FOWLER WELCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOWLER WELCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01001101
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOWLER WELCH LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is FOWLER WELCH LIMITED located?

    Registered Office Address
    Fowler Welch Limited
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOWLER WELCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOWLER WELCH-COOLCHAIN LIMITEDApr 09, 2003Apr 09, 2003
    COOLCHAIN LIMITEDJan 01, 1998Jan 01, 1998
    WRM COOLCHAIN LIMITEDAug 18, 1995Aug 18, 1995
    WOOD DISTRIBUTION LIMITEDAug 01, 1992Aug 01, 1992
    R.J. WOOD DISTRIBUTION LIMITEDDec 22, 1986Dec 22, 1986
    A.& R.J.WOOD(SHEERNESS)LIMITEDJan 28, 1971Jan 28, 1971

    What are the latest accounts for FOWLER WELCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOWLER WELCH LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for FOWLER WELCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    165 pagesAA

    Termination of appointment of Christian Lee Price as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025

    2 pagesAP01

    Appointment of Mr Steven James Winwood as a director on Mar 15, 2025

    2 pagesAP01

    Appointment of Mr Fabian Koehler as a director on Mar 15, 2025

    2 pagesAP01

    Termination of appointment of William Richard Langham as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025

    1 pagesTM01

    Termination of appointment of Lynda Kathryn Hulme as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Martin Davies as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of David Charles Pugh as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025

    2 pagesAP01

    Appointment of Mr Christian Lee Price as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of David Loe as a director on Dec 27, 2024

    1 pagesTM01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mark Kerrigan as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Van Mourik as a director on Oct 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    170 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Matthew Downes as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of FOWLER WELCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELD, Thierry Patrick
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    GermanySwiss336910910001
    KOEHLER, Fabian
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    United KingdomGerman333992920001
    MCELROY, Liam James
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    United KingdomBritish333905230001
    WINWOOD, Steven James
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    United KingdomBritish149351750001
    DAY, Ian Bruce
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Secretary
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    187268340001
    FORSTER, Robert Paul
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    Secretary
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    171642610001
    IRVING, Peter Henry
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    Secretary
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    British75208520001
    JURY, Nigel Stephen
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    England
    Secretary
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    England
    270336190001
    LAWRENCE, Nigel Anthony
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    Secretary
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    British34329880002
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Secretary
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    British1374130001
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    Secretary
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    160947640001
    MERRICK, Andrew David
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Secretary
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    British98572670001
    REGAN, Geoff
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    Secretary
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    British101040780001
    WIGGINS, Robert Ernest Forbes
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    Secretary
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    British47344200002
    WINSPEAR, Tamsin Jane
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    Secretary
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    British127224340001
    ADAMS, John
    Lorelei
    Lakeview Drive, Hightown
    BH24 3DR Ringwood
    Hampshire
    Director
    Lorelei
    Lakeview Drive, Hightown
    BH24 3DR Ringwood
    Hampshire
    United KingdomBritish15267100004
    BEECHAM, David
    22 Fern Drive
    PE11 1GG Spalding
    Lincolnshire
    Director
    22 Fern Drive
    PE11 1GG Spalding
    Lincolnshire
    British71120210002
    BLACK, Laurence Norman
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Director
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    EnglandBritish193127210001
    BROWN, Gary James
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    Director
    Leeds Bradford International Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    West Yorkshire
    England
    EnglandBritish178001560001
    BURCHER, John Stephen
    Little Duskin Farm Covert Lane
    Barham
    CT4 6JS Canterbury
    Kent
    Director
    Little Duskin Farm Covert Lane
    Barham
    CT4 6JS Canterbury
    Kent
    British25929260001
    BUTLER, John William
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    Director
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    EnglandBritish89090380002
    CHICK, Graham Andrew
    1 The Close
    BN9 0RU Newhaven
    East Sussex
    Director
    1 The Close
    BN9 0RU Newhaven
    East Sussex
    British25929270001
    COTTAM, David Roy
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    Director
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    United KingdomBritish23364440001
    COTTAM, David Roy
    Kumara Hole Street
    Kingsdown
    ME9 0QX Sittingbourne
    Kent
    Director
    Kumara Hole Street
    Kingsdown
    ME9 0QX Sittingbourne
    Kent
    United KingdomBritish23364440001
    DAVIES, John
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    Director
    Low Fare Finder House
    Leeds Bradford International
    Airport, Yeadon, Leeds
    West Yorkshirels19 7tu
    United KingdomBritish165831120001
    DAVIES, Martin
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    EnglandBritish200827400001
    DICKSON, Michael
    Waverley Lodge Waverley Avenue
    Minster On Sea
    ME12 2JL Sheerness
    Kent
    Director
    Waverley Lodge Waverley Avenue
    Minster On Sea
    ME12 2JL Sheerness
    Kent
    British45834860002
    DOWNES, Matthew
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    United KingdomBritish165630690001
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Director
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    EnglandBritish43118860001
    FREEMANTLE, David
    66 Eightacres
    SO51 5BQ Romsey
    Hampshire
    Director
    66 Eightacres
    SO51 5BQ Romsey
    Hampshire
    British48093950001
    GRANT, Malcolm Alan
    5 Aviary Close
    Hambrook Hill South
    PO18 8UN Chichester
    West Sussex
    Director
    5 Aviary Close
    Hambrook Hill South
    PO18 8UN Chichester
    West Sussex
    British15267120005
    HAGGERWOOD, Peter
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    United KingdomBritish139226590003
    HAY, Nicholas Daniel
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    Director
    West Marsh Road
    PE11 2BB Spalding
    Fowler Welch Limited
    Lincolnshire
    England
    EnglandBritish112386560003
    HOOK, Roy Thomas
    Russets Clarks Yard
    Berners Hill Flimwell
    TN17 2QR Wadhurst
    East Sussex
    Director
    Russets Clarks Yard
    Berners Hill Flimwell
    TN17 2QR Wadhurst
    East Sussex
    British30658030002
    HOWELL, Gordon
    103 Eastfield Road
    Eastfield
    PE1 4AU Peterborough
    Cambridgeshire
    Director
    103 Eastfield Road
    Eastfield
    PE1 4AU Peterborough
    Cambridgeshire
    British100317340001

    Who are the persons with significant control of FOWLER WELCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    England
    May 31, 2020
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05525931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    Apr 06, 2016
    Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01295221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0