Company NameFemalefirst Limited
DirectorBarrie Colin Jarrett
Company StatusActive
Company Number08147456
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barrie Colin Jarrett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Leeming Building Vicar Lane
Leeds
LS2 7JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Susan Reay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Gerard Street
Ashton-In-Makerfield
Wigan
WN4 9AG
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Upper Lane
Halifax
West Yorkshire
HX3 7DL
Secretary NameMr Stephen Reay
StatusResigned
Appointed02 March 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2020)
RoleCompany Director
Correspondence Address70 Gerard Street
Ashton-In-Makerfield
Wigan
WN4 9AG
Director NameMrs Philomena Webster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AG

Contact

Websitewww.femalefirst.co.uk
Telephone01942 712000
Telephone regionWigan

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Galvin
5.00%
Ordinary
50 at £1Philomena Webster
5.00%
Ordinary
450 at £1Barrie Jarrett
45.00%
Ordinary
450 at £1Susan Reay
45.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

18 August 2020Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England to 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
7 July 2020Termination of appointment of Stephen Reay as a secretary on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Andrew Michael Galvin as a director on 1 July 2020 (1 page)
7 July 2020Termination of appointment of Susan Reay as a director on 1 July 2020 (1 page)
7 July 2020Appointment of Mr Barrie Colin Jarrett as a director on 1 July 2020 (2 pages)
12 March 2020Accounts for a dormant company made up to 31 January 2020 (10 pages)
30 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 January 2019 (11 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
2 October 2017Registered office address changed from 69-71 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 69-71 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on 2 October 2017 (1 page)
30 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Termination of appointment of Philomena Webster as a director on 7 February 2016 (1 page)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
29 July 2016Termination of appointment of Philomena Webster as a director on 7 February 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Appointment of Mrs Philomena Webster as a director on 19 March 2015 (2 pages)
8 September 2015Appointment of Mrs Philomena Webster as a director on 19 March 2015 (2 pages)
8 September 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
8 September 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
8 September 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
(3 pages)
7 July 2015Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages)
7 July 2015Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages)
7 July 2015Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 March 2015Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
24 September 2012Appointment of Mrs Susan Reay as a director (2 pages)
24 September 2012Appointment of Mrs Susan Reay as a director (2 pages)
18 July 2012Incorporation (20 pages)
18 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 July 2012Incorporation (20 pages)
18 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)