Company NameFretwell Management Services Limited
Company StatusActive
Company Number03172017
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years ago)
Previous NameSpeechmark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Paul Fretwell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameJohn Desmond Fretwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Graeme Paul Fretwell
NationalityBritish
StatusCurrent
Appointed11 April 1996(4 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Peter Thomas Denton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Peter Thomas Denton
33.33%
Ordinary B
26 at £1Graeme P. Fretwell
17.33%
Ordinary
26 at £1John Desmond Fretwell
17.33%
Ordinary
24 at £1Sally Elizabeth Fretwell
16.00%
Ordinary
24 at £1Sallyann Fretwell
16.00%
Ordinary

Financials

Year2014
Net Worth£5,436
Cash£77,662
Current Liabilities£114,226

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
17 March 2018Notification of John Desmond Fretwell as a person with significant control on 6 April 2016 (2 pages)
17 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(5 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150
(5 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 150
(5 pages)
14 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 150
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Director's details changed for Peter Thomas Denton on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Peter Thomas Denton on 26 April 2012 (2 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme Paul Fretwell on 23 October 2009 (2 pages)
29 October 2009Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages)
29 October 2009Director's details changed for John Desmond Fretwell on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Thomas Denton on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Graeme Paul Fretwell on 23 October 2009 (1 page)
23 March 2009Return made up to 13/03/09; full list of members (5 pages)
23 March 2009Return made up to 13/03/09; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 May 2008Return made up to 13/03/08; no change of members (8 pages)
12 May 2008Return made up to 13/03/08; no change of members (8 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 April 2007Return made up to 13/03/07; full list of members (8 pages)
17 April 2007Return made up to 13/03/07; full list of members (8 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 April 2005Return made up to 13/03/05; full list of members (8 pages)
9 April 2005Return made up to 13/03/05; full list of members (8 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2004Return made up to 13/03/04; full list of members (8 pages)
22 April 2004Return made up to 13/03/04; full list of members (8 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2003Return made up to 13/03/03; full list of members (8 pages)
14 April 2003Return made up to 13/03/03; full list of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2002Return made up to 13/03/02; full list of members (8 pages)
5 April 2002Return made up to 13/03/02; full list of members (8 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 March 2001Return made up to 13/03/01; full list of members (8 pages)
14 March 2001Return made up to 13/03/01; full list of members (8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Ad 28/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 August 2000Ad 28/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Nc inc already adjusted 11/04/00 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Nc inc already adjusted 11/04/00 (1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Return made up to 13/03/00; full list of members (7 pages)
28 March 2000Return made up to 13/03/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 May 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 April 1998Return made up to 13/03/98; full list of members (6 pages)
16 April 1998Return made up to 13/03/98; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Ad 11/04/96--------- £ si 99@1 (2 pages)
18 June 1997Ad 11/04/96--------- £ si 99@1 (2 pages)
6 April 1997Return made up to 13/03/97; full list of members (6 pages)
6 April 1997Return made up to 13/03/97; full list of members (6 pages)
19 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1996Director resigned (2 pages)
16 June 1996Director resigned (2 pages)
16 June 1996Secretary resigned (2 pages)
16 June 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 April 1996Company name changed speechmark LIMITED\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed speechmark LIMITED\certificate issued on 22/04/96 (2 pages)
13 March 1996Incorporation (17 pages)
13 March 1996Incorporation (17 pages)