Company NameFearing International (Stock-Aids) Limited
Company StatusDissolved
Company Number01222422
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameLouis-Marie Allain
NationalityBritish
StatusClosed
Appointed31 October 2012(37 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(39 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameAlice Caroline Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 1996)
RoleScientist
Correspondence AddressSpring Croft
Sibbertoft
Market Harborough
Leicestershire
LE16 9UA
Director NameMr Robert Merlin Hattersley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2001)
RoleGeneral Manager
Correspondence AddressThe Bell House
Southtown
Dartmouth
Devon
TQ6 9BU
Secretary NameJane Margaret Hattersley
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressThe Bell House
Southtown
Dartmouth
Devon
TQ6 9BU
Director NameDr Bruce Sean Hattersley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2001)
RoleScientist
Correspondence Address3 Golf Lane
Church Brampton
Northampton
NN6 8AY
Director NameLord Arthur Francis Nicholas Wills Hill Marquess Of Downshire
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(25 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Castle
Clifton
Ripon
North Yorkshire
HG4 4AB
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameMr Stephen Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2JL
Secretary NameMr Stephen Hall
NationalityBritish
StatusResigned
Appointed28 June 2001(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2JL
Director NameMr Andrew Thomas Douglas Cowan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Thatchmeadow Drive
Market Harborough
Leicestershire
LE16 7XH
Director NameMr John Tobin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland House High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Secretary NameMr John Tobin
StatusResigned
Appointed01 June 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence AddressFriezland House High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Secretary NameMr John Tobin
StatusResigned
Appointed01 June 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence AddressFriezland House High Hoyland Lane
High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameMr Stephen Michael Wildridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(34 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameGregory John Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 September 2010(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Ian Rex Hadwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 September 2010(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Stuart Clive Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(37 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA

Contact

Websitefearing.co.uk
Email address[email protected]
Telephone01604 881491
Telephone regionNorthampton

Location

Registered Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

1.3k at £1Destron Fearing
100.00%
Ordinary

Financials

Year2014
Turnover£1,909,470
Gross Profit£989,854
Net Worth£905,521
Cash£120,690
Current Liabilities£228,335

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 September 2010Delivered on: 29 September 2010
Satisfied on: 6 November 2012
Persons entitled: Asb Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
14 January 2008Delivered on: 18 January 2008
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 June 2006Delivered on: 20 June 2006
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2001Delivered on: 6 July 2001
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monie due or to become due from the company and or ritchey tagg limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1993Delivered on: 3 August 1993
Satisfied on: 10 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 December 2017Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 April 2016Secretary's details changed for Louis-Marie Allain on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Kevin David Parker on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,275
(4 pages)
26 November 2015Auditor's resignation (1 page)
19 November 2015Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (25 pages)
15 April 2015Appointment of Mr Kevin David Parker as a director on 15 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,275
(3 pages)
14 November 2014Auditor's resignation (1 page)
9 April 2014Full accounts made up to 31 December 2013 (26 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,275
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
3 September 2013Director's details changed for Mr Stuart Clive Ward on 1 August 2013 (2 pages)
3 September 2013Director's details changed for Mr Stuart Clive Ward on 1 August 2013 (2 pages)
24 July 2013Appointment of Mr Stuart Clive Ward as a director (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (27 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of Andrew Cowan as a director (2 pages)
4 December 2012Resignation of an auditor (2 pages)
9 November 2012Appointment of Louis-Marie Allain as a secretary (3 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2012Termination of appointment of Ian Hadwin as a director (2 pages)
9 November 2012Termination of appointment of Gregory Muir as a director (2 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
28 August 2012Full accounts made up to 31 March 2012 (25 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (25 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Gregory John Muir on 16 June 2011 (2 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of John Tobin as a secretary (1 page)
22 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
4 November 2010Full accounts made up to 30 June 2010 (17 pages)
19 October 2010Quoting section 519 (1 page)
12 October 2010Appointment of Mr John Tobin as a director (2 pages)
12 October 2010Termination of appointment of John Tobin as a director (2 pages)
3 October 2010Termination of appointment of John Tobin as a secretary (2 pages)
3 October 2010Termination of appointment of Stephen Wildridge as a director (2 pages)
3 October 2010Appointment of Ian Rex Hadwin as a director (3 pages)
3 October 2010Termination of appointment of Arthur Wills Hill Marquess of Downshire as a director (2 pages)
3 October 2010Appointment of Gregory John Muir as a director (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 April 2010Appointment of Mr Stephen Michael Wildridge as a director (2 pages)
22 March 2010Full accounts made up to 30 June 2009 (16 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Andrew Thomas Douglas Cowan on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Arthur Francis Nicholas Wills Hill Marquess of Downshire on 27 November 2009 (2 pages)
4 November 2009Termination of appointment of Stephen Hall as a director (1 page)
2 November 2009Appointment of Mr John Tobin as a secretary (1 page)
30 October 2009Appointment of Mr John Tobin as a secretary (1 page)
17 June 2009Appointment terminated secretary stephen hall (1 page)
6 April 2009Full accounts made up to 30 June 2008 (17 pages)
2 December 2008Return made up to 07/11/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page)
2 December 2008Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page)
18 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Full accounts made up to 30 June 2007 (22 pages)
21 December 2007Memorandum and Articles of Association (5 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2007Director resigned (1 page)
26 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2007New director appointed (2 pages)
17 November 2006Full accounts made up to 30 June 2006 (19 pages)
17 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Particulars of mortgage/charge (9 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 November 2005Full accounts made up to 30 June 2005 (18 pages)
3 February 2005Full accounts made up to 30 June 2004 (18 pages)
24 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Full accounts made up to 30 June 2003 (17 pages)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
20 December 2002Return made up to 07/11/02; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
17 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
5 July 2001Declaration of assistance for shares acquisition (4 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Registered office changed on 04/07/01 from: creaton road brixworth northants NN6 9ND (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 November 1998Secretary's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 April 1996Director resigned (1 page)
7 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 March 1995Return made up to 28/02/95; no change of members (4 pages)
2 August 1978Memorandum and Articles of Association (11 pages)
8 August 1975Incorporation (15 pages)
8 August 1975Certificate of incorporation (2 pages)