Background WavePink WaveYellow Wave

ROBERT FLETCHER AND SON LIMITED (00614987)

ROBERT FLETCHER AND SON LIMITED (00614987) is an active UK company. incorporated on 17 November 1958. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERT FLETCHER AND SON LIMITED has been registered for 67 years. Current directors include CHINAI, Harish Mahendra, DRAZDZEWSKA, Kinga Zaneta, YOUNG, Stephen Allen.

Company Number
00614987
Status
active
Type
ltd
Incorporated
17 November 1958
Age
67 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHINAI, Harish Mahendra, DRAZDZEWSKA, Kinga Zaneta, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FLETCHER AND SON LIMITED

ROBERT FLETCHER AND SON LIMITED is an active company incorporated on 17 November 1958 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERT FLETCHER AND SON LIMITED was registered 67 years ago.(SIC: 70100)

Status

active

Active since 67 years ago

Company No

00614987

LTD Company

Age

67 Years

Incorporated 17 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

AUTOMATIC VENDORS (BIRMINGHAM) LIMITED
From: 17 November 1958To: 30 June 1986
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

, Environment House, 6 Union Road, Nottingham, NG3 1FH
From: 17 November 1958To: 18 September 2020
Timeline

9 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Nov 58
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Sept 24
Loan Cleared
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed N/A

CHINAI, Harish Mahendra

Active
1 St. Marks Street, NottinghamNG3 1DE
Born March 1960
Director
Appointed 30 Sept 2024

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 13 Oct 2023

HOLDEN, Peter Thomas

Resigned
1 Churchfields, NantwichCW5 7LL
Born July 1946
Director
Appointed 04 May 2000
Resigned 14 Nov 2000

HOLT, Edward

Resigned
4 Engledene, BoltonBL1 7DU
Born November 1950
Director
Appointed 04 Feb 1999
Resigned 30 Jun 2014

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 30 Jun 2014
Resigned 22 Jun 2023

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 04 May 2000

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 06 Mar 2003
Resigned 24 Nov 2023

PURI, Anil

Resigned
Brook House 11 Main Street, NottinghamNG15 8AE
Born October 1960
Director
Appointed 21 Apr 1995
Resigned 04 Feb 1999

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 16 May 2001
Resigned 04 Jan 2005

ROBERTSON, Neil George Douglas

Resigned
9 Binns Lane, HuddersfieldHD9 3BL
Born February 1944
Director
Appointed 02 Dec 1992
Resigned 08 Feb 2002

WILD, Barry Edward

Resigned
6 Luttrell Road, Sutton ColdfieldB74 2SR
Born May 1936
Director
Appointed N/A
Resigned 30 Oct 2000

Persons with significant control

1

6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
244244
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288cChange of Particulars
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363aAnnual Return
Legacy
3 March 1999
353353
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Legacy
22 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Legacy
16 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1995
AAAnnual Accounts
Legacy
26 April 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 1993
AUDAUD
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
8 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
18 May 1990
225(1)225(1)
Legacy
17 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
6 February 1990
288288
Resolution
23 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
16 February 1987
225(1)225(1)
Legacy
22 January 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
13 December 1986
288288
Certificate Change Of Name Company
30 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1986
287Change of Registered Office
Legacy
20 June 1986
288288
Legacy
20 June 1986
288288
Accounts With Accounts Type Dormant
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Incorporation Company
17 November 1958
NEWINCIncorporation