Background WavePink WaveYellow Wave

FOWLER WELCH (FELIXSTOWE) LIMITED (03897546)

FOWLER WELCH (FELIXSTOWE) LIMITED (03897546) is an active UK company. incorporated on 21 December 1999. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOWLER WELCH (FELIXSTOWE) LIMITED has been registered for 26 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James and 1 others.

Company Number
03897546
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
Fowler Welch Limited, Spalding, PE11 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James, WINWOOD, Steven James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLER WELCH (FELIXSTOWE) LIMITED

FOWLER WELCH (FELIXSTOWE) LIMITED is an active company incorporated on 21 December 1999 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOWLER WELCH (FELIXSTOWE) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03897546

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

FOWLER WELCH (CONTAINERS) LIMITED
From: 16 November 2010To: 30 January 2019
BAWDSEY HAULAGE LTD.
From: 21 December 1999To: 16 November 2010
Contact
Address

Fowler Welch Limited West Marsh Road Spalding, PE11 2BB,

Previous Addresses

Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU
From: 17 January 2011To: 3 June 2020
Low Fare Finder House White House Lane Leeds Bradford Airport, Yeadon Leeds West Yorkshire LS19 7TU United Kingdom
From: 21 December 1999To: 17 January 2011
Timeline

36 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Left
Nov 14
Loan Cleared
Nov 15
Director Left
Dec 16
Director Joined
Aug 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HELD, Thierry Patrick

Active
West Marsh Road, SpaldingPE11 2BB
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
West Marsh Road, SpaldingPE11 2BB
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
West Marsh Road, SpaldingPE11 2BB
Born July 1964
Director
Appointed 13 Mar 2025

WINWOOD, Steven James

Active
West Marsh Road, SpaldingPE11 2BB
Born July 1968
Director
Appointed 15 Mar 2025

DABBS, Anita Joy

Resigned
4 Bawdsey Close, FelixstoweIP11 9TT
Secretary
Appointed 21 Dec 1999
Resigned 01 Sept 2009

DAY, Ian Bruce

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 29 Apr 2014
Resigned 31 May 2020

FORSTER, Robert Paul

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 27 Aug 2012
Resigned 29 Apr 2014

JURY, Nigel Stephen

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Secretary
Appointed 31 May 2020
Resigned 30 Nov 2021

MERRICK, Andrew, Mr.

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 17 Jun 2011
Resigned 27 Aug 2012

WINSPEAR, Tamsin Jane

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Secretary
Appointed 01 Sept 2009
Resigned 17 Jun 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 21 Dec 1999

ADDISON, Clive Raymond

Resigned
Old Hall Close, FelixstoweIP11 9LQ
Born October 1971
Director
Appointed 01 Jan 2006
Resigned 21 Jul 2009

BROWN, Gary James

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born March 1966
Director
Appointed 11 Jun 2013
Resigned 31 May 2020

DABBS, Anita Joy

Resigned
4 Bawdsey Close, FelixstoweIP11 9TT
Born April 1946
Director
Appointed 14 Oct 2005
Resigned 01 Sept 2009

DABBS, Michael David

Resigned
4 Bawdsey Close, FelixstoweIP11 9TT
Born July 1951
Director
Appointed 21 Dec 1999
Resigned 01 Sept 2009

HAGGERWOOD, Peter

Resigned
West Marsh Road, SpaldingPE11 2BB
Born May 1977
Director
Appointed 10 Mar 2016
Resigned 03 Sept 2021

HAY, Nicholas Daniel

Resigned
West Marsh Road, SpaldingPE11 2BB
Born April 1974
Director
Appointed 04 Oct 2010
Resigned 14 Aug 2020

INGLIS, David Trevor

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born November 1948
Director
Appointed 01 Sept 2009
Resigned 18 Nov 2019

JUNIPER, Lee Scott

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born July 1972
Director
Appointed 01 Sept 2009
Resigned 30 Nov 2011

JURY, Nigel Stephen

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born October 1950
Director
Appointed 31 May 2020
Resigned 30 Nov 2021

KERRIGAN, John Mark

Resigned
West Marsh Road, SpaldingPE11 2BB
Born April 1979
Director
Appointed 16 Jun 2021
Resigned 30 Nov 2024

KING, Stephen John

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born August 1972
Director
Appointed 01 Sept 2009
Resigned 28 Nov 2014

LOE, David

Resigned
West Marsh Road, SpaldingPE11 2BB
Born August 1970
Director
Appointed 18 Aug 2021
Resigned 27 Dec 2024

MEESON, Philip Hugh

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born October 1947
Director
Appointed 01 Sept 2009
Resigned 31 May 2020

MERRICK, Andrew David

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born June 1991
Director
Appointed 01 Sept 2009
Resigned 11 Apr 2013

PEALL, John

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born November 1952
Director
Appointed 01 Sept 2009
Resigned 25 Nov 2016

PRICE, Christian Lee

Resigned
West Marsh Road, SpaldingPE11 2BB
Born March 1975
Director
Appointed 13 Mar 2025
Resigned 30 Sept 2025

PUGH, David Charles

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born September 1981
Director
Appointed 31 May 2020
Resigned 13 Mar 2025

SMITH, Ian Stuart

Resigned
West Marsh Road, SpaldingPE11 2BB
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born May 1963
Director
Appointed 31 May 2020
Resigned 11 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Dec 1999
Resigned 21 Dec 1999

Persons with significant control

1

Leeds Bradford Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 June 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Auditors Resignation Company
11 December 2013
AUDAUD
Auditors Resignation Company
11 December 2013
AUDAUD
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Legacy
27 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2010
CONNOTConfirmation Statement Notification
Legacy
15 October 2010
MG01MG01
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
3 June 2010
MG02MG02
Legacy
3 June 2010
MG02MG02
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
225Change of Accounting Reference Date
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
363aAnnual Return
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
29 September 2000
288cChange of Particulars
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 1999
NEWINCIncorporation