THOMAS FAWCETT & SONS,LIMITED -
Company Profile | Company Filings |
Overview
THOMAS FAWCETT & SONS,LIMITED is a Private Limited Company from and has the status: Active.
THOMAS FAWCETT & SONS,LIMITED was incorporated 105 years ago on 20/03/1919 and has the registered number: 00153755. The accounts status is FULL and accounts are next due on 30/06/2024.
THOMAS FAWCETT & SONS,LIMITED was incorporated 105 years ago on 20/03/1919 and has the registered number: 00153755. The accounts status is FULL and accounts are next due on 30/06/2024.
THOMAS FAWCETT & SONS,LIMITED -
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
EASTFIELD LANE
WF10 4LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIA MARY PRATT | Jul 1963 | British | Director | CURRENT | |
MISS JOANNE TONKS | Secretary | 2011-11-16 | CURRENT | ||
MR MUNGO FAWCETT | Aug 1997 | British | Director | 2016-09-27 | CURRENT |
MRS SARA HELEN FAWCETT | Jan 1938 | British | Director | CURRENT | |
MR BEVAN MICHAEL BRANSTON FAWCETT | Aug 1999 | British | Director | 2023-11-01 | CURRENT |
MR BRIAN CHARLES HICKMAN | Feb 1966 | British | Director | 2017-01-01 | CURRENT |
MRS LARA SARAH FAWCETT | Sep 1966 | British | Director | 2006-10-05 | CURRENT |
JAMES ALASTAIR GEOFFREY FAWCETT | Nov 1964 | British | Director | CURRENT | |
JOHN AINSLIE FAWCETT | Sep 1930 | British | Director | RESIGNED | |
MR FRANK THEO JORDAN | Oct 1956 | British | Director | 2014-10-01 UNTIL 2017-05-16 | RESIGNED |
MR CHRISTOPHER JOHN HATFIELD | Jun 1950 | British | Secretary | 2008-01-01 UNTIL 2008-07-14 | RESIGNED |
MR FRANK THEO JORDAN | British | Secretary | 2009-01-01 UNTIL 2010-07-12 | RESIGNED | |
MR DAVID MORTIMER | Oct 1942 | Other | Secretary | 2008-07-21 UNTIL 2008-12-31 | RESIGNED |
MR ALEC COLIN TAYLOR | Apr 1933 | British | Secretary | RESIGNED | |
MR ALEC COLIN TAYLOR | Apr 1933 | British | Director | RESIGNED | |
MR DAVID MORTIMER | Oct 1942 | Other | Secretary | 1998-05-01 UNTIL 2007-12-31 | RESIGNED |
MR DENIS ANTHONY GALLIVAN | Secretary | 2010-07-12 UNTIL 2010-11-30 | RESIGNED | ||
IAN HALL | Jul 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Alastair Geoffrey Fawcett | 2016-12-19 | 11/1964 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thomas Fawcett & Sons Ltd - Limited company accounts 23.1 | 2023-06-30 | 30-09-2022 | £2,300,427 Cash £14,752,195 equity |
Thomas Fawcett & Sons Ltd - Limited company accounts 20.1 | 2022-06-25 | 30-09-2021 | £2,139,405 Cash £13,823,186 equity |
Thomas Fawcett & Sons Ltd - Limited company accounts 20.1 | 2021-06-29 | 30-09-2020 | £4,159,103 Cash £12,540,606 equity |
Thomas Fawcett & Sons Ltd - Limited company accounts 20.1 | 2020-06-24 | 30-09-2019 | £3,048,066 Cash £12,057,409 equity |
Thomas Fawcett & Sons Ltd - Limited company accounts 18.2 | 2019-06-20 | 30-09-2018 | £2,510,791 Cash £11,513,213 equity |
Thomas Fawcett & Sons Ltd - Limited company accounts 18.1.1 | 2018-06-28 | 30-09-2017 | £1,468,465 Cash £9,846,499 equity |