Company NameNigel Fredericks Limited
Company StatusIn Administration
Company Number00375784
CategoryPrivate Limited Company
Incorporation Date27 August 1942(81 years, 7 months ago)
Previous NameJohn A. Pike (Butchers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Frederick Charles Tottman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(49 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMrs Janice Diane Tottman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(49 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameMr Nigel Jonathon Tottman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(49 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers Cheverells Green
Markyate
St. Albans
Hertfordshire
AL3 8AD
Director NameMrs Jayne Samantha Rose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(51 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressReynard House Barnet Road
Arkley
Hertfordshire
EN5 3LF
Secretary NameMr Nigel Jonathon Tottman
StatusCurrent
Appointed13 September 2013(71 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressOlivers Cheverells Green
Markyate
St. Albans
Hertfordshire
AL3 8AD
Secretary NameMr Frederick Charles Tottman
NationalityBritish
StatusResigned
Appointed12 May 1992(49 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameMrs Janice Diane Tottman
NationalityBritish
StatusResigned
Appointed31 March 1994(51 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Forge Close
Stanmore
Middlesex
HA7 3EB

Contact

Websitenigelfredericks.co.uk

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1Mr Frederick Charles Tottman
30.00%
Ordinary A
600 at £1Mr Nigel Jonathon Tottman
30.00%
Ordinary C
600 at £1Mrs Janice Diane Tottman
30.00%
Ordinary B
200 at £1Jayne Samantha Rose
10.00%
Ordinary D

Financials

Year2014
Turnover£42,444,409
Gross Profit£4,295,994
Net Worth£989,854
Cash£96,568
Current Liabilities£10,215,179

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return12 May 2018 (5 years, 10 months ago)
Next Return Due26 May 2019 (overdue)

Charges

1 December 2005Delivered on: 6 December 2005
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2002Delivered on: 28 September 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 August 2001Delivered on: 14 August 2001
Persons entitled: Nigel Jonathan Tottman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH february 1991.
Particulars: The sum of £70,000 held by the chargee and secured by the company to the chargee under a rent deposit deed dated 13TH august 2001.
Outstanding
6 February 1998Delivered on: 17 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 April 1993Delivered on: 4 May 1993
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 1977Delivered on: 14 March 1977
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at rear of 243 edgware road, london NW9.
Fully Satisfied
9 July 1960Delivered on: 15 July 1960
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 61, chalton street, st. Pancras, london. Title no ln 13022.
Fully Satisfied

Filing History

15 October 2020Administrator's progress report (22 pages)
30 September 2020Notice of extension of period of Administration (3 pages)
21 April 2020Administrator's progress report (22 pages)
10 October 2019Administrator's progress report (25 pages)
20 August 2019Notice of extension of period of Administration (3 pages)
18 April 2019Administrator's progress report (21 pages)
14 December 2018Statement of affairs with form AM02SOA (23 pages)
31 October 2018Notice of deemed approval of proposals (3 pages)
26 September 2018Registered office address changed from Nigel Fredericks House Carlisle Road Colindale London NW9 0HD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 26 September 2018 (2 pages)
25 September 2018Statement of administrator's proposal (44 pages)
25 September 2018Appointment of an administrator (3 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
15 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
21 February 2018Auditor's resignation (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
14 September 2016Full accounts made up to 31 March 2016 (31 pages)
14 September 2016Full accounts made up to 31 March 2016 (31 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(8 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(8 pages)
17 July 2015Full accounts made up to 31 March 2015 (23 pages)
17 July 2015Full accounts made up to 31 March 2015 (23 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(8 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(8 pages)
15 August 2014Full accounts made up to 31 March 2014 (24 pages)
15 August 2014Full accounts made up to 31 March 2014 (24 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(8 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(8 pages)
15 May 2014Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page)
15 May 2014Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page)
15 May 2014Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Nigel Jonathon Tottman on 1 May 2014 (1 page)
25 September 2013Appointment of Mr Nigel Jonathon Tottman as a secretary (2 pages)
25 September 2013Termination of appointment of Janice Tottman as a secretary (1 page)
25 September 2013Appointment of Mr Nigel Jonathon Tottman as a secretary (2 pages)
25 September 2013Termination of appointment of Janice Tottman as a secretary (1 page)
18 July 2013Full accounts made up to 31 March 2013 (23 pages)
18 July 2013Full accounts made up to 31 March 2013 (23 pages)
13 June 2013Director's details changed for Jayne Samantha Rose on 13 May 2013 (2 pages)
13 June 2013Director's details changed for Jayne Samantha Rose on 13 May 2013 (2 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 January 2013Full accounts made up to 31 March 2012 (22 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
8 January 2012Full accounts made up to 31 March 2011 (24 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
27 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
27 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (20 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (20 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
17 June 2009Return made up to 12/05/09; full list of members (10 pages)
17 June 2009Return made up to 12/05/09; full list of members (10 pages)
21 March 2009Director's change of particulars / nigel tottman / 09/03/2009 (1 page)
21 March 2009Director's change of particulars / nigel tottman / 09/03/2009 (1 page)
19 February 2009Director's change of particulars / nigel tottman / 29/01/2009 (1 page)
19 February 2009Director's change of particulars / nigel tottman / 29/01/2009 (1 page)
2 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
2 February 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
3 June 2008Director's change of particulars / nigel tottman / 01/11/2007 (1 page)
3 June 2008Director's change of particulars / nigel tottman / 01/11/2007 (1 page)
3 June 2008Return made up to 12/05/08; full list of members (6 pages)
3 June 2008Return made up to 12/05/08; full list of members (6 pages)
1 October 2007Full accounts made up to 31 March 2007 (22 pages)
1 October 2007Full accounts made up to 31 March 2007 (22 pages)
23 May 2007Return made up to 12/05/07; full list of members (8 pages)
23 May 2007Return made up to 12/05/07; full list of members (8 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
21 January 2007Full accounts made up to 31 March 2006 (21 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2006Return made up to 12/05/06; full list of members (7 pages)
22 May 2006Return made up to 12/05/06; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Particulars of mortgage/charge (4 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
9 May 2005Return made up to 12/05/05; full list of members (7 pages)
9 May 2005Return made up to 12/05/05; full list of members (7 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 December 2004Company name changed john A. pike (butchers) LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed john A. pike (butchers) LIMITED\certificate issued on 01/12/04 (2 pages)
7 July 2004Return made up to 12/05/04; full list of members (7 pages)
7 July 2004Return made up to 12/05/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 12/05/03; full list of members (9 pages)
5 June 2003Return made up to 12/05/03; full list of members (9 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
6 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
27 June 2001Return made up to 12/05/01; full list of members (8 pages)
27 June 2001Return made up to 12/05/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 12/05/00; full list of members (8 pages)
15 August 2000Return made up to 12/05/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Return made up to 12/05/99; full list of members (6 pages)
10 September 1999Return made up to 12/05/99; full list of members (6 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Return made up to 12/05/97; no change of members (4 pages)
27 August 1997Return made up to 12/05/97; no change of members (4 pages)
12 March 1997Return made up to 12/05/96; full list of members (6 pages)
12 March 1997Return made up to 12/05/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 August 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 May 1993Particulars of mortgage/charge (3 pages)
27 August 1942Incorporation (16 pages)
27 August 1942Incorporation (16 pages)