Background WavePink WaveYellow Wave

FEL HOLDINGS LTD (10436595)

FEL HOLDINGS LTD (10436595) is an active UK company. incorporated on 19 October 2016. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. FEL HOLDINGS LTD has been registered for 9 years. Current directors include HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith.

Company Number
10436595
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEL HOLDINGS LTD

FEL HOLDINGS LTD is an active company incorporated on 19 October 2016 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. FEL HOLDINGS LTD was registered 9 years ago.(SIC: 71121)

Status

active

Active since 9 years ago

Company No

10436595

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF England
From: 31 March 2022To: 12 December 2025
3 Market Place Adlington Chorley Lancashire PR7 4EZ United Kingdom
From: 19 October 2016To: 31 March 2022
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Owner Exit
Mar 19
Loan Cleared
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Apr 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALE, Sarah Mclean

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 30 Mar 2022

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 30 Mar 2022

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

FITTON, Paul Anthony

Resigned
Market Place, ChorleyPR7 4EZ
Born February 1956
Director
Appointed 19 Oct 2016
Resigned 30 Mar 2022

HARGRAVE, Neil Simon

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born February 1981
Director
Appointed 27 Oct 2023
Resigned 27 Oct 2023

HYDE, Neil David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1965
Director
Appointed 30 Mar 2022
Resigned 27 Oct 2023

SIMON, Edward Peter

Resigned
Market Place, ChorleyPR7 4EZ
Born July 1961
Director
Appointed 19 Oct 2016
Resigned 31 Aug 2023

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 30 Mar 2022
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2022
Market Place, ChorleyPR7 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 30 Mar 2022

Mr Paul Anthony Fitton

Ceased
Market Place, ChorleyPR7 4EZ
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Resolution
27 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Incorporation Company
19 October 2016
NEWINCIncorporation