Company NameJonathan Fawcett Limited
DirectorsKevin Anthony Glancy and Robert John Bieniasz
Company StatusActive
Company Number02367487
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Previous NameRyanscove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kevin Anthony Glancy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(20 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameRobert John Bieniasz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(20 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameRobert John Bieniasz
StatusCurrent
Appointed10 March 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Michael Gordon Livingstone
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration21 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkhurst Green
Ide Hill
Sevenoaks
Kent
TN14 6LD
Director NameDavid Rowland Hill Fawcett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration25 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn-Yr-Onnen
Mynytho
Pwllheli
Gwynedd
LL53 7RN
Wales
Director NameMr Jonathan Henry Rowland Fawcett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration28 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Jonathan Henry Rowland Fawcett
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration28 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Jason Hales
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT

Contact

Websitewww.jonathanfawcett.com/
Email address[email protected]
Telephone0161 8760944
Telephone regionManchester

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

89 at £1Jonathan Henry Rowland Fawcett
89.00%
Ordinary
10 at £1Robert John Bieniasz
10.00%
Ordinary
1 at £1David Rowland Hill Fawcett
1.00%
Ordinary

Financials

Year2014
Net Worth£146,412
Cash£286,917
Current Liabilities£1,109,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2008Delivered on: 18 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 April 2021Appointment of Robert John Bieniasz as a secretary on 10 March 2021 (2 pages)
14 April 2021Termination of appointment of Jonathan Henry Rowland Fawcett as a secretary on 10 March 2021 (1 page)
14 April 2021Termination of appointment of Jonathan Henry Rowland Fawcett as a director on 10 March 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 October 2020Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 October 2020 (2 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 October 2019Director's details changed for Mr Kevin Anthony Glancy on 2 October 2019 (2 pages)
16 October 2019Director's details changed for Robert John Bieniasz on 2 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (2 pages)
16 October 2019Secretary's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Director's details changed for Robert John Bieniasz on 19 January 2018 (2 pages)
20 March 2018Termination of appointment of Jason Hales as a director on 15 March 2018 (1 page)
13 February 2018Satisfaction of charge 1 in full (1 page)
30 January 2018Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (2 pages)
30 January 2018Secretary's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages)
25 October 2017Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages)
25 October 2017Cessation of Jonathan Henry Rowland Fawcett as a person with significant control on 9 October 2017 (1 page)
25 October 2017Cessation of Jonathan Henry Rowland Fawcett as a person with significant control on 9 October 2017 (1 page)
30 May 2017Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages)
30 May 2017Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(7 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(7 pages)
10 June 2014Appointment of Mr Jason Hales as a director (2 pages)
10 June 2014Appointment of Mr Jason Hales as a director (2 pages)
1 April 2014Termination of appointment of Michael Livingstone as a director (1 page)
1 April 2014Termination of appointment of Michael Livingstone as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2012
(9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2012
(9 pages)
24 November 2011Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages)
24 November 2011Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for David Rowland Hill Fawcett on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Michael Gordon Livingstone on 31 March 2010 (2 pages)
27 April 2010Director's details changed for David Rowland Hill Fawcett on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Michael Gordon Livingstone on 31 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Director appointed kevin anthony glancy (1 page)
21 April 2009Director appointed robert john bieniasz (1 page)
21 April 2009Registered office changed on 21/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page)
21 April 2009Registered office changed on 21/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page)
21 April 2009Director appointed robert john bieniasz (1 page)
21 April 2009Director appointed kevin anthony glancy (1 page)
21 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
21 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
4 May 2007Return made up to 31/03/07; full list of members (3 pages)
4 May 2007Return made up to 31/03/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 April 2003Return made up to 31/03/03; 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)
11 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 April 2002Return made up to 31/03/02; full list of members (7 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)
13 June 2001Return made up to 31/03/01; full list of members (7 pages)
13 June 2001Return made up to 31/03/01; full list of members (7 pages)
2 April 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
2 April 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 May 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 May 1996Return made up to 31/03/96; full list of members (7 pages)
17 May 1996Return made up to 31/03/96; full list of members (7 pages)
24 March 1996Full accounts made up to 31 May 1995 (28 pages)
24 March 1996Full accounts made up to 31 May 1995 (28 pages)
22 March 1995Return made up to 31/03/95; full list of members (14 pages)
22 March 1995Return made up to 31/03/95; full list of members (14 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (16 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (16 pages)
23 June 1989Wd 19/06/89 ad 05/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1989Wd 19/06/89 ad 05/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1989Company name changed\certificate issued on 22/06/89 (2 pages)
22 June 1989Company name changed\certificate issued on 22/06/89 (2 pages)
31 March 1989Incorporation (16 pages)
31 March 1989Incorporation (16 pages)