FATHOMTREE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 01646831
Status Active
Incorporation Date 28 June 1982
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David John Smith as a director on 9 June 2016. The most likely internet sites of FATHOMTREE LIMITED are www.fathomtree.co.uk, and www.fathomtree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Fathomtree Limited is a Private Limited Company. The company registration number is 01646831. Fathomtree Limited has been working since 28 June 1982. The present status of the company is Active. The registered address of Fathomtree Limited is St Helen S House King Street Derby De1 3ee. . SMITH, Christine Margaret is a Secretary of the company. DALEY, Michael William is a Director of the company. SMITH, Christine Margaret is a Director of the company. SMITH, David John is a Director of the company. SMITH, David Edmund is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors


Director

Director

Director
SMITH, David John
Appointed Date: 09 June 2016
44 years old

Director
SMITH, David Edmund

85 years old

Persons With Significant Control

Mrs Christine Margaret Smith
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FATHOMTREE LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Appointment of Mr David John Smith as a director on 9 June 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
15 Feb 1988
Particulars of mortgage/charge

11 Feb 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Accounts for a small company made up to 31 December 1985

11 Mar 1987
Return made up to 31/12/86; full list of members

28 Jun 1982
Certificate of incorporation

FATHOMTREE LIMITED Charges

5 February 1988
Legal charge
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 b/c midway city industrial estate nottingham…
19 November 1984
Debenture
Delivered: 20 November 1984
Status: Outstanding
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…
23 August 1983
Debenture
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M10). Fixed and floating charges over the…