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

FILLONGLEY VENTURES LIMITED

FILLONGLEY VENTURES LTD TAMWORTH ROAD, FILLONGLEY, COVENTRY, CV7 8DZ,
Company Registration Number
07680170
Private Limited Company
Active

Company Overview

About Fillongley Ventures Ltd
FILLONGLEY VENTURES LIMITED was founded on 2011-06-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Fillongley Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FILLONGLEY VENTURES LIMITED
 
Legal Registered Office
FILLONGLEY VENTURES LTD TAMWORTH ROAD
FILLONGLEY
COVENTRY
CV7 8DZ
Other companies in CV7
 
Previous Names
ENSCO 871 LIMITED18/10/2011
Filing Information
Company Number 07680170
Company ID Number 07680170
Date formed 2011-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 26/06/2024
Latest return 23/06/2015
Return next due 21/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILLONGLEY VENTURES 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 FILLONGLEY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE-YOUNG
Company Secretary 2017-07-12
NICHOLAS FRANK GILLOTT
Director 2017-07-12
KEVIN JOHN MATTHEWS
Director 2011-08-07
GREGORY PRITCHETT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNDON
Director 2011-08-07 2017-12-29
CHRISTOPHER ROUTLEDGE
Company Secretary 2011-08-04 2017-07-12
CHRISTOPHER ROUTLEDGE
Director 2011-08-04 2017-07-12
RHODRI ALUN LEWIS
Director 2011-08-04 2014-12-16
BENJAMIN PHILLIP RENDELL
Director 2011-08-04 2014-12-16
HENRY ALEXANDER TOMLIN
Director 2011-08-04 2014-12-16
GATELEY SECRETARIES LIMITED
Company Secretary 2011-06-23 2011-08-04
GATELEY INCORPORATIONS LIMITED
Director 2011-06-23 2011-08-04
MICHAEL JAMES WARD
Director 2011-06-23 2011-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK GILLOTT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active
NICHOLAS FRANK GILLOTT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
NICHOLAS FRANK GILLOTT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
NICHOLAS FRANK GILLOTT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
NICHOLAS FRANK GILLOTT WUK LIMITED Director 2016-01-12 CURRENT 2015-09-23 Dissolved 2018-06-12
KEVIN JOHN MATTHEWS FILLONGLEY SPRING WATER LIMITED Director 2014-12-16 CURRENT 2011-03-08 Active
KEVIN JOHN MATTHEWS CULLIGAN (UK) LIMITED Director 2011-07-20 CURRENT 1989-08-31 Active
KEVIN JOHN MATTHEWS ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
KEVIN JOHN MATTHEWS WATERLOGIC UK LIMITED Director 2004-09-01 CURRENT 2003-07-15 Active
GREGORY PRITCHETT GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
GREGORY PRITCHETT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active
GREGORY PRITCHETT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
GREGORY PRITCHETT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
GREGORY PRITCHETT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 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
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-05-03Current accounting period extended from 31/12/22 TO 30/06/23
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-18Memorandum articles filed
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 076801700001
2023-03-29Resolutions passed:<ul><li>Resolution passed to decrease captial</ul>
2023-03-24Statement by Directors
2023-03-24Statement by Directors
2023-03-24Solvency Statement dated 22/03/23
2023-03-24Solvency Statement dated 22/03/23
2023-03-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-24Statement of capital on GBP 1
2023-03-24Statement of capital on GBP 1
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22Registers moved to registered inspection location of No 1 Grenfell Road Maidenhead SL6 1HN
2022-08-22Register inspection address changed from No 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD02Register inspection address changed from No 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD03Registers moved to registered inspection location of No 1 Grenfell Road Maidenhead SL6 1HN
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-16CH01Director's details changed for Mr Kevin John Matthews on 2022-08-11
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11
2022-08-11PSC05Change of details for Angel Springs Holdings Limited as a person with significant control on 2022-08-11
2022-08-11AD04Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Tamworth Road Fillongley Coventry CV7 8DZ
2022-08-08CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-04-29Amended audit exemption subsidiary accounts made up to 2020-12-31
2022-04-29AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-06PSC05Change of details for Angel Springs Holdings Ltd. as a person with significant control on 2021-01-06
2020-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-25AD03Registers moved to registered inspection location of No 1 Grenfell Road Maidenhead SL6 1HN
2020-11-25AD02Register inspection address changed to No 1 Grenfell Road Maidenhead SL6 1HN
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR. ROY IAN LAWSON DEXTER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-12AP03Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE
2017-07-12TM02Termination of appointment of Christopher Routledge on 2017-07-12
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PRITCHETT
2017-07-12AP01DIRECTOR APPOINTED MR NICHOLAS GILLOTT
2016-10-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 400000
2015-07-29AR0123/06/15 FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY TOMLIN
2015-07-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-14AA31/12/14 TOTAL EXEMPTION FULL
2015-03-18AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RENDELL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI LEWIS
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-24AR0123/06/14 FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALEXANDER TOMLIN / 01/11/2013
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-07-17AR0123/06/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-09-27AR0123/06/12 FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21RES01ADOPT ARTICLES 04/08/2011
2011-10-21AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-10-21AP03SECRETARY APPOINTED CHRISTOPHER ROUTLEDGE
2011-10-21AP01DIRECTOR APPOINTED MR RHODRI ALUN LEWIS
2011-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ROUTLEDGE
2011-10-21AP01DIRECTOR APPOINTED BEN RENDELL
2011-10-21AP01DIRECTOR APPOINTED JOHN DUNDON
2011-10-21AP01DIRECTOR APPOINTED MR HENRY ALEXANDER TOMLIN
2011-10-21AP01DIRECTOR APPOINTED MR KEVIN JOHN MATTHEWS
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-21SH0104/08/11 STATEMENT OF CAPITAL GBP 400000
2011-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-18CERTNMCOMPANY NAME CHANGED ENSCO 871 LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-10-11RES15CHANGE OF NAME 04/08/2011
2011-06-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to FILLONGLEY VENTURES 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 FILLONGLEY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FILLONGLEY VENTURES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FILLONGLEY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILLONGLEY VENTURES LIMITED
Trademarks
We have not found any records of FILLONGLEY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILLONGLEY VENTURES 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as FILLONGLEY VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FILLONGLEY VENTURES 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 FILLONGLEY VENTURES 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 FILLONGLEY VENTURES 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.