About

Registered Number: 04720210
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 224 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

 

Based in Cleveland, Kate Fearnley Ltd was established in 2003. The current directors of the organisation are listed as Fearnley, Juliet, Fearnley, Kate Elizabeth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNLEY, Kate Elizabeth 14 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FEARNLEY, Juliet 14 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 April 2019
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
353 - Register of members 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 21 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2006
AA - Annual Accounts 18 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 August 2005 Outstanding

N/A

Mortgage 11 February 2005 Fully Satisfied

N/A

Debenture 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.