Company NameFillans & Sons Limited
DirectorsRichard Cameron Fillan and Tracey Maxine Fillan
Company StatusActive
Company Number00191832
CategoryPrivate Limited Company
Incorporation Date10 August 1923(100 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Cameron Fillan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(70 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marks Court
Shepley
Huddersfield
HD8 8BD
Director NameMrs Tracey Maxine Fillan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(95 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameIan Fillan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2002)
RoleJeweller
Correspondence Address2 Little Hallas
Kirkburton
Huddersfield
HD8 0QA
Director NameMargaret Christine Fillan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration22 years, 6 months (resigned 28 February 2014)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Hallas
Kirkburton
Huddersfield
HD8 0QA
Secretary NameMargaret Christine Fillan
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration22 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Hallas
Kirkburton
Huddersfield
HD8 0QA
Director NameJohn Bannaghan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(79 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2014)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Florence Court
Wetwang
Driffield
YO25 9YH

Contact

Websitewalkersofhuddersfield.com
Telephone01484 531609
Telephone regionHuddersfield

Location

Registered Address1 St. Marks Court
Shepley
Huddersfield
HD8 8BD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Shareholders

3.5k at £1Richard Fillan
99.97%
Ordinary
1 at £1Ian Fillan
0.03%
Ordinary

Financials

Year2014
Net Worth£111,852
Cash£10,253
Current Liabilities£78,541

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

9 April 2015Delivered on: 10 April 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 36 stonegate, york and registered at the land registry with title absolute under title number NYK289964.
Outstanding
9 April 2015Delivered on: 10 April 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 36 stonegate, york and registered at the land registry with title absolute under title number NYK289964.
Outstanding
28 November 2003Delivered on: 3 December 2003
Satisfied on: 1 May 2015
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 36 stonegate york.
Fully Satisfied
11 November 1997Delivered on: 24 November 1997
Satisfied on: 1 May 2015
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
29 May 2019Appointment of Mrs Tracey Maxine Fillan as a director on 29 May 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2015Director's details changed for Richard Fillan on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Richard Fillan on 28 September 2015 (2 pages)
17 August 2015Director's details changed for Richard Fillan on 1 March 2015 (2 pages)
17 August 2015Director's details changed for Richard Fillan on 1 March 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,502
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,502
(4 pages)
17 August 2015Director's details changed for Richard Fillan on 1 March 2015 (2 pages)
1 May 2015Satisfaction of charge 2 in full (4 pages)
1 May 2015Satisfaction of charge 2 in full (4 pages)
1 May 2015Satisfaction of charge 1 in full (5 pages)
1 May 2015Satisfaction of charge 1 in full (5 pages)
10 April 2015Registration of charge 001918320004, created on 9 April 2015 (28 pages)
10 April 2015Registration of charge 001918320003, created on 9 April 2015 (29 pages)
10 April 2015Registration of charge 001918320003, created on 9 April 2015 (29 pages)
10 April 2015Registration of charge 001918320004, created on 9 April 2015 (28 pages)
10 April 2015Registration of charge 001918320004, created on 9 April 2015 (28 pages)
10 April 2015Registration of charge 001918320003, created on 9 April 2015 (29 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (4 pages)
2 September 2014Termination of appointment of Margaret Christine Fillan as a director on 28 February 2014 (1 page)
2 September 2014Termination of appointment of John Bannaghan as a director on 31 January 2014 (1 page)
2 September 2014Termination of appointment of Margaret Christine Fillan as a director on 28 February 2014 (1 page)
2 September 2014Termination of appointment of Margaret Christine Fillan as a secretary on 28 February 2014 (1 page)
2 September 2014Termination of appointment of John Bannaghan as a director on 31 January 2014 (1 page)
2 September 2014Termination of appointment of Margaret Christine Fillan as a secretary on 28 February 2014 (1 page)
27 May 2014Registered office address changed from 36 Stonegate York YO1 8AS United Kingdom on 27 May 2014 (1 page)
27 May 2014Director's details changed for Richard Fillan on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 36 Stonegate York YO1 8AS United Kingdom on 27 May 2014 (1 page)
27 May 2014Director's details changed for Richard Fillan on 27 May 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 November 2013Director's details changed for Richard Fillan on 20 November 2013 (2 pages)
22 November 2013Director's details changed for Richard Fillan on 20 November 2013 (2 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3,502
(6 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3,502
(6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
1 December 2011Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for John Bannaghan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for John Bannaghan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Richard Fillan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for John Bannaghan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Richard Fillan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Richard Fillan on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
7 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
23 August 2006Return made up to 16/08/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 August 2005Return made up to 16/08/05; no change of members (2 pages)
24 August 2005Return made up to 16/08/05; no change of members (2 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
1 October 2002Return made up to 16/08/02; full list of members (7 pages)
1 October 2002Return made up to 16/08/02; full list of members (7 pages)
12 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
3 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 September 1999Return made up to 16/08/99; no change of members (4 pages)
6 September 1999Return made up to 16/08/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 September 1998Return made up to 16/08/98; no change of members (4 pages)
1 September 1998Return made up to 16/08/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 September 1996Return made up to 16/08/96; change of members (6 pages)
6 September 1996Return made up to 16/08/96; change of members (6 pages)
15 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
15 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
21 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)