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

FLETCHER CLOSE LIMITED

LAKELAND OFFICE, 2 EUROPE WAY, COCKERMOUTH, CUMBRIA, CA13 0RJ,
Company Registration Number
02436175
Private Limited Company
Active

Company Overview

About Fletcher Close Ltd
FLETCHER CLOSE LIMITED was founded on 1989-10-25 and has its registered office in Cockermouth. The organisation's status is listed as "Active". Fletcher Close Limited is a Private Limited Company registered in UNITED KINGDOM 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
FLETCHER CLOSE LIMITED
 
Legal Registered Office
LAKELAND OFFICE
2 EUROPE WAY
COCKERMOUTH
CUMBRIA
CA13 0RJ
Other companies in CA13
 
Filing Information
Company Number 02436175
Company ID Number 02436175
Date formed 1989-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER CLOSE 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 FLETCHER CLOSE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND WALTON
Company Secretary 1993-02-08
JUDITH MARGARET CAMERON
Director 2017-11-30
SUZANNE MELODY CLIFF
Director 2017-04-11
DAVID JOHN MAGEAN
Director 2009-05-14
RAYMOND WALTON
Director 1992-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE CRAIG
Director 1999-08-26 2017-08-24
BARBARA MARY CUNLIFFE
Director 2008-09-28 2017-08-24
DAVID FRANCIS BEALT
Director 2012-08-07 2016-10-31
ALLAN BEALT
Director 1993-04-06 2014-09-26
PAULINE REED
Director 2008-08-18 2012-08-07
JOHN MAZHUVANCHERI CHAKKO
Director 2000-08-25 2008-09-12
LILIAN DUTTON
Director 2001-05-31 2005-10-26
SUSAN BUCKWELL
Director 2002-07-09 2005-08-03
BRIAN JAMES COOKE
Director 1999-08-26 2004-06-01
ROSEMARIE JEAN POPE
Director 1992-04-27 2002-07-05
ELIZABETH ANNE CASSON
Director 1999-08-26 2001-07-20
JOAN WIGHAM HETHERINGTON
Director 1992-04-27 2000-10-26
NOAH JONES
Director 1992-04-27 2000-08-25
ROBERT JEFFREY PATTINSON
Director 1995-04-27 1999-03-23
PETER SIMMONS
Director 1992-04-27 1998-07-03
RONALD TYSON
Director 1992-04-27 1998-04-30
RACHELLE MARIE CHALLENOR
Director 1994-04-20 1995-07-03
JOHN MAZHUVANCHERI CHAKKO
Director 1992-04-27 1993-11-09
PETER SIMMONS
Company Secretary 1992-04-27 1993-03-22
NOAH JONES
Company Secretary 1992-05-05 1993-02-05
JOHN KEITH DENHAM
Director 1991-03-22 1992-04-27
RAYMOND GLOVER LAYTON DENHAM
Director 1991-03-22 1992-04-27
RAYMOND GLOVER LAYTON DENHAM
Company Secretary 1991-03-22 1992-03-27

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
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Waugh & Musgrave 1 Main Street Cockermouth Cumbria CA13 9LA
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE RIGG
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE RIGG
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-11-23CH01Director's details changed for Mrs Rachel Jane Esposito on 2020-11-23
2020-10-29AP01DIRECTOR APPOINTED MS SALLY LOUISE RIGG
2020-10-28AP01DIRECTOR APPOINTED MRS RACHEL JANE ESPOSITO
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MAGEAN
2020-08-18TM02Termination of appointment of Raymond Walton on 2020-08-11
2020-08-18AP01DIRECTOR APPOINTED THOMAS MARTIN
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-01-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 31
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-12-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AP01DIRECTOR APPOINTED MRS JUDITH MARGARET CAMERON
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WALTON
2017-08-24PSC07CESSATION OF CLAIRE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CUNLIFFE
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRAIG
2017-04-25AP01DIRECTOR APPOINTED SUZANNE MELODY CLIFF
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 31
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS BEALT
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 31
2016-04-15AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 31
2015-03-29AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BEALT
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 31
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Allan Bealt on 2013-04-05
2013-01-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AP01DIRECTOR APPOINTED MR DAVID FRANCIS BEALT
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE REED
2012-04-17AR0122/03/12 FULL LIST
2012-03-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-12AR0122/03/11 FULL LIST
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-19AR0122/03/10 FULL LIST
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTON / 22/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REED / 22/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CUNLIFFE / 22/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CRAIG / 22/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BEALT / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BEALT / 06/04/1993
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CRAIG / 26/08/1999
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CUNLIFFE / 28/09/2008
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REED / 18/08/2008
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTON / 27/04/1992
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTON / 27/04/1992
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REED / 18/08/2008
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CUNLIFFE / 28/09/2008
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CRAIG / 26/08/1999
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BEALT / 06/04/1993
2010-02-15AP01DIRECTOR APPOINTED DAVID JOHN MAGEAN
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23288aDIRECTOR APPOINTED DAVID JOHN MAGEAN
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-03288aDIRECTOR APPOINTED BARBARA MARY CUNLIFFE
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHAKKO
2008-09-30288aDIRECTOR APPOINTED PAULINE REED
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN BEALT / 11/04/2008
2008-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WALTON / 11/04/2008
2008-04-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-25363sRETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-08363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-02288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-06-18363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-30288bDIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 22/03/04; CHANGE OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-26363sRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-07-14363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-05-14363sRETURN MADE UP TO 22/03/01; CHANGE OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLETCHER CLOSE 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 FLETCHER CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLETCHER CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FLETCHER CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of FLETCHER CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER CLOSE LIMITED
Trademarks
We have not found any records of FLETCHER CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLETCHER CLOSE 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 (98000 - Residents property management) as FLETCHER CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER CLOSE 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 FLETCHER CLOSE 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 FLETCHER CLOSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1