About

Registered Number: 01399030
Date of Incorporation: 10/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF,

 

Ian Fellows Ltd was founded on 10 November 1978 with its registered office in Edenbridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 10 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Ryan Steven 16 December 2019 - 1
PATTEN, Jeremy Michael 26 June 2020 - 1
BOXWELL, Roy Curtis 08 May 1992 12 March 2000 1
FELLOWS, Ian Peter N/A 31 August 2006 1
FOWLER, Andrew David 08 May 1992 16 December 2019 1
HART, Stephen Leslie N/A 31 October 2013 1
MCCUAIG, Stewart Allan 16 December 2019 26 June 2020 1
PERRELLA, Maria Giacoma 16 December 2019 26 June 2020 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR WESSING SECRETARIES LIMITED 16 December 2019 - 1
HEADS, Stephen David 18 August 2010 28 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
AP04 - Appointment of corporate secretary 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 10 April 2019
SH06 - Notice of cancellation of shares 24 December 2018
SH03 - Return of purchase of own shares 24 December 2018
PSC07 - N/A 13 December 2018
PSC02 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 28 November 2018
PSC02 - N/A 28 November 2018
AA - Annual Accounts 09 August 2018
RESOLUTIONS - N/A 30 July 2018
MR04 - N/A 02 July 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
MR04 - N/A 26 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 11 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 14 October 2016
RP04AR01 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 November 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 09 April 2011
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA01 - Change of accounting reference date 23 August 2010
AP03 - Appointment of secretary 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AP01 - Appointment of director 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 April 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
AAMD - Amended Accounts 06 July 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 12 April 2002
AUD - Auditor's letter of resignation 14 January 2002
287 - Change in situation or address of Registered Office 24 July 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 16 April 1997
288 - N/A 20 September 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 19 April 1996
287 - Change in situation or address of Registered Office 19 March 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 19 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 June 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 29 June 1991
363 - Annual Return 23 August 1990
AA - Annual Accounts 23 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 November 1989
RESOLUTIONS - N/A 17 October 1989
123 - Notice of increase in nominal capital 17 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 05 October 1989
288 - N/A 20 September 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 07 March 1987
288 - N/A 07 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2011 Fully Satisfied

N/A

Charge 24 February 1984 Fully Satisfied

N/A

Legal charge 29 December 1980 Fully Satisfied

N/A

Charge 13 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.