Meadowfield Industrial Estate
Durham
DH7 8ER
Director Name | Miss Catherine Marianne Miller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
Director Name | Dr Frederick Wardle Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Consultant Geologist |
Country of Residence | England |
Correspondence Address | Hallgarth Grange Kirk Merrington Spennymoor County Durham DL16 7HS |
Secretary Name | Carol Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ridgeside North Close Kirk Merrington Spennymoor County Durham DL16 7HF |
Director Name | Dr Colin John Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 East End Stanhope Bishop Auckland County Durham DL13 2XR |
Director Name | Bruce David Bernard Underwood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 April 2011) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 10 Staffordshire Drive Durham County Durham DH1 2DW |
Director Name | Mr Richard Graeme Izatt-Lowry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
Director Name | Dr Harry James Bradbury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Douglas William Robertson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Gary Raymond Dresser |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
Director Name | Mr Keenan Jennings |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fws Consultants Ltd Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | fwsconsultants.com |
---|---|
Telephone | 01388 420633 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 2 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
760 at £1 | Frederick Wardle Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,272 |
Cash | £416,943 |
Current Liabilities | £223,204 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
10 March 2020 | Delivered on: 16 March 2020 Persons entitled: Nacl Holdings Limited Richard Graeme Izartt-Lowry Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
16 March 2020 | Registration of charge 039442520002, created on 10 March 2020 (43 pages) |
13 March 2020 | Notification of Mlcm Holdings Ltd as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Cessation of Nacl Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Gary Raymond Dresser as a director on 10 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Richard Graeme Izatt-Lowry as a director on 10 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Matthew Robert Lakey as a director on 10 March 2020 (2 pages) |
13 March 2020 | Appointment of Miss Catherine Marianne Miller as a director on 10 March 2020 (2 pages) |
27 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
28 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
17 March 2018 | Satisfaction of charge 039442520001 in full (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Termination of appointment of Carol Joyce as a secretary on 31 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Carol Joyce as a secretary on 31 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Keenan Jennings as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Keenan Jennings as a director on 4 July 2016 (1 page) |
3 June 2016 | Registration of charge 039442520001, created on 27 May 2016 (6 pages) |
3 June 2016 | Registration of charge 039442520001, created on 27 May 2016 (6 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 January 2016 | Appointment of Mr Keenan Jennings as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Keenan Jennings as a director on 12 January 2016 (2 pages) |
19 October 2015 | Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Frederick Wardle Smith as a director on 7 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Gary Raymond Dresser as a director on 7 October 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 February 2014 | Termination of appointment of Harry Bradbury as a director (1 page) |
7 February 2014 | Termination of appointment of Harry Bradbury as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Termination of appointment of Douglas Robertson as a director (1 page) |
21 August 2013 | Termination of appointment of Douglas Robertson as a director (1 page) |
15 March 2013 | Director's details changed for Professor Harry James Bradbury on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Douglas William Robertson on 15 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Director's details changed for Mr Douglas William Robertson on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Professor Harry James Bradbury on 15 March 2013 (2 pages) |
11 July 2012 | Appointment of Professor Harry James Bradbury as a director (2 pages) |
11 July 2012 | Appointment of Professor Harry James Bradbury as a director (2 pages) |
10 July 2012 | Appointment of Mr Douglas William Robertson as a director (2 pages) |
10 July 2012 | Appointment of Mr Douglas William Robertson as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Mr Richard Graeme Izatt-Lowry as a director (2 pages) |
15 June 2011 | Appointment of Mr Richard Graeme Izatt-Lowry as a director (2 pages) |
3 May 2011 | Termination of appointment of Bruce Underwood as a director (1 page) |
3 May 2011 | Termination of appointment of Bruce Underwood as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Registered office address changed from Merrington House Merrington Lane Trading Estate Spennymoor Co. Durham DL16 7UT England on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Merrington House Merrington Lane Trading Estate Spennymoor Co. Durham DL16 7UT England on 27 July 2010 (1 page) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Bruce David Bernard Underwood on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Frederick Wardle Smith on 11 March 2010 (2 pages) |
11 March 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Bruce David Bernard Underwood on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Frederick Wardle Smith on 11 March 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Registered 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 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 March 2007 | Registered 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 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Registered 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 2006 | Return made up to 09/03/06; full list of members (2 pages) |
10 March 2006 | Registered 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 2005 | Return made up to 09/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members
|
15 March 2004 | Return made up to 09/03/04; full list of members
|
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: hallgarth grange kirk merrington spennymoor county durham DL16 7HS (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: hallgarth grange kirk merrington spennymoor county durham DL16 7HS (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 09/03/01; full list of members
|
14 March 2001 | Return made up to 09/03/01; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
22 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 March 2000 | Registered 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 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered 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 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (10 pages) |
9 March 2000 | Incorporation (10 pages) |