Leeds
West Yorkshire
LS1 5QS
Secretary Name | Elizabeth Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(86 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 22 June 2019) |
Role | Company Director |
Correspondence Address | Third Floor South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Harry Gillies Fell |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 1998) |
Role | Plumbers Merchant |
Correspondence Address | Beckfield House Bolton Road Addingham West Yorkshire LS29 0RF |
Director Name | Robert David Fell |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 1999) |
Role | Plumbers Merchant |
Correspondence Address | Meadowcroft Hetton Skipton North Yorkshire BD23 6LR |
Director Name | Valerie Fell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Beckfield House Bolton Road Addingham West Yorkshire LS29 0RF |
Director Name | Victoria Jane Fell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Meadowcroft Hetton Skipton North Yorkshire BD23 6LR |
Secretary Name | Harry Gillies Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Beckfield House Bolton Road Addingham West Yorkshire LS29 0RF |
Director Name | Timothy Robert Charles Fell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 1998) |
Role | Sales Representative |
Correspondence Address | Meadow Croft Hetton Skipton North Yorkshire BD23 6LR |
Secretary Name | Mr Michael Gillies Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(84 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huggun House Rathmell Settle North Yorkshire BD24 0JX |
Website | plumbersmerchantsharrogate.com |
---|
Registered Address | Third Floor South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
3.7k at £1 | Robert Fell & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,724 |
Cash | £69,717 |
Current Liabilities | £86,949 |
Latest Accounts | 1 August 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2002 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1971 | Delivered 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 |
22 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 18 February 2017 (8 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 18 February 2018 (8 pages) |
11 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Declaration of solvency (3 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Declaration of solvency (3 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 August 2015 | Current accounting period extended from 1 August 2015 to 31 August 2015 (1 page) |
27 August 2015 | Current accounting period extended from 1 August 2015 to 31 August 2015 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 1 August 2014 (6 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 November 2013 | Total exemption small company accounts made up to 1 August 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 1 August 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 1 August 2013 (6 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 November 2012 | Total exemption small company accounts made up to 1 August 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 1 August 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 1 August 2012 (7 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 1 August 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 1 August 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 1 August 2011 (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 August 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 August 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 1 August 2010 (8 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Elizabeth Fell on 18 September 2010 (1 page) |
27 September 2010 | Director's details changed for Michael Gillies Fell on 18 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Elizabeth Fell on 18 September 2010 (1 page) |
27 September 2010 | Director's details changed for Michael Gillies Fell on 18 September 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 August 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 August 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 1 August 2009 (7 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
1 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 1 August 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 1 August 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 1 August 2007 (7 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 1 August 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 1 August 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 1 August 2006 (7 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 1 August 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 1 August 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 1 August 2005 (7 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 1 August 2004 (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 1 August 2004 (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 1 August 2004 (8 pages) |
14 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 1 August 2003 (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 1 August 2003 (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 1 August 2003 (8 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 1 August 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 1 August 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 1 August 2002 (7 pages) |
11 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 1 August 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 1 August 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 1 August 2001 (7 pages) |
20 February 2001 | Accounts for a small company made up to 1 August 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 1 August 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 1 August 2000 (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
27 April 2000 | Accounting reference date extended from 30/04/00 to 01/08/00 (1 page) |
27 April 2000 | Accounting reference date extended from 30/04/00 to 01/08/00 (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | £ ic 9177/3698 24/11/99 £ sr [email protected]=5479 (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | £ ic 9177/3698 24/11/99 £ sr [email protected]=5479 (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1999 | Return made up to 18/09/99; full list of members
|
2 December 1999 | Return made up to 18/09/99; full list of members
|
11 May 1999 | £ ic 16000/9177 09/11/98 £ sr [email protected]=6823 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | £ ic 16000/9177 09/11/98 £ sr [email protected]=6823 (1 page) |
11 May 1999 | Resolutions
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Return made up to 18/09/98; full list of members
|
13 October 1998 | Return made up to 18/09/98; full list of members
|
17 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: home improvement centre keighley road skipton north yorkshire BD23 2LY (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: home improvement centre keighley road skipton north yorkshire BD23 2LY (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
29 September 1997 | Return made up to 18/09/97; no change of members (6 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
29 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |