About

Registered Number: 05366400
Date of Incorporation: 16/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2 Stakesby Road, Whitby, North Yorkshire, YO21 1HS

 

Having been setup in 2005, Fletcher & Woodhouse Ltd has its registered office in Whitby, it has a status of "Active". There are 3 directors listed as Marshall, Claire Angela, Woodhouse, Robert, Fletcher, Roy for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Claire Angela 01 August 2008 - 1
WOODHOUSE, Robert 16 February 2005 - 1
FLETCHER, Roy 16 February 2005 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
353 - Register of members 10 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 10 February 2006
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
225 - Change of Accounting Reference Date 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.