Company NameBrian Fell (Leven) Limited
DirectorsSylvia Caygill and Anthony Paul Thompson
Company StatusActive
Company Number00878909
CategoryPrivate Limited Company
Incorporation Date10 May 1966(58 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameSylvia Caygill
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(34 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 The Orchard
Leven
Beverley
North Humberside
HU17 5QA
Director NameMr Anthony Paul Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(34 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address40 Rolston Road
Hornsea
East Yorkshire
HU18 1UH
Secretary NameMrs Sylvia Caygill
StatusCurrent
Appointed29 February 2012(45 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address30 The Orchard
Leven
Beverley
North Humberside
HU17 5QA
Director NameMr Brian Fell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(25 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 August 2015)
RoleJoiner Builder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Hornsea Road Catwick
Hull
East Yorkshire
HU17 5PH
Director NameMrs Lilian Amelia Fell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(25 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 08 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Carr Lane
Leven
Beverley
HU17 5LN
Secretary NameMrs Lilian Amelia Fell
NationalityBritish
StatusResigned
Appointed12 December 1991(25 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Hornsea Road Catwick
Hull
East Yorkshire
HU17 5PH
Director NameMr Richard Fell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2018)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressElm Tree Workshop West Street
Leven
Beverley
North Humberside
HU17 5LF

Contact

Websitebrianfell.co.uk
Telephone01964 543333
Telephone regionHornsea / Patrington

Location

Registered AddressElm Tree Workshop West Street
Leven
Beverley
North Humberside
HU17 5LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Shareholders

300 at £1Executors Of Brian Fell
60.00%
Ordinary
200 at £1Mrs Lilian Amelia Fell
40.00%
Ordinary

Financials

Year2014
Net Worth£539,194
Cash£445
Current Liabilities£403,048

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

20 February 1989Delivered on: 22 February 1989
Persons entitled: Yorkshire 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: Elm tree farm west street leven humberside, tog with fixtures & fittings. (Other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1983Delivered on: 21 October 1983
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M37).. 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.
Outstanding
6 September 1982Delivered on: 9 September 1982
Persons entitled: Yorkshire Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land with the four cottages erected thereon numbered 38,40,42 and 44 west street, leven humberside piece of land with the farm and outbuildings erected thereon situate at the near of and formerly forming part of elm tree farm west street leven humberside.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
3 August 2023Director's details changed for Mr Anthony Paul Thompson on 3 August 2023 (2 pages)
27 July 2023Termination of appointment of Sylvia Caygill as a secretary on 30 June 2022 (1 page)
27 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 July 2023Termination of appointment of Sylvia Caygill as a director on 30 June 2022 (1 page)
27 July 2023Appointment of Mrs Kirsty Thompson as a director on 1 July 2023 (2 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
13 June 2022Cessation of Lilian Amelia Fell Deceased as a person with significant control on 4 March 2022 (1 page)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 January 2021Change of details for Mrs Lilian Amelia Fell as a person with significant control on 8 September 2020 (2 pages)
21 January 2021Termination of appointment of Lilian Amelia Fell as a director on 8 September 2020 (1 page)
21 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 January 2020Notification of Anthony Thompson as a person with significant control on 1 May 2016 (2 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 December 2018Director's details changed for Mrs Lilian Amelia Fell on 20 December 2018 (2 pages)
28 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 December 2018Cessation of Anthony Paul Thompson as a person with significant control on 1 December 2018 (1 page)
12 September 2018Termination of appointment of Richard Fell as a director on 19 June 2018 (1 page)
18 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 January 2016Appointment of Mr Richard Fell as a director on 12 November 2015 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(7 pages)
8 January 2016Appointment of Mr Richard Fell as a director on 12 November 2015 (2 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500
(7 pages)
8 January 2016Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page)
8 January 2016Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page)
8 January 2016Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page)
8 January 2016Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 March 2015Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(7 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(7 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 March 2012Termination of appointment of Lilian Fell as a secretary (1 page)
2 March 2012Appointment of Mrs Sylvia Caygill as a secretary (2 pages)
2 March 2012Appointment of Mrs Sylvia Caygill as a secretary (2 pages)
2 March 2012Termination of appointment of Lilian Fell as a secretary (1 page)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Sylvia Caygill on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Sylvia Caygill on 16 January 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2010Director's details changed for Anthony Paul Thompson on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Sylvia Caygill on 12 December 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Brian Fell on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Lilian Amelia Fell on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Lilian Amelia Fell on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Sylvia Caygill on 12 December 2009 (2 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Brian Fell on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Anthony Paul Thompson on 12 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2007Return made up to 12/12/07; no change of members (8 pages)
30 December 2007Return made up to 12/12/07; no change of members (8 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2007Return made up to 12/12/06; full list of members (8 pages)
8 January 2007Return made up to 12/12/06; full list of members (8 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2003Return made up to 12/12/02; full list of members (8 pages)
3 March 2003Return made up to 12/12/02; full list of members (8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
5 January 2000Return made up to 12/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Return made up to 12/12/98; no change of members (4 pages)
22 February 1999Return made up to 12/12/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 February 1996Return made up to 12/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/02/96
(4 pages)
19 February 1996Return made up to 12/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/02/96
(4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 March 1995Return made up to 12/12/94; full list of members (6 pages)
31 March 1995Return made up to 12/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 January 1987Full accounts made up to 30 April 1985 (9 pages)