Company NameFountain Estates Limited
DirectorChristopher James Gillam
Company StatusActive
Company Number01852956
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 6 months ago)
Previous NameForcewhite Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameJane Diana Bell
NationalityBritish
StatusCurrent
Appointed06 December 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO60 7JJ
Secretary NameMr James Maurice Brook
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 1997)
RoleCompany Director
Correspondence AddressBrooklands Northfield Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMr Geoffrey Noel Hicks
NationalityBritish
StatusResigned
Appointed05 May 1997(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressFour Trees St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6EJ
Secretary NameAmy Charlotte Gillam
NationalityBritish
StatusResigned
Appointed25 February 2001(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

142 at £1Christopher James Gillam & John Malcolm Rawse
99.30%
Ordinary
1 at £1Christopher James Gillam
0.70%
Ordinary

Financials

Year2014
Net Worth£1,801,873
Cash£193,179
Current Liabilities£248,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2000Delivered on: 18 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 micklegate york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2000Delivered on: 20 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/5 gillygate york north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 1996Delivered on: 13 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 market place knaresborough north yorks & the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 June 1990Delivered on: 15 June 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h: land and buildings k/as: 13 cliff street bridlington north wolds, humberside title no:- hs. 33228 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1990Delivered on: 15 May 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/H. Land and buildings k/as:- 84,86,88,100,106,141,1439 johnson road and 13 and 21 lansbury drive and 5 masefield grove, cannock, cannock chase title no: sf 234851 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 1989Delivered on: 14 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of f/h land tog with buildings k/a "glendair" in bolton bridge rd ilkley bradford west yorkshire tog with fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1986Delivered on: 1 February 1986
Persons entitled: The Royal Bank of Scotland 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 M15). 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
2 October 2002Delivered on: 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45,47 and 49 gillygate york north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2001Delivered on: 8 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 st paul's square york YO24 4BD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 1985Delivered on: 9 March 1985
Persons entitled: Lloyds 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 land at the park lane estate knypersley & biddulph staffordshire with 38 dwellinghouses situate thereon.
Fully Satisfied
18 February 1985Delivered on: 19 February 1985
Persons entitled: Lloyds 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: Land at hammersley hayes, cheadle, staffs with 5 houses thereon k/a 1,2,5,6 & 8 hammersley hays road.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Satisfaction of charge 9 in full (4 pages)
3 June 2019Satisfaction of charge 8 in full (4 pages)
3 June 2019Satisfaction of charge 11 in full (4 pages)
3 June 2019Satisfaction of charge 4 in full (4 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 143
(4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 143
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 143
(4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 143
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 143
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 143
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
28 March 2006Return made up to 19/02/06; full list of members (2 pages)
28 March 2006Return made up to 19/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 19/02/05; full list of members (3 pages)
27 April 2005Return made up to 19/02/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 19/02/04; full list of members (6 pages)
4 May 2004Return made up to 19/02/04; full list of members (6 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 19/02/03; full list of members (7 pages)
30 April 2003Return made up to 19/02/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
18 April 2001Return made up to 19/02/01; full list of members (7 pages)
18 April 2001Return made up to 19/02/01; full list of members (7 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 19/02/00; full list of members (7 pages)
2 May 2000Return made up to 19/02/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page)
7 April 1999Return made up to 19/02/99; no change of members (5 pages)
7 April 1999Return made up to 19/02/99; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
25 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
25 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 19/02/96; no change of members (5 pages)
22 March 1996Return made up to 19/02/96; no change of members (5 pages)
13 July 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)