F W S C (EXMOUTH) LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 1EW

Company number 01618069
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address GREENDALE BUSINESS PARK, WOODBURY SALTERTON, EXETER, DEVON, EX5 1EW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of F W S C (EXMOUTH) LIMITED are www.fwscexmouth.co.uk, and www.f-w-s-c-exmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. F W S C Exmouth Limited is a Private Limited Company. The company registration number is 01618069. F W S C Exmouth Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of F W S C Exmouth Limited is Greendale Business Park Woodbury Salterton Exeter Devon Ex5 1ew. . GERMAN, Peter is a Secretary of the company. CARTER, Alec Robin Bill is a Director of the company. CARTER, Mathew Rowan is a Director of the company. CARTER, Robin Anthony Bill is a Director of the company. CARTER, Rowan Charles is a Director of the company. GERMAN, Peter Lewin is a Director of the company. Secretary PRINCE, Richard John Robert has been resigned. Director CARTER, Frank William Sydenham has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
GERMAN, Peter
Appointed Date: 10 May 1999

Director
CARTER, Alec Robin Bill
Appointed Date: 22 September 2003
50 years old

Director
CARTER, Mathew Rowan
Appointed Date: 01 October 2007
43 years old

Director

Director

Director
GERMAN, Peter Lewin
Appointed Date: 03 August 2011
72 years old

Resigned Directors

Secretary
PRINCE, Richard John Robert
Resigned: 10 May 1999

Director
CARTER, Frank William Sydenham
Resigned: 30 September 1998
108 years old

Persons With Significant Control

Mr Robin Anthony Bill Carter
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Rowan Charles Carter
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a member of a firm

Fws Carter & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F W S C (EXMOUTH) LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
17 Mar 1987
Particulars of mortgage/charge

04 Mar 1987
Particulars of mortgage/charge

12 Feb 1987
Company name changed F. W. S. carter & sons LIMITED\certificate issued on 12/02/87

06 Feb 1987
Full accounts made up to 31 March 1986

15 Sep 1986
Particulars of mortgage/charge

F W S C (EXMOUTH) LIMITED Charges

11 June 2014
Charge code 0161 8069 0019
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 September 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 2003
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 2003
An omnibus guarantee and set off agreement
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.
17 April 2003
Mortgage deed
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being shop 2 shelly court exmouth t/n…
8 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: Land at the point exmouth docks exmouth devon.
15 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: L/H rockham wood woodbury comprised in transfer dated 15…
15 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H land at woodbury comprised in a transfer dated 15 nov…
15 November 1991
Assignment of debts
Delivered: 21 November 1991
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: Option agreement dated 26 september 1991 (for full details…
3 January 1991
Legal charge
Delivered: 22 January 1991
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings at challaborough devon t/n-dn 182372.
3 January 1991
Legal charge
Delivered: 22 January 1991
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: Sylvern, challaborough, devon t/n-DN175502.
21 November 1990
Legal charge
Delivered: 3 December 1990
Status: Satisfied on 19 March 2010
Persons entitled: Whitbread and Company Public Limited Company
Description: L/Hold on the north side of fore street in the parish of…
4 July 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Coasta holiday park, challaborough, bigbury devon.
4 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Dolpin cafe challaborough, ringmore devon title no dn…
24 February 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Coasta holding park, challaborough, bigbury, devon.
24 February 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, challaborough bay holiday camp, challaborough, devon…
24 February 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, marwynne, challaborough, ringmore, devon. Title no dn…
24 February 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, the beach bar restaurant, challaborough, devon, title…
24 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied
Persons entitled: L. Crookes M.J.A. Pitt J.A. Pitt. C.K.Crookes
Description: Challaborough bay holiday camp, challaborough, devon title…
12 September 1986
Debenture
Delivered: 15 September 1986
Status: Satisfied on 19 March 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…