Company NameDavid Fearnside Limited
Company StatusDissolved
Company Number00662648
CategoryPrivate Limited Company
Incorporation Date20 June 1960(63 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr David John Richard Fearnside
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Riverside Gardens
Langthorpe Boroughbribge
York
North Yorkshire
YO51 9GB
Secretary NameMr David John Richard Fearnside
NationalityBritish
StatusClosed
Appointed01 January 1992(31 years, 6 months after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Concept Court Kettlestring Lane
Clifton Moor
York
YO30 4XF
Director NameMargaret Fearnside
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address23 St Georges Walk
Harrogate
North Yorkshire
HG2 9DX
Director NameMarjorie Louise Fearnside
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(38 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2015)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address24 Riverside Gardens Langthorpe
Boroughbridge
York
North Yorkshire
YO51 9GB

Contact

Websitewww.fearnsideaccountants.com/
Telephone01423 326447
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 5, Concept Court Kettlestring Lane
Clifton Moor
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50 at £1D.j.r. Fearnside
50.00%
Ordinary
50 at £1Marjorie Louise Fearnside
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2017Registered office address changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF on 1 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Termination of appointment of Marjorie Louise Fearnside as a director on 30 September 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
10 December 2015Company name changed fearnside & co. LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Director's details changed for Marjorie Louise Fearnside on 1 November 2011 (2 pages)
14 February 2012Director's details changed for Marjorie Louise Fearnside on 1 November 2011 (2 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mr David John Richard Fearnside on 1 November 2011 (2 pages)
14 February 2012Director's details changed for Mr David John Richard Fearnside on 1 November 2011 (2 pages)
30 December 2011Director's details changed for Mr David John Richard Fearnside on 1 December 2011 (2 pages)
30 December 2011Secretary's details changed for Mr David John Richard Fearnside on 1 December 2011 (1 page)
30 December 2011Director's details changed for Mr David John Richard Fearnside on 1 December 2011 (2 pages)
30 December 2011Secretary's details changed for Mr David John Richard Fearnside on 1 December 2011 (1 page)
30 December 2011Director's details changed for Marjorie Louise Fearnside on 1 December 2011 (2 pages)
30 December 2011Director's details changed for Marjorie Louise Fearnside on 1 December 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 February 2010Director's details changed for David John Richard Fearnside on 1 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Marjorie Louise Fearnside on 1 December 2009 (2 pages)
15 February 2010Director's details changed for Marjorie Louise Fearnside on 1 December 2009 (2 pages)
15 February 2010Director's details changed for David John Richard Fearnside on 1 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from 6 eldon place bradford BD1 3TH (1 page)
16 October 2008Company name changed timelat business services LIMITED\certificate issued on 17/10/08 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 March 2008Director's change of particulars / marjorie fearnside / 31/10/2007 (1 page)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1997 (8 pages)
20 May 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1996Company name changed timelat finance co. LIMITED\certificate issued on 16/04/96 (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)