FYFE WILSON & CO.,LIMITED
HERTFORDSHIRE


Company number 00172959
Status Active
Incorporation Date 3 February 1921
Company Type Private Limited Company
Address RAYNHAM ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5 PF
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 43210 - Electrical installation, 45200 - Maintenance and repair of motor vehicles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 31,812 . The most likely internet sites of FYFE WILSON & CO.,LIMITED are www.fyfewilson.co.uk, and www.fyfe-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eight months. Fyfe Wilson Co Limited is a Private Limited Company. The company registration number is 00172959. Fyfe Wilson Co Limited has been working since 03 February 1921. The present status of the company is Active. The registered address of Fyfe Wilson Co Limited is Raynham Road Bishop S Stortford Hertfordshire Cm23 5 Pf. . ROGERS, Andrew Timothy is a Director of the company. ROGERS, Anthony John is a Director of the company. Secretary DEARLOVE, David has been resigned. Secretary DEARLOVE, John Charles has been resigned. Secretary DEARLOVE, Kent has been resigned. Secretary DEARLOVE, Robert Kent has been resigned. Secretary TOWERS, Andrew Anthony has been resigned. Director BULLIMORE, Simon has been resigned. Director DEARLOVE, David has been resigned. Director DEARLOVE, John Charles has been resigned. Director DEARLOVE, Kent has been resigned. Director DEARLOVE, Olive Marion has been resigned. Director DEARLOVE, Robert Kent has been resigned. Director MELLERICK, Denis has been resigned. Director TOWERS, Andrew Anthony has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
ROGERS, Andrew Timothy
Appointed Date: 03 January 2012
56 years old

Director
ROGERS, Anthony John
Appointed Date: 03 January 2012
85 years old

Resigned Directors

Secretary
DEARLOVE, David
Resigned: 24 January 1992

Secretary
DEARLOVE, John Charles
Resigned: 15 July 2005
Appointed Date: 20 March 2003

Secretary
DEARLOVE, Kent
Resigned: 03 January 2012
Appointed Date: 24 November 2009

Secretary
DEARLOVE, Robert Kent
Resigned: 20 March 2003
Appointed Date: 24 January 1992

Secretary
TOWERS, Andrew Anthony
Resigned: 24 November 2009
Appointed Date: 15 July 2005

Director
BULLIMORE, Simon
Resigned: 03 January 2012
83 years old

Director
DEARLOVE, David
Resigned: 20 March 2003
94 years old

Director
DEARLOVE, John Charles
Resigned: 15 July 2005
Appointed Date: 01 April 1995
60 years old

Director
DEARLOVE, Kent
Resigned: 03 January 2012
Appointed Date: 24 November 2009
91 years old

Director
DEARLOVE, Olive Marion
Resigned: 20 March 2003
104 years old

Director
DEARLOVE, Robert Kent
Resigned: 20 March 2003
91 years old

Director
MELLERICK, Denis
Resigned: 18 September 2002
94 years old

Director
TOWERS, Andrew Anthony
Resigned: 24 November 2009
Appointed Date: 15 July 2005
77 years old

Persons With Significant Control

Arthenella Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FYFE WILSON & CO.,LIMITED Events

04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,812

30 Jun 2015
Accounts for a small company made up to 31 December 2014
14 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 31,812

...
... and 83 more events
11 Oct 1988
Accounts for a small company made up to 30 September 1987

12 Oct 1987
Accounts for a small company made up to 30 September 1986

12 Oct 1987
Return made up to 20/09/87; full list of members

30 Jan 1987
Return made up to 08/07/86; full list of members

17 Dec 1986
Full accounts made up to 30 September 1985

FYFE WILSON & CO.,LIMITED Charges

14 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
14 January 2009
Charge of deposit
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
9 July 2002
Debenture
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…