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

FARESHAPE LIMITED

34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, BS23 1NF,
Company Registration Number
03763935
Private Limited Company
Active

Company Overview

About Fareshape Ltd
FARESHAPE LIMITED was founded on 1999-05-04 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Fareshape 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
FARESHAPE LIMITED
 
Legal Registered Office
34 BOULEVARD
WESTON-SUPER-MARE
SOMERSET
BS23 1NF
Other companies in TA8
 
Filing Information
Company Number 03763935
Company ID Number 03763935
Date formed 1999-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARESHAPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOUR FIFTY PARTNERSHIP LIMITED   MAYFAIR ASSOCIATES & CONSULTANCY LIMITED   MAYFAIR BUSINESS & TAX CONSULTANCY 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 FARESHAPE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES NEWMAN
Company Secretary 1999-06-03
RICHARD JOHN ACREMAN
Director 1999-07-12
STEWART NICHOLAS GEORGE BARRATT
Director 1999-07-09
NICHOLAS JOHN BRINDLEY GRAVELL
Director 1999-07-12
PETER KEVIN ISON
Director 1999-07-12
TERENCE PAUL LEWIS
Director 1999-06-03
CHRISTOPHER JAMES NEWMAN
Director 1999-06-03
RICHARD HAROLD WARREN
Director 1999-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-04 1999-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-04 1999-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES NEWMAN CRYSTALURBAN LIMITED Company Secretary 1999-07-09 CURRENT 1988-06-09 Dissolved 2016-07-05
CHRISTOPHER JAMES NEWMAN GUIDEGLOW LIMITED Company Secretary 1999-07-09 CURRENT 1986-04-29 Dissolved 2016-07-05
CHRISTOPHER JAMES NEWMAN RAYGLOW SECURITIES LIMITED Company Secretary 1999-07-07 CURRENT 1977-03-29 Active
RICHARD JOHN ACREMAN FOUR FIFTY PARTNERSHIP LIMITED Director 2009-03-31 CURRENT 2004-02-02 Active
RICHARD JOHN ACREMAN PETE'S TRADING EMPORIUM LIMITED Director 2009-03-31 CURRENT 2008-12-11 Active
STEWART NICHOLAS GEORGE BARRATT CRYSTALURBAN LIMITED Director 1999-08-10 CURRENT 1988-06-09 Dissolved 2016-07-05
STEWART NICHOLAS GEORGE BARRATT GUIDEGLOW LIMITED Director 1999-08-10 CURRENT 1986-04-29 Dissolved 2016-07-05
STEWART NICHOLAS GEORGE BARRATT RAYGLOW SECURITIES LIMITED Director 1999-08-10 CURRENT 1977-03-29 Active
NICHOLAS JOHN BRINDLEY GRAVELL PETE'S TRADING EMPORIUM LIMITED Director 2009-03-31 CURRENT 2008-12-11 Active
NICHOLAS JOHN BRINDLEY GRAVELL FOUR FIFTY PARTNERSHIP LIMITED Director 2004-02-10 CURRENT 2004-02-02 Active
PETER KEVIN ISON FOUR FIFTY PARTNERSHIP LIMITED Director 2004-03-01 CURRENT 2004-02-02 Active
PETER KEVIN ISON RAYGLOW SECURITIES LIMITED Director 1999-07-28 CURRENT 1977-03-29 Active
PETER KEVIN ISON CRYSTALURBAN LIMITED Director 1999-07-12 CURRENT 1988-06-09 Dissolved 2016-07-05
PETER KEVIN ISON GUIDEGLOW LIMITED Director 1999-07-12 CURRENT 1986-04-29 Dissolved 2016-07-05
TERENCE PAUL LEWIS BLEADON PROPERTY INVESTMENTS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
TERENCE PAUL LEWIS T P LEWIS (HOLDINGS) LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
TERENCE PAUL LEWIS T P LEWIS & PARTNERS (BOS) LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active - Proposal to Strike off
TERENCE PAUL LEWIS CRYSTALURBAN LIMITED Director 1999-07-09 CURRENT 1988-06-09 Dissolved 2016-07-05
TERENCE PAUL LEWIS GUIDEGLOW LIMITED Director 1999-07-09 CURRENT 1986-04-29 Dissolved 2016-07-05
TERENCE PAUL LEWIS RAYGLOW SECURITIES LIMITED Director 1999-07-07 CURRENT 1977-03-29 Active
CHRISTOPHER JAMES NEWMAN CRYSTALURBAN LIMITED Director 1999-07-09 CURRENT 1988-06-09 Dissolved 2016-07-05
CHRISTOPHER JAMES NEWMAN GUIDEGLOW LIMITED Director 1999-07-09 CURRENT 1986-04-29 Dissolved 2016-07-05
CHRISTOPHER JAMES NEWMAN RAYGLOW SECURITIES LIMITED Director 1999-07-07 CURRENT 1977-03-29 Active

More director information

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
2024-04-29Director's details changed for Mr Richard Harold Warren on 2024-04-29
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-12-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-03-09CH01Director's details changed for Mr Richard John Acreman on 2022-03-05
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-05-10CH01Director's details changed for Mr Richard John Acreman on 2018-12-17
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JAMES NEWMAN on 2018-11-21
2018-12-10CH01Director's details changed for Christopher James Newman on 2018-11-21
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 2000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-15CH01Director's details changed for Nicholas John Brindley Gravell on 2017-05-04
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 3-5 College Street Burnham-on-Sea Somerset TA8 1AR
2017-03-02RES01ADOPT ARTICLES 02/03/17
2016-11-22CH01Director's details changed for Peter Kevin Ison on 2016-11-22
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-18AR0104/05/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-23AR0104/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-10AR0104/05/13 ANNUAL RETURN FULL LIST
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0104/05/12 ANNUAL RETURN FULL LIST
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0104/05/11 ANNUAL RETURN FULL LIST
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD WARREN / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BRINDLEY GRAVELL / 04/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ACREMAN / 04/05/2010
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-12-10288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20AUDAUDITOR'S RESIGNATION
2000-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-22288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15123NC INC ALREADY ADJUSTED 03/06/99
1999-12-15122S-DIV 03/06/99
1999-12-0788(2)RAD 16/07/99--------- £ SI 19980@.1=1998 £ IC 2/2000
1999-12-01123NC INC ALREADY ADJUSTED 03/06/99
1999-12-01122S-DIV 03/06/99
1999-11-26ORES12VARYING SHARE RIGHTS AND NAMES 03/06/99
1999-11-26SRES01ADOPTARTICLES03/06/99
1999-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23SRES01ADOPT MEM AND ARTS 14/07/99
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22288bSECRETARY RESIGNED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FARESHAPE 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 FARESHAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-07-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FARESHAPE LIMITED

Intangible Assets
Patents
We have not found any records of FARESHAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARESHAPE LIMITED
Trademarks
We have not found any records of FARESHAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARESHAPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FARESHAPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FARESHAPE 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 FARESHAPE 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 FARESHAPE 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.