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

FEWHURST DEVELOPMENTS LIMITED

LONDON, EC3V,
Company Registration Number
03215067
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Fewhurst Developments Ltd
FEWHURST DEVELOPMENTS LIMITED was founded on 1996-06-21 and had its registered office in London. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
FEWHURST DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03215067
Date formed 1996-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 20:49:39
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.
Companies with same name FEWHURST DEVELOPMENTS LIMITED
The following companies were found which have the same name as FEWHURST DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEWHURST DEVELOPMENTS BARNES LIMITED 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ Dissolved Company formed on the 2010-12-03

Company Officers of FEWHURST DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH SALTER
Company Secretary 1996-06-21
ANDREW JAMES HENRY SALTER
Director 1996-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS ARMSTRONG
Director 2005-02-02 2013-06-26
PETER ROBERT STEVENSON
Company Secretary 1996-06-21 1996-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-21 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH SALTER 21 PARSONS GREEN LANE LTD. Company Secretary 2008-08-01 CURRENT 1986-10-13 Active
SARAH SALTER FEWHURST LAND LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
SARAH SALTER FEWHURST ESTATES LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
SARAH SALTER CLIPBRIDGE LIMITED Company Secretary 2001-09-17 CURRENT 1990-06-18 Active
SARAH SALTER GODETIA PROPERTIES LIMITED Company Secretary 1996-05-01 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER SALTER &SON LIMITED Director 2014-05-01 CURRENT 1958-05-21 Active
ANDREW JAMES HENRY SALTER EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS BARNES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDREW JAMES HENRY SALTER EDGEWEST LAMBETH LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER FEWHURST LAND LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
ANDREW JAMES HENRY SALTER FEWHURST ESTATES LIMITED Director 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST EPPING LIMITED Director 2004-10-21 CURRENT 2004-09-23 Dissolved 2017-05-28
ANDREW JAMES HENRY SALTER EDGEWEST PROPERTIES LIMITED Director 2002-02-18 CURRENT 1996-03-01 Active
ANDREW JAMES HENRY SALTER EDGEWEST RETAIL LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
ANDREW JAMES HENRY SALTER FEWHURST INVESTMENTS LIMITED Director 1995-05-03 CURRENT 1995-02-27 Active
ANDREW JAMES HENRY SALTER CLIPBRIDGE LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
ANDREW JAMES HENRY SALTER GODETIA PROPERTIES LIMITED Director 1992-04-30 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER 21 PARSONS GREEN LANE LTD. Director 1991-10-30 CURRENT 1986-10-13 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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-05DS01APPLICATION FOR STRIKING-OFF
2016-10-25AA31/01/16 TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18AR0121/06/16 FULL LIST
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-18AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0121/06/15 FULL LIST
2015-07-24AR0121/06/15 FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0121/06/14 FULL LIST
2013-07-18AR0121/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARMSTRONG
2013-05-23AA31/01/13 TOTAL EXEMPTION SMALL
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-24AR0121/06/12 FULL LIST
2011-10-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-08AR0121/06/11 FULL LIST
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH SALTER / 03/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENRY SALTER / 03/12/2010
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-02AR0121/06/10 FULL LIST
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-08-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-12363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 25 HARLEY STREET LONDON W1N 2BR
2005-03-16288aNEW DIRECTOR APPOINTED
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-05225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-08363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-30363aRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29AAFULL ACCOUNTS MADE UP TO 20/12/97
1998-03-26225ACC. REF. DATE EXTENDED FROM 20/12/98 TO 31/12/98
1998-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1997-10-21395PARTICULARS OF MORTGAGE/CHARGE
1997-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-10363aRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-12-17225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 20/12/97
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FEWHURST DEVELOPMENTS 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 FEWHURST DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND ANDREW SALTER AS TRUSTEE FOR THE COMPANY 1998-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 FEWHURST DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FEWHURST DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEWHURST DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FEWHURST DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEWHURST DEVELOPMENTS 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 (46900 - Non-specialised wholesale trade) as FEWHURST DEVELOPMENTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FEWHURST DEVELOPMENTS 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 FEWHURST DEVELOPMENTS 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 FEWHURST DEVELOPMENTS 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.