About

Registered Number: 01407186
Date of Incorporation: 29/12/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: West Grange, Thorganby, York Yorkshire, YO19 6DJ

 

Having been setup in 1978, H.R. Fell & Sons Ltd have registered office in York Yorkshire, it's status at Companies House is "Active". There are 5 directors listed as Fell, George Frederick, Fell, Stephen Charles Rudston, Morley, Anna Mary, Fell, Catherine Mary, Fell, Henry Rudston for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELL, George Frederick 01 September 2010 - 1
FELL, Stephen Charles Rudston N/A - 1
MORLEY, Anna Mary 31 December 2014 - 1
FELL, Henry Rudston N/A 05 May 2020 1
Secretary Name Appointed Resigned Total Appointments
FELL, Catherine Mary N/A 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 04 February 2019
AAMD - Amended Accounts 02 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AP01 - Appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 September 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 08 September 1997
395 - Particulars of a mortgage or charge 28 February 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 19 August 1994
287 - Change in situation or address of Registered Office 17 May 1994
395 - Particulars of a mortgage or charge 20 November 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 12 August 1993
AA - Annual Accounts 27 October 1992
395 - Particulars of a mortgage or charge 05 October 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
363s - Annual Return 26 August 1992
363b - Annual Return 13 August 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 21 November 1990
288 - N/A 11 January 1990
395 - Particulars of a mortgage or charge 05 October 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
RESOLUTIONS - N/A 15 June 1989
169 - Return by a company purchasing its own shares 15 June 1989
RESOLUTIONS - N/A 27 April 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 February 1997 Outstanding

N/A

Debenture 10 November 1993 Fully Satisfied

N/A

Debenture 28 September 1992 Fully Satisfied

N/A

Debenture 13 August 1992 Fully Satisfied

N/A

Debenture 13 August 1992 Fully Satisfied

N/A

Legal charge 22 September 1989 Outstanding

N/A

Legal charge 02 May 1986 Outstanding

N/A

Legal charge 02 December 1981 Outstanding

N/A

Charge 05 March 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.