H.R. FELL AND SONS LIMITED
YORK YORKSHIRE

Hellopages » North Yorkshire » Selby » YO19 6DJ

Company number 01407186
Status Active
Incorporation Date 29 December 1978
Company Type Private Limited Company
Address WEST GRANGE, THORGANBY, YORK YORKSHIRE, YO19 6DJ
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 17,125 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of H.R. FELL AND SONS LIMITED are www.hrfellandsons.co.uk, and www.h-r-fell-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Wressle Rail Station is 6.6 miles; to York Rail Station is 7.9 miles; to Howden Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H R Fell and Sons Limited is a Private Limited Company. The company registration number is 01407186. H R Fell and Sons Limited has been working since 29 December 1978. The present status of the company is Active. The registered address of H R Fell and Sons Limited is West Grange Thorganby York Yorkshire Yo19 6dj. . FELL, George Frederick is a Director of the company. FELL, Henry Rudston is a Director of the company. FELL, Louis Michael Rudston is a Director of the company. FELL, Stephen Charles Rudston is a Director of the company. MORLEY, Anna Mary is a Director of the company. Secretary FELL, Catherine Mary has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Director
FELL, George Frederick
Appointed Date: 01 September 2010
43 years old

Director
FELL, Henry Rudston

96 years old

Director
FELL, Louis Michael Rudston
Appointed Date: 01 September 2010
45 years old

Director

Director
MORLEY, Anna Mary
Appointed Date: 31 December 2014
40 years old

Resigned Directors

Secretary
FELL, Catherine Mary
Resigned: 01 September 2010

H.R. FELL AND SONS LIMITED Events

31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,125

12 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 17,125

18 May 2015
Appointment of Mrs Anna Mary Morley as a director on 31 December 2014
...
... and 73 more events
14 Feb 1989
Registered office changed on 14/02/89 from: worlaby house worlaby brigg south humberside DN20 0NF

25 Oct 1987
Accounts for a small company made up to 31 December 1986

25 Oct 1987
Return made up to 30/09/87; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 30/09/86; full list of members

H.R. FELL AND SONS LIMITED Charges

26 February 1997
Fixed and floating charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1993
Debenture
Delivered: 20 November 1993
Status: Satisfied on 25 April 2012
Persons entitled: Germinal Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 1992
Debenture
Delivered: 5 October 1992
Status: Satisfied on 25 April 2012
Persons entitled: H.C.R.Fell,S.C.R.Fell,R.H.Fell,Fairmount Trustee Services Limited
Description: F/H & l/h property at thornganby yorkshire. Fixed and…
13 August 1992
Debenture
Delivered: 1 September 1992
Status: Satisfied on 25 April 2012
Persons entitled: S.C.R.Fell
Description: Fixed and floating charges over the undertaking and all…
13 August 1992
Debenture
Delivered: 1 September 1992
Status: Satisfied on 25 April 2012
Persons entitled: H.C.R.Fell
Description: Fixed and floating charges over the undertaking and all…
22 September 1989
Legal charge
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Legal mortgage f/h land and buildings comprising 464.14…
2 May 1986
Legal charge
Delivered: 6 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a park cottage worlaby brigg south…
2 December 1981
Legal charge
Delivered: 7 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 10260 acres of land at bonby humberside.
5 March 1980
Charge
Delivered: 11 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…