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

A C FITTON & CO LIMITED

12 OLD PALACE LANE, RICHMOND, TW9 1PG,
Company Registration Number
02068730
Private Limited Company
Active

Company Overview

About A C Fitton & Co Ltd
A C FITTON & CO LIMITED was founded on 1986-10-30 and has its registered office in Richmond. The organisation's status is listed as "Active". A C Fitton & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A C FITTON & CO LIMITED
 
Legal Registered Office
12 OLD PALACE LANE
RICHMOND
TW9 1PG
Other companies in SN8
 
Filing Information
Company Number 02068730
Company ID Number 02068730
Date formed 1986-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 21:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A C FITTON & CO 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 A C FITTON & CO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES FITTON
Director 1991-07-04
ROSALIND CLARE FITTON
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLARE CRABTREE
Company Secretary 2013-05-01 2018-04-27
RUSSELL JOHN BACKHOUSE
Company Secretary 1994-05-12 2013-05-01
HELEN CLARE CRABTREE
Director 2007-03-29 2007-11-12
RICHARD MARTIN STEEVES
Director 1991-11-25 1994-02-19
TIMOTHY EDWARD STOCKS
Company Secretary 1991-11-22 1994-01-20
ANTHONY JOHN DOUGLAS REDPATH
Company Secretary 1991-07-04 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES FITTON LEWIS CHARLES SECURITIES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-02-17
ANDREW CHARLES FITTON HARTMANN CAPITAL MANAGEMENT LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-02-17
ANDREW CHARLES FITTON HARTMANN & COMPANY LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-02-17
ANDREW CHARLES FITTON HARTMANN CAPITAL NOMINEES LIMITED Director 2010-12-30 CURRENT 2008-05-13 Dissolved 2016-02-23
ANDREW CHARLES FITTON FITTON & CO LTD Director 2010-12-09 CURRENT 2009-10-23 Active
ANDREW CHARLES FITTON HARTMANN CAPITAL LIMITED Director 2010-11-23 CURRENT 2000-02-03 In Administration
ANDREW CHARLES FITTON COMPANY 06377437 LTD Director 2007-10-25 CURRENT 2007-09-20 Active
ANDREW CHARLES FITTON SIGMA (OPTIONS TRADING) LTD Director 2007-10-25 CURRENT 2007-08-02 Active
ANDREW CHARLES FITTON COMPANY 06377438 LTD Director 2007-10-25 CURRENT 2007-09-20 Active
ANDREW CHARLES FITTON TELETECH INVESTMENTS LTD Director 2004-04-30 CURRENT 2004-03-23 Active
ANDREW CHARLES FITTON STOR LIMITED Director 2002-01-28 CURRENT 2001-12-17 Active
ROSALIND CLARE FITTON FITTON & CO LTD Director 2014-06-02 CURRENT 2009-10-23 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
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 6 Pembroke Villas the Green Richmond Surrey TW9 1QF England
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-27TM02Termination of appointment of Helen Clare Crabtree on 2018-04-27
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLARE FITTON / 01/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 01/09/2017
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 13/09/2016
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLARE FITTON / 13/09/2016
2017-04-12AAMDAmended account small company full exemption
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 60000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-17AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-16AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-14RES12Resolution of varying share rights or name
2013-06-03AP01DIRECTOR APPOINTED MRS ROSALIND CLARE FITTON
2013-05-16AP03Appointment of Mrs Helen Clare Crabtree as company secretary
2013-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL JOHN BACKHOUSE on 2013-05-01
2013-05-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL BACKHOUSE
2013-03-25SH0131/12/12 STATEMENT OF CAPITAL GBP 60000
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2012-07-04AR0130/06/12 FULL LIST
2011-10-24AA31/03/11 TOTAL EXEMPTION FULL
2011-07-05AR0130/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 30/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BACKHOUSE / 30/06/2011
2011-02-01AA31/03/10 TOTAL EXEMPTION FULL
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM HILLDROP LANE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2RB
2010-07-05AR0130/06/10 FULL LIST
2009-11-10AA31/03/09 TOTAL EXEMPTION FULL
2009-08-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-18AA31/03/08 TOTAL EXEMPTION FULL
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITTON / 24/11/2008
2008-11-07AA31/03/07 TOTAL EXEMPTION FULL
2008-09-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 1 THE SQUARE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PE
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-09363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-04288cSECRETARY'S PARTICULARS CHANGED
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: THE CEDARS SCHOLARDS LANE RAMSBURY WILTSHIRE SN8 2PL
1999-07-23363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-25363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-07-11363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-08-04CERTNMCOMPANY NAME CHANGED CARRERA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/95
1995-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-07-06363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to A C FITTON & CO 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 A C FITTON & CO 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
LEGAL CHARGE 2005-03-31 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1995-10-05 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 A C FITTON & CO LIMITED

Intangible Assets
Patents
We have not found any records of A C FITTON & CO LIMITED registering or being granted any patents
Domain Names

A C FITTON & CO LIMITED owns 1 domain names.

acfandco.co.uk  

Trademarks
We have not found any records of A C FITTON & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A C FITTON & CO 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 (70229 - Management consultancy activities other than financial management) as A C FITTON & CO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where A C FITTON & CO 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 A C FITTON & CO 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 A C FITTON & CO 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.