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

FOWLER WELCH LIMITED

FOWLER WELCH LIMITED, WEST MARSH ROAD, SPALDING, LINCOLNSHIRE, PE11 2BB,
Company Registration Number
01001101
Private Limited Company
Active

Company Overview

About Fowler Welch Ltd
FOWLER WELCH LIMITED was founded on 1971-01-28 and has its registered office in Spalding. The organisation's status is listed as "Active". Fowler Welch Limited is a Private Limited Company registered in ENGLAND 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
FOWLER WELCH LIMITED
 
Legal Registered Office
FOWLER WELCH LIMITED
WEST MARSH ROAD
SPALDING
LINCOLNSHIRE
PE11 2BB
 
Previous Names
FOWLER WELCH-COOLCHAIN LIMITED01/09/2016
Filing Information
Company Number 01001101
Company ID Number 01001101
Date formed 1971-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB572148244  
Last Datalog update: 2024-01-08 21:21:04
Primary Source:Companies House
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.
Companies with same name FOWLER WELCH LIMITED
The following companies were found which have the same name as FOWLER WELCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOWLER WELCH (FELIXSTOWE) LIMITED FOWLER WELCH LIMITED WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB Active Company formed on the 1999-12-21

Company Officers of FOWLER WELCH LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE DAY
Company Secretary 2014-04-29
LAURENCE NORMAN BLACK
Director 2015-09-08
GARY JAMES BROWN
Director 2013-04-29
MARTIN DAVIES
Director 2015-09-08
MATTHEW DOWNES
Director 2012-01-01
PETER HAGGERWOOD
Director 2016-03-10
NICHOLAS DANIEL HAY
Director 2010-10-04
LYNDA KATHRYN HULME
Director 2012-01-01
DAVID TREVOR INGLIS
Director 2003-03-31
JOHN MARK KERRIGAN
Director 2010-01-01
PHILIP HUGH MEESON
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY COTTAM
Director 1998-03-19 2014-11-30
ROBERT PAUL FORSTER
Company Secretary 2012-08-27 2014-04-29
ANDREW DAVID MERRICK
Company Secretary 2011-06-17 2012-08-27
JOHN DAVIES
Director 2011-11-14 2012-08-06
TAMSIN JANE WINSPEAR
Company Secretary 2008-01-02 2011-06-17
ANDREW DAVID MERRICK
Company Secretary 2007-07-25 2008-01-02
MICHAEL EDWARD FORDER
Director 1999-11-30 2007-07-24
NIGEL ANTHONY LAWRENCE
Company Secretary 1999-11-30 2007-06-17
GORDON HOWELL
Director 2004-09-01 2006-03-21
JOHN WILLIAM BUTLER
Director 2003-03-31 2003-09-30
DAVID BEECHAM
Director 2003-03-31 2003-04-22
DAVID FREEMANTLE
Director 2001-07-02 2003-03-31
MALCOLM ALAN GRANT
Director 2001-07-02 2003-03-31
ROY THOMAS HOOK
Director 1998-03-19 2003-03-31
JOHN ADAMS
Director 1999-11-30 2002-11-30
ROBERT ERNEST FORBES WIGGINS
Company Secretary 1998-11-06 1999-11-30
ROBERT IAIN LYNAM
Company Secretary 1996-11-29 1998-11-06
DAVID ROY COTTAM
Director 1995-12-19 1997-06-24
MICHAEL DICKSON
Director 1995-12-19 1997-04-23
GEOFF REGAN
Company Secretary 1996-01-29 1996-11-29
PETER HENRY IRVING
Company Secretary 1993-01-24 1996-01-29
PETER HENRY IRVING
Director 1993-01-24 1996-01-29
JOHN STEPHEN BURCHER
Director 1993-01-24 1995-12-22
GRAHAM ANDREW CHICK
Director 1993-01-24 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE NORMAN BLACK LNB CONSULTANTS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-03-07
GARY JAMES BROWN DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
GARY JAMES BROWN DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
GARY JAMES BROWN JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
GARY JAMES BROWN BENAIR FREIGHT LIMITED Director 2013-10-22 CURRENT 1993-11-01 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS GROUP LIMITED Director 2013-10-22 CURRENT 1991-02-13 Dissolved 2015-06-16
GARY JAMES BROWN DART LOGISTICS LIMITED Director 2013-10-22 CURRENT 2002-03-19 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS LIMITED Director 2013-10-22 CURRENT 1982-06-07 Dissolved 2015-06-16
GARY JAMES BROWN DELTEC AVIATION SERVICES LIMITED Director 2013-10-22 CURRENT 1987-08-10 Dissolved 2016-01-19
GARY JAMES BROWN COOLCHAIN GROUP LIMITED Director 2013-10-22 CURRENT 1973-10-29 Dissolved 2016-01-19
GARY JAMES BROWN BOURNE AVIATION SUPPLY LIMITED Director 2013-10-22 CURRENT 1983-02-25 Dissolved 2016-01-19
GARY JAMES BROWN FW DISTRIBUTION LIMITED Director 2013-10-22 CURRENT 1987-09-11 Active
GARY JAMES BROWN COOLCHAIN LIMITED Director 2013-10-22 CURRENT 1997-12-24 Active
GARY JAMES BROWN JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
GARY JAMES BROWN FOWLER WELCH (FELIXSTOWE) LIMITED Director 2013-06-11 CURRENT 1999-12-21 Active
GARY JAMES BROWN JET2 TRANSPORT SERVICES LIMITED Director 2013-06-11 CURRENT 1988-09-13 Active
GARY JAMES BROWN JET2.COM LIMITED Director 2013-04-29 CURRENT 1992-08-14 Active
GARY JAMES BROWN JET2 UK LIMITED Director 2013-04-29 CURRENT 2000-10-18 Active
GARY JAMES BROWN JET2HOLIDAYS LIMITED Director 2013-04-29 CURRENT 2002-06-28 Active
PETER HAGGERWOOD LITTLE GREEN BUNNY CAFE LIMITED Director 2016-09-26 CURRENT 2016-09-26 Dissolved 2018-08-21
PETER HAGGERWOOD JOHN HEWITT & SONS (GARAGES) LIMITED Director 2011-03-11 CURRENT 1978-08-04 Active - Proposal to Strike off
NICHOLAS DANIEL HAY INTEGRATED SERVICE SOLUTIONS LIMITED Director 2016-08-03 CURRENT 2012-12-14 Active
NICHOLAS DANIEL HAY CHANNEL EXPRESS GROUP LIMITED Director 2013-04-11 CURRENT 1991-02-13 Dissolved 2015-06-16
NICHOLAS DANIEL HAY DART LOGISTICS LIMITED Director 2013-04-11 CURRENT 2002-03-19 Dissolved 2015-06-16
NICHOLAS DANIEL HAY CHANNEL EXPRESS LIMITED Director 2013-04-11 CURRENT 1982-06-07 Dissolved 2015-06-16
NICHOLAS DANIEL HAY COOLCHAIN GROUP LIMITED Director 2013-04-11 CURRENT 1973-10-29 Dissolved 2016-01-19
NICHOLAS DANIEL HAY FW DISTRIBUTION LIMITED Director 2013-04-11 CURRENT 1987-09-11 Active
NICHOLAS DANIEL HAY COOLCHAIN LIMITED Director 2013-04-11 CURRENT 1997-12-24 Active
NICHOLAS DANIEL HAY FOWLER WELCH (FELIXSTOWE) LIMITED Director 2010-10-04 CURRENT 1999-12-21 Active
LYNDA KATHRYN HULME WILLOUGHBY ARMS LIMITED Director 2009-11-03 CURRENT 1998-10-20 Active
LYNDA KATHRYN HULME FINE ENTERPRISES LTD Director 2006-11-20 CURRENT 2006-10-26 Active - Proposal to Strike off
DAVID TREVOR INGLIS FOWLER WELCH (FELIXSTOWE) LIMITED Director 2009-09-01 CURRENT 1999-12-21 Active
PHILIP HUGH MEESON DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
PHILIP HUGH MEESON DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
PHILIP HUGH MEESON JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP HUGH MEESON FOWLER WELCH (FELIXSTOWE) LIMITED Director 2009-09-01 CURRENT 1999-12-21 Active
PHILIP HUGH MEESON COOLCHAIN GROUP LIMITED Director 2007-06-18 CURRENT 1973-10-29 Dissolved 2016-01-19
PHILIP HUGH MEESON JET2 TRANSPORT SERVICES LIMITED Director 2007-06-18 CURRENT 1988-09-13 Active
PHILIP HUGH MEESON JET2HOLIDAYS LIMITED Director 2002-10-14 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LOGISTICS LIMITED Director 2002-08-20 CURRENT 2002-03-19 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 UK LIMITED Director 2000-10-27 CURRENT 2000-10-18 Active
PHILIP HUGH MEESON COOLCHAIN LIMITED Director 1999-11-30 CURRENT 1997-12-24 Active
PHILIP HUGH MEESON FW DISTRIBUTION LIMITED Director 1994-10-31 CURRENT 1987-09-11 Active
PHILIP HUGH MEESON BENAIR FREIGHT LIMITED Director 1993-11-19 CURRENT 1993-11-01 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2.COM LIMITED Director 1992-11-06 CURRENT 1992-08-14 Active
PHILIP HUGH MEESON BOURNE AVIATION SUPPLY LIMITED Director 1992-08-20 CURRENT 1983-02-25 Dissolved 2016-01-19
PHILIP HUGH MEESON DELTEC AVIATION SERVICES LIMITED Director 1992-04-04 CURRENT 1987-08-10 Dissolved 2016-01-19
PHILIP HUGH MEESON CHANNEL EXPRESS GROUP LIMITED Director 1992-02-13 CURRENT 1991-02-13 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 PLC Director 1991-08-08 CURRENT 1977-01-21 Active
PHILIP HUGH MEESON CHANNEL EXPRESS LIMITED Director 1991-07-11 CURRENT 1982-06-07 Dissolved 2015-06-16

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
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOWNES
2022-01-05CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-08TM02Termination of appointment of Nigel Stephen Jury on 2021-11-30
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHEN JURY
2021-10-25AP01DIRECTOR APPOINTED MR WILLIAM RICHARD LANGHAM
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGGERWOOD
2021-09-03CH01Director's details changed for Mr David Loe on 2021-09-03
2021-08-18AP01DIRECTOR APPOINTED MR DAVID LOE
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL HAY
2020-06-18AD02Register inspection address changed from Holiday House Ingram Street Leeds LS11 9AW England to Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ
2020-06-03AP01DIRECTOR APPOINTED MR NIGEL STEPHEN JURY
2020-06-03CH01Director's details changed for Mr Nigel Stephen Jury on 2020-05-31
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL STEPHEN JURY on 2020-05-31
2020-06-03AP03Appointment of Mr Nigel Stephen Jury as company secretary on 2020-05-31
2020-06-03AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM Low Fare Finder House Leeds Bradford International Airport Yeadon Leeds West Yorkshire LS19 7TU England
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES BROWN
2020-06-03TM02Termination of appointment of Ian Bruce Day on 2020-05-31
2020-06-03PSC02Notification of Culina Group Limited as a person with significant control on 2020-05-31
2020-06-03PSC07CESSATION OF DART GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR INGLIS
2019-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010011010015
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE NORMAN BLACK
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-30AD03Registers moved to registered inspection location of Holiday House Ingram Street Leeds LS11 9AW
2018-11-30AD02Register inspection address changed from C/O the Company Secretary (Fowler Welch-Coolchain Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Low Fare Finder House Leeds Bradford International Airport, Yeadon, Leeds West Yorkshirel S19 7TU
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MOULES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 5377570
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEALL
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED FOWLER WELCH-COOLCHAIN LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-03-10AP01DIRECTOR APPOINTED MR PETER HAGGERWOOD
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 5377570
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-09AP01DIRECTOR APPOINTED MR MARTIN DAVIES
2015-09-08AP01DIRECTOR APPOINTED MRS SANDRA MOULES
2015-09-08CH01Director's details changed for Mr Laurence Laurie Black on 2015-09-08
2015-09-08AP01DIRECTOR APPOINTED MR LAURENCE LAURIE BLACK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 5377570
2015-02-19AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY COTTAM
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN KING
2014-07-18AD02SAIL ADDRESS CREATED
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL HAY / 16/07/2014
2014-04-29AP03SECRETARY APPOINTED MR IAN BRUCE DAY
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 5377570
2014-02-24AR0124/01/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AUDAUDITOR'S RESIGNATION
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-31MISCSECTION 519
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010011010015
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-05-03AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-04-25AP01DIRECTOR APPOINTED MR RICHARD SLATER
2013-02-22AR0124/01/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-28AP03SECRETARY APPOINTED MR ROBERT PAUL FORSTER
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICK
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2012-02-02AR0124/01/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR JOHN DAVIES
2012-01-05AP01DIRECTOR APPOINTED MRS LYNDA KATHRYN HULME
2012-01-04AP01DIRECTOR APPOINTED MR MATTHEW DOWNES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE JUNIPER
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AP03SECRETARY APPOINTED MR ANDREW DAVID MERRICK
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR
2011-02-04AR0124/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEALL / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MERRICK / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MEESON / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KING / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOTT JUNIPER / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR INGLIS / 04/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY COTTAM / 04/02/2011
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSIN JANE WINSPEAR / 04/02/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-12AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL HAY
2010-02-23AR0124/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR INGLIS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEALL / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KING / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SCOTT JUNIPER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY COTTAM / 22/02/2010
2010-02-05AP01DIRECTOR APPOINTED MR JOHN MARK KERRIGAN
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-14363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-17RES13DIRECTOR AUTHORISATION 28/11/2008
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30RES13AGREEMENTS 23/07/2008
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-20363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0181188 Expired Licenced property: LONDON ROAD TEYNHAM SITTINGBOURNE ME9 9PR;HENLEY ROAD TRANSFESA INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE TN12 6DN;C/O WINDROSE NURSERY WORTHING ROAD WICK LITTLEHAMPTON BN17 6LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1011954 Expired Licenced property: HOLLY LODGE WEST MARSH ROAD PINCHBECK SPALDING PE11 3UW;WEST MARSH ROAD SPALDING PE11 2BB;CO BERNARD MATTHEWS LTD SCALESBROOM LANE UPPER HOLTON HALESWORTH IP19 8NJ;GREAT BEAR DISTRIBUTION UNIT 1 BEAR WAY DESBOROUGH NN14 2WB;DALEHEAD FOODS CAMBRIDGE ROAD LINTON CAMBRIDGE CB21 4JD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229841 Expired Licenced property: ALSTON ROAD PATTINSON NORTH IND EST WASHINGTON NE38 8PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1127964 Expired Licenced property: TULIP FRESH MEATS GEORGE HENRY ROAD TIPTON DY4 7BZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1058677 Expired Licenced property: UNIT M7 MOSS HALL ROAD MULBERRY HEYWOOD DISTRIBUTION PARK HEYWOOD OL10 2TR;TULIP LTD BOW STREET DUKINFIELD SK16 4HY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1058677 Expired Licenced property: UNIT M7 MOSS HALL ROAD MULBERRY HEYWOOD DISTRIBUTION PARK HEYWOOD OL10 2TR;TULIP LTD BOW STREET DUKINFIELD SK16 4HY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1058677 Expired Licenced property: UNIT M7 MOSS HALL ROAD MULBERRY HEYWOOD DISTRIBUTION PARK HEYWOOD OL10 2TR;TULIP LTD BOW STREET DUKINFIELD SK16 4HY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FOWLER WELCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-12 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2010-10-15 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2009-08-12 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
FIXED & FLOATING CHARGE 2009-08-12 Outstanding BARCLAYS BANK PLC
A SECURITY AGREEMENT 2008-07-23 Satisfied BARCLAYS BANK PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2007-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-04-30 Satisfied CREDIT AGRICOLE INDOSUEZ (AS SECURITY TRUSTEE)(AS DEFINED)
GUARANTEE AND DEBENTURE 1995-03-10 Satisfied BANQUE INDOSUEZ(AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
CHARGE OVER CREDIT BALANCE 1993-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-08-01 Satisfied COMMERCIAL CREDIT SERVICES LTD.
MORTGAGE 1980-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 FOWLER WELCH LIMITED

Intangible Assets
Patents
We have not found any records of FOWLER WELCH LIMITED registering or being granted any patents
Domain Names

FOWLER WELCH LIMITED owns 1 domain names.

rffielding.co.uk  

Trademarks
We have not found any records of FOWLER WELCH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HARS & HAGEBAUER LIMITED 2004-08-12 Outstanding

We have found 1 mortgage charges which are owed to FOWLER WELCH LIMITED

Income
Government Income
We have not found government income sources for FOWLER WELCH 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as FOWLER WELCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOWLER WELCH 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 FOWLER WELCH 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 FOWLER WELCH 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.