Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C W FLETCHER & SONS LIMITED
Company Information for

C W FLETCHER & SONS LIMITED

STERLING WORKS MANSFIELD ROAD, WALES BAR KIVETON PARK, SHEFFIELD, S26 5PQ,
Company Registration Number
00097913
Private Limited Company
Active

Company Overview

About C W Fletcher & Sons Ltd
C W FLETCHER & SONS LIMITED was founded on 1908-05-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". C W Fletcher & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C W FLETCHER & SONS LIMITED
 
Legal Registered Office
STERLING WORKS MANSFIELD ROAD
WALES BAR KIVETON PARK
SHEFFIELD
S26 5PQ
Other companies in S26
 
Previous Names
C.W.FLETCHER & SONS,LIMITED19/05/2023
Filing Information
Company Number 00097913
Company ID Number 00097913
Date formed 1908-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB172519069  
Last Datalog update: 2023-10-07 22:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C W FLETCHER & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C W FLETCHER & SONS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA WILLIS
Company Secretary 2011-05-23
DAVID JOHN FLETCHER
Director 1992-07-18
STEPHEN KIRK
Director 2010-02-01
REBECCA WILLIS
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID LLEWELLYN
Director 1997-04-23 2016-04-23
IAN PATRICK RICE
Director 2011-11-01 2012-08-10
PAUL DAVID LLEWELLYN
Company Secretary 1992-07-18 2011-05-23
BRIAN JENKINSON
Director 1992-07-18 2009-05-25
RONALD FLETCHER
Director 1992-07-18 2006-06-13
SYDNEY RAYMOND LOUTH
Director 1992-07-18 2002-05-24
ERIC WILLIAM FLETCHER
Director 1992-07-18 2001-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3021/03/24 STATEMENT OF CAPITAL GBP 23406
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-2621/03/23 STATEMENT OF CAPITAL GBP 22806
2023-07-26SH0121/03/23 STATEMENT OF CAPITAL GBP 22806
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-05-19Company name changed C.W.fletcher & sons,LIMITED\certificate issued on 19/05/23
2023-05-19CERTNMCompany name changed C.W.fletcher & sons,LIMITED\certificate issued on 19/05/23
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-03-31SH0118/03/22 STATEMENT OF CAPITAL GBP 21606
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-02-26RES13Resolutions passed:
  • Transfer of shares 04/02/2021
2020-12-01SH03Purchase of own shares
2020-11-07SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 21,606.00
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28RES09Resolution of authority to purchase a number of shares
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-10-24SH03Purchase of own shares
2019-10-11SH06Cancellation of shares. Statement of capital on 2019-09-26 GBP 23,716.00
2019-09-30RES13Resolutions passed:
  • Option agreement/purchase contract 10/09/2019
  • Resolution of removal of pre-emption rights
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000979130020
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-10-19SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 23,830.00
2018-10-19SH03Purchase of own shares
2018-09-27RES13Resolutions passed:
  • Purchase contract 06/09/2018
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 25840
2018-01-23SH06Cancellation of shares. Statement of capital on 2017-12-21 GBP 25,840
2018-01-23SH03Purchase of own shares
2017-12-29RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 26543
2017-10-31SH06Cancellation of shares. Statement of capital on 2017-10-06 GBP 26,543
2017-10-31SH03Purchase of own shares
2017-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 27697
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 27697
2016-05-17SH0608/04/16 STATEMENT OF CAPITAL GBP 27697
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LLEWELLYN
2016-04-13RES13APPROVE PURCHASE CONTRACT 24/03/2016
2016-02-15AP01DIRECTOR APPOINTED MRS REBECCA WILLIS
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000979130019
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000979130018
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 27997
2015-07-30AR0119/07/15 FULL LIST
2015-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 27997
2014-10-13SH0608/10/14 STATEMENT OF CAPITAL GBP 27997
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 28797
2014-07-25AR0119/07/14 FULL LIST
2014-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 000979130017
2013-08-23AR0119/07/13 FULL LIST
2013-07-30RES01ADOPT ARTICLES 11/07/2013
2013-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-21SH0621/12/12 STATEMENT OF CAPITAL GBP 28797
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICE
2012-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-20AR0119/07/12 FULL LIST
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-11-03AP01DIRECTOR APPOINTED MR IAN PATRICK RICE
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LLEWELLYN / 30/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FLETCHER / 30/08/2011
2011-08-01AR0119/07/11 FULL LIST
2011-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL LLEWELLYN
2011-05-26AP03SECRETARY APPOINTED MRS REBECCA WILLIS
2010-08-05AR0119/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LLEWELLYN / 19/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FLETCHER / 19/07/2010
2010-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-02AP01DIRECTOR APPOINTED MR STEPHEN KIRK
2009-08-07363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR BRIAN JENKINSON
2009-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363sRETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS
2006-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-06169£ IC 29417/29217 31/05/06 £ SR 200@1=200
2006-06-22288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05169£ IC 29467/29417 20/10/04 £ SR 50@1=50
2004-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-22363sRETURN MADE UP TO 19/07/04; CHANGE OF MEMBERS
2004-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11169£ IC 29667/29467 21/07/03 £ SR 200@1=200
2003-07-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS
2003-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-29363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2001-09-20288bDIRECTOR RESIGNED
2001-07-26363sRETURN MADE UP TO 19/07/01; CHANGE OF MEMBERS
2001-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-13169£ IC 30000/29667 10/10/00 £ SR 333@1=333
2000-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-11SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/09/00
2000-10-11SRES01ALTER ARTICLES 22/09/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C W FLETCHER & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C W FLETCHER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding LLOYDS BANK PLC
2015-11-23 Outstanding LLOYDS BANK PLC
2014-01-06 Outstanding CLOSE LEASING LIMITED
CHATTEL MORTGAGE 2012-07-03 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-11-22 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-06-20 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2005-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE OVER CHATTELS 2005-04-13 Outstanding BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2004-04-15 Outstanding BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE 1999-12-23 Outstanding ROYSCOT TRUST PLC ROYSCOT LEASING LTD ROYSCOT INDUSTRIAL LEASING LTD ROYSCOT COMMERCIAL LEASINGLTD 7 ROYSCOT SPA LEASING LTD
LEGAL CHARGE 1999-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON BOOK DEBTS 1993-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1991-05-07 Satisfied CLOSE BROTNERS LIMITED
LEGAL CHARGE 1990-07-29 Satisfied WILLIAM DEACONS BANK LTD.
LEGAL CHARGE 1981-10-23 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1970-07-29 Satisfied WILLIAM DEACON'S BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C W FLETCHER & SONS LIMITED

Intangible Assets
Patents
We have not found any records of C W FLETCHER & SONS LIMITED registering or being granted any patents
Domain Names

C W FLETCHER & SONS LIMITED owns 1 domain names.

cwfletcher.co.uk  

Trademarks
We have not found any records of C W FLETCHER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C W FLETCHER & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as C W FLETCHER & SONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where C W FLETCHER & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C W FLETCHER & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C W FLETCHER & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1