Company NameFetar (U.K.) Limited
Company StatusActive
Company Number02033255
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Charles Wales
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Winston Close
Burstwick
Hull
East Yorkshire
HU12 9HW
Secretary NameEdward James Mitchell
NationalityBritish
StatusCurrent
Appointed01 February 1996(9 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameMr Anthony William Townhill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameMrs Samantha Townhill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
HU12 8DX
Director NameDenise Biglin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 August 1992)
RoleCompany Director
Correspondence Address4 Chapel Court
Ottringham
Hull
North Humberside
HU12 0AF
Director NameMr Pichet Sagul Chuang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityThai
StatusResigned
Appointed25 August 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 September 2000)
RoleCompany Director
Correspondence Address566121 801 Kijpanich
Ramaiurd Bangkok
Foreign
Director NameMr Herbert William Townhill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressRidgmont Halsham Road
Burstwick
Hull
North Humberside
HU12 9HT
Secretary NameDenise Biglin
NationalityBritish
StatusResigned
Appointed25 August 1991(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 August 1992)
RoleCompany Director
Correspondence Address4 Chapel Court
Ottringham
Hull
North Humberside
HU12 0AF
Secretary NameEdna May Townhill
NationalityBritish
StatusResigned
Appointed17 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH
Director NameEdna May Townhill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(10 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH

Contact

Websitewww.fetar-uk.com
Telephone01482 898131
Telephone regionHull

Location

Registered AddressHolderness House
Staithes Road
Hedon
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Anthony William Townhill
89.91%
Ordinary
50 at £1Edna May Townhill
5.00%
Ordinary
50 at £1Philip Charles Wales
5.00%
Ordinary
1 at £1Philip Charles Wales
0.10%
Non Redeemable Preference

Financials

Year2014
Net Worth£84,048
Cash£83,700
Current Liabilities£86,072

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

25 October 2004Delivered on: 26 October 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
30 August 2023Director's details changed for Mr Philip Charles Wales on 25 August 2023 (2 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
3 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
26 August 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
13 January 2022Satisfaction of charge 1 in full (4 pages)
10 September 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 January 2021Director's details changed for Mr Anthony William Townhill on 11 January 2021 (2 pages)
11 January 2021Secretary's details changed for Edward James Mitchell on 29 December 2020 (1 page)
24 November 2020Cancellation of shares. Statement of capital on 22 September 2020
  • GBP 950
(4 pages)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2020Termination of appointment of Edna May Townhill as a director on 23 September 2020 (1 page)
27 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 September 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
5 April 2018Appointment of Mrs Samantha Townhill as a director on 15 March 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,001
(7 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,001
(7 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,001
(7 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,001
(7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,001
(7 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,001
(7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 25/08/09; full list of members (4 pages)
4 September 2009Return made up to 25/08/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 August 2008Return made up to 25/08/08; full list of members (4 pages)
29 August 2008Return made up to 25/08/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 December 2007£ ic 1001/1000 06/11/07 £ sr 1@1=1 (1 page)
19 December 2007£ ic 1001/1000 06/11/07 £ sr 1@1=1 (1 page)
19 December 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
14 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2007Return made up to 25/08/07; full list of members (3 pages)
17 September 2007Return made up to 25/08/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2006Return made up to 25/08/06; full list of members (3 pages)
30 August 2006Return made up to 25/08/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 September 2005Return made up to 25/08/05; full list of members (3 pages)
20 September 2005Return made up to 25/08/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 October 2003Return made up to 25/08/03; full list of members (7 pages)
2 October 2003Return made up to 25/08/03; full list of members (7 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
30 April 2003£ nc 100000/200000 15/04/03 (1 page)
30 April 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003£ nc 100000/200000 15/04/03 (1 page)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
10 September 2002Return made up to 25/08/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
26 September 2000Return made up to 25/08/00; full list of members (7 pages)
26 September 2000Return made up to 25/08/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 1999Return made up to 25/08/99; no change of members (4 pages)
18 October 1999Return made up to 25/08/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 October 1997Return made up to 25/08/97; full list of members (6 pages)
8 October 1997Return made up to 25/08/97; full list of members (6 pages)
15 December 1996Location of debenture register (1 page)
15 December 1996Location of debenture register (1 page)
15 December 1996Location of register of members (1 page)
15 December 1996Return made up to 25/08/96; no change of members (5 pages)
15 December 1996Return made up to 25/08/96; no change of members (5 pages)
15 December 1996Location of register of members (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6U2 (1 page)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6U2 (1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
13 October 1995Return made up to 25/08/95; full list of members (6 pages)
13 October 1995Return made up to 25/08/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 July 1986Certificate of Incorporation (1 page)
2 July 1986Certificate of Incorporation (1 page)