Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FCGM Limited
FCGM Limited is a liquidation company incorporated on 1 September 1972 with the registered office located in London, Greater London. FCGM Limited was registered 53 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
01069133
Private limited company
Age
53 years
Incorporated
1 September 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 November 2024
(9 months ago)
Next confirmation dated
28 November 2025
Due by
12 December 2025
(3 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 July 2024
Was due on
31 July 2025
(1 month ago)
Learn more about FCGM Limited
Contact
Address
82 St. John Street
London
EC1M 4JN
Address changed on
19 Jun 2025
(2 months ago)
Previous address was
Hooklane Wimblington Cambs PE15 0QN
Companies in EC1M 4JN
Telephone
01354740691
Email
Available in Endole App
Website
Fengrain.co.uk
See All Contacts
People
Officers
7
Shareholders
91
Controllers (PSC)
1
Richard James Smith Means
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1977
Tom Jeffries
Director • Farmer • English • Lives in England • Born in Jan 1970
Simon Paul Christensen
Director • Grain Director • British • Lives in England • Born in Dec 1970
Charles Andrew Jacobs
Director • Farmer • English • Lives in England • Born in Jul 1963
Nigel Raymond Russell
Director • Farmer • British • Lives in England • Born in Oct 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Agricultural Industries Confederation Limited
Simon Paul Christensen is a mutual person.
Active
Dale Fold Farms (Coates) Limited
Michael William Dale is a mutual person.
Active
Hemswell Farmers Limited
Simon Paul Christensen is a mutual person.
Active
Southampton Grain Terminal Limited
Simon Paul Christensen is a mutual person.
Active
Russell & Son (Farmers) Limited
Nigel Raymond Russell is a mutual person.
Active
Newbold Ltd
Tom Jeffries is a mutual person.
Active
Jeffries Farm Ltd
Tom Jeffries is a mutual person.
Active
Ceres Rural LLP
Richard James Smith Means is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£869.49K
Increased by £648.76K (+294%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 7 (-32%)
Total Assets
£4.88M
Increased by £387.67K (+9%)
Total Liabilities
-£6M
Increased by £305.14K (+5%)
Net Assets
-£1.13M
Increased by £82.53K (-7%)
Debt Ratio (%)
123%
Decreased by 3.83% (-3%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
2 Months Ago on 25 Jun 2025
Charge Satisfied
2 Months Ago on 25 Jun 2025
Charge Satisfied
2 Months Ago on 25 Jun 2025
Charge Satisfied
2 Months Ago on 25 Jun 2025
Charge Satisfied
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 19 Jun 2025
Declaration of Solvency
2 Months Ago on 18 Jun 2025
Voluntary Liquidator Appointed
2 Months Ago on 18 Jun 2025
Get Alerts
Get Credit Report
Discover FCGM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 3 in full
Submitted on 16 Jul 2025
Satisfaction of charge 5 in full
Submitted on 16 Jul 2025
Satisfaction of charge 6 in full
Submitted on 25 Jun 2025
Satisfaction of charge 7 in full
Submitted on 25 Jun 2025
Satisfaction of charge 010691330050 in full
Submitted on 25 Jun 2025
Satisfaction of charge 2 in full
Submitted on 25 Jun 2025
Satisfaction of charge 1 in full
Submitted on 25 Jun 2025
Registered office address changed from Hooklane Wimblington Cambs PE15 0QN to 82 st. John Street London EC1M 4JN on 19 June 2025
Submitted on 19 Jun 2025
Appointment of a voluntary liquidator
Submitted on 18 Jun 2025
Declaration of solvency
Submitted on 18 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs