Company NameThe For Britain Movement Limited
DirectorsMichael John Speakman and Anna Maria Waters
Company StatusActive - Proposal to Strike off
Company Number11325424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Michael John Speakman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMs Anna Maria Waters
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 South Hawksworth Street
Ilkley
LS29 9DX
Director NameMs Susan Ann Perkins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House, 6a Mill Field Road
Cottingley Business Park
Bradford
BD16 1PY

Location

Registered AddressC/O Dwilkinson&Company
Bank House, 27 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2022 (2 years ago)
Next Return Due7 May 2023 (overdue)

Filing History

16 February 2024Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 16 February 2024 (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 April 2021Director's details changed for Ms Anna Maria Waters on 19 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Michael John Speakman on 18 April 2021 (2 pages)
26 March 2021Registered office address changed from Fairfax House, 6a Mill Field Road Cottingley Business Park Bradford BD16 1PY United Kingdom to 11 South Hawksworth Street Ilkley LS29 9DX on 26 March 2021 (1 page)
19 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 June 2018Termination of appointment of Susan Ann Perkins as a director on 7 June 2018 (1 page)
1 May 2018Director's details changed for Ms Anne Marie Waters on 1 May 2018 (2 pages)
26 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 April 2018Incorporation (19 pages)