FOWLER WELCH LIMITED

Fowler Welch Limited Fowler Welch Limited, Spalding, PE11 2BB, Lincolnshire, England
StatusACTIVE
Company No.01001101
CategoryPrivate Limited Company
Incorporated28 Jan 1971
Age53 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FOWLER WELCH LIMITED is an active private limited company with number 01001101. It was incorporated 53 years, 3 months, 20 days ago, on 28 January 1971. The company address is Fowler Welch Limited Fowler Welch Limited, Spalding, PE11 2BB, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Matthew Downes

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Stephen Jury

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stephen Jury

Termination date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Langham

Appointment date: 2021-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Peter Haggerwood

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr David Loe

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Loe

Appointment date: 2021-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Daniel Hay

Termination date: 2020-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jun 2020

Category: Address

Type: AD02

Old address: Holiday House Ingram Street Leeds LS11 9AW England

New address: Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Pugh

Appointment date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mr Thomas Van Mourik

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-31

Officer name: Mr Nigel Stephen Jury

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Stephen Jury

Change date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mr Nigel Stephen Jury

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-31

Officer name: Mr Nigel Stephen Jury

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: Fowler Welch Limited West Marsh Road Spalding Lincolnshire PE11 2BB

Old address: Low Fare Finder House Leeds Bradford International Airport Yeadon Leeds West Yorkshire LS19 7TU England

Change date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hugh Meeson

Termination date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Gary James Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Ian Bruce Day

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-31

Psc name: Culina Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Dart Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: David Trevor Inglis

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010011010015

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Norman Black

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2018

Category: Address

Type: AD03

New address: Holiday House Ingram Street Leeds LS11 9AW

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2018

Category: Address

Type: AD02

New address: Holiday House Ingram Street Leeds LS11 9AW

Old address: C/O the Company Secretary (Fowler Welch-Coolchain Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Low Fare Finder House Leeds Bradford International Airport, Yeadon, Leeds West Yorkshirel S19 7TU

Change date: 2018-08-15

New address: Low Fare Finder House Leeds Bradford International Airport Yeadon Leeds West Yorkshire LS19 7TU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Sandra Moules

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: John Peall

Documents

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Peter Haggerwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Davies

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mrs Sandra Moules

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Laurence Laurie Black

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Laurie Black

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Richard Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: David Roy Cottam

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John King

Termination date: 2014-11-28

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2014

Category: Address

Type: AD03

New address: The Mint Ingram Street Leeds West Yorkshire LS11 9AW

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2014

Category: Address

Type: AD02

New address: The Mint Ingram Street Leeds West Yorkshire LS11 9AW

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Daniel Hay

Change date: 2014-07-16

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Bruce Day

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 31 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010011010015

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Brown

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Merrick

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Paul Forster

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Merrick

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Davies

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Kathryn Hulme

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Downes

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Juniper

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Merrick

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tamsin Winspear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Peall

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Hugh Meeson

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Merrick

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Stephen John King

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Scott Juniper

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Trevor Inglis

Change date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr David Roy Cottam

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-04

Officer name: Mrs Tamsin Jane Winspear

Documents

View document PDF


Some Companies

AG DHOLIS LIMITED

16 FENTON WAY,BIRMINGHAM,B27 6JY

Number:11903687
Status:ACTIVE
Category:Private Limited Company

DIANE KENNY ACCOUNTANCY & TAXATION SERVICES LIMITED

50 MOLYNEUX ROAD,LIVERPOOL,L22 4QZ

Number:09491689
Status:ACTIVE
Category:Private Limited Company

LEEDS ROOFING & CONTRACTING LTD

LARKFIELD COTTTAGE 77 LARKFIELD ROAD,LEEDS,LS19 6DZ

Number:11316037
Status:ACTIVE
Category:Private Limited Company

LINKED ELECTRONICS CO., LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08427301
Status:ACTIVE
Category:Private Limited Company

MURPHY'S TRANSPORT SERVICES (HOLDINGS) LIMITED

3 WEAVERS LANE,BATHGATE,EH47 0SD

Number:SC335651
Status:ACTIVE
Category:Private Limited Company

THE PAVILION HOTEL LIMITED

134 WIGMORE STREET,LONDON,W1U 3SE

Number:02863355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source