Company NameDavid Fawcett (Design) Limited
Company StatusActive
Company Number01285243
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 5 months ago)
Previous NameDavid Fawcett Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jonathan Henry Rowland Fawcett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameDylan Wyn Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(32 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleModel Maker
Country of ResidenceWales
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMrs Claire Susan Browse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameDavid Rowland Hill Fawcett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn-Yr-Onnen
Mynytho
Pwllheli
Gwynedd
LL53 7RN
Wales
Secretary NameDavid Rowland Hill Fawcett
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn-Yr-Onnen
Mynytho
Pwllheli
Gwynedd
LL53 7RN
Wales
Director NameStuart McGregor Reid
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2012)
RoleModel Maker
Country of ResidenceUnited Kingdom
Correspondence Address6 Rhes James
Bethesda
Bangor
Gwynedd
LL57 3RA
Wales
Director NameMrs Sara Audrey Fawcett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT

Contact

Websitedavidfawcett.com
Telephone01758 701500
Telephone regionPwllheli

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14k at £1David Rowland Hill Fawcett
70.00%
Ordinary
1k at £1Jonathan Henry Rowland Fawcett
5.01%
Ordinary
5k at £1Thomas H. Warburton
25.00%
Ordinary A

Financials

Year2014
Net Worth£70,072
Cash£3,635
Current Liabilities£97,360

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

12 September 2017Delivered on: 14 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 September 1996Delivered on: 19 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
30 September 1982Delivered on: 13 October 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 October 2020Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 October 2020 (2 pages)
19 October 2020Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 16 October 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 January 2020Cessation of Sara Audrey Fawcett as a person with significant control on 3 November 2018 (1 page)
13 January 2020Notification of Jonathan Henry Rowland Fawcett as a person with significant control on 3 November 2018 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 October 2019Director's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (2 pages)
16 October 2019Director's details changed for Dylan Wyn Thomas on 2 October 2019 (2 pages)
12 August 2019Appointment of Mrs Claire Susan Browse as a director on 8 August 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 March 2019Termination of appointment of Sara Audrey Fawcett as a director on 3 November 2018 (1 page)
23 January 2019Registered office address changed from Tyn-Yr-Onnen Mynytho Pwllheli Gwynedd LL53 7RT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Mrs Sara Audrey Fawcett on 16 January 2018 (2 pages)
24 July 2018Notification of Sara Audrey Fawcett as a person with significant control on 18 March 2018 (2 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 January 2018Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 September 2017Registration of charge 012852430003, created on 12 September 2017 (23 pages)
14 September 2017Registration of charge 012852430003, created on 12 September 2017 (23 pages)
26 June 2017Termination of appointment of David Rowland Hill Fawcett as a secretary on 5 April 2017 (1 page)
26 June 2017Termination of appointment of David Rowland Hill Fawcett as a secretary on 5 April 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Appointment of Sara Audrey Fawcett as a director on 1 May 2017 (3 pages)
30 May 2017Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages)
30 May 2017Appointment of Sara Audrey Fawcett as a director on 1 May 2017 (3 pages)
30 May 2017Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,000
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,000
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 July 2012Termination of appointment of Stuart Reid as a director (1 page)
23 July 2012Termination of appointment of Stuart Reid as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Director's details changed for Stuart Mcgregor Reid on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Dylan Wyn Thomas on 31 December 2011 (2 pages)
10 January 2012Director's details changed for Dylan Wyn Thomas on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Director's details changed for Stuart Mcgregor Reid on 31 December 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 August 2009Director appointed dylan wyn thomas (2 pages)
19 August 2009Director appointed stuart mcgregor reid (2 pages)
19 August 2009Director appointed stuart mcgregor reid (2 pages)
19 August 2009Director appointed dylan wyn thomas (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 March 2008Return made up to 31/12/07; full list of members (7 pages)
8 March 2008Return made up to 31/12/07; full list of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 March 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
5 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 March 1996Return made up to 31/12/95; no change of members (7 pages)
4 March 1996Return made up to 31/12/95; no change of members (7 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
15 March 1995Return made up to 31/12/94; full list of members (12 pages)
15 March 1995Return made up to 31/12/94; full list of members (12 pages)