Company NameRobert Fell & Sons Limited
Company StatusDissolved
Company Number00132517
CategoryPrivate Limited Company
Incorporation Date1 December 1913(110 years, 5 months ago)
Dissolution Date22 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Gillies Fell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(78 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 22 June 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameElizabeth Fell
NationalityBritish
StatusClosed
Appointed23 November 1999(86 years after company formation)
Appointment Duration19 years, 7 months (closed 22 June 2019)
RoleCompany Director
Correspondence AddressThird Floor South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameHarry Gillies Fell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(77 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 1998)
RolePlumbers Merchant
Correspondence AddressBeckfield House Bolton Road
Addingham
West Yorkshire
LS29 0RF
Director NameRobert David Fell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(77 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 1999)
RolePlumbers Merchant
Correspondence AddressMeadowcroft
Hetton
Skipton
North Yorkshire
BD23 6LR
Director NameValerie Fell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(77 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressBeckfield House Bolton Road
Addingham
West Yorkshire
LS29 0RF
Director NameVictoria Jane Fell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(77 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressMeadowcroft
Hetton
Skipton
North Yorkshire
BD23 6LR
Secretary NameHarry Gillies Fell
NationalityBritish
StatusResigned
Appointed29 September 1991(77 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressBeckfield House Bolton Road
Addingham
West Yorkshire
LS29 0RF
Director NameTimothy Robert Charles Fell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(80 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 1998)
RoleSales Representative
Correspondence AddressMeadow Croft
Hetton
Skipton
North Yorkshire
BD23 6LR
Secretary NameMr Michael Gillies Fell
NationalityBritish
StatusResigned
Appointed09 November 1998(84 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuggun House
Rathmell
Settle
North Yorkshire
BD24 0JX

Contact

Websiteplumbersmerchantsharrogate.com

Location

Registered AddressThird Floor
South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.7k at £1Robert Fell & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£243,724
Cash£69,717
Current Liabilities£86,949

Accounts

Latest Accounts1 August 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 December 2002Delivered on: 14 December 2002
Satisfied on: 28 February 2008
Persons entitled: Yorkshire 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: 4 prospect road harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 June 1990Delivered on: 23 June 1990
Satisfied on: 13 August 1997
Persons entitled:
Robert David Fell
Allan Lister Daffern
Harry Gillies

Classification: Legal charge
Secured details: Sterling pounds 100,000.
Particulars: F/H property in lower union street, skipton title no nyk 86370.
Fully Satisfied
1 February 1978Delivered on: 21 February 1978
Satisfied on: 12 March 1998
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital (see doc M100 for further details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 March 1971Delivered on: 31 March 1971
Satisfied on: 12 March 1998
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage & further charge
Secured details: Sterling pounds 5,000 and further securing monies due from the company to the chargee secured by a charge dated 1 july 66.
Particulars: Craven lead works, keighley rd. Skipton, yorks. & back avenue works avenue road, starbeck, harrogate yorks.
Fully Satisfied

Filing History

22 June 2019Final Gazette dissolved following liquidation (1 page)
22 March 2019Return of final meeting in a members' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 18 February 2017 (8 pages)
24 April 2018Liquidators' statement of receipts and payments to 18 February 2018 (8 pages)
11 March 2016Registered office address changed from Back Avenue Works Avenue Road Starbeck Harrogate North Yorkshire HG2 7PB to Third Floor South Parade Leeds West Yorkshire LS1 5QS on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from Back Avenue Works Avenue Road Starbeck Harrogate North Yorkshire HG2 7PB to Third Floor South Parade Leeds West Yorkshire LS1 5QS on 11 March 2016 (2 pages)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,698
(3 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,698
(3 pages)
27 August 2015Current accounting period extended from 1 August 2015 to 31 August 2015 (1 page)
27 August 2015Current accounting period extended from 1 August 2015 to 31 August 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 1 August 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 1 August 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 1 August 2014 (6 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,698
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,698
(3 pages)
21 November 2013Total exemption small company accounts made up to 1 August 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 1 August 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 1 August 2013 (6 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,698
(3 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,698
(3 pages)
23 November 2012Total exemption small company accounts made up to 1 August 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 1 August 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 1 August 2012 (7 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 1 August 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 1 August 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 1 August 2011 (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 1 August 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 1 August 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 1 August 2010 (8 pages)
27 September 2010Secretary's details changed for Elizabeth Fell on 18 September 2010 (1 page)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Elizabeth Fell on 18 September 2010 (1 page)
27 September 2010Director's details changed for Michael Gillies Fell on 18 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Michael Gillies Fell on 18 September 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 1 August 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 1 August 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 1 August 2009 (7 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
3 December 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
1 December 2008Return made up to 18/09/08; full list of members (4 pages)
1 December 2008Return made up to 18/09/08; full list of members (4 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 November 2007Total exemption small company accounts made up to 1 August 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 1 August 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 1 August 2007 (7 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 1 August 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 1 August 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 1 August 2006 (7 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 1 August 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 1 August 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 1 August 2005 (7 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 1 August 2004 (8 pages)
22 October 2004Total exemption small company accounts made up to 1 August 2004 (8 pages)
22 October 2004Total exemption small company accounts made up to 1 August 2004 (8 pages)
14 October 2004Return made up to 18/09/04; full list of members (6 pages)
14 October 2004Return made up to 18/09/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 1 August 2003 (8 pages)
10 October 2003Total exemption small company accounts made up to 1 August 2003 (8 pages)
10 October 2003Total exemption small company accounts made up to 1 August 2003 (8 pages)
26 September 2003Return made up to 18/09/03; full list of members (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (6 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Total exemption small company accounts made up to 1 August 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 1 August 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 1 August 2002 (7 pages)
11 September 2002Return made up to 18/09/02; full list of members (6 pages)
11 September 2002Return made up to 18/09/02; full list of members (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 1 August 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 1 August 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 1 August 2001 (7 pages)
20 February 2001Accounts for a small company made up to 1 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 1 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 1 August 2000 (6 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Accounting reference date extended from 30/04/00 to 01/08/00 (1 page)
27 April 2000Accounting reference date extended from 30/04/00 to 01/08/00 (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999£ ic 9177/3698 24/11/99 £ sr 5479@1=5479 (1 page)
13 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999£ ic 9177/3698 24/11/99 £ sr 5479@1=5479 (1 page)
13 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 December 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999£ ic 16000/9177 09/11/98 £ sr 6823@1=6823 (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 May 1999£ ic 16000/9177 09/11/98 £ sr 6823@1=6823 (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
13 October 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 September 1998Registered office changed on 16/09/98 from: home improvement centre keighley road skipton north yorkshire BD23 2LY (1 page)
16 September 1998Registered office changed on 16/09/98 from: home improvement centre keighley road skipton north yorkshire BD23 2LY (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 September 1997Return made up to 18/09/97; no change of members (6 pages)
29 September 1997Return made up to 18/09/97; no change of members (6 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1996Return made up to 18/09/96; no change of members (6 pages)
29 September 1996Return made up to 18/09/96; no change of members (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 October 1995Return made up to 18/09/95; full list of members (8 pages)
12 October 1995Return made up to 18/09/95; full list of members (8 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)