Company NameFitch And Pooley Limited
DirectorsJames Roy Fitch and Katie Louise Fitch
Company StatusActive
Company Number01229294
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Previous NameJ.R. Fitch Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr James Roy Fitch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Katie Louise Fitch
StatusCurrent
Appointed04 March 2011(35 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Katie Louise Fitch
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(43 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Jennifer Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(15 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarhamstead Cottage
Long Toll Woodcote
Reading
RG8 0RR
Director NameMr Nicholas Fitch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(15 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Jennifer Fitch
NationalityBritish
StatusResigned
Appointed30 May 1991(15 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarhamstead Cottage
Long Toll Woodcote
Reading
RG8 0RR

Contact

Telephone020 72428000
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

800 at £1James Roy Fitch
66.67%
Ordinary
200 at £1Katie Louise Fitch
16.67%
Ordinary
200 at £1Nicholas James Fitch
16.67%
Ordinary

Financials

Year2014
Net Worth£1,746,746
Cash£1,446,641
Current Liabilities£54,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 July 1993Delivered on: 30 July 1993
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: 175 station street burton on trent staffs t/no.SF269509.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 June 2023Second filing of Confirmation Statement dated 21 June 2022 (3 pages)
9 June 2023Change of details for Mr James Roy Fitch as a person with significant control on 26 January 2022 (2 pages)
9 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 June 2023Notification of Katie Louise Fitch as a person with significant control on 26 January 2022 (2 pages)
5 June 2023Director's details changed for Miss Katie Louise Fitch on 1 June 2023 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/06/2023
(6 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 June 2022Change of details for Mr James Roy Fitch as a person with significant control on 1 June 2022 (2 pages)
10 June 2022Director's details changed for Mr James Roy Fitch on 1 June 2022 (2 pages)
7 June 2022Secretary's details changed for Katie Louise Fitch on 1 June 2022 (1 page)
7 June 2022Director's details changed for Katie Louise Fitch on 1 June 2022 (2 pages)
16 February 2022Director's details changed for Mr James Roy Fitch on 16 February 2022 (2 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Director's details changed for Katie Louise Fitch on 7 August 2019 (2 pages)
21 August 2019Termination of appointment of Nicholas Fitch as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Katie Louise Fitch as a director on 7 August 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 October 2017Secretary's details changed for Katie Louise Fitch on 1 October 2017 (1 page)
11 October 2017Director's details changed for Mr James Roy Fitch on 1 October 2017 (2 pages)
11 October 2017Secretary's details changed for Katie Louise Fitch on 1 October 2017 (1 page)
11 October 2017Director's details changed for Mr James Roy Fitch on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Nicholas Fitch on 1 October 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,200
(6 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,200
(6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,200
(6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,200
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,200
(6 pages)
3 July 2014Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
3 July 2014Register inspection address has been changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,200
(6 pages)
19 September 2013Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from , 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from , 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL on 19 September 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Termination of appointment of Jennifer Fitch as a secretary (1 page)
19 July 2011Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
19 July 2011Director's details changed for Mr Nicholas Fitch on 31 March 2011 (2 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
19 July 2011Termination of appointment of Jennifer Fitch as a secretary (1 page)
19 July 2011Appointment of Katie Louise Fitch as a secretary (2 pages)
19 July 2011Director's details changed for Mr Nicholas Fitch on 31 March 2011 (2 pages)
19 July 2011Termination of appointment of Jennifer Fitch as a director (1 page)
19 July 2011Termination of appointment of Jennifer Fitch as a director (1 page)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
19 July 2011Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom (1 page)
19 July 2011Appointment of Katie Louise Fitch as a secretary (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr James Roy Fitch on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Jennifer Fitch on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 21/06/08; full list of members (7 pages)
11 September 2008Return made up to 21/06/08; full list of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 21/06/07; full list of members (7 pages)
9 July 2007Return made up to 21/06/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
27 July 2006Registered office changed on 27/07/06 from: kennet house, 80 kings road, reading, berkshire RG1 3BL (1 page)
29 June 2006Return made up to 21/06/06; full list of members (8 pages)
29 June 2006Return made up to 21/06/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 21/06/05; full list of members (8 pages)
26 July 2005Return made up to 21/06/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 21/06/04; full list of members (8 pages)
29 June 2004Return made up to 21/06/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 21/06/02; full list of members (8 pages)
16 July 2002Return made up to 21/06/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (8 pages)
5 July 2000Return made up to 21/06/00; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
30 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
30 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 June 1997Return made up to 21/06/97; no change of members (4 pages)
25 June 1997Return made up to 21/06/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 October 1996Registered office changed on 28/10/96 from: 37 minster street reading berks RG1 2RY (1 page)
28 October 1996Registered office changed on 28/10/96 from: 37 minster street, reading, berks, RG1 2RY (1 page)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)
30 July 1993Particulars of mortgage/charge (3 pages)
30 July 1993Particulars of mortgage/charge (3 pages)
20 September 1988£ ic 2000/1200 £ sr 800@1=800 (1 page)
20 September 1988£ ic 2000/1200 £ sr 800@1=800 (1 page)
14 August 1984Accounts made up to 31 October 1982 (9 pages)
14 August 1984Accounts made up to 31 October 1982 (9 pages)