Upper Somerton
Suffolk
IP29 4ND
Director Name | Mr Stephen Antony Moody |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(106 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fells House Station Road Kings Langley WD4 8LH |
Secretary Name | Mr Ben Conradi |
---|---|
Status | Current |
Appointed | 19 October 2023(116 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Fells House Station Road Kings Langley Herts WD4 8LH |
Director Name | Mr Victor John Alexander Bowie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1991(83 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Director Name | John Gordon Vaux |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(83 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 110 Percy Road London W12 9QB |
Secretary Name | John Gordon Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(83 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 110 Percy Road London W12 9QB |
Director Name | Colin Michael McKenzie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(84 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Secretary Name | Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 61 Cedar Road Berkhamsted Hertfordshire HP4 2LB |
Secretary Name | Louise Catherine Rimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(90 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 19 October 2023) |
Role | Company Director |
Correspondence Address | 21 Farland Road Hemel Hempstead Hertfordshire HP2 4RS |
Website | fells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 870900 |
Telephone region | Hemel Hempstead |
Registered Address | Fells House Station Road Kings Langley Herts WD4 8LH |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
470.4k at £0.05 | John E Fells & Son LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Colin Michael Mckenzie 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
19 September 1996 | Delivered on: 27 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
2 June 1989 | Delivered on: 12 June 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
30 June 1910 | Delivered on: 1 July 1910 Persons entitled: R S Crossfield Classification: 2ND mortgage debenture Secured details: £2.500. Particulars: Real & personal property assets business & goodwill & undertaking inc. Uncalled capital. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Stephen Antony Moody on 9 January 2020 (2 pages) |
13 January 2020 | Change of details for John E Fells & Sons Ltd as a person with significant control on 4 December 2017 (2 pages) |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
12 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
6 July 2018 | Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Herts WD4 8LH on 6 July 2018 (1 page) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages) |
27 August 2015 | Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 July 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
29 July 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Appointment of Mr Stephen Antony Moody as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Colin Michael Mckenzie as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Stephen Antony Moody as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Colin Michael Mckenzie as a director on 16 July 2014 (1 page) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
27 July 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for David Cossart on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Cossart on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
25 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
15 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
3 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
8 September 1997 | Return made up to 02/09/97; no change of members
|
8 September 1997 | Return made up to 02/09/97; no change of members
|
12 June 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: fells house birbeck grove london W3 7QD (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: fells house birbeck grove london W3 7QD (1 page) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
13 August 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
18 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |