Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FMC (HOLDINGS) LIMITED
Company Information for

FMC (HOLDINGS) LIMITED

I HERTFORD HOUSE FARM CLOSE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9AB,
Company Registration Number
04412769
Private Limited Company
Active

Company Overview

About Fmc (holdings) Ltd
FMC (HOLDINGS) LIMITED was founded on 2002-04-09 and has its registered office in Radlett. The organisation's status is listed as "Active". Fmc (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FMC (HOLDINGS) LIMITED
 
Legal Registered Office
I HERTFORD HOUSE FARM CLOSE
SHENLEY
RADLETT
HERTFORDSHIRE
WD7 9AB
Other companies in WD7
 
Filing Information
Company Number 04412769
Company ID Number 04412769
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FMC (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FMC (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FINLAYSON
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RIMINGTON
Company Secretary 2009-10-01 2011-03-03
EMILY GENTLE CAMERON
Director 2008-10-20 2011-03-03
JASON VINCENT NEWINGTON
Director 2008-10-20 2011-03-03
MICHEL VEEN
Director 2010-04-26 2011-03-03
MICHEL VEEN
Director 2010-04-26 2011-03-03
ANDREAS KOSTERS
Director 2007-07-31 2010-04-23
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-07-31 2009-09-30
KIMBERLEY JANE FINLAYSON
Company Secretary 2002-04-09 2007-07-31
KENNETH JOHN FINLAYSON
Director 2002-04-09 2007-07-31
KIMBERLEY JANE FINLAYSON
Director 2002-04-09 2007-07-31
ULRICH VEST
Director 2007-07-31 2007-07-31
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-09 2002-04-09
SDG REGISTRARS LIMITED
Nominated Director 2002-04-09 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FINLAYSON THE BRITISH DENTAL INDUSTRY ASSOCIATION Director 2013-06-13 CURRENT 1997-12-29 Active
KENNETH JOHN FINLAYSON FINLAYSON MEDIA COMMUNICATIONS LIMITED Director 2011-03-03 CURRENT 1994-06-22 Active
KENNETH JOHN FINLAYSON FMC 2011 LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
KENNETH JOHN FINLAYSON PRIVATE PRACTICE COMMUNICATIONS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
KENNETH JOHN FINLAYSON FMC PARTNERSHIP LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
KENNETH JOHN FINLAYSON FMC (PROPERTIES) LIMITED Director 2002-04-09 CURRENT 2002-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-13Memorandum articles filed
2023-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-13Change of share class name or designation
2023-09-13Particulars of variation of rights attached to shares
2023-09-07DIRECTOR APPOINTED MR JASON VINCENT NEWINGTON
2023-09-07DIRECTOR APPOINTED MR CRAIG ANDREW WELLING
2023-09-07DIRECTOR APPOINTED MR TIM MARCUS TERRENCE MOLONY
2023-09-07APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FINLAYSON
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 044127690002
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044127690001
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 6350
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 6350
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 6350
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044127690001
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 6350
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM C/O Steve Rimington (Springer) 6Th Floor 236 Grays Inn Road London WC1X 8HL
2011-06-21AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-03AP01DIRECTOR APPOINTED KENNETH JOHN FINLAYSON
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL VEEN
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL VEEN
2011-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN RIMINGTON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON NEWINGTON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CAMERON
2011-02-03AUDAUDITOR'S RESIGNATION
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AP01DIRECTOR APPOINTED MICHEL VEEN
2010-04-26AP01DIRECTOR APPOINTED MICHAEL VEEN
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOSTERS
2010-04-01AR0131/03/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VINCENT NEWINGTON / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY GENTLE CAMERON / 31/03/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AP03SECRETARY APPOINTED STEPHEN RIMINGTON
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 28/11/2008
2008-10-21288aDIRECTOR APPOINTED MRS EMILY GENTLE CAMERON
2008-10-21288aDIRECTOR APPOINTED MR JASON VINCENT NEWINGTON
2008-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-03AUDAUDITOR'S RESIGNATION
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-2388(2)RAD 03/07/07--------- £ SI 100000@.01=1000 £ IC 5350/6350
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-30ELRESS386 DISP APP AUDS 17/07/03
2003-07-30ELRESS80A AUTH TO ALLOT SEC 17/07/03
2003-05-13363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-28225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-07-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-15122S-DIV 04/07/02
2002-07-15ELRESS80A AUTH TO ALLOT SEC 04/07/02
2002-07-15RES04£ NC 1000/150000 04/07
2002-07-15123NC INC ALREADY ADJUSTED 04/07/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FMC (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FMC (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FMC (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FMC (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMC (HOLDINGS) LIMITED
Trademarks
We have not found any records of FMC (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMC (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FMC (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FMC (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FMC (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FMC (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.