Background WavePink WaveYellow Wave

FELLOWS AUCTIONEERS LIMITED (09264165)

FELLOWS AUCTIONEERS LIMITED (09264165) is an active UK company. incorporated on 15 October 2014. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FELLOWS AUCTIONEERS LIMITED has been registered for 11 years. Current directors include CRIPPS, Richard James Nigel, HEREFORD, Charles Robin De Bohun, WARRILOW, Laura Kate.

Company Number
09264165
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Augusta House 19 Augusta Street, Birmingham, B18 6JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRIPPS, Richard James Nigel, HEREFORD, Charles Robin De Bohun, WARRILOW, Laura Kate
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLOWS AUCTIONEERS LIMITED

FELLOWS AUCTIONEERS LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FELLOWS AUCTIONEERS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09264165

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Augusta House 19 Augusta Street Birmingham, B18 6JA,

Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
Funding Round
Apr 15
Capital Update
Jun 16
Loan Secured
Apr 17
Loan Cleared
May 18
Share Issue
Oct 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRIPPS, Richard James Nigel

Active
Augusta Street, BirminghamB18 6JA
Born March 1956
Director
Appointed 02 Sept 2025

HEREFORD, Charles Robin De Bohun

Active
Augusta Street, BirminghamB18 6JA
Born August 1975
Director
Appointed 02 Sept 2025

WARRILOW, Laura Kate

Active
Augusta Street, BirminghamB18 6JA
Born December 1980
Director
Appointed 29 Jan 2026

WHITTAKER, Jayne

Resigned
Longdon-Upon-Tern, TelfordTF6 6LE
Born February 1965
Director
Appointed 15 Oct 2014
Resigned 02 Sept 2025

WHITTAKER, Stephen Peter Lewis

Resigned
Longdon-Upon-Tern, TelfordTF6 6LE
Born July 1958
Director
Appointed 15 Oct 2014
Resigned 28 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Yew Tree Way, WarringtonWA3 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Stephen Peter Lewis Whittaker

Ceased
Augusta Street, BirminghamB18 6JA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 Sept 2025

Mrs Jayne Denise Whittaker

Ceased
Augusta Street, BirminghamB18 6JA
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 November 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2016
AA01Change of Accounting Reference Date
Legacy
22 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Legacy
22 June 2016
CAP-SSCAP-SS
Resolution
22 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Incorporation Company
15 October 2014
NEWINCIncorporation