Company NameFletcher Estates Limited
Company StatusLiquidation
Company Number00295168
CategoryPrivate Limited Company
Incorporation Date17 December 1934(88 years, 10 months ago)
Previous NameFletcher Estates (Leicester) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Ann Coles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Melbury
Devon Road
Salcombe
South Devon
TQ8 8HJ
Director NameMrs Elizabeth Jane Fletcher
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameBelinda Margaret Harper
NationalityBritish
StatusCurrent
Appointed04 November 2009(74 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressPreston Bagot Farm
Preston Bagot
Henley In Arden
Warwickshire
B95 5EF
Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(75 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldens Farmhouse Barbers Lane
Martley
Worcester
Worcestershire
WR6 6QD
Director NameDavid Nicholas Fletcher
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Director NameGillian Mary Mathias
Date of BirthApril 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA
Director NameBarbara Jean Onions
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressWhite Gables
Longnor
Shrewsbury
Salop
SY5 7PP
Wales
Secretary NameDavid Nicholas Fletcher
NationalityBritish
StatusResigned
Appointed14 September 1992(57 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressWeston Farm
Weston Lullingfields
Shrewsbury
Salop
SY4 2AA
Wales
Secretary NameGillian Mary Mathias
NationalityEnglish
StatusResigned
Appointed23 July 1999(64 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2009)
RoleCompany Director
Correspondence AddressHighfield House Rempstone Road
Belton
Loughborough
Leicestershire
LE12 9XA

Contact

Websitefletcherestates.com
Telephone020 89873000
Telephone regionLondon

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

11.4k at £1Mrs B. Harper
8.06%
Ordinary
11.4k at £1Mrs G. Knight
8.06%
Ordinary
9.8k at £1D.w.d. Mathias
6.97%
Ordinary
9.8k at £1L.m.c. Thorp
6.97%
Ordinary
9.8k at £1O.r.e. Mathias
6.97%
Ordinary
9.6k at £1Trustee Of Megan Cooper
6.85%
Ordinary
54.4k at £1Mrs Elizabeth Jane Fletcher-cooper
38.62%
Ordinary
24.6k at £1Mrs R.a. Coles
17.49%
Ordinary

Financials

Year2014
Net Worth£4,068,067
Cash£291,929
Current Liabilities£1,555,931

Accounts

Latest Accounts31 March 2018 (5 years, 6 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2018 (5 years ago)
Next Return Due28 September 2019 (overdue)

Charges

8 December 2003Delivered on: 18 December 2003
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: Land to the west of stratford park 6 telford t/n SL80779. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: The property k/a UNIT1V the glades festival park stoke on trent t/n SF318091. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2002Delivered on: 17 January 2002
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: Land and buildings on the south west side of stafford street wednesbury sandwell and land at potters lane wednesbury sandwell west midlands t/n WM608891 and WM665802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 May 1999Delivered on: 25 May 1999
Satisfied on: 6 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2-6 boscobel drive & 87-105A (odd) mount pleasant road shrewsbury shropshire.t/no SL85082.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 June 1997Delivered on: 19 June 1997
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a talbot house market street shrewsbury shropshire t/n SL86316. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1992Delivered on: 7 October 1992
Satisfied on: 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for list of property.
Fully Satisfied
5 October 1992Delivered on: 6 October 1992
Satisfied on: 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for list of properties.
Fully Satisfied
4 September 1992Delivered on: 17 September 1992
Satisfied on: 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 doseley rd.wellington telford shrops 59 roseway wellington telford shrops. 26 harrington rd. Worcs. 16 harrington rd. Worcs 45 broadway grove worcs. 31 roseway shrewsbury shrops. 11 coniston rd.shrewsbury shrops. 166 lord st.southport t/n MS75943.
Fully Satisfied
28 March 2012Delivered on: 30 March 2012
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 15 and 16 lancaster road shrewsbury t/no SL83459 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 2010Delivered on: 9 April 2010
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: Land lying to the west of spring road wolverhampton t/no WM830318 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2010Delivered on: 16 March 2010
Satisfied on: 24 December 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 2008Delivered on: 2 September 2008
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: Plot b lakesview international business park hersden canterbury kent t/no K928405 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 July 2005Delivered on: 29 July 2005
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: F/H land and premises k/a the builder centre stafford park 4 telford shropshire t/no SL69211. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2003Delivered on: 19 December 2003
Satisfied on: 24 December 2014
Persons entitled: National Westminster 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: 10 coombs road halesowen industrial estate halesowen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1939Delivered on: 4 October 1939
Satisfied on: 14 April 2015
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £930 & further advances.
Particulars: 112,Gypsy lane,leicester.
Fully Satisfied
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Topmark house, dudley street, wednesbury WS10 7JX registered at the land registry under title numbers WM608891 and WM665802.
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handeslbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 3, lakeside international business park, hersden, kent CT3 4LB registered at the land registry under title number K928405.
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handeslbanken Ab (Publ)

Classification: A registered charge
Particulars: 15/16 lancaster road, shrewsbury SY1 3JG registered at the land registry under title number SL83459.
Outstanding
10 December 2014Delivered on: 11 December 2014
Persons entitled: Svenska Handeslbanken Ab (Publ)

Classification: A registered charge
Particulars: Alpha one, spring road industrial estate, wolverhampton WV4 6LF registered at land registry under title number WM830318.
Outstanding

Filing History

11 October 2017Change of details for Mrs Elizabeth Jane Fletcher as a person with significant control on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages)
10 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 140,849
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2015Statement of company's objects (2 pages)
12 May 2015Memorandum and Articles of Association (38 pages)
12 May 2015Change of share class name or designation (2 pages)
14 April 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 140,849
(4 pages)
9 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2015Purchase of own shares. (3 pages)
9 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 140,849
(4 pages)
24 December 2014Satisfaction of charge 8 in full (4 pages)
24 December 2014Satisfaction of charge 12 in full (4 pages)
24 December 2014Satisfaction of charge 15 in full (4 pages)
24 December 2014Satisfaction of charge 7 in full (4 pages)
24 December 2014Satisfaction of charge 10 in full (4 pages)
24 December 2014Satisfaction of charge 11 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 9 in full (4 pages)
24 December 2014Satisfaction of charge 13 in full (4 pages)
24 December 2014Satisfaction of charge 14 in full (4 pages)
11 December 2014Registration of charge 002951680018, created on 10 December 2014 (16 pages)
11 December 2014Registration of charge 002951680019, created on 10 December 2014 (16 pages)
11 December 2014Registration of charge 002951680021, created on 10 December 2014 (11 pages)
11 December 2014Registration of charge 002951680020, created on 10 December 2014 (17 pages)
11 December 2014Registration of charge 002951680017, created on 10 December 2014 (16 pages)
11 December 2014Registration of charge 002951680016, created on 10 December 2014 (16 pages)
6 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 162,903
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 162,903
(7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 March 2013Solvency statement dated 08/03/13 (1 page)
19 March 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 08/03/2013
(1 page)
19 March 2013 (4 pages)
19 March 2013Statement by directors (1 page)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 March 2012 (19 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (10 pages)
10 October 2011Director's details changed for Mr Andrew John Brazier on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 27 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 1 March 2011 (1 page)
4 February 2011Accounts for a small company made up to 31 March 2010 (12 pages)
17 November 2010Register(s) moved to registered inspection location (1 page)
17 November 2010Register inspection address has been changed (1 page)
17 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
26 July 2010Accounts for a small company made up to 31 March 2009 (12 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 April 2010Appointment of Andrew John Brazier as a director (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 November 2009Appointment of Belinda Margaret Harper as a secretary (3 pages)
16 November 2009Termination of appointment of Gillian Mathias as a secretary (2 pages)
16 November 2009Termination of appointment of Gillian Mathias as a director (2 pages)
16 September 2009Return made up to 14/09/09; full list of members (7 pages)
18 August 2009Accounts for a small company made up to 31 March 2008 (9 pages)
27 January 2009Return made up to 14/09/08; no change of members (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
10 October 2007Return made up to 14/09/07; no change of members (7 pages)
30 August 2007Registered office changed on 30/08/07 from: 10 the heritage centre high pavement nottingham nottinghamshire NG1 1HN (1 page)
25 September 2006Return made up to 14/09/06; full list of members (10 pages)
3 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
13 September 2005Return made up to 14/09/05; full list of members (10 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Accounts for a small company made up to 31 March 2005 (9 pages)
24 September 2004Return made up to 14/09/04; full list of members (10 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (9 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 14/09/03; full list of members (10 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (11 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 14/09/02; full list of members (10 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 July 2000£ ic 220161/193043 20/06/00 £ sr 27118@1=27118 (1 page)
22 March 2000Full accounts made up to 31 March 1999 (15 pages)
27 September 1999Return made up to 14/09/99; change of members (6 pages)
16 September 1999£ ic 220161/190021 23/07/99 £ sr 30140@1=30140 (1 page)
13 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(9 pages)
12 August 1999Registered office changed on 12/08/99 from: 95 mount pleasant road shrewsbury shropshire SY1 3EL (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned;director resigned (1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full group accounts made up to 31 March 1998 (16 pages)
2 February 1998Full group accounts made up to 31 March 1997 (15 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full group accounts made up to 31 March 1996 (16 pages)
18 December 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1996Memorandum and Articles of Association (7 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Company name changed fletcher estates (leicester) lim ited\certificate issued on 27/06/96 (2 pages)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 January 1996£ ic 37930/28511 21/11/95 £ sr 9419@1=9419 (1 page)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 January 1996£ ic 43817/37930 21/11/95 £ sr 5887@1=5887 (1 page)
29 November 1995Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Return made up to 31/07/95; change of members (8 pages)
20 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 June 1995£ ic 45000/43817 05/04/95 £ sr 1183@1=1183 (1 page)
10 November 1994Return made up to 14/09/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1992Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 October 1981Annual return made up to 01/09/81 (5 pages)
17 December 1934Incorporation (23 pages)
7 December 1934Certificate of incorporation (2 pages)