FELICITY (SOUTHWOLD) LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » IP18 6SD

Company number 02204487
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address SAINT FELIX SCHOOL, SOUTHWOLD, SUFFOLK, IP18 6SD
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs, 93130 - Fitness facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of FELICITY (SOUTHWOLD) LIMITED are www.felicitysouthwold.co.uk, and www.felicity-southwold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Halesworth Rail Station is 6.4 miles; to Darsham Rail Station is 7 miles; to Beccles Rail Station is 9.3 miles; to Oulton Broad North Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Felicity Southwold Limited is a Private Limited Company. The company registration number is 02204487. Felicity Southwold Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Felicity Southwold Limited is Saint Felix School Southwold Suffolk Ip18 6sd. . ANGUS, Margaret Anne is a Secretary of the company. KENDALL, Andrew Thomas is a Director of the company. Secretary ADEY, Robert George has been resigned. Secretary BOARDLEY, Elaine Joy has been resigned. Secretary CAMBURN, Clyde Martin has been resigned. Secretary FISHBOURNE, Peter Charles Edward has been resigned. Secretary HOLLAND, Richard Paul has been resigned. Secretary LUE, Denise Joan has been resigned. Secretary PHILLIPS, Charles Evelyn Kent has been resigned. Secretary TAYLOR, David Herbert has been resigned. Secretary WARD, Nicholas Stephen Hedderly has been resigned. Director ANGUS, Margaret Anne has been resigned. Director BOARDLEY, Elaine Joy has been resigned. Director CAMBURN, Clyde Martin has been resigned. Director CAMPION, Susan Ruth has been resigned. Director DENMAN, David Crossland has been resigned. Director GREEN, Walter Ian has been resigned. Director HARRIS, David has been resigned. Director MANN, Clive William has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director SPRAKE, Gail has been resigned. Director WARD, Nicholas Stephen Hedderly has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ANGUS, Margaret Anne
Appointed Date: 20 May 2005

Director
KENDALL, Andrew Thomas
Appointed Date: 29 November 2002
69 years old

Resigned Directors

Secretary
ADEY, Robert George
Resigned: 29 October 2004
Appointed Date: 06 March 2004

Secretary
BOARDLEY, Elaine Joy
Resigned: 10 December 2001
Appointed Date: 14 March 2001

Secretary
CAMBURN, Clyde Martin
Resigned: 14 March 2001
Appointed Date: 11 December 1998

Secretary
FISHBOURNE, Peter Charles Edward
Resigned: 01 June 1998
Appointed Date: 20 September 1993

Secretary
HOLLAND, Richard Paul
Resigned: 14 December 1998
Appointed Date: 01 June 1998

Secretary
LUE, Denise Joan
Resigned: 14 December 1998
Appointed Date: 28 November 1997

Secretary
PHILLIPS, Charles Evelyn Kent
Resigned: 06 March 2004
Appointed Date: 17 October 2003

Secretary
TAYLOR, David Herbert
Resigned: 31 May 1993

Secretary
WARD, Nicholas Stephen Hedderly
Resigned: 29 August 2003
Appointed Date: 11 December 2001

Director
ANGUS, Margaret Anne
Resigned: 31 October 1992
78 years old

Director
BOARDLEY, Elaine Joy
Resigned: 10 December 2001
Appointed Date: 14 March 2001
61 years old

Director
CAMBURN, Clyde Martin
Resigned: 14 March 2001
Appointed Date: 11 December 1998
66 years old

Director
CAMPION, Susan Ruth
Resigned: 31 August 1997
Appointed Date: 01 November 1992
80 years old

Director
DENMAN, David Crossland
Resigned: 21 February 1997
Appointed Date: 24 November 1995
93 years old

Director
GREEN, Walter Ian
Resigned: 20 August 2003
Appointed Date: 29 November 2002
89 years old

Director
HARRIS, David
Resigned: 30 June 2001
Appointed Date: 16 June 1997
83 years old

Director
MANN, Clive William
Resigned: 29 November 2002
Appointed Date: 10 December 2001
88 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 10 October 1995
74 years old

Director
SPRAKE, Gail
Resigned: 29 November 2002
Appointed Date: 11 December 2001
67 years old

Director
WARD, Nicholas Stephen Hedderly
Resigned: 29 August 2003
Appointed Date: 11 December 2001
73 years old

Persons With Significant Control

Mrs Margaret Anne Angus
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Thomas Kendall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FELICITY (SOUTHWOLD) LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Jan 2015
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 88 more events
18 Mar 1988
Director resigned;new director appointed

07 Mar 1988
Company name changed idolrange LIMITED\certificate issued on 08/03/88

02 Mar 1988
Secretary resigned;new secretary appointed

02 Mar 1988
Registered office changed on 02/03/88 from: 2 baches street london N1 6UB

10 Dec 1987
Incorporation

FELICITY (SOUTHWOLD) LIMITED Charges

20 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: St. Felix School
Description: Leasehold property k/a st.felix school southwold suffolk…
28 March 1996
Debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Saint Felix School
Description: Fixed and floating charges over goodwill buildings fixtures…