Company NameFYFE Wilson Ltd
Company StatusActive
Company Number00172959
CategoryPrivate Limited Company
Incorporation Date3 February 1921(103 years, 3 months ago)
Previous NameFYFE Wilson & Co.,Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Anthony John Rogers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(90 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Electro House
Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Andrew Timothy Rogers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(90 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Electro House
Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr David James Rogers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(103 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectro House Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Simon Bullimore
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 03 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNether Hall Bradfield
Manningtree
Essex
CO11 2UP
Director NameMr David Dearlove
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressRed House Farm
Hintlesham
Ipswich
Suffolk
IP8 3PW
Director NameMrs Olive Marion Dearlove
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SZ
Director NameRobert Kent Dearlove
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameDenis Mellerick
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2002)
RoleChairman
Correspondence AddressParkview
Dunmow Road Hatfield Broadoak
Bishops Stortford
Herts
CM22 7JJ
Secretary NameMr David Dearlove
NationalityBritish
StatusResigned
Appointed18 October 1991(70 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 1992)
RoleCompany Director
Correspondence AddressRed House Farm
Hintlesham
Ipswich
Suffolk
IP8 3PW
Secretary NameRobert Kent Dearlove
NationalityBritish
StatusResigned
Appointed24 January 1992(71 years after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2003)
RoleCompany Director
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameJohn Charles Dearlove
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(74 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2005)
RoleManaging Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameJohn Charles Dearlove
NationalityBritish
StatusResigned
Appointed20 March 2003(82 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameAndrew Anthony Towers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(84 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2009)
RoleManaging Director
Correspondence AddressStrettongrandison
Ledbury
Herefordshire
HR8 2TN
Wales
Secretary NameAndrew Anthony Towers
NationalityBritish
StatusResigned
Appointed15 July 2005(84 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2009)
RoleManaging Director
Correspondence AddressStrettongrandison
Ledbury
Herefordshire
HR8 2TN
Wales
Director NameMr Kent Dearlove
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(88 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mildmay Road
Burnham-On-Crouch
Essex
CM0 8ED
Secretary NameMr Kent Dearlove
StatusResigned
Appointed24 November 2009(88 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2012)
RoleCompany Director
Correspondence Address44 Mildmay Road
Burnham-On-Crouch
Essex
CM0 8ED

Contact

Websitefyfewilson.co.uk
Telephone01279 653333
Telephone regionBishops Stortford

Location

Registered AddressUnit 2, Electro House
Edinburgh Way
Harlow
Essex
CM20 2EG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

31.8k at £1Arthenella LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,631
Cash£4,989
Current Liabilities£555,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

14 January 2009Delivered on: 17 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 67603262 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
14 January 2009Delivered on: 17 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 12777056 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
9 July 2002Delivered on: 15 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
28 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
29 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 September 2020Director's details changed for Mr Andrew Timothy Rogers on 23 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Anthony John Rogers on 23 September 2020 (2 pages)
18 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 January 2019Registered office address changed from Raynham Road Bishop's Stortford Hertfordshire CM23 5PF to Unit 2, Electro House Edinburgh Way Harlow Essex CM20 2EG on 3 January 2019 (1 page)
15 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 June 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
28 June 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
4 April 2017Director's details changed for Mr Andrew Timothy Rogers on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Andrew Timothy Rogers on 31 March 2017 (2 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (8 pages)
6 September 2016Full accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,812
(4 pages)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,812
(4 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 31,812
(4 pages)
14 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 31,812
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 31,812
(4 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 31,812
(4 pages)
30 September 2013Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Termination of appointment of Kent Dearlove as a secretary (1 page)
9 May 2012Termination of appointment of Kent Dearlove as a secretary (1 page)
9 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Appointment of Mr Andrew Timothy Rogers as a director (2 pages)
18 January 2012Termination of appointment of Simon Bullimore as a director (1 page)
18 January 2012Termination of appointment of Kent Dearlove as a director (1 page)
18 January 2012Appointment of Mr Anthony John Rogers as a director (2 pages)
18 January 2012Appointment of Mr Anthony John Rogers as a director (2 pages)
18 January 2012Termination of appointment of Kent Dearlove as a director (1 page)
18 January 2012Appointment of Mr Andrew Timothy Rogers as a director (2 pages)
18 January 2012Termination of appointment of Simon Bullimore as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
21 April 2010Appointment of Mr Kent Dearlove as a secretary (1 page)
21 April 2010Appointment of Mr Kent Dearlove as a secretary (1 page)
21 April 2010Termination of appointment of Andrew Towers as a director (1 page)
21 April 2010Appointment of Mr Kent Dearlove as a director (2 pages)
21 April 2010Termination of appointment of Andrew Towers as a secretary (1 page)
21 April 2010Appointment of Mr Kent Dearlove as a director (2 pages)
21 April 2010Termination of appointment of Andrew Towers as a director (1 page)
21 April 2010Termination of appointment of Andrew Towers as a secretary (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Director's change of particulars / simon bullimore / 01/09/2008 (1 page)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 October 2008Director's change of particulars / simon bullimore / 01/09/2008 (1 page)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2005Return made up to 27/09/05; full list of members (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Return made up to 27/09/05; full list of members (2 pages)
13 October 2005Director resigned (1 page)
7 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed;new director appointed (1 page)
25 July 2005New secretary appointed;new director appointed (1 page)
25 July 2005Secretary resigned (1 page)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (16 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (16 pages)
3 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 December 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 December 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
4 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
3 October 2001Return made up to 27/09/01; full list of members (9 pages)
3 October 2001Return made up to 27/09/01; full list of members (9 pages)
3 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Full accounts made up to 31 March 2000 (18 pages)
10 July 2000Full accounts made up to 31 March 2000 (18 pages)
12 October 1999Return made up to 08/10/99; full list of members (9 pages)
12 October 1999Return made up to 08/10/99; full list of members (9 pages)
29 June 1999Full accounts made up to 31 March 1999 (17 pages)
29 June 1999Full accounts made up to 31 March 1999 (17 pages)
13 November 1998Return made up to 18/10/98; no change of members (6 pages)
13 November 1998Return made up to 18/10/98; no change of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Return made up to 18/10/95; no change of members (6 pages)
9 October 1995Return made up to 18/10/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)