Company NameFonefix Limited
DirectorsTimothy James Williams and Timothy Rupert Taylor
Company StatusActive
Company Number02235141
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusResigned
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMr Peter William Gibbard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
York
Yorkshire
YO24 4AP
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS

Contact

Websitewww.fonefix.com/
Email address[email protected]
Telephone0845 3589999
Telephone regionUnknown

Location

Registered AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Cellhire PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£341,038
Cash£8,918
Current Liabilities£387,755

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

20 October 2011Delivered on: 22 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2004Delivered on: 16 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 February 2003Delivered on: 24 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
6 April 1989Delivered on: 12 April 1989
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 30 April 2022 (6 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
19 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Memorandum and Articles of Association (24 pages)
13 July 2022Termination of appointment of Helen Jane Williams as a secretary on 27 June 2022 (1 page)
13 July 2022Change of details for Cellhire Plc as a person with significant control on 22 June 2022 (2 pages)
4 July 2022Satisfaction of charge 5 in full (1 page)
17 June 2022Director's details changed for Mr Timothy James Williams on 24 February 2021 (2 pages)
1 November 2021Audited abridged accounts made up to 30 April 2021 (6 pages)
1 October 2021Satisfaction of charge 2 in full (1 page)
1 October 2021Satisfaction of charge 4 in full (1 page)
1 October 2021Satisfaction of charge 3 in full (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 October 2019Audited abridged accounts made up to 30 April 2019 (6 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
10 October 2018Audited abridged accounts made up to 30 April 2018 (7 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
6 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
6 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
6 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 October 2015Appointment of Mr Timothy Rupert Taylor as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Timothy Rupert Taylor as a director on 21 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
3 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 August 2012Full accounts made up to 30 April 2012 (15 pages)
15 August 2012Full accounts made up to 30 April 2012 (15 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2011Full accounts made up to 30 April 2011 (14 pages)
6 October 2011Full accounts made up to 30 April 2011 (14 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 August 2010Full accounts made up to 30 April 2010 (15 pages)
25 August 2010Full accounts made up to 30 April 2010 (15 pages)
17 October 2009Full accounts made up to 30 April 2009 (15 pages)
17 October 2009Full accounts made up to 30 April 2009 (15 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
14 September 2009Secretary's change of particulars / helen williams / 14/09/2009 (1 page)
14 September 2009Secretary's change of particulars / helen williams / 14/09/2009 (1 page)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
12 June 2009Appointment terminated director kevin dyson (1 page)
12 June 2009Appointment terminated director kevin dyson (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 October 2008Full accounts made up to 30 April 2008 (15 pages)
30 October 2008Full accounts made up to 30 April 2008 (15 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
24 August 2007Full accounts made up to 30 April 2007 (14 pages)
24 August 2007Full accounts made up to 30 April 2007 (14 pages)
28 November 2006Full accounts made up to 30 April 2006 (14 pages)
28 November 2006Full accounts made up to 30 April 2006 (14 pages)
23 August 2006Return made up to 18/08/06; full list of members (2 pages)
23 August 2006Return made up to 18/08/06; full list of members (2 pages)
3 November 2005Full accounts made up to 30 April 2005 (13 pages)
3 November 2005Full accounts made up to 30 April 2005 (13 pages)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
3 December 2004Full accounts made up to 30 April 2004 (13 pages)
3 December 2004Full accounts made up to 30 April 2004 (13 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
13 November 2003Full accounts made up to 30 April 2003 (12 pages)
13 November 2003Full accounts made up to 30 April 2003 (12 pages)
8 October 2003Return made up to 18/08/03; full list of members (7 pages)
8 October 2003Return made up to 18/08/03; full list of members (7 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 August 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
17 December 2002Return made up to 18/08/02; full list of members (7 pages)
17 December 2002Return made up to 18/08/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Company name changed faxhire LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed faxhire LIMITED\certificate issued on 20/09/01 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 18/08/01; full list of members (6 pages)
30 August 2001Return made up to 18/08/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 18/08/00; full list of members (6 pages)
18 September 2000Return made up to 18/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 18/08/99; no change of members (4 pages)
27 September 1999Return made up to 18/08/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
7 September 1998Return made up to 18/08/98; full list of members (6 pages)
7 September 1998Return made up to 18/08/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 18/08/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 18/08/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 March 1996 (6 pages)
14 October 1996Full accounts made up to 31 March 1996 (6 pages)
28 August 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
22 August 1995Return made up to 18/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 March 1988Incorporation (18 pages)
24 March 1988Incorporation (18 pages)