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.
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 |
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 |
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 |