C W FLETCHER & SONS LIMITED

Register to unlock more data on OkredoRegister

C W FLETCHER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00097913

Incorporation date

11/05/1908

Size

Medium

Contacts

Registered address

Registered address

Sterling Works Mansfield Road, Wales Bar Kiveton Park, Sheffield S26 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon01/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-15 with updates
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-21
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon19/05/2023
Certificate of change of name
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon26/02/2021
Resolutions
dot icon01/12/2020
Purchase of own shares.
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon28/10/2020
Resolutions
dot icon17/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon24/10/2019
Purchase of own shares.
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-09-26
dot icon30/09/2019
Resolutions
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon26/06/2019
Registration of charge 000979130020, created on 2019-06-26
dot icon17/05/2019
Satisfaction of charge 11 in full
dot icon17/05/2019
Satisfaction of charge 12 in full
dot icon17/05/2019
Satisfaction of charge 13 in full
dot icon17/05/2019
Satisfaction of charge 9 in full
dot icon17/05/2019
Satisfaction of charge 8 in full
dot icon17/05/2019
Satisfaction of charge 10 in full
dot icon17/05/2019
Satisfaction of charge 5 in full
dot icon17/05/2019
Satisfaction of charge 000979130017 in full
dot icon17/05/2019
Satisfaction of charge 16 in full
dot icon17/05/2019
Satisfaction of charge 7 in full
dot icon17/05/2019
Satisfaction of charge 14 in full
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon19/10/2018
Purchase of own shares.
dot icon27/09/2018
Resolutions
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/01/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon23/01/2018
Purchase of own shares.
dot icon29/12/2017
Resolutions
dot icon31/10/2017
Cancellation of shares. Statement of capital on 2017-10-06
dot icon31/10/2017
Purchase of own shares.
dot icon06/10/2017
Resolutions
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-04-08
dot icon17/05/2016
Purchase of own shares.
dot icon28/04/2016
Termination of appointment of Paul David Llewellyn as a director on 2016-04-23
dot icon13/04/2016
Resolutions
dot icon15/02/2016
Appointment of Mrs Rebecca Willis as a director on 2016-02-15
dot icon05/01/2016
Registration of charge 000979130019, created on 2015-12-22
dot icon23/11/2015
Registration of charge 000979130018, created on 2015-11-23
dot icon30/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon28/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon21/10/2014
Purchase of own shares.
dot icon14/10/2014
Resolutions
dot icon13/10/2014
Cancellation of shares. Statement of capital on 2014-10-08
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon23/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/01/2014
Registration of charge 000979130017
dot icon23/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon30/07/2013
Resolutions
dot icon22/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Cancellation of shares. Statement of capital on 2012-12-21
dot icon21/12/2012
Purchase of own shares.
dot icon17/08/2012
Termination of appointment of Ian Rice as a director
dot icon06/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/11/2011
Appointment of Mr Ian Patrick Rice as a director
dot icon30/08/2011
Director's details changed for Paul David Llewellyn on 2011-08-30
dot icon30/08/2011
Director's details changed for David John Fletcher on 2011-08-30
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Paul Llewellyn as a secretary
dot icon26/05/2011
Appointment of Mrs Rebecca Willis as a secretary
dot icon05/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/08/2010
Director's details changed for David John Fletcher on 2010-07-19
dot icon05/08/2010
Director's details changed for Paul David Llewellyn on 2010-07-19
dot icon05/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/02/2010
Appointment of Mr Stephen Kirk as a director
dot icon07/08/2009
Return made up to 19/07/09; full list of members
dot icon07/07/2009
Appointment terminated director brian jenkinson
dot icon04/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon03/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/11/2007
Particulars of mortgage/charge
dot icon27/07/2007
Return made up to 19/07/07; full list of members
dot icon16/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 19/07/06; change of members
dot icon13/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/07/2006
£ ic 29417/29217 31/05/06 £ sr 200@1=200
dot icon22/06/2006
Director resigned
dot icon05/09/2005
Return made up to 19/07/05; full list of members
dot icon23/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon05/11/2004
£ ic 29467/29417 20/10/04 £ sr 50@1=50
dot icon20/10/2004
Resolutions
dot icon22/07/2004
Return made up to 19/07/04; change of members
dot icon12/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/04/2004
Particulars of mortgage/charge
dot icon11/09/2003
£ ic 29667/29467 21/07/03 £ sr 200@1=200
dot icon29/07/2003
Resolutions
dot icon25/07/2003
Return made up to 19/07/03; no change of members
dot icon12/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/07/2002
Return made up to 19/07/02; full list of members
dot icon02/06/2002
Director resigned
dot icon20/09/2001
Director resigned
dot icon26/07/2001
Return made up to 19/07/01; change of members
dot icon20/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/11/2000
£ ic 30000/29667 10/10/00 £ sr 333@1=333
dot icon11/10/2000
Memorandum and Articles of Association
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon28/07/2000
Return made up to 19/07/00; change of members
dot icon20/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/12/1999
Particulars of mortgage/charge
dot icon06/08/1999
Return made up to 19/07/99; full list of members
dot icon03/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Registered office changed on 06/01/99 from: sterling works 76 arundel street sheffield S1 1DP
dot icon03/09/1998
Ad 26/08/98--------- £ si 6030@1=6030 £ ic 23970/30000
dot icon27/07/1998
Return made up to 19/07/98; no change of members
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon30/01/1998
Particulars of mortgage/charge
dot icon18/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon25/07/1997
Return made up to 19/07/97; change of members
dot icon27/04/1997
New director appointed
dot icon31/07/1996
Return made up to 19/07/96; full list of members
dot icon10/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon03/08/1995
Return made up to 19/07/95; no change of members
dot icon21/07/1995
Resolutions
dot icon13/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 19/07/94; change of members
dot icon29/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon25/07/1993
Return made up to 18/07/93; full list of members
dot icon19/05/1993
Accounts for a medium company made up to 1992-12-31
dot icon04/02/1993
Particulars of mortgage/charge
dot icon12/01/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1992
Return made up to 18/07/92; full list of members
dot icon23/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/06/1992
New director appointed
dot icon20/09/1991
£ ic 25220/23970 03/09/91 £ sr 1250@1=1250
dot icon06/09/1991
Memorandum and Articles of Association
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon16/08/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 18/07/91; change of members
dot icon15/05/1991
Particulars of mortgage/charge
dot icon10/07/1990
Accounts for a medium company made up to 1989-12-31
dot icon10/07/1990
Return made up to 18/07/90; full list of members
dot icon26/07/1989
Return made up to 19/07/89; full list of members
dot icon26/07/1989
Accounts for a medium company made up to 1988-12-31
dot icon25/05/1989
New director appointed
dot icon10/05/1989
New secretary appointed
dot icon24/08/1988
Return made up to 12/07/88; no change of members
dot icon08/07/1988
Accounts for a small company made up to 1987-12-31
dot icon31/07/1987
Accounts for a small company made up to 1986-12-31
dot icon31/07/1987
Return made up to 10/07/87; full list of members
dot icon31/07/1986
Accounts for a small company made up to 1985-12-31
dot icon31/07/1986
Return made up to 22/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
10.39M
-
0.00
2.43M
-
2023
113
12.47M
-
16.83M
2.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Stephen
Director
01/02/2010 - Present
1
Willis, Rebecca
Director
15/02/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C W FLETCHER & SONS LIMITED

C W FLETCHER & SONS LIMITED is an(a) Active company incorporated on 11/05/1908 with the registered office located at Sterling Works Mansfield Road, Wales Bar Kiveton Park, Sheffield S26 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C W FLETCHER & SONS LIMITED?

toggle

C W FLETCHER & SONS LIMITED is currently Active. It was registered on 11/05/1908 .

Where is C W FLETCHER & SONS LIMITED located?

toggle

C W FLETCHER & SONS LIMITED is registered at Sterling Works Mansfield Road, Wales Bar Kiveton Park, Sheffield S26 5PQ.

What does C W FLETCHER & SONS LIMITED do?

toggle

C W FLETCHER & SONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C W FLETCHER & SONS LIMITED?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-03-20.