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

FARGRACE LIMITED

EATON ESTATE OFFICE EATON PARK, ECCLESTON, CHESTER, CH4 9ET,
Company Registration Number
04171172
Private Limited Company
Active

Company Overview

About Fargrace Ltd
FARGRACE LIMITED was founded on 2001-03-02 and has its registered office in Chester. The organisation's status is listed as "Active". Fargrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FARGRACE LIMITED
 
Legal Registered Office
EATON ESTATE OFFICE EATON PARK
ECCLESTON
CHESTER
CH4 9ET
Other companies in W1K
 
Filing Information
Company Number 04171172
Company ID Number 04171172
Date formed 2001-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 06:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARGRACE 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 FARGRACE LIMITED

Current Directors
Officer Role Date Appointed
SARAH HELEN CARSS
Company Secretary 2017-07-05
SARAH HELEN DEAN
Director 2018-08-10
CATHERINE SUSAN FRADLEY
Director 2016-12-31
HELEN FRANCES JAQUISS
Director 2018-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LAWRENCE DOYLE
Director 2009-03-02 2018-08-09
JANE FRANCES SANDARS
Director 2008-12-31 2018-08-09
JUDITH PATRICIA BALL
Company Secretary 2007-01-30 2017-07-05
JEREMY HENRY MOORE NEWSUM
Director 2001-03-15 2016-12-31
JONATHAN OSBORNE HAGGER
Director 2001-03-15 2008-12-31
JONATHAN OSBORNE HAGGER
Company Secretary 2001-03-15 2007-01-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-02 2001-03-15
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-02 2001-03-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-02 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE SUSAN FRADLEY DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
CATHERINE SUSAN FRADLEY FDNC LIMITED Director 2016-12-31 CURRENT 2013-11-05 Active
CATHERINE SUSAN FRADLEY RE HOLDINGS LIMITED Director 2016-12-31 CURRENT 2015-05-12 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS DEVA GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2005-11-18 Active
HELEN FRANCES JAQUISS DEVA GP LIMITED Director 2017-11-30 CURRENT 2000-04-17 Active
HELEN FRANCES JAQUISS DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2017-11-30 CURRENT 2006-09-12 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS GROSVENOR (INSURANCES) LIMITED Director 2017-11-30 CURRENT 1962-06-19 Active
HELEN FRANCES JAQUISS DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
HELEN FRANCES JAQUISS GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS DVHL1 LIMITED Director 2015-07-15 CURRENT 1865-03-20 Active
HELEN FRANCES JAQUISS RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
HELEN FRANCES JAQUISS DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
HELEN FRANCES JAQUISS FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 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
2024-02-16Director's details changed for Mrs Catherine Susan Fradley on 2024-02-16
2023-10-1320/09/23 STATEMENT OF CAPITAL EUR 102515000
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN DEAN
2023-06-12DIRECTOR APPOINTED MR RAJUL GILL
2023-04-04SECRETARY'S DETAILS CHNAGED FOR JUDITH PATRICIA BALL on 2023-04-03
2023-03-3009/02/22 STATEMENT OF CAPITAL EUR 101550000
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-03-23TM02Termination of appointment of Sarah Helen Carss on 2022-03-22
2022-03-23AP03Appointment of Judith Patricia Ball as company secretary on 2022-03-22
2022-01-27Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2022-01-27CH01Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-03-02SH0117/07/20 STATEMENT OF CAPITAL EUR 101270000
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08SH0105/07/19 STATEMENT OF CAPITAL EUR 100240000
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE SANDARS
2018-08-10AP01DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS
2018-08-10AP01DIRECTOR APPOINTED MRS SARAH HELEN DEAN
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE SANDARS
2018-08-10AP01DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS
2018-08-10AP01DIRECTOR APPOINTED MRS SARAH HELEN DEAN
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;EUR 97970000;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM 70 Grosvenor Street London W1K 3JP
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;EUR 97970000;GBP 2
2017-07-11SH0105/07/17 STATEMENT OF CAPITAL EUR 97970000
2017-07-10TM02Termination of appointment of Judith Patricia Ball on 2017-07-05
2017-07-10AP03Appointment of Mrs Sarah Helen Carss as company secretary on 2017-07-05
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;EUR 89570000;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MRS CATHERINE SUSAN FRADLEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;EUR 89130000;GBP 2
2016-07-21SH0114/07/16 STATEMENT OF CAPITAL EUR 89130000
2016-07-20SH0114/07/16 STATEMENT OF CAPITAL EUR 88510000
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;EUR 88070000;GBP 2
2016-03-30AR0102/03/16 ANNUAL RETURN FULL LIST
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;EUR 86990000;GBP 2
2015-08-10SH0109/07/15 STATEMENT OF CAPITAL EUR 86990000
2015-08-06SH0109/07/15 STATEMENT OF CAPITAL EUR 87620000
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;EUR 86540000;GBP 2
2015-03-11AR0102/03/15 FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;EUR 85510000;GBP 2
2014-03-04AR0102/03/14 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19SH0111/07/13 STATEMENT OF CAPITAL EUR 85210000 11/07/13 STATEMENT OF CAPITAL GBP 2
2013-07-18SH0111/07/13 STATEMENT OF CAPITAL EUR 84780000 11/07/13 STATEMENT OF CAPITAL GBP 2
2013-03-06AR0102/03/13 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0102/03/12 FULL LIST
2012-04-03SH0114/04/11 STATEMENT OF CAPITAL GBP 2 14/04/11 STATEMENT OF CAPITAL EUR 82950000
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0102/03/11 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0102/03/10 FULL LIST
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-1488(2)AD 06/04/09-06/04/09 EUR SI 1500000@1=1500000 EUR IC 78895000/80395000
2009-03-20363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED PETER LAWRENCE DOYLE
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-16288aDIRECTOR APPOINTED JANE FRANCES SANDARS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-0188(2)RAD 22/01/08--------- EUR SI 2995000@1=2995000 EUR IC 75900000/78895000
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-04-03363aRETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363aRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-1888(2)RAD 17/03/04--------- EUR SI 16008504@1=16008504 EUR IC 59891496/75900000
2004-03-26363sRETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 02/03/03; NO CHANGE OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 70 GROSVENOR STREET LONDON W1K 3JP
2002-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/02
2002-03-20363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-14225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-11-0288(2)RAD 11/10/01--------- EUR SI 59891496@1=59891496 EUR IC 0/59891496
2001-10-25RES04EUR NC 0/100000000 11
2001-10-25123NC INC ALREADY ADJUSTED 11/10/01
2001-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-03-22288bDIRECTOR RESIGNED
2001-03-22SRES01ALTER MEMORANDUM 15/03/01
2001-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARGRACE 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 FARGRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARGRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FARGRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARGRACE LIMITED
Trademarks
We have not found any records of FARGRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARGRACE 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 (82990 - Other business support service activities n.e.c.) as FARGRACE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FARGRACE 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 FARGRACE 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 FARGRACE 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.