Devon Road
Salcombe
South Devon
TQ8 8HJ
Director Name | Mrs Elizabeth Jane Fletcher |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1992(57 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Belinda Margaret Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2009(74 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Preston Bagot Farm Preston Bagot Henley In Arden Warwickshire B95 5EF |
Director Name | Mr Andrew John Brazier |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(75 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldens Farmhouse Barbers Lane Martley Worcester Worcestershire WR6 6QD |
Director Name | David Nicholas Fletcher |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Director Name | Gillian Mary Mathias |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(57 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Highfield House Rempstone Road Belton Loughborough Leicestershire LE12 9XA |
Director Name | Barbara Jean Onions |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | White Gables Longnor Shrewsbury Salop SY5 7PP Wales |
Secretary Name | David Nicholas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Secretary Name | Gillian Mary Mathias |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1999(64 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Highfield House Rempstone Road Belton Loughborough Leicestershire LE12 9XA |
Website | fletcherestates.com |
---|---|
Telephone | 020 89873000 |
Telephone region | London |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
11.4k at £1 | Mrs B. Harper 8.06% Ordinary |
---|---|
11.4k at £1 | Mrs G. Knight 8.06% Ordinary |
9.8k at £1 | D.w.d. Mathias 6.97% Ordinary |
9.8k at £1 | L.m.c. Thorp 6.97% Ordinary |
9.8k at £1 | O.r.e. Mathias 6.97% Ordinary |
9.6k at £1 | Trustee Of Megan Cooper 6.85% Ordinary |
54.4k at £1 | Mrs Elizabeth Jane Fletcher-cooper 38.62% Ordinary |
24.6k at £1 | Mrs R.a. Coles 17.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,068,067 |
Cash | £291,929 |
Current Liabilities | £1,555,931 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2018 (5 years ago) |
---|---|
Next Return Due | 28 September 2019 (overdue) |
8 December 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1939 | Delivered 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 2014 | Delivered on: 11 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 11 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
10 December 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
11 October 2017 | Change of details for Mrs Elizabeth Jane Fletcher as a person with significant control on 1 October 2017 (2 pages) |
---|---|
10 October 2017 | Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Resolutions
|
27 May 2015 | Resolutions
|
12 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Memorandum and Articles of Association (38 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
9 January 2015 | Resolutions
|
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
24 December 2014 | Satisfaction of charge 8 in full (4 pages) |
24 December 2014 | Satisfaction of charge 12 in full (4 pages) |
24 December 2014 | Satisfaction of charge 15 in full (4 pages) |
24 December 2014 | Satisfaction of charge 7 in full (4 pages) |
24 December 2014 | Satisfaction of charge 10 in full (4 pages) |
24 December 2014 | Satisfaction of charge 11 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 9 in full (4 pages) |
24 December 2014 | Satisfaction of charge 13 in full (4 pages) |
24 December 2014 | Satisfaction of charge 14 in full (4 pages) |
11 December 2014 | Registration of charge 002951680018, created on 10 December 2014 (16 pages) |
11 December 2014 | Registration of charge 002951680019, created on 10 December 2014 (16 pages) |
11 December 2014 | Registration of charge 002951680021, created on 10 December 2014 (11 pages) |
11 December 2014 | Registration of charge 002951680020, created on 10 December 2014 (17 pages) |
11 December 2014 | Registration of charge 002951680017, created on 10 December 2014 (16 pages) |
11 December 2014 | Registration of charge 002951680016, created on 10 December 2014 (16 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 March 2013 | Solvency statement dated 08/03/13 (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | (4 pages) |
19 March 2013 | Statement by directors (1 page) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
10 October 2011 | Director's details changed for Mr Andrew John Brazier on 10 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 1 March 2011 (1 page) |
4 February 2011 | Accounts for a small company made up to 31 March 2010 (12 pages) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 April 2010 | Appointment of Andrew John Brazier as a director (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 November 2009 | Appointment of Belinda Margaret Harper as a secretary (3 pages) |
16 November 2009 | Termination of appointment of Gillian Mathias as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Gillian Mathias as a director (2 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (7 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 January 2009 | Return made up to 14/09/08; no change of members (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 10 the heritage centre high pavement nottingham nottinghamshire NG1 1HN (1 page) |
25 September 2006 | Return made up to 14/09/06; full list of members (10 pages) |
3 August 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
13 September 2005 | Return made up to 14/09/05; full list of members (10 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
24 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (10 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (11 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members
|
26 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Return made up to 14/09/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | £ ic 220161/193043 20/06/00 £ sr 27118@1=27118 (1 page) |
22 March 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 September 1999 | Return 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 1999 | Resolutions
|
12 August 1999 | Registered office changed on 12/08/99 from: 95 mount pleasant road shrewsbury shropshire SY1 3EL (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Resolutions
|
25 May 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
18 December 1996 | Return made up to 14/09/96; full list of members
|
16 December 1996 | Memorandum and Articles of Association (7 pages) |
6 December 1996 | Resolutions
|
26 June 1996 | Company name changed fletcher estates (leicester) lim ited\certificate issued on 27/06/96 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | £ ic 37930/28511 21/11/95 £ sr 9419@1=9419 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | £ ic 43817/37930 21/11/95 £ sr 5887@1=5887 (1 page) |
29 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 October 1995 | Return made up to 31/07/95; change of members (8 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | £ ic 45000/43817 05/04/95 £ sr 1183@1=1183 (1 page) |
10 November 1994 | Return made up to 14/09/94; full list of members
|
29 September 1992 | Resolutions
|
17 October 1981 | Annual return made up to 01/09/81 (5 pages) |
17 December 1934 | Incorporation (23 pages) |
7 December 1934 | Certificate of incorporation (2 pages) |