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 1991(38 years, 4 months after company formation) |
Appointment Duration | 32 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(56 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Preston Bagot Farm Preston Bagot Henleyin 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(56 years, 9 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 1991(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Director Name | Gilbert Roy Fletcher |
---|---|
Date of Birth | March 1908 (Born 115 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Meule Grange Meole Brace Shrewsbury Shropshire SY4 2EY Wales |
Director Name | Gillian Mary Mathias |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 18 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 1991(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | White Gables Longnor Shrewsbury Salop SY5 7PP Wales |
Secretary Name | Gilbert Roy Fletcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Meule Grange Meole Brace Shrewsbury Shropshire SY4 2EY Wales |
Secretary Name | David Nicholas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Weston Farm Weston Lullingfields Shrewsbury Salop SY4 2AA Wales |
Secretary Name | William Hugh Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 5 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Secretary Name | Gillian Mary Mathias |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1999(46 years, 3 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 |
80k at £1 | Fletcher Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,089 |
Cash | £398,857 |
Current Liabilities | £21,935 |
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 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 |
---|---|
27 July 2005 | Delivered on: 6 August 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: 33 pool street caernarvon gwynedd. 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 |
2 July 2001 | Delivered on: 6 July 2001 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 freehold property known as land at potters lane wednesbury cross wednesbury and land and buildings on the south west side of stafford street wednesbury title numbers WM608891 and WM665802. 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 |
15 March 2001 | Delivered on: 20 March 2001 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 30 clare street bristol t/n AV210114. 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 |
17 June 1999 | Delivered on: 22 June 1999 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: F/H property k/a 15 & 16 lancaster road shrewsbury shropshire t/no;-SL83459. 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 |
18 May 1999 | Delivered on: 3 June 1999 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 l/h property k/a mech-mail house stafford park 17 telford shropshire.t/no SL108732.. 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 |
15 January 1997 | Delivered on: 20 January 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: F/H property k/a the talbot house market street, shrewsbury shropshire t/no: SL86316 and the proceeds of sale. 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 |
1 April 2010 | Delivered on: 21 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: 3 catherine rise church gresley derbyshire t/n DY307421 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 18 stockhill circus basford nottinghamshire t/n NT347286 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
20 December 1971 | Delivered on: 3 January 1972 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 and david nicholas fletcher to the chargee on any account whatsoever. Particulars: Land fronting sea view road thurlestone, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 9 priory road gelding nottinghamshire t/n NT175387 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 10 clumber avenue netherfield nottingham t/n NT433566 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 14 hillcrest view carlton nottinghamshire t/n NT258496 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 20 imperial road beeston nottingham t/n NT123506 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 28 george street riddings alfreton derbyshire t/n DY362270 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 48 gladstone street carlton nottinghamshire t/n NT82439 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 101 stanley road forest fields nottingham t/n NT122385 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 216 cavendish road carlton nottinghamshire t/n NT81947 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 15 ednaston road dunkirk nottingham t/n NT168351 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
1 April 2010 | Delivered on: 21 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: 185 beechdale road aspley nottinghamshire t/n NT361766 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
14 December 1970 | Delivered on: 23 December 1970 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 5 acres land at dark lane, modbury, title no. Dn 7278. Fully Satisfied |
10 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
---|---|
10 October 2017 | Director's details changed for Mrs Elizabeth Jane Fletcher on 1 October 2017 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 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 (5 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 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 9 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 17 in full (4 pages) |
24 December 2014 | Satisfaction of charge 18 in full (4 pages) |
24 December 2014 | Satisfaction of charge 19 in full (4 pages) |
24 December 2014 | Satisfaction of charge 13 in full (4 pages) |
24 December 2014 | Satisfaction of charge 11 in full (4 pages) |
24 December 2014 | Satisfaction of charge 12 in full (4 pages) |
24 December 2014 | Satisfaction of charge 20 in full (4 pages) |
24 December 2014 | Satisfaction of charge 16 in full (4 pages) |
24 December 2014 | Satisfaction of charge 8 in full (4 pages) |
24 December 2014 | Satisfaction of charge 21 in full (4 pages) |
24 December 2014 | Satisfaction of charge 6 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 14 in full (4 pages) |
24 December 2014 | Satisfaction of charge 10 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 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 (5 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 (5 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
10 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Director's details changed for Mr Andrew John Brazier on 14 September 2011 (2 pages) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden West Midlands B95 5EF United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O Mrs B M Harper Preston Bagot Farm Preston Bagot Henley-in-Arden West Midlands B95 5EF United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 27 Wollaton Road Beeston Nottingham NG9 2NG on 1 March 2011 (1 page) |
4 February 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
17 November 2010 | Director's details changed for Mrs Rosemary Ann Coles on 14 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 March 2010 | Appointment of Mr Andrew John Brazier as a director (3 pages) |
23 November 2009 | Termination of appointment of Gillian Mathias as a director (2 pages) |
23 November 2009 | Termination of appointment of Gillian Mathias as a secretary (2 pages) |
23 November 2009 | Appointment of Belinda Margaret Harper as a secretary (3 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 March 2009 | Return made up to 14/09/08; no change of members; amend (8 pages) |
26 November 2008 | Return made up to 14/09/08; no change of members (7 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (8 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 (7 pages) |
3 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
13 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
12 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (8 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) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
19 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 (7 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 95 mount pleasant road shrewsbury SY1 3EN (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Memorandum and Articles of Association (4 pages) |
6 December 1996 | Resolutions
|
13 November 1996 | Return made up to 14/09/96; full list of members
|
30 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
16 October 1995 | Return made up to 31/07/95; no change of members (8 pages) |
17 October 1981 | Annual return made up to 01/09/81 (4 pages) |
1 May 1953 | Incorporation (11 pages) |