Castleford
WF10 4LE
Director Name | Mrs Julia Mary Pratt |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Director Name | Mr James Alastair Geoffrey Fawcett |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Director Name | Mrs Lara Sarah Fawcett |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2006(87 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Secretary Name | Miss Joanne Tonks |
---|---|
Status | Current |
Appointed | 16 November 2011(92 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Director Name | Mr Mungo Fawcett |
---|---|
Date of Birth | August 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Development |
Country of Residence | England |
Correspondence Address | Eastfield Lane Eastfield Lane Castleford WF10 4LE |
Director Name | Mr Brian Charles Hickman |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(97 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Director Name | Ian Hall |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 13 December 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Director Name | John Ainslie Fawcett |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Cufforth House Aberford Leeds West Yorkshire LS25 3BD |
Director Name | Mr Alec Colin Taylor |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 5 Aintree Close Kippax Leeds West Yorkshire LS25 7HY |
Secretary Name | Mr Alec Colin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Aintree Close Kippax Leeds West Yorkshire LS25 7HY |
Secretary Name | Mr David Mortimer |
---|---|
Status | Resigned |
Appointed | 01 May 1998(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm House 5 Meadow Croft Fell Lane Keighley West Yorkshire BD22 6EJ |
Secretary Name | Mr Christopher John Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(88 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Henley Road Thornhill Dewsbury West Yorkshire WF12 0JL |
Secretary Name | Mr David Mortimer |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Status | Resigned |
Appointed | 21 July 2008(89 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Farm House 5 Meadow Croft Fell Lane Keighley West Yorkshire BD22 6EJ |
Secretary Name | Mr Frank Theo Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2010) |
Role | Accountant |
Correspondence Address | 5 Falcon Close Otley West Yorkshire LS21 3EG |
Secretary Name | Mr Denis Anthony Gallivan |
---|---|
Status | Resigned |
Appointed | 12 July 2010(91 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Eastfield Lane Castleford West Yorkshire WF10 4LE |
Director Name | Mr Frank Theo Jordan |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Eastfield Lane Castleford WF10 4LE |
Website | www.fawcett-maltsters.co.uk |
---|---|
Telephone | 07 016220645 |
Telephone region | Mobile |
Registered Address | Eastfield Lane Castleford WF10 4LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Year | 2013 |
---|---|
Turnover | £11,421,452 |
Net Worth | £6,576,643 |
Cash | £29,429 |
Current Liabilities | £2,563,094 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
13 May 2019 | Delivered on: 22 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Barclays 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 property k/a or being 400 acres or therabouts of arable land at aberford part t/nos WYK220360 and WYK875115. Outstanding |
12 March 2010 | Delivered on: 16 March 2010 Persons entitled: Rowanmoor Trustees Limited as Trustee of the Thomas Fawcett & Sons Limited Directors Pension Scheme, Sarah Helen Fawcett as Trustee of the Thomas Fawcett & Sons Limited Directors Pension Scheme, Ian Hall as Trustee of the Thomas Fawcett & Sons Limited Directors Pension Scheme, James Alastair Geoffrey Fawcett as Trustee of the Thomas Fawcett & Sons Limited Directors Pension Scheme, Laura Sarah Fawcett as Trustee of the Thomas Fawcett & Sons Limited Directors Pension Scheme Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all the assets and undertakings, concorde malt roasting no. 3. concorde malt roasting no. 2. fio's modifications (saladin boxes), for details of further assets charged please refer to form MG01, see image for full details. Outstanding |
8 September 1976 | Delivered on: 15 September 1976 Persons entitled: Barclays Bank Limited 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 on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 91 for full details). Outstanding |
6 January 2022 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
---|---|
28 June 2021 | Full accounts made up to 30 September 2020 (32 pages) |
21 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 June 2020 | Full accounts made up to 30 September 2019 (32 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (32 pages) |
22 May 2019 | Registration of charge 001537550004, created on 13 May 2019 (39 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a medium company made up to 30 September 2016 (33 pages) |
22 June 2017 | Accounts for a medium company made up to 30 September 2016 (33 pages) |
16 May 2017 | Termination of appointment of Frank Theo Jordan as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Frank Theo Jordan as a director on 16 May 2017 (1 page) |
3 January 2017 | Appointment of Mr Brian Charles Hickman as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Brian Charles Hickman as a director on 1 January 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Ian Hall as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Hall as a director on 13 December 2016 (1 page) |
11 October 2016 | Appointment of Mr Mungo Fawcett as a director on 27 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Lara Sarah Fawcett on 1 January 2015 (2 pages) |
11 October 2016 | Director's details changed for Mr. James Alastair Geoffrey Fawcett on 1 January 2015 (2 pages) |
11 October 2016 | Appointment of Mr Mungo Fawcett as a director on 27 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Lara Sarah Fawcett on 1 January 2015 (2 pages) |
11 October 2016 | Director's details changed for Mr. James Alastair Geoffrey Fawcett on 1 January 2015 (2 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (29 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 December 2014 | Accounts for a medium company made up to 30 September 2014 (28 pages) |
23 December 2014 | Accounts for a medium company made up to 30 September 2014 (28 pages) |
29 October 2014 | Appointment of Mr Frank Theo Jordan as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Frank Theo Jordan as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Frank Theo Jordan as a director on 1 October 2014 (2 pages) |
24 January 2014 | Accounts for a medium company made up to 30 September 2013 (28 pages) |
24 January 2014 | Accounts for a medium company made up to 30 September 2013 (28 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Accounts for a medium company made up to 30 September 2012 (28 pages) |
10 January 2013 | Accounts for a medium company made up to 30 September 2012 (28 pages) |
6 February 2012 | Accounts for a medium company made up to 30 September 2011 (28 pages) |
6 February 2012 | Accounts for a medium company made up to 30 September 2011 (28 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Appointment of Miss Joanne Tonks as a secretary (1 page) |
9 December 2011 | Appointment of Miss Joanne Tonks as a secretary (1 page) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Accounts for a medium company made up to 30 September 2010 (27 pages) |
7 June 2011 | Accounts for a medium company made up to 30 September 2010 (27 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mrs Sara Helen Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mrs Julia Mary Pratt on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Lara Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Ian Hall on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for James Alastair Geoffrey Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Termination of appointment of Denis Gallivan as a secretary (1 page) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mrs Sara Helen Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mrs Julia Mary Pratt on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Lara Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Ian Hall on 19 December 2010 (2 pages) |
11 January 2011 | Director's details changed for James Alastair Geoffrey Fawcett on 19 December 2010 (2 pages) |
11 January 2011 | Termination of appointment of Denis Gallivan as a secretary (1 page) |
14 July 2010 | Appointment of Mr Denis Anthony Gallivan as a secretary (1 page) |
14 July 2010 | Appointment of Mr Denis Anthony Gallivan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Frank Jordan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Frank Jordan as a secretary (1 page) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2009 | Accounts for a medium company made up to 30 September 2009 (29 pages) |
22 December 2009 | Accounts for a medium company made up to 30 September 2009 (29 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mrs Julia Mary Pratt on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Hall on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Sara Helen Fawcett on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Lara Fawcett on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Alastair Geoffrey Fawcett on 19 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Mrs Julia Mary Pratt on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Hall on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Sara Helen Fawcett on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Lara Fawcett on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Alastair Geoffrey Fawcett on 19 December 2009 (2 pages) |
20 February 2009 | Appointment terminated secretary david mortimer (1 page) |
20 February 2009 | Secretary appointed mr frank theo jordan (1 page) |
20 February 2009 | Appointment terminated secretary david mortimer (1 page) |
20 February 2009 | Secretary appointed mr frank theo jordan (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (7 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (7 pages) |
9 December 2008 | Accounts for a medium company made up to 30 September 2008 (29 pages) |
9 December 2008 | Accounts for a medium company made up to 30 September 2008 (29 pages) |
24 September 2008 | Secretary appointed mr david mortimer (1 page) |
24 September 2008 | Secretary appointed mr david mortimer (1 page) |
15 July 2008 | Appointment terminated secretary christopher hatfield (1 page) |
15 July 2008 | Appointment terminated secretary christopher hatfield (1 page) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (28 pages) |
7 March 2008 | Accounts for a medium company made up to 30 September 2007 (28 pages) |
3 March 2008 | Secretary appointed mr christopher john hatfield (1 page) |
3 March 2008 | Secretary appointed mr christopher john hatfield (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (4 pages) |
12 December 2006 | Full accounts made up to 30 September 2006 (33 pages) |
12 December 2006 | Full accounts made up to 30 September 2006 (33 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 10/01/06; full list of members
|
16 January 2006 | Return made up to 10/01/06; full list of members
|
13 December 2005 | Accounts for a medium company made up to 30 September 2005 (26 pages) |
13 December 2005 | Accounts for a medium company made up to 30 September 2005 (26 pages) |
15 August 2005 | Auditor's resignation (1 page) |
15 August 2005 | Auditor's resignation (1 page) |
12 August 2005 | Auditor's resignation (1 page) |
12 August 2005 | Auditor's resignation (1 page) |
17 December 2004 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
17 December 2004 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
14 December 2004 | Return made up to 22/11/04; full list of members
|
14 December 2004 | Return made up to 22/11/04; full list of members
|
19 December 2003 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
19 December 2003 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (11 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (11 pages) |
2 March 2003 | Director resigned (2 pages) |
2 March 2003 | Director resigned (2 pages) |
7 December 2002 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
7 December 2002 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
5 December 2002 | Return made up to 22/11/02; full list of members (12 pages) |
5 December 2002 | Return made up to 22/11/02; full list of members (12 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (11 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (11 pages) |
28 November 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
28 November 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
30 November 2000 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
30 November 2000 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (11 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (11 pages) |
16 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
16 May 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (11 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (11 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
23 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
23 November 1998 | Return made up to 22/11/98; no change of members (6 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (18 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (18 pages) |
21 November 1997 | Return made up to 22/11/97; full list of members (8 pages) |
21 November 1997 | Return made up to 22/11/97; full list of members (8 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (18 pages) |
27 November 1996 | Return made up to 22/11/96; no change of members
|
27 November 1996 | Full accounts made up to 30 September 1996 (18 pages) |
27 November 1996 | Return made up to 22/11/96; no change of members
|
24 November 1995 | Full accounts made up to 30 September 1995 (18 pages) |
24 November 1995 | Return made up to 22/11/95; full list of members (8 pages) |
24 November 1995 | Full accounts made up to 30 September 1995 (18 pages) |
24 November 1995 | Return made up to 22/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
15 September 1976 | Particulars of mortgage/charge (3 pages) |
15 September 1976 | Particulars of mortgage/charge (3 pages) |
7 February 1950 | Articles of association (9 pages) |
7 February 1950 | Articles of association (9 pages) |