UKBizDB.co.uk

FOWLER WELCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fowler Welch Limited. The company was founded 53 years ago and was given the registration number 01001101. The firm's registered office is in SPALDING. You can find them at Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FOWLER WELCH LIMITED
Company Number:01001101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England, PE11 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director08 September 2015Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director01 January 2012Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director01 January 2010Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director16 October 2021Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director18 August 2021Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director31 May 2020Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director31 May 2020Active
Low Fare Finder House, Leeds Bradford International Airport, Yeadon, Leeds, England, LS19 7TU

Secretary29 April 2014Active
Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds,

Secretary27 August 2012Active
Blandings, Pickelden Lane Mystole, Canterbury, CT4 7DD

Secretary-Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Secretary31 May 2020Active
Little Whitemoor, Highwood, Ringwood, BH24 3LZ

Secretary30 November 1999Active
Beech House, 9 Pendennis Road, Sevenoaks, TN13 3JS

Secretary29 November 1996Active
Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds,

Secretary17 June 2011Active
21 Rupert Road, Ilkley, LS29 0AQ

Secretary25 July 2007Active
176 Kings Hall Road, Beckenham, BR3 1LJ

Secretary29 January 1996Active
37 Elizabeth House, Exeter Close, Watford, WD24 4RE

Secretary06 November 1998Active
Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds,

Secretary02 January 2008Active
Lorelei, Lakeview Drive, Hightown, Ringwood, BH24 3DR

Director30 November 1999Active
22 Fern Drive, Spalding, PE11 1GG

Director31 March 2003Active
Low Fare Finder House, Leeds Bradford International Airport, Yeadon, Leeds, England, LS19 7TU

Director08 September 2015Active
Low Fare Finder House, Leeds Bradford International Airport, Yeadon, Leeds, England, LS19 7TU

Director29 April 2013Active
Little Duskin Farm Covert Lane, Barham, Canterbury, CT4 6JS

Director-Active
Little Garth, Tirley Lane, Utkinton, CW6 0JZ

Director31 March 2003Active
1 The Close, Newhaven, BN9 0RU

Director-Active
Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds,

Director19 March 1998Active
Kumara Hole Street, Kingsdown, Sittingbourne, ME9 0QX

Director19 December 1995Active
Low Fare Finder House, Leeds Bradford International, Airport, Yeadon, Leeds,

Director14 November 2011Active
Waverley Lodge Waverley Avenue, Minster On Sea, Sheerness, ME12 2JL

Director19 December 1995Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director01 January 2012Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director30 November 1999Active
66 Eightacres, Romsey, SO51 5BQ

Director02 July 2001Active
5 Aviary Close, Hambrook Hill South, Chichester, PO18 8UN

Director02 July 2001Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director10 March 2016Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director04 October 2010Active

People with Significant Control

Culina Group Limited
Notified on:31 May 2020
Status:Active
Country of residence:England
Address:Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dart Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Low Fare Finder House, Leeds Bradford Airport, Leeds, England, LS19 7TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-18Address

Change sail address company with old address new address.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person secretary company with change date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-06-03Accounts

Change account reference date company current shortened.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.