DUNCAN FEARNLEY CRICKET SALES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6BL

Company number 01221837
Status Active
Incorporation Date 5 August 1975
Company Type Private Limited Company
Address TUDOR HOUSE, 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of DUNCAN FEARNLEY CRICKET SALES LIMITED are www.duncanfearnleycricketsales.co.uk, and www.duncan-fearnley-cricket-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Duncan Fearnley Cricket Sales Limited is a Private Limited Company. The company registration number is 01221837. Duncan Fearnley Cricket Sales Limited has been working since 05 August 1975. The present status of the company is Active. The registered address of Duncan Fearnley Cricket Sales Limited is Tudor House 37a Birmingham New Road Wolverhampton West Midlands Wv4 6bl. . LANGWORTHY, Judith Clare is a Secretary of the company. DIXON, Gary is a Director of the company. Secretary FEARNLEY, Mary Ann has been resigned. Secretary KENT, Steven has been resigned. Director FEARNLEY, Charles Duncan has been resigned. Director FEARNLEY, Mary Ann has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
LANGWORTHY, Judith Clare
Appointed Date: 10 July 2004

Director
DIXON, Gary
Appointed Date: 15 January 2002
65 years old

Resigned Directors

Secretary
FEARNLEY, Mary Ann
Resigned: 08 January 2002

Secretary
KENT, Steven
Resigned: 09 July 2004
Appointed Date: 08 January 2002

Director
FEARNLEY, Charles Duncan
Resigned: 31 March 2007
85 years old

Director
FEARNLEY, Mary Ann
Resigned: 05 February 2002
81 years old

Persons With Significant Control

Greenfields Holdings Ltd
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

DUNCAN FEARNLEY CRICKET SALES LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 84 more events
16 Oct 1986
Accounting reference date shortened from 31/03 to 30/09

09 Jul 1986
Accounts for a small company made up to 31 March 1985

09 Jul 1986
Annual return made up to 31/12/85

02 Jan 1976
Company name changed\certificate issued on 02/01/76
05 Aug 1975
Incorporation

DUNCAN FEARNLEY CRICKET SALES LIMITED Charges

25 July 2003
Guarantee & debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Guarantee & debenture
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1999
Mortgage debenture
Delivered: 20 November 1999
Status: Satisfied on 4 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1993
Debenture
Delivered: 3 April 1993
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: By way of fixed charge all patents trade marks/names patent…
14 October 1991
Charge
Delivered: 15 October 1991
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital of…
8 February 1983
Charge
Delivered: 14 February 1983
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…