Company NameFWS Consultants Limited
DirectorsMatthew Robert Lakey and Catherine Marianne Miller
Company StatusActive
Company Number03944252
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Matthew Robert Lakey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
Director NameMiss Catherine Marianne Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
Director NameDr Frederick Wardle Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleConsultant Geologist
Country of ResidenceEngland
Correspondence AddressHallgarth Grange
Kirk Merrington
Spennymoor
County Durham
DL16 7HS
Secretary NameCarol Joyce
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Ridgeside
North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HF
Director NameDr Colin John Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 East End
Stanhope
Bishop Auckland
County Durham
DL13 2XR
Director NameBruce David Bernard Underwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2011)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address10 Staffordshire Drive
Durham
County Durham
DH1 2DW
Director NameMr Richard Graeme Izatt-Lowry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
Director NameDr Harry James Bradbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Douglas William Robertson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Gary Raymond Dresser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
Director NameMr Keenan Jennings
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(15 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFws Consultants Ltd Merrington House
Merrington Lane Industrial Estate
Spennymoor
County Durham
DL16 7UT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefwsconsultants.com
Telephone01388 420633
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 2 City West Business Park St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8ER
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

760 at £1Frederick Wardle Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£446,272
Cash£416,943
Current Liabilities£223,204

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Charges

10 March 2020Delivered on: 16 March 2020
Persons entitled:
Nacl Holdings Limited
Richard Graeme Izartt-Lowry

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 March 2020Registration of charge 039442520002, created on 10 March 2020 (43 pages)
13 March 2020Notification of Mlcm Holdings Ltd as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Cessation of Nacl Holdings Limited as a person with significant control on 10 March 2020 (1 page)
13 March 2020Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020 (1 page)
13 March 2020Termination of appointment of Richard Graeme Izatt-Lowry as a director on 10 March 2020 (1 page)
13 March 2020Appointment of Mr Matthew Robert Lakey as a director on 10 March 2020 (2 pages)
13 March 2020Appointment of Miss Catherine Marianne Miller as a director on 10 March 2020 (2 pages)
27 January 2020Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT to Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 27 January 2020 (1 page)
26 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
28 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 March 2018Satisfaction of charge 039442520001 in full (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,000
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,000
(3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Termination of appointment of Carol Joyce as a secretary on 31 July 2016 (1 page)
12 September 2016Termination of appointment of Carol Joyce as a secretary on 31 July 2016 (1 page)
7 July 2016Termination of appointment of Keenan Jennings as a director on 4 July 2016 (1 page)
7 July 2016Termination of appointment of Keenan Jennings as a director on 4 July 2016 (1 page)
3 June 2016Registration of charge 039442520001, created on 27 May 2016 (6 pages)
3 June 2016Registration of charge 039442520001, created on 27 May 2016 (6 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 760
(5 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 760
(5 pages)
12 January 2016Appointment of Mr Keenan Jennings as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Keenan Jennings as a director on 12 January 2016 (2 pages)
19 October 2015Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page)
19 October 2015Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages)
19 October 2015Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages)
19 October 2015Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page)
19 October 2015Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page)
19 October 2015Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 760
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 760
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 760
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 760
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 760
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 760
(4 pages)
7 February 2014Termination of appointment of Harry Bradbury as a director (1 page)
7 February 2014Termination of appointment of Harry Bradbury as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Termination of appointment of Douglas Robertson as a director (1 page)
21 August 2013Termination of appointment of Douglas Robertson as a director (1 page)
15 March 2013Director's details changed for Professor Harry James Bradbury on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Douglas William Robertson on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Mr Douglas William Robertson on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Professor Harry James Bradbury on 15 March 2013 (2 pages)
11 July 2012Appointment of Professor Harry James Bradbury as a director (2 pages)
11 July 2012Appointment of Professor Harry James Bradbury as a director (2 pages)
10 July 2012Appointment of Mr Douglas William Robertson as a director (2 pages)
10 July 2012Appointment of Mr Douglas William Robertson as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 June 2011Appointment of Mr Richard Graeme Izatt-Lowry as a director (2 pages)
15 June 2011Appointment of Mr Richard Graeme Izatt-Lowry as a director (2 pages)
3 May 2011Termination of appointment of Bruce Underwood as a director (1 page)
3 May 2011Termination of appointment of Bruce Underwood as a director (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Registered office address changed from Merrington House Merrington Lane Trading Estate Spennymoor Co. Durham DL16 7UT England on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Merrington House Merrington Lane Trading Estate Spennymoor Co. Durham DL16 7UT England on 27 July 2010 (1 page)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Bruce David Bernard Underwood on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Frederick Wardle Smith on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Merrington House, Po Box 11 Merrington Lane Trading Estate Spennymoor Co Durham DL16 7UU on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Merrington House, Po Box 11 Merrington Lane Trading Estate Spennymoor Co Durham DL16 7UU on 11 March 2010 (1 page)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Bruce David Bernard Underwood on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Frederick Wardle Smith on 11 March 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
20 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Registered office changed on 12/03/07 from: merrington house, po box 11 merrington lane trading estate spennymoor co durham DL16 7UU (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: merrington house, po box 11 merrington lane trading estate spennymoor co durham DL16 7UU (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 09/03/06; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: merrington house po box 11 merrington lane trading estate spennymoor co durham DL16 7UU (1 page)
10 March 2006Return made up to 09/03/06; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: merrington house po box 11 merrington lane trading estate spennymoor co durham DL16 7UU (1 page)
15 March 2005Return made up to 09/03/05; full list of members (7 pages)
15 March 2005Return made up to 09/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: hallgarth grange kirk merrington spennymoor county durham DL16 7HS (1 page)
12 October 2001Registered office changed on 12/10/01 from: hallgarth grange kirk merrington spennymoor county durham DL16 7HS (1 page)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
22 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
9 March 2000Incorporation (10 pages)
9 March 2000Incorporation (10 pages)