Company NameFOPE Limited
DirectorsRyan Thomas and MÉDÉRic Payne
Company StatusActive
Company Number08215451
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Ryan Thomas
StatusCurrent
Appointed11 June 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr MÉDÉRic Payne
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Roger Salt
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusResigned
Appointed24 July 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN

Contact

Websiteaireaplc.co.uk
Email address[email protected]
Telephone01924 262525
Telephone regionWakefield

Location

Registered AddressVictoria Mills
The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Airea PLC
100.00%
Ordinary

Financials

Year2014
Turnover£90,000
Net Worth-£13,000
Current Liabilities£1,224,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Charges

6 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold and leasehold - land on the north side of rochdale old road and mossfield mill, chesham fold road, bury. Hm land registry title number(s) GM618516, GM601582 & GM601591.
Outstanding
12 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page)
25 September 2023Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 May 2023Full accounts made up to 31 December 2022 (18 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
31 August 2022Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages)
13 May 2022Full accounts made up to 31 December 2021 (18 pages)
6 April 2022Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 June 2021Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages)
11 June 2021Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page)
11 June 2021Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page)
8 June 2021Full accounts made up to 31 December 2020 (17 pages)
17 November 2020Full accounts made up to 31 December 2019 (18 pages)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (17 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
6 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
6 April 2016Full accounts made up to 30 June 2015 (11 pages)
9 February 2016Satisfaction of charge 082154510002 in full (1 page)
9 February 2016Satisfaction of charge 082154510002 in full (1 page)
21 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 30 June 2014 (11 pages)
7 November 2014Full accounts made up to 30 June 2014 (11 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
7 October 2014Registration of charge 082154510002, created on 6 October 2014 (7 pages)
7 October 2014Registration of charge 082154510002, created on 6 October 2014 (7 pages)
7 October 2014Registration of charge 082154510002, created on 6 October 2014 (7 pages)
13 June 2014Registration of charge 082154510001 (31 pages)
13 June 2014Registration of charge 082154510001 (31 pages)
25 March 2014Full accounts made up to 30 June 2013 (10 pages)
25 March 2014Full accounts made up to 30 June 2013 (10 pages)
27 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 January 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)