Background WavePink WaveYellow Wave

FELLOWES LTD (00865306)

FELLOWES LTD (00865306) is an active UK company. incorporated on 30 November 1965. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (17211) and 3 other business activities. FELLOWES LTD has been registered for 60 years. Current directors include EISENMENGER, Jameson Lee, FELLOWES, James, FELLOWES, John Everett and 1 others.

Company Number
00865306
Status
active
Type
ltd
Incorporated
30 November 1965
Age
60 years
Address
Unit 2 Ontario Drive, Doncaster, DN11 0BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
EISENMENGER, Jameson Lee, FELLOWES, James, FELLOWES, John Everett, HARGREAVES, James Paul
SIC Codes
17211, 28230, 46650, 46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLOWES LTD

FELLOWES LTD is an active company incorporated on 30 November 1965 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211) and 3 other business activities. FELLOWES LTD was registered 60 years ago.(SIC: 17211, 28230, 46650, 46660)

Status

active

Active since 60 years ago

Company No

00865306

LTD Company

Age

60 Years

Incorporated 30 November 1965

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FELLOWES MANUFACTURING (U.K.) LIMITED
From: 30 November 1965To: 15 November 2001
Contact
Address

Unit 2 Ontario Drive New Rossington Doncaster, DN11 0BF,

Previous Addresses

Unit 2, Ontario Drive Ontario Drive New Rossington Doncaster DN11 0BF England
From: 16 November 2016To: 18 November 2016
Yorkshire Way West Moor Park Doncaster DN3 3FB
From: 30 November 1965To: 16 November 2016
Timeline

18 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Nov 65
Funding Round
Mar 11
Funding Round
Dec 11
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Dec 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HARGREAVES, James Paul

Active
Ontario Drive, DoncasterDN11 0BF
Secretary
Appointed 01 Apr 2022

EISENMENGER, Jameson Lee

Active
Ontario Drive, DoncasterDN11 0BF
Born April 1977
Director
Appointed 08 Nov 2022

FELLOWES, James

Active
343 E JeffersonFOREIGN
Born June 1946
Director
Appointed N/A

FELLOWES, John Everett

Active
Ontario Drive, DoncasterDN11 0BF
Born April 1978
Director
Appointed 24 Oct 2012

HARGREAVES, James Paul

Active
Ontario Drive, DoncasterDN11 0BF
Born July 1981
Director
Appointed 01 Apr 2022

BELLINGHAM, Stephen George

Resigned
Banburgh House The Green, WorksopS81 9AQ
Secretary
Appointed N/A
Resigned 29 Sept 1993

TOON, Andrew John

Resigned
Walnut Tree Cottage, DoncasterDN9 3BU
Secretary
Appointed 29 Sept 1993
Resigned 01 Apr 2022

BELLINGHAM, Stephen George

Resigned
Banburgh House The Green, WorksopS81 9AQ
Born July 1953
Director
Appointed N/A
Resigned 31 Aug 2002

CARSON, Steven Leroy

Resigned
Ontario Drive, DoncasterDN11 0BF
Born October 1963
Director
Appointed 14 Nov 2012
Resigned 31 Oct 2022

CARSON, Steven Leroy

Resigned
Yorkshire Way, DoncasterDN3 3FB
Born October 1963
Director
Appointed 14 Nov 2012
Resigned 15 Nov 2012

CARSON, Steven Leroy

Resigned
Yorkshire Way, DoncasterDN3 3FB
Born October 1964
Director
Appointed 14 Nov 2012
Resigned 15 Nov 2012

CLARK, Raymond

Resigned
Grimston Chase, YorkYO6 4HR
Born November 1929
Director
Appointed N/A
Resigned 29 Sept 1993

CLEUGH, John Norman

Resigned
4 Anderson Lane, SouthgateSA3 2BX
Born June 1949
Director
Appointed 01 Apr 2003
Resigned 06 Apr 2007

DAVIS, Andrea Jayne

Resigned
The Hall, South CliftonNG23 7AF
Born March 1965
Director
Appointed 22 Sept 2005
Resigned 31 May 2012

FELLOWES, John Everett

Resigned
827 North West StreetFOREIGN
Born February 1916
Director
Appointed N/A
Resigned 06 Dec 2005

FELLOWES, Peter

Resigned
100 Westham Parkway, VirginiaIRISH
Born October 1944
Director
Appointed 09 Aug 2002
Resigned 06 May 2005

KOCH, Joseph Thompson

Resigned
111 Terrace, Barington
Born July 1955
Director
Appointed 22 Sept 2005
Resigned 31 Jan 2012

TOON, Andrew John

Resigned
Ontario Drive, DoncasterDN11 0BF
Born February 1958
Director
Appointed 14 Nov 2012
Resigned 01 Apr 2022

VAN BEEK, Michele Cornelis Gerardus

Resigned
Yorkshire Way, DoncasterDN3 3FB
Born March 1967
Director
Appointed 24 Oct 2012
Resigned 14 Nov 2012

Persons with significant control

1

Fellowes Inc

Active
1789 Norwood Avenue, Itasca60143

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Second Filing Of Form With Form Type
29 May 2012
RP04RP04
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Auditors Resignation Company
16 January 2012
AUDAUD
Miscellaneous
10 January 2012
MISCMISC
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Memorandum Articles
25 March 2011
MEM/ARTSMEM/ARTS
Resolution
25 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2002
AUDAUD
Resolution
16 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
17 April 1991
288288
Legacy
26 September 1990
363363
Accounts With Accounts Type Full Group
21 September 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
20 March 1990
403aParticulars of Charge Subject to s859A
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
25 September 1989
288288
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1989
288288
Miscellaneous
30 June 1989
MISCMISC
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 February 1986
88(2)R88(2)R
Legacy
24 October 1978
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 June 1975
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 1975
RESOLUTIONSResolutions
Incorporation Company
30 November 1965
NEWINCIncorporation
Miscellaneous
30 November 1965
MISCMISC