Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOR UNDER FIVES LIMITED
Company Information for

FOR UNDER FIVES LIMITED

19 CHANTRY LANE, GRIMSBY, DN31 2LP,
Company Registration Number
02490035
Private Limited Company
Active

Company Overview

About For Under Fives Ltd
FOR UNDER FIVES LIMITED was founded on 1990-04-06 and has its registered office in Grimsby. The organisation's status is listed as "Active". For Under Fives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOR UNDER FIVES LIMITED
 
Legal Registered Office
19 CHANTRY LANE
GRIMSBY
DN31 2LP
Other companies in DN32
 
Telephone01472 232300
 
Filing Information
Company Number 02490035
Company ID Number 02490035
Date formed 1990-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOR UNDER FIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOR UNDER FIVES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA GILBERT
Company Secretary 2016-06-10
STEVEN REGINALD LAMPARD
Company Secretary 1999-02-03
STEVEN REGINALD LAMPARD
Director 1991-06-30
DAVID ANTHONY LANG
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERTSON LANG
Director 1991-06-30 2002-11-11
DAVID ANTHONY LANG
Company Secretary 1991-06-30 1999-02-03
SYLVIA MARGARET ARCHER
Director 1993-04-01 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN REGINALD LAMPARD CHILDCARE (GRIMSBY) LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-13 Active
STEVEN REGINALD LAMPARD DARAL LIMITED Company Secretary 1992-01-03 CURRENT 1985-11-26 Active
STEVEN REGINALD LAMPARD SPRINGFIELD PARK RETIREMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
STEVEN REGINALD LAMPARD CHILDCARE (GRIMSBY) LIMITED Director 2006-03-01 CURRENT 2002-11-13 Active
STEVEN REGINALD LAMPARD SPRINGFIELD PARK RETIREMENT VILLAGE LTD Director 1993-09-01 CURRENT 1992-02-11 Active
DAVID ANTHONY LANG CHILDCARE (GRIMSBY) LIMITED Director 2002-11-13 CURRENT 2002-11-13 Active
DAVID ANTHONY LANG DARAL LIMITED Director 1992-01-03 CURRENT 1985-11-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Early Years PractitionerLincolnWe are looking for an experienced, highly motivated early years practitioner to work with our under two children. This is to initially to cover maternity leave2016-07-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09TM02Termination of appointment of Susan Carol Eriksson on 2022-12-09
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM The Orchards Carlton Road Manby Louth LN11 8UF England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM The Orchards Carlton Road Manby Louth LN11 8UF England
2021-11-08CH01Director's details changed for Mr David Anthony Lang on 2021-11-01
2021-11-06CH01Director's details changed for Mr David Anthony Lang on 2021-10-07
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 33 Abbey Road Grimsby North East Lincolnshire DN32 0HQ
2021-10-08PSC04Change of details for Mr David Anthony Lang as a person with significant control on 2021-09-28
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-08-05AP03Appointment of Mrs Susan Carol Eriksson as company secretary on 2020-07-01
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 9010
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP03Appointment of Mrs Amanda Gilbert as company secretary on 2016-06-10
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 9010
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 9010
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 9010
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0102/02/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0102/02/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0105/02/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0105/02/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aReturn made up to 05/02/09; full list of members
2008-10-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-18395Particulars of a mortgage or charge / charge no: 13
2008-02-27363aReturn made up to 05/02/08; full list of members
2007-12-27AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-21363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-0188(2)RAD 19/06/03--------- £ SI 8910@1=8910 £ IC 100/9010
2003-06-10123NC INC ALREADY ADJUSTED 23/05/03
2003-06-10RES04£ NC 100/100000 23/05
2003-03-01363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-11-20288bDIRECTOR RESIGNED
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07395PARTICULARS OF MORTGAGE/CHARGE
1999-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-04-02288bSECRETARY RESIGNED
1999-04-02288aNEW SECRETARY APPOINTED
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-09363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-10-07363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-31363sRETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-23288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to FOR UNDER FIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOR UNDER FIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-18 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF LEGAL CHARGE 1999-12-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-05-06 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 1996-09-03 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1990-10-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-10-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-10-09 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOR UNDER FIVES LIMITED

Intangible Assets
Patents
We have not found any records of FOR UNDER FIVES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOR UNDER FIVES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOR UNDER FIVES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-11 GBP £489 Child Care Payments
North East Lincolnshire Council 2015-10 GBP £563 Child Care Payments
North East Lincolnshire Council 2015-6 GBP £525 Child Care Payments
North East Lincolnshire Council 2015-3 GBP £5,620 Cleaning - Services
North East Lincolnshire Council 2015-2 GBP £79,317 Child Care Payments
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £2,701 Child Care Payments
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £133,851 Child Care Payments
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £74,272 Nursery Educ Fund - Standard
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £4,439 Child Care Payments
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £1,311 Non-Teaching Resources
East Riding Council 2014-8 GBP £17,516
East Riding Council 2014-7 GBP £975
NORTH EAST LINCOLNSHIRE COUNCIL 2014-7 GBP £1,240 Cleaning - Services
East Riding Council 2014-6 GBP £3,300
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £2,670 Cleaning - Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £93,255 Cleaning - Services
East Riding Council 2014-5 GBP £16,401
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £280 Child Care Payments
East Riding Council 2014-4 GBP £21,438
East Riding Council 2014-3 GBP £3,523
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £102,421 Cleaning - Services
East Riding Council 2014-2 GBP £15,987
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £636 Cleaning - Services
East Riding Council 2014-1 GBP £840
East Riding Council 2013-12 GBP £15,193
East Riding Council 2013-11 GBP £3,600
East Riding Council 2013-10 GBP £16,014
East Riding Council 2013-8 GBP £24,833
East Riding Council 2013-7 GBP £1,100
Rotherham Metropolitan Borough Council 2012-4 GBP £86,743
Rotherham Metropolitan Borough Council 2012-1 GBP £7,990
Rotherham Metropolitan Borough Council 2011-12 GBP £48,053
Rotherham Metropolitan Borough Council 2011-10 GBP £5,141
Rotherham Metropolitan Borough Council 2011-9 GBP £51,311
Rotherham Metropolitan Borough Council 2011-5 GBP £47,906
Rotherham Metropolitan Borough Council 2011-4 GBP £750
Rotherham Metropolitan Borough Council 2011-3 GBP £1,000
Rotherham Metropolitan Borough Council 2011-2 GBP £3,344
Rotherham Metropolitan Borough Council 2011-1 GBP £35,675

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOR UNDER FIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOR UNDER FIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOR UNDER FIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.