Company number 00295168
Status Active
Incorporation Date 17 December 1934
Company Type Private Limited Company
Address MRS B M HARPER, PRESTON BAGOT FARM, PRESTON BAGOT, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 140,849
. The most likely internet sites of FLETCHER ESTATES LIMITED are www.fletcherestates.co.uk, and www.fletcher-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and two months. Fletcher Estates Limited is a Private Limited Company.
The company registration number is 00295168. Fletcher Estates Limited has been working since 17 December 1934.
The present status of the company is Active. The registered address of Fletcher Estates Limited is Mrs B M Harper Preston Bagot Farm Preston Bagot Henley in Arden Warwickshire B95 5ef. . HARPER, Belinda Margaret is a Secretary of the company. BRAZIER, Andrew John is a Director of the company. COLES, Rosemary Ann is a Director of the company. FLETCHER, Elizabeth Jane is a Director of the company. Secretary FLETCHER, David Nicholas has been resigned. Secretary MATHIAS, Gillian Mary has been resigned. Director FLETCHER, David Nicholas has been resigned. Director MATHIAS, Gillian Mary has been resigned. Director ONIONS, Barbara Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Elizabeth Jane Fletcher
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Rosemary Ann Coles
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
FLETCHER ESTATES LIMITED Events
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 142 more events
23 Oct 1986
Accounts for a small company made up to 31 March 1986
30 Sep 1986
Return made up to 25/09/86; full list of members
17 Oct 1981
Annual return made up to 01/09/81
17 Dec 1934
Incorporation
07 Dec 1934
Certificate of incorporation
10 December 2014
Charge code 0029 5168 0021
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 December 2014
Charge code 0029 5168 0020
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 December 2014
Charge code 0029 5168 0019
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Topmark house, dudley street, wednesbury WS10 7JX…
10 December 2014
Charge code 0029 5168 0018
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handeslbanken Ab (Publ)
Description: Plot 3, lakeside international business park, hersden, kent…
10 December 2014
Charge code 0029 5168 0017
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handeslbanken Ab (Publ)
Description: 15/16 lancaster road, shrewsbury SY1 3JG registered at the…
10 December 2014
Charge code 0029 5168 0016
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Svenska Handeslbanken Ab (Publ)
Description: Alpha one, spring road industrial estate, wolverhampton WV4…
28 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: 15 and 16 lancaster road shrewsbury t/no SL83459 by way of…
1 April 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of spring road wolverhampton t/no…
8 March 2010
Debenture
Delivered: 16 March 2010
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Plot b lakesview international business park hersden…
27 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a the builder centre stafford park…
18 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: 10 coombs road halesowen industrial estate halesowen. By…
8 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the west of stratford park 6 telford t/n SL80779…
23 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a UNIT1V the glades festival park stoke on…
16 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of stafford…
18 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Satisfied
on 6 October 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2-6 boscobel drive & 87-105A (odd)…
10 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied
on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a talbot house market street shrewsbury…
5 October 1992
Charge
Delivered: 7 October 1992
Status: Satisfied
on 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard
Description: See form 395 for list of property.
5 October 1992
Deed
Delivered: 6 October 1992
Status: Satisfied
on 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard
Description: See form 395 for list of properties.
4 September 1992
Legal charge
Delivered: 17 September 1992
Status: Satisfied
on 3 August 1994
Persons entitled: B.J.Onions,D.A.Pritchard
Description: 205 doseley rd.wellington telford shrops 59 roseway…
28 September 1939
Legal charge
Delivered: 4 October 1939
Status: Satisfied
on 14 April 2015
Persons entitled: Bingley Building Society
Description: 112,Gypsy lane,leicester.