Chathill
Northumberland
NE67 5JT
Director Name | Mr Robert Hugh Fell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Fleetham Chathill Northumberland NE67 5JT |
Secretary Name | Mrs Fiona Catherine Fell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | West Fleetham Chathill Alnwick Northumberland NE67 5JT |
Director Name | Miss Grace Alice Jean Fell |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Fleetham Chathill Northumberland NE67 5JT |
Director Name | Miss Honor Catherine Winifred Fell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Fleetham Chathill Northumberland NE67 5JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01665 589255 |
---|---|
Telephone region | Alnwick |
Registered Address | West Fleetham Chathill Northumberland NE67 5JT |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Beadnell |
Ward | Bamburgh |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | F.c. Fell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,013,984 |
Cash | £48,298 |
Current Liabilities | £168,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage the property known as 1, 2 and 3 west fleetham cottages, chathill, NE67 5JU and the land at west fleetham, as shown edged red and hatched blue on the plan annexed to the instrument and registered at hm land registry as part of title numbers ND147194 and ND171421 (for further details please refer to the instrument). Outstanding |
---|---|
30 May 2017 | Delivered on: 7 June 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property now and in the future vested in or charged to the chargor. Outstanding |
30 May 2017 | Delivered on: 7 June 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Legal mortgage over the property known as 45 west square, london, SE11 4SN. Outstanding |
13 February 2008 | Delivered on: 19 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a allerton house & bedale bakery 9 south end hambleton bedale north yorkshire t/no NYK93718. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of drisney nook lane thorney newark and sherwood nottingham t/no NT333557. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2007 | Delivered on: 16 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at allerton house & bedale bakery 9 south end hambleton bedale t/no NYK93718. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2007 | Delivered on: 9 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 65 bondgate within alnwick northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 1998 | Delivered on: 21 October 1998 Satisfied on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117.442 acres or thereabouts of land at springwood farm thornley lincolnshire. See the mortgage charge document for full details. Fully Satisfied |
1 October 1998 | Delivered on: 21 October 1998 Satisfied on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allerton house and bedale bakery 9 south end bedale north yorkshire t/no;-NYK93718. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Registration of charge 035669200007, created on 30 May 2017 (8 pages) |
7 June 2017 | Registration of charge 035669200008, created on 30 May 2017 (10 pages) |
7 June 2017 | Registration of charge 035669200007, created on 30 May 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Grace Alice Jean Fell as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Honor Catherine Winifred Fell as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Honor Catherine Winifred Fell as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Grace Alice Jean Fell as a director on 25 April 2017 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages) |
29 May 2013 | Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages) |
29 May 2013 | Director's details changed for Miss Grace Alice Jean Fell on 2 August 2011 (2 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Appointment of Honor Fell as a director (2 pages) |
6 January 2012 | Appointment of Honor Fell as a director (2 pages) |
6 January 2012 | Appointment of Grace Fell as a director (2 pages) |
6 January 2012 | Appointment of Grace Fell as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Robert Hugh Fell on 1 June 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Director's details changed for Robert Hugh Fell on 19 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Hugh Fell on 19 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
20 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
28 August 1998 | Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 August 1998 | Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
6 July 1998 | Memorandum and Articles of Association (9 pages) |
6 July 1998 | Memorandum and Articles of Association (9 pages) |
30 June 1998 | Company name changed restlater LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Company name changed restlater LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Resolutions
|
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |