About

Registered Number: 00870115
Date of Incorporation: 31/01/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: Southend Road, Hunstanton, Norfolk, PE36 5AP

 

Fleming Brothers Ltd was registered on 31 January 1966 with its registered office in Norfolk, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Fleming, Jonathan Paul, Fleming, James Edmund, Fleming, Jonathan Paul, Bird, Colin John, Fleming, Susan Margaret, Rix, Jeanette Anne, Fleming, Beatrice Maud, Fleming, Frank Edmund, Fleming, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, James Edmund 18 March 2005 - 1
FLEMING, Jonathan Paul 18 March 2005 - 1
FLEMING, Beatrice Maud N/A 16 May 1997 1
FLEMING, Frank Edmund N/A 18 March 2005 1
FLEMING, Susan 16 May 1997 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Jonathan Paul 28 May 2012 - 1
BIRD, Colin John 18 March 2005 28 May 2012 1
FLEMING, Susan Margaret 01 April 2001 18 March 2005 1
RIX, Jeanette Anne 16 May 1997 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 July 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 February 2013
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 31 March 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 26 January 2006
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
169 - Return by a company purchasing its own shares 11 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 15 September 2003
395 - Particulars of a mortgage or charge 11 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 21 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 25 January 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 04 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1995
395 - Particulars of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 16 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 19 January 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 19 January 1992
363a - Annual Return 19 January 1992
AAMD - Amended Accounts 24 April 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
395 - Particulars of a mortgage or charge 06 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
395 - Particulars of a mortgage or charge 28 September 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
395 - Particulars of a mortgage or charge 02 November 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 12 January 1989
395 - Particulars of a mortgage or charge 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1988
287 - Change in situation or address of Registered Office 18 May 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
395 - Particulars of a mortgage or charge 04 January 1988
395 - Particulars of a mortgage or charge 04 January 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
AA - Annual Accounts 06 February 1986
AA - Annual Accounts 26 March 1985
AA - Annual Accounts 26 May 1984
AA - Annual Accounts 24 February 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2003 Outstanding

N/A

Floating charge over stock 19 December 2000 Outstanding

N/A

Deed of charge 28 November 1995 Outstanding

N/A

Deed 27 November 1990 Outstanding

N/A

Mortgage and general charge 28 September 1990 Outstanding

N/A

Legal charge 28 September 1990 Fully Satisfied

N/A

Legal charge 27 October 1989 Outstanding

N/A

Legal charge 30 September 1988 Outstanding

N/A

Legal charge 30 December 1987 Fully Satisfied

N/A

Legal charge 30 December 1987 Fully Satisfied

N/A

Second charge 19 March 1986 Fully Satisfied

N/A

Guarantee & debenture 06 September 1983 Fully Satisfied

N/A

Legal charge 06 September 1983 Outstanding

N/A

Legal charge 10 August 1983 Fully Satisfied

N/A

Legal charge 05 June 1978 Outstanding

N/A

Legal charge 18 January 1978 Outstanding

N/A

Debenture 10 December 1976 Outstanding

N/A

Legal charge 11 December 1973 Outstanding

N/A

Further charge 23 May 1973 Outstanding

N/A

Floating charge 06 July 1972 Outstanding

N/A

Legal charge 08 December 1970 Outstanding

N/A

Memorandum of charge 01 December 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.