Mar 2002
Resigned 03 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 2002
Resigned 14 Mar 2002

DAVIS, Paul Thomas

Resigned
Meriden Hall, CoventryCV7 7PT
Born April 1973
Director
Appointed 15 Sept 2008
Resigned 26 Mar 2020

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 03 Dec 2007
Resigned 26 Jun 2008

MOORE, Russell

Resigned
5 Henson Drive, LincolnLN5 0TL
Born August 1952
Director
Appointed 14 Mar 2002
Resigned 31 Dec 2012

SMITH, Jonathon David

Resigned
Meriden Hall, CoventryCV7 7PT
Born July 1955
Director
Appointed 03 Dec 2007
Resigned 26 Mar 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

4

3 Active
1 Ceased

Mrs Rachel Clarke

Active
The Old Coach House, DoncasterDN6 8LS
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2024

Mr Richard John Clarke

Active
Main Road, CoventryCV7 7PT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2020

Mr Barrie Russell Moore

Active
Main Road, CoventryCV7 7PT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2020

Mr Tim Watts

Ceased
Meriden Hall, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Legacy
11 December 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Auditors Resignation Company
5 January 2010
AUDAUD
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
363aAnnual Return
Legacy
20 October 2007
169169
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
88(2)R88(2)R
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation