About

Registered Number: 03897546
Date of Incorporation: 21/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB,

 

Based in Spalding, Fowler Welch (Felixstowe) Ltd was founded on 21 December 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are Jury, Nigel Stephen, Haggerwood, Peter, Jury, Nigel Stephen, Pugh, David Charles, Van Mourik, Thomas, Day, Ian Bruce, Forster, Robert Paul, Merrick, Andrew, Winspear, Tamsin Jane, Addison, Clive Raymond, Brown, Gary James, Dabbs, Anita Joy, Dabbs, Michael David, Inglis, David Trevor, Juniper, Lee Scott, King, Stephen John, Meeson, Philip Hugh, Merrick, Andrew David, Peall, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGERWOOD, Peter 10 March 2016 - 1
JURY, Nigel Stephen 31 May 2020 - 1
PUGH, David Charles 31 May 2020 - 1
VAN MOURIK, Thomas 31 May 2020 - 1
ADDISON, Clive Raymond 01 January 2006 21 July 2009 1
BROWN, Gary James 11 June 2013 31 May 2020 1
DABBS, Anita Joy 14 October 2005 01 September 2009 1
DABBS, Michael David 21 December 1999 01 September 2009 1
INGLIS, David Trevor 01 September 2009 18 November 2019 1
JUNIPER, Lee Scott 01 September 2009 30 November 2011 1
KING, Stephen John 01 September 2009 28 November 2014 1
MEESON, Philip Hugh 01 September 2009 31 May 2020 1
MERRICK, Andrew David 01 September 2009 11 April 2013 1
PEALL, John 01 September 2009 25 November 2016 1
Secretary Name Appointed Resigned Total Appointments
JURY, Nigel Stephen 31 May 2020 - 1
DAY, Ian Bruce 29 April 2014 31 May 2020 1
FORSTER, Robert Paul 27 August 2012 29 April 2014 1
MERRICK, Andrew 17 June 2011 27 August 2012 1
WINSPEAR, Tamsin Jane 01 September 2009 17 June 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CH01 - Change of particulars for director 21 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
AD01 - Change of registered office address 03 June 2020
AP03 - Appointment of secretary 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
AA01 - Change of accounting reference date 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 08 November 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
RESOLUTIONS - N/A 30 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2018
RESOLUTIONS - N/A 10 September 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 22 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
MR04 - N/A 17 November 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 30 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2014
CH01 - Change of particulars for director 18 July 2014
TM02 - Termination of appointment of secretary 29 April 2014
AP03 - Appointment of secretary 29 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 January 2014
AUD - Auditor's letter of resignation 11 December 2013
AUD - Auditor's letter of resignation 11 December 2013
MR01 - N/A 16 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 23 December 2010
CERTNM - Change of name certificate 16 November 2010
CONNOT - N/A 16 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
CH03 - Change of particulars for secretary 03 February 2010
AR01 - Annual Return 21 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
225 - Change of Accounting Reference Date 10 September 2009
RESOLUTIONS - N/A 07 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 29 January 2005
363a - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 28 December 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Fully Satisfied

N/A

Fixed & floating charge 12 January 2011 Fully Satisfied

N/A

A security agreement 30 September 2010 Fully Satisfied

N/A

Legal assignment 10 February 2009 Fully Satisfied

N/A

Floating charge (all assets) 15 July 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 March 2004 Fully Satisfied

N/A

Legal mortgage 17 February 2004 Fully Satisfied

N/A

Debenture 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.