Company NameFitzmaurice Carriers Limited
DirectorsKeith Nicholas Abrehart and Anthony Michael Burgess
Company StatusActive
Company Number00841538
CategoryPrivate Limited Company
Incorporation Date18 March 1965(59 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Keith Nicholas Abrehart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Anthony Michael Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Anthony Michael Burgess
StatusCurrent
Appointed30 September 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameAlbert Arthur Blythe
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 April 1996)
RoleTransport Manager
Correspondence Address29 Varvel Avenue
Sprowston
Norwich
Norfolk
NR7 8PJ
Director NameMr Robert John Cossey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration22 years, 3 months (resigned 16 June 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressAvian Way
Salhouse Road
Norwich
NR7 9AJ
Director NameMr Kevin James Fitzmaurice
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration27 years, 4 months (resigned 01 August 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressAvian Way
Salhouse Road
Norwich
NR7 9AJ
Director NameAnthony John Aylett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Dominic Kevin Fitzmaurice
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 September 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameTimothy Patrick Bernard Fitzmaurice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 September 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameAnthony John Aylett
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8DY

Contact

Websitewww.fitzmaurice.co.uk
Telephone01603 788444
Telephone regionNorwich

Location

Registered AddressAshcombe House
The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90k at £1Fitz Maurice Holdings LTD
100.00%
Ordinary
1 at £1Dominic Kevin Fitzmaurice
0.00%
Ordinary
1 at £1Kevin James Fitzmaurie
0.00%
Ordinary
1 at £1Timothy Patrick Bernard Fitzmaurice
0.00%
Ordinary

Financials

Year2014
Net Worth£2,073,632
Cash£434,760
Current Liabilities£380,714

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

22 November 2021Delivered on: 24 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
7 March 2023Accounts for a small company made up to 30 November 2022 (13 pages)
23 June 2022Accounts for a small company made up to 30 November 2021 (12 pages)
17 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
24 November 2021Registration of charge 008415380001, created on 22 November 2021 (84 pages)
1 November 2021Second filing for the notification of Lenham Storage (Midlands) Limited as a person with significant control (7 pages)
1 November 2021Second filing for the cessation of Fitzmaurice Holdings Ltd as a person with significant control (5 pages)
20 October 2021Cessation of Fitzmaurice Holdings Ltd as a person with significant control on 24 September 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2021
(2 pages)
20 October 2021Notification of Lenham Storage (Midlands) Limited as a person with significant control on 24 September 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/11/2021
(3 pages)
4 October 2021Registered office address changed from Avian Way Salhouse Road Norwich NR7 9AJ to Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 4 October 2021 (1 page)
4 October 2021Termination of appointment of Anthony John Aylett as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Anthony Michael Burgess as a director on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of Anthony John Aylett as a secretary on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Keith Nicholas Abrehart as a director on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of Dominic Kevin Fitzmaurice as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Anthony Michael Burgess as a secretary on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of Timothy Patrick Bernard Fitzmaurice as a director on 30 September 2021 (1 page)
23 September 2021Accounts for a small company made up to 30 November 2020 (10 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
14 May 2020Accounts for a small company made up to 30 November 2019 (9 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Kevin James Fitzmaurice as a director on 1 August 2019 (1 page)
12 September 2019Accounts for a small company made up to 30 November 2018 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 30 November 2017 (10 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 30 November 2016 (11 pages)
1 September 2017Accounts for a small company made up to 30 November 2016 (11 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
17 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90,024
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90,024
(5 pages)
15 July 2015Accounts for a small company made up to 30 November 2014 (5 pages)
15 July 2015Accounts for a small company made up to 30 November 2014 (5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 90,024
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 90,024
(5 pages)
22 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
22 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
16 June 2014Termination of appointment of Robert Cossey as a director (1 page)
16 June 2014Termination of appointment of Robert Cossey as a director (1 page)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90,024
(5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90,024
(5 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Kevin James Fitzmaurice on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Kevin James Fitzmaurice on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Patrick Bernard Fitzmaurice on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Dominic Kevin Fitzmaurice on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Patrick Bernard Fitzmaurice on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Dominic Kevin Fitzmaurice on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert John Cossey on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert John Cossey on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Anthony John Aylett on 26 October 2009 (1 page)
26 October 2009Director's details changed for Anthony John Aylett on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Anthony John Aylett on 26 October 2009 (1 page)
26 October 2009Director's details changed for Anthony John Aylett on 26 October 2009 (2 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
14 May 2008Director's change of particulars / kevin fitzmaurice / 14/08/2007 (1 page)
14 May 2008Director's change of particulars / kevin fitzmaurice / 14/08/2007 (1 page)
7 May 2008Return made up to 16/03/08; full list of members (5 pages)
7 May 2008Return made up to 16/03/08; full list of members (5 pages)
15 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
15 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
18 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 April 2006Return made up to 16/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 16/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
23 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 April 2003Return made up to 16/03/03; full list of members (9 pages)
5 April 2003Return made up to 16/03/03; full list of members (9 pages)
24 June 2002Full accounts made up to 31 August 2001 (13 pages)
24 June 2002Full accounts made up to 31 August 2001 (13 pages)
22 March 2002Return made up to 16/03/02; full list of members (8 pages)
22 March 2002Return made up to 16/03/02; full list of members (8 pages)
18 March 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
18 March 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
29 June 2001Amended full accounts made up to 31 August 2000 (13 pages)
29 June 2001Amended full accounts made up to 31 August 2000 (13 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (8 pages)
27 March 2001Return made up to 16/03/01; full list of members (8 pages)
5 May 2000Full accounts made up to 31 August 1999 (14 pages)
5 May 2000Full accounts made up to 31 August 1999 (14 pages)
23 March 2000Return made up to 16/03/00; full list of members (8 pages)
23 March 2000Return made up to 16/03/00; full list of members (8 pages)
21 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 31 August 1998 (15 pages)
14 April 1999Full accounts made up to 31 August 1998 (15 pages)
5 February 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
5 February 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
22 September 1997Auditor's resignation (1 page)
22 September 1997Auditor's resignation (1 page)
16 April 1997Return made up to 16/03/97; full list of members (8 pages)
16 April 1997Return made up to 16/03/97; full list of members (8 pages)
25 February 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
25 February 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
27 March 1996Return made up to 16/03/96; no change of members (6 pages)
27 March 1996Return made up to 16/03/96; no change of members (6 pages)
18 March 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
18 March 1996Accounts for a medium company made up to 31 August 1995 (20 pages)
3 April 1995Accounts for a medium company made up to 31 August 1994 (19 pages)
3 April 1995Accounts for a medium company made up to 31 August 1994 (19 pages)
20 March 1995Return made up to 16/03/95; no change of members (6 pages)
20 March 1995Return made up to 16/03/95; no change of members (6 pages)
18 March 1965Incorporation (12 pages)
18 March 1965Incorporation (12 pages)