Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Director Name | Mr Timothy Whitehill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
Secretary Name | Mr Timothy Whitehill |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stretton Green Tilston Malpas SY14 7JB Wales |
Director Name | Mr Simon Russell Holme |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
Director Name | Mr John David Felton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Merseyside CH48 2JR Wales |
Director Name | Ian James Fogarty |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 12 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Secretary Name | Ian James Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Director Name | Mr Simon Russell Holme |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakdale Road Waterloo Merseyside L22 9QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fceprojects.co.uk |
---|---|
Telephone | 0151 3399222 |
Telephone region | Liverpool |
Registered Address | Unit 13 Davy Road Astmoor Industrial Estate Runcorn WA7 1PZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
801 at £1 | Ian Alexander Cole 39.97% Ordinary |
---|---|
801 at £1 | Timothy Whitehill 39.97% Ordinary |
201 at £1 | Carys Whitehill 10.03% Ordinary |
201 at £1 | Lucy Cole 10.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,637 |
Cash | £31,159 |
Current Liabilities | £1,102,375 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 January 2019 | Delivered on: 23 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 July 2005 | Delivered on: 27 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 January 2019 | Registration of charge 052063480002, created on 17 January 2019 (4 pages) |
29 August 2018 | Secretary's details changed for Mr Timothy Whitehill on 20 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
6 June 2016 | Director's details changed for Mr Timothy Whitehill on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Timothy Whitehill on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH to Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH to Unit 10a Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH on 6 June 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
15 February 2016 | Termination of appointment of Simon Russell Holme as a director on 4 June 2015 (1 page) |
15 February 2016 | Director's details changed (2 pages) |
15 February 2016 | Director's details changed for Mr Ian Alexander Cole on 5 October 2015 (2 pages) |
15 February 2016 | Director's details changed (2 pages) |
15 February 2016 | Termination of appointment of Simon Russell Holme as a director on 4 June 2015 (1 page) |
15 February 2016 | Director's details changed for Mr Ian Alexander Cole on 5 October 2015 (2 pages) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 July 2015 | Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Simon Russell Holme as a director on 4 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
2 February 2015 | Director's details changed for Mr Timothy Whitehill on 28 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Timothy Whitehill on 28 January 2015 (2 pages) |
26 November 2014 | Registered office address changed from 6E Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 6E Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to 1C Capenhurst Technology Park Capenhurst Chester CH1 6EH on 26 November 2014 (1 page) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Simon Russell Holme as a director on 6 April 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 September 2013 | Secretary's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Timothy Whitehill on 28 January 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 September 2011 | Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Timothy Whitehill on 1 January 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Mr Ian Alexander Cole on 1 January 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2003/2004\ (2 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Gbp nc 2000/2004\20/08/09 (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2001/2002\ (2 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2003/2004\ (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2000/2001\ (2 pages) |
7 September 2009 | Gbp nc 2000/2004\20/08/09 (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages) |
7 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 2001/2002\ (2 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / ian cole / 17/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / ian cole / 17/06/2008 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 6E capenhurst technology park capenhurst chester cheshire CH1 6EH (1 page) |
21 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 November 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Return made up to 16/08/05; full list of members
|
13 October 2005 | Return made up to 16/08/05; full list of members
|
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Company name changed felton civil engineering LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed felton civil engineering LIMITED\certificate issued on 21/06/05 (2 pages) |
22 February 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 February 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Ad 16/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
28 September 2004 | Ad 16/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
28 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (17 pages) |
16 August 2004 | Incorporation (17 pages) |
16 August 2004 | Secretary resigned (1 page) |