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

FEN DITCHING COMPANY LIMITED

NEEDHAM BANK, FRIDAY BRIDGE, WISBECH, CAMBS, PE14 0LH,
Company Registration Number
03254603
Private Limited Company
Active

Company Overview

About Fen Ditching Company Ltd
FEN DITCHING COMPANY LIMITED was founded on 1996-09-25 and has its registered office in Wisbech. The organisation's status is listed as "Active". Fen Ditching Company 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
FEN DITCHING COMPANY LIMITED
 
Legal Registered Office
NEEDHAM BANK
FRIDAY BRIDGE
WISBECH
CAMBS
PE14 0LH
Other companies in PE14
 
Filing Information
Company Number 03254603
Company ID Number 03254603
Date formed 1996-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676959458  
Last Datalog update: 2023-07-05 07:28:12
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.

Company Officers of FEN DITCHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARVEY
Director 2006-06-16
CHRISTOPHER SCRUTON SWEETING
Director 2016-06-23
DANIEL LEONARD SWEETING
Director 2016-06-23
JOHN RICHARD SWEETING
Director 2016-06-23
LEONARD SWEETING
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA POTTER
Company Secretary 2013-09-26 2016-06-23
SIMON ALEXANDER JEFFERSON POTTER
Director 2006-06-16 2016-06-23
ANGELA MURIEL WOOLLISCROFT
Company Secretary 2006-06-16 2011-08-18
ANGELA MURIEL WOOLLISCROFT
Director 2006-06-16 2011-08-18
IAN WOOLLISCROFT
Director 2006-06-16 2011-08-18
BRIAN JOHN WARD
Company Secretary 1996-09-25 2006-06-16
DOUGLAS GOOCH
Director 2000-10-19 2006-06-16
BRIAN JOHN WARD
Director 1996-09-25 2006-06-16
GAVIN JAMES WOOLNER
Director 1996-09-25 2000-10-19
NALDA ROSE WOOLNER
Director 1996-09-25 2000-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-25 1996-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SCRUTON SWEETING L SWEETING & SONS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-08-14
CHRISTOPHER SCRUTON SWEETING SWEETING BROTHERS (PALLET & TIMBER SUPPLIES) LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
CHRISTOPHER SCRUTON SWEETING SWEETING BROTHERS (LAND DRAINAGE) LIMITED Director 1992-03-28 CURRENT 1971-10-12 Active
DANIEL LEONARD SWEETING SWEETING BROTHERS (PALLET & TIMBER SUPPLIES) LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
DANIEL LEONARD SWEETING SWEETING BROTHERS (LAND DRAINAGE) LIMITED Director 2006-09-21 CURRENT 1971-10-12 Active
JOHN RICHARD SWEETING SWEETING BROTHERS (PALLET & TIMBER SUPPLIES) LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
JOHN RICHARD SWEETING SWEETING BROTHERS (LAND DRAINAGE) LIMITED Director 1992-03-14 CURRENT 1971-10-12 Active
LEONARD SWEETING L SWEETING & SONS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2018-08-14
LEONARD SWEETING SWEETING BROTHERS (PALLET & TIMBER SUPPLIES) LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
LEONARD SWEETING SWEETING BROTHERS (LAND DRAINAGE) LIMITED Director 1992-03-14 CURRENT 1971-10-12 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
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SWEETING
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MRS CHRISTINE SWEETING
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-04-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1001
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-30AA01PREVEXT FROM 30/04/2016 TO 30/09/2016
2017-01-30AA01PREVEXT FROM 30/04/2016 TO 30/09/2016
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER JEFFERSON POTTER
2016-06-27AP01DIRECTOR APPOINTED MR DANIEL LEONARD SWEETING
2016-06-27AP01DIRECTOR APPOINTED MR JOHN RICHARD SWEETING
2016-06-27AP01DIRECTOR APPOINTED MR LEONARD SWEETING
2016-06-27AP01DIRECTOR APPOINTED CHRISTOPHER SCRUTON SWEETING
2016-06-27TM02Termination of appointment of Fiona Potter on 2016-06-23
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032546030003
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-12AR0127/04/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1001
2015-04-28AR0127/04/15 ANNUAL RETURN FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-29AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AP03Appointment of Mrs Fiona Potter as company secretary
2013-11-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Paul Harvey on 2013-09-24
2012-10-02AR0125/09/12 FULL LIST
2012-09-13AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-27AR0125/09/11 FULL LIST
2011-09-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLISCROFT
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY ANGELA WOOLLISCROFT
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WOOLLISCROFT
2010-12-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-08AR0125/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARVEY / 24/09/2010
2009-10-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-13AR0125/09/09 FULL LIST
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WOOLLISCROFT / 30/09/2008
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM NEEDHAM BANK FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0LH
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O BULLARD AND CO 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WOOLLISCROFT / 29/09/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-09363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-1388(2)RAD 15/04/07--------- £ SI 10@1=10 £ IC 1000/1010
2007-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-21123NC INC ALREADY ADJUSTED 02/04/07
2007-04-21RES04£ NC 1000/1100
2007-04-21RES12VARYING SHARE RIGHTS AND NAMES
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: NEEDHAM BANK FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0LH
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-13363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-25363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-21288bDIRECTOR RESIGNED
2000-12-21288bDIRECTOR RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2009306 Active Licenced property: FRIDAY BRIDGE NEEDHAM BANK WISBECH GB PE14 0LH.

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 FEN DITCHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2000-10-19 Satisfied NALDA ROSE WOOLNER
Creditors
Creditors Due After One Year 2013-04-30 £ 50,055
Creditors Due After One Year 2012-04-30 £ 23,514
Creditors Due Within One Year 2013-04-30 £ 154,503
Creditors Due Within One Year 2012-04-30 £ 410,869
Provisions For Liabilities Charges 2013-04-30 £ 41,980
Provisions For Liabilities Charges 2012-04-30 £ 28,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-09-30

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 FEN DITCHING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,010
Called Up Share Capital 2012-04-30 £ 1,010
Cash Bank In Hand 2013-04-30 £ 97,645
Cash Bank In Hand 2012-04-30 £ 347,104
Current Assets 2013-04-30 £ 275,622
Current Assets 2012-04-30 £ 466,984
Debtors 2013-04-30 £ 106,938
Debtors 2012-04-30 £ 69,173
Shareholder Funds 2013-04-30 £ 302,057
Shareholder Funds 2012-04-30 £ 225,555
Stocks Inventory 2013-04-30 £ 71,039
Stocks Inventory 2012-04-30 £ 50,707
Tangible Fixed Assets 2013-04-30 £ 272,973
Tangible Fixed Assets 2012-04-30 £ 221,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEN DITCHING COMPANY LIMITED registering or being granted any patents
Domain Names

FEN DITCHING COMPANY LIMITED owns 1 domain names.

fenditching.co.uk  

Trademarks
We have not found any records of FEN DITCHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FEN DITCHING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-11-11 GBP £2,924 Trees / landscaping materials
Cambridgeshire County Council 2014-11-11 GBP £3,492 Trees / landscaping materials
Cambridgeshire County Council 2014-10-15 GBP £10,720 Trees / landscaping materials
Cambridgeshire County Council 2014-04-16 GBP £6,848 Capital WIP - other - Construction cost
Huntingdonshire District Council 2013-04-25 GBP £906 Sitework
South Cambridgeshire District Council 2012-03-06 GBP £1,230 Buildings - Contractors
Fenland District Council 2011-11-29 GBP £3,380 Supplies and Services
Fenland District Council 2011-08-18 GBP £10,342 Capital Costs
Fenland District Council 2011-02-16 GBP £3,012 Capital Costs
South Cambridgeshire District Council 2010-10-26 GBP £3,291 Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FEN DITCHING COMPANY 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 FEN DITCHING COMPANY 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 FEN DITCHING COMPANY 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.