E.FLETCHER(STOKE)LIMITED

Register to unlock more data on OkredoRegister

E.FLETCHER(STOKE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00561997

Incorporation date

29/02/1956

Size

Micro Entity

Contacts

Registered address

Registered address

23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1956)
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon02/12/2021
Cessation of Property at Large Ltd as a person with significant control on 2021-11-26
dot icon02/12/2021
Notification of C Henry Bond & Company Limited as a person with significant control on 2021-11-26
dot icon11/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon02/06/2021
Appointment of Mr Paul Stephen Freedman as a director on 2021-06-02
dot icon13/01/2021
Cessation of London and Northern Group Limited as a person with significant control on 2020-12-22
dot icon13/01/2021
Notification of Property at Large Ltd as a person with significant control on 2020-12-22
dot icon13/01/2021
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2021-01-13
dot icon13/01/2021
Termination of appointment of Phillip Jason Norah as a director on 2020-12-22
dot icon13/01/2021
Termination of appointment of John Ferguson Bowater as a director on 2020-12-22
dot icon13/01/2021
Appointment of Mr Aron Marc Freedman as a director on 2020-12-22
dot icon13/01/2021
Satisfaction of charge 1 in full
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Notification of London and Northern Group Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon10/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon02/11/2009
Director's details changed for John Ferguson Bowater on 2009-10-01
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/07/2009
Return made up to 22/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
New secretary appointed
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/07/2007
Return made up to 22/06/07; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/07/2005
Return made up to 22/06/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/07/2003
Return made up to 22/06/03; full list of members
dot icon17/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2002
Return made up to 22/06/02; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/07/2001
Return made up to 22/06/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Return made up to 22/06/00; full list of members
dot icon14/07/2000
Location of register of members address changed
dot icon19/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/07/1999
Return made up to 22/06/99; no change of members
dot icon22/07/1999
Secretary's particulars changed;director's particulars changed
dot icon22/07/1999
Director's particulars changed
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/07/1998
Return made up to 22/06/98; full list of members
dot icon20/07/1998
Registered office changed on 20/07/98 from: radcliffe house blenheim court lode lane,solihull west midlands B91 2AA
dot icon24/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/08/1997
Return made up to 22/06/97; full list of members
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/08/1996
Return made up to 22/06/96; no change of members
dot icon20/08/1996
Director's particulars changed
dot icon02/08/1996
Secretary's particulars changed;director's particulars changed
dot icon09/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 22/06/94; full list of members
dot icon22/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/10/1993
Resolutions
dot icon16/08/1993
Return made up to 22/06/93; full list of members
dot icon20/07/1992
Return made up to 22/06/92; full list of members
dot icon27/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/03/1992
Resolutions
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon03/12/1991
Registered office changed on 03/12/91 from: evered bardon house rounds green road oldbury west midlands B69 2DH
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 22/06/91; full list of members
dot icon14/06/1991
Registered office changed on 14/06/91 from: radcliffe house blenheim court solihull west midlands B91 2AA
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Director's particulars changed;new director appointed
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon01/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon17/09/1990
Return made up to 22/06/90; no change of members
dot icon28/06/1990
Director resigned;new director appointed
dot icon23/05/1990
Return made up to 29/06/89; full list of members
dot icon07/11/1989
New director appointed
dot icon20/10/1989
Director resigned
dot icon10/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon25/07/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Registered office changed on 02/06/89 from: the courtyard pannells court guilford surrey GU1 4EU
dot icon02/06/1989
Accounts for a dormant company made up to 1987-12-31
dot icon02/06/1989
Resolutions
dot icon27/04/1989
Return made up to 23/06/88; full list of members
dot icon10/11/1988
Director resigned
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon31/10/1988
Registered office changed on 31/10/88 from: victoria road fenton stoke-on-trent
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Director resigned
dot icon01/08/1988
Director resigned
dot icon01/08/1988
Director resigned
dot icon07/03/1988
New director appointed
dot icon16/02/1988
Return made up to 02/10/87; full list of members
dot icon21/01/1988
Full accounts made up to 1986-12-31
dot icon02/12/1986
Return made up to 04/07/86; full list of members
dot icon12/11/1986
Full accounts made up to 1985-12-31
dot icon25/02/1984
Accounts made up to 1982-12-31
dot icon23/02/1977
Accounts made up to 1975-12-31
dot icon18/08/1969
Miscellaneous
dot icon29/02/1956
Incorporation
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
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
Freedman, Paul Stephen
Director
02/06/2021 - Present
36
Freedman, Aron Marc
Director
22/12/2020 - Present
73

Persons with Significant Control

0

No PSC data available.

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 E.FLETCHER(STOKE)LIMITED

E.FLETCHER(STOKE)LIMITED is an(a) Active company incorporated on 29/02/1956 with the registered office located at 23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HH. 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 E.FLETCHER(STOKE)LIMITED?

toggle

E.FLETCHER(STOKE)LIMITED is currently Active. It was registered on 29/02/1956 .

Where is E.FLETCHER(STOKE)LIMITED located?

toggle

E.FLETCHER(STOKE)LIMITED is registered at 23 St Leonards Road, Bexhill-On-Sea, East Sussex TN40 1HH.

What does E.FLETCHER(STOKE)LIMITED do?

toggle

E.FLETCHER(STOKE)LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for E.FLETCHER(STOKE)LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2024-12-31.