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

FARMERS FLETCHERS HALL LIMITED

5TH FLOOR UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
01986759
Private Limited Company
Liquidation

Company Overview

About Farmers Fletchers Hall Ltd
FARMERS FLETCHERS HALL LIMITED was founded on 1986-02-06 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Farmers Fletchers Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARMERS FLETCHERS HALL LIMITED
 
Legal Registered Office
5TH FLOOR UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in N21
 
Filing Information
Company Number 01986759
Company ID Number 01986759
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660433749  
Last Datalog update: 2020-10-07 00:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMERS FLETCHERS HALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS 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 FARMERS FLETCHERS HALL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE FOLLAND DYKE
Company Secretary 2009-04-01
GEOFFREY WILLIAM ALLEN
Director 2017-12-04
DAVID JOHN HARGREAVES BOLTON
Director 2017-10-10
ROSEMARY SUSAN NATTALI CARNE
Director 2016-09-05
JEREMY PAUL GODSMARK FINNIS
Director 2016-09-05
WILLIAM ANDREW LINDSAY GEMMILL
Director 2015-11-10
PETER DAVID GREIG
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEORGE CASTELFRANC CHEVELEY
Director 2016-09-05 2017-12-04
MARY ANNE COURTNEY
Director 2015-12-15 2017-12-04
PETER RALPH FAULKNER
Director 2014-07-01 2016-09-05
RICHARD DAVID COOKSLEY
Director 2013-12-03 2015-08-25
DAVID JOHN HARGREAVES BOLTON
Director 2010-10-05 2013-12-03
ANTHONY JAMES ALSTON
Director 2012-10-09 2013-10-08
HAZEL BYFORD
Director 2011-10-11 2012-10-09
LESLEY ANNE AGUTTER
Director 2011-06-07 2012-04-19
WILLIAM FOLLETT BALCH
Director 2008-10-07 2009-12-16
JEREMY DAVID COURTNEY
Director 2007-12-12 2009-07-22
GRAHAM WIKINSON
Company Secretary 2008-04-24 2009-04-01
JOHN RICHARD OWEN-WARD
Company Secretary 1993-11-01 2009-03-31
DAVID JOHN ELDRIDGE
Director 1999-04-15 2008-04-19
CLIVE ALAN COWARD
Director 1993-04-07 2007-06-27
THOMAS ARTHUR COPAS
Director 2005-06-21 2006-09-27
RICHARD ARTHUR BEVAN
Director 2003-12-17 2005-06-21
DESMOND WILLIAM CLARK
Director 2004-06-23 2005-06-21
JOHN STUART BORNER
Director 1998-06-15 2002-10-01
JOHN LEE DUMBRELL
Director 2001-04-19 2002-04-11
CHRISTOPHER JAMES BROWN
Director 1999-04-15 2000-04-13
RICHARD ATTFIELD BROOKS
Director 1998-10-05 1999-10-04
JOHN HORWOOD COSSINS
Director 1997-10-06 1998-10-05
DAVID MICHAEL DIXON
Director 1997-04-17 1998-04-16
RICHARD CLIVE BUTLER
Director 1995-09-25 1996-10-07
WILLIAM MARCUS CORNISH
Director 1994-09-26 1995-09-24
JOHN STUART BORNER
Director 1993-10-04 1994-09-26
JOHN HAMPDEN HOBART
Company Secretary 1991-09-24 1993-10-31
ROBERT LAWRENCE CLIFTON-BROWN
Director 1992-10-05 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE FOLLAND DYKE THE LONDON BRIDGE MUSEUM & EDUCATIONAL TRUST Company Secretary 2003-04-30 CURRENT 2000-08-31 Active
ANDREW GEORGE FOLLAND DYKE ANDREW DYKE & ASSOCIATES LIMITED Company Secretary 1991-09-10 CURRENT 1991-09-02 Active
GEOFFREY WILLIAM ALLEN ALLEN (HANFORD) LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
ROSEMARY SUSAN NATTALI CARNE CAMPDEN HILL TOWERS MANAGEMENT LIMITED Director 2015-08-24 CURRENT 1982-07-08 Active
ROSEMARY SUSAN NATTALI CARNE 8 JOHNSTONE STREET BATH (MANAGEMENT) LIMITED Director 2010-09-07 CURRENT 1991-08-22 Active
PETER DAVID GREIG FANATICAL FOODS LTD. Director 2006-05-12 CURRENT 2006-05-12 Active

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
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
2020-09-08600Appointment of a voluntary liquidator
2020-09-08LIQ01Voluntary liquidation declaration of solvency
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 3 Cloth Street London EC1A 7LD England
2020-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-31
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019867590001
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARGREAVES BOLTON
2019-07-11AP01DIRECTOR APPOINTED MR RICHARD EDWARD BECKETT SQUIRE
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AP01DIRECTOR APPOINTED MR RICHARD THOMAS WHITLOCK
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SUSAN NATTALI CARNE
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM ALLEN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY COURTNEY
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHEVELEY
2017-10-18AP01DIRECTOR APPOINTED MR DAVID JOHN HARGREAVES BOLTON
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY SAYERS
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-13PSC07CESSATION OF THE WORSHIPFUL COMPANY OF FARMERS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22CH01Director's details changed for Mr Julian Anthony Sayers on 2017-05-21
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WYNN
2016-09-20AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AP01DIRECTOR APPOINTED MISS ROSEMARY SUSAN NATTALI CARNE
2016-09-16AP01DIRECTOR APPOINTED MR RICHARD GEORGE CASTELFRANC CHEVELEY
2016-09-16AP01DIRECTOR APPOINTED MR JEREMY PAUL GODSMARK FINNIS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RALPH FAULKNER
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 420102
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-04AA01Current accounting period shortened from 25/12/16 TO 30/09/16
2016-07-04AD02Register inspection address changed to 40 Compton Road London N21 3NX
2016-07-04EH02Elect to keep the directors residential address information on the public register
2016-07-04EH03Elect to keep the company secretary residential address information on the public register
2016-07-04EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-01-05AP01DIRECTOR APPOINTED MR PETER DAVID GREIG
2015-12-23AP01DIRECTOR APPOINTED MRS MARY ANNE COURTNEY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GARNETT
2015-11-11AP01DIRECTOR APPOINTED MR WILLIAM ANDREW LINDSAY GEMMILL
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RALPH FAULKNER / 22/10/2015
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 40 COMPTON ROAD LONDON N21 3NX
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKINNER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKSLEY
2015-08-14AA25/12/14 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 420102
2015-07-01AR0130/06/15 FULL LIST
2015-04-17RES01ADOPT ARTICLES 26/03/2015
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOTTON
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCOTT KNIGHT
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POULTER
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019867590002
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019867590001
2014-10-15AP01DIRECTOR APPOINTED MR PHILIP GRAHAM WYNN
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHEATLEY-HUBBARD
2014-09-23AA25/12/13 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 420102
2014-07-07AR0130/06/14 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR JEREMY RICHARD GARNETT
2014-07-01AP01DIRECTOR APPOINTED MR PETER RALPH FAULKNER
2014-04-15AP01DIRECTOR APPOINTED MR ADRIAN JEREMY SCOTT KNIGHT
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRASER
2013-12-04AP01DIRECTOR APPOINTED MR JULIAN ANTHONY SAYERS
2013-12-04AP01DIRECTOR APPOINTED MR RICHARD DAVID COOKSLEY
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2013-10-09AP01DIRECTOR APPOINTED MR THOMAS HENRY WHEATLEY-HUBBARD
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKINSON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALSTON
2013-09-13AA25/12/12 TOTAL EXEMPTION SMALL
2013-09-12RES13FILING OF DOCS WITH CH 03/09/2013
2013-09-12RES01ADOPT ARTICLES 03/09/2013
2013-07-09AR0130/06/13 FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 3 CLOTH STREET LONDON EC1A 7LD
2013-04-22AP01DIRECTOR APPOINTED MR STUART JOHN FRASER
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMILLAN
2012-10-22AP01DIRECTOR APPOINTED MR ANTHONY JAMES ALSTON
2012-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BYFORD
2012-09-25RES01ADOPT ARTICLES 11/09/2012
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11
2012-07-09AR0130/06/12 FULL LIST
2012-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-15AP01DIRECTOR APPOINTED CAPTAIN ANTHONY MERVYN POULTER
2012-04-23AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL MCMILLAN
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY AGUTTER
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-10-13AP01DIRECTOR APPOINTED BARONESS HAZEL BYFORD
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/10
2011-07-07AR0130/06/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MRS LESLEY ANNE AGUTTER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODALL
2010-10-06AP01DIRECTOR APPOINTED AIR COMMODORE STEPHEN NEIL SKINNER
2010-10-06AP01DIRECTOR APPOINTED MR JOHN KENNETH REYNOLDS
2010-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN HARGREAVES BOLTON
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STREETER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAULKNER
2010-07-20AR0130/06/10 FULL LIST
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GRAHAM WIKINSON / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 30/06/2010
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09
2010-06-24AP01DIRECTOR APPOINTED CAPTAIN DAVID CHARLES GOODALL
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN-WARD
2010-01-15AP01DIRECTOR APPOINTED MR PETER RALPH FAULKNER
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALCH
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FOLLETT BALCH / 05/10/2009
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MONTGOMERY
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JEREMY COURTNEY
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN HALL
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WIKINSON
2009-06-25288aDIRECTOR APPOINTED JOHN RICHARD OWEN-WARD
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres



Licences & Regulatory approval
We could not find any licences issued to FARMERS FLETCHERS HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-08-06
Resolution2020-08-06
Appointmen2020-08-06
Fines / Sanctions
No fines or sanctions have been issued against FARMERS FLETCHERS HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding THE WORSHIPFUL COMPANY OF FLETCHERS
2015-01-13 Outstanding THE WORSHIPFUL COMPANY OF FARMERS IN THE CITY OF LONDON (AS CORPORATE CHARITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-12-25
Annual Accounts
2014-12-25
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 FARMERS FLETCHERS HALL LIMITED

Intangible Assets
Patents
We have not found any records of FARMERS FLETCHERS HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMERS FLETCHERS HALL LIMITED
Trademarks
We have not found any records of FARMERS FLETCHERS HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMERS FLETCHERS HALL 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 (56210 - Event catering activities) as FARMERS FLETCHERS HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMERS FLETCHERS HALL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFARMERS FLETCHERS HALL LIMITEDEvent Date2020-08-06
 
Initiating party Event TypeResolution
Defending partyFARMERS FLETCHERS HALL LIMITEDEvent Date2020-08-06
 
Initiating party Event TypeAppointmen
Defending partyFARMERS FLETCHERS HALL LIMITEDEvent Date2020-08-06
Name of Company: FARMERS FLETCHERS HALL LIMITED Company Number: 01986759 Nature of Business: Event catering activities; letting and operating of conference and exhibition centres Registered office: 3…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMERS FLETCHERS HALL 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 FARMERS FLETCHERS HALL 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.