About

Registered Number: 00398921
Date of Incorporation: 28/09/1945 (79 years and 6 months ago)
Company Status: Active
Registered Address: Studley Road Plant, Redditch, Worcestershire, B98 7HB

 

Founded in 1945, Fowkes & Danks Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". This organisation has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUBB, Iain David 01 September 1996 11 February 2003 1
HODGKINS, Howard N/A 11 February 2003 1
O'NEAL, Deborah Jayne 01 October 1997 11 February 2003 1
ONEAL, James Carlton N/A 11 February 2003 1
ONEAL, James Arthur N/A 11 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ONEAL, Kathleen N/A 11 February 2003 1

Filing History

Document Type Date
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
AC92 - N/A 14 July 2015
288b - Notice of resignation of directors or secretaries 20 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 13 April 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 28 February 2004
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
363s - Annual Return 27 August 2003
363(353) - N/A 27 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2003
AUD - Auditor's letter of resignation 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
363s - Annual Return 28 August 2002
363(288) - N/A 28 August 2002
363(287) - N/A 28 August 2002
AA - Annual Accounts 20 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 09 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 13 October 1999
363(288) - N/A 13 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 14 September 1998
363(288) - N/A 14 September 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 11 June 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 22 September 1995
363(353) - N/A 22 September 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 26 August 1994
363(288) - N/A 24 September 1993
AA - Annual Accounts 22 September 1993
AA - Annual Accounts 22 October 1992
395 - Particulars of a mortgage or charge 23 December 1991
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
395 - Particulars of a mortgage or charge 19 December 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
287 - Change in situation or address of Registered Office 07 September 1987
395 - Particulars of a mortgage or charge 20 July 1987
288 - N/A 08 December 1986
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
395 - Particulars of a mortgage or charge 12 January 1973
MISC - Miscellaneous document 28 September 1945

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 07 January 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 11 February 2003 Fully Satisfied

N/A

Mortgage debenture 11 February 2003 Outstanding

N/A

Legal mortgage 11 February 2003 Outstanding

N/A

Legal mortgage 11 February 2003 Outstanding

N/A

Mortgage deed 29 May 2002 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Single debenture 10 July 1987 Fully Satisfied

N/A

Charge 17 December 1984 Fully Satisfied

N/A

Single debenture 15 October 1974 Fully Satisfied

N/A

Legal charge 08 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.