Fowler Welch Limited SPALDING


Fowler Welch started in year 1971 as Private Limited Company with registration number 01001101. The Fowler Welch company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Spalding at Fowler Welch Limited. Postal code: PE11 2BB. Since 2016/09/01 Fowler Welch Limited is no longer carrying the name Fowler Welch-coolchain.

The firm has 7 directors, namely William L., David L. and David P. and others. Of them, John K. has been with the company the longest, being appointed on 1 January 2010 and William L. has been with the company for the least time - from 16 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PE11 2BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1127964 . It is located at Walsingham Drive, Bermuda Industrial Estate, Nuneaton with a total of 90 carsand 121 trailers. It has two locations in the UK.

Fowler Welch Limited Address / Contact

Office Address Fowler Welch Limited
Office Address2 West Marsh Road
Town Spalding
Post code PE11 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001101
Date of Incorporation Thu, 28th Jan 1971
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

William L.

Position: Director

Appointed: 16 October 2021

David L.

Position: Director

Appointed: 18 August 2021

David P.

Position: Director

Appointed: 31 May 2020

Thomas V.

Position: Director

Appointed: 31 May 2020

Martin D.

Position: Director

Appointed: 08 September 2015

Lynda H.

Position: Director

Appointed: 01 January 2012

John K.

Position: Director

Appointed: 01 January 2010

Nigel J.

Position: Secretary

Appointed: 31 May 2020

Resigned: 30 November 2021

Nigel J.

Position: Director

Appointed: 31 May 2020

Resigned: 30 November 2021

Peter H.

Position: Director

Appointed: 10 March 2016

Resigned: 03 September 2021

Laurence B.

Position: Director

Appointed: 08 September 2015

Resigned: 31 March 2019

Sandra M.

Position: Director

Appointed: 08 September 2015

Resigned: 18 December 2017

Ian D.

Position: Secretary

Appointed: 29 April 2014

Resigned: 31 May 2020

Gary B.

Position: Director

Appointed: 29 April 2013

Resigned: 31 May 2020

Richard S.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2015

Robert F.

Position: Secretary

Appointed: 27 August 2012

Resigned: 29 April 2014

Matthew D.

Position: Director

Appointed: 01 January 2012

Resigned: 31 March 2022

John D.

Position: Director

Appointed: 14 November 2011

Resigned: 06 August 2012

Andrew M.

Position: Secretary

Appointed: 17 June 2011

Resigned: 27 August 2012

Nicholas H.

Position: Director

Appointed: 04 October 2010

Resigned: 14 August 2020

Tamsin W.

Position: Secretary

Appointed: 02 January 2008

Resigned: 17 June 2011

Andrew M.

Position: Secretary

Appointed: 25 July 2007

Resigned: 02 January 2008

Andrew M.

Position: Director

Appointed: 06 July 2007

Resigned: 11 April 2013

Lee J.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2011

Stephen K.

Position: Director

Appointed: 01 September 2004

Resigned: 28 November 2014

John P.

Position: Director

Appointed: 01 September 2004

Resigned: 25 November 2016

Gordon H.

Position: Director

Appointed: 01 September 2004

Resigned: 21 March 2006

Andrew S.

Position: Director

Appointed: 01 September 2004

Resigned: 06 January 2007

David I.

Position: Director

Appointed: 31 March 2003

Resigned: 18 November 2019

David B.

Position: Director

Appointed: 31 March 2003

Resigned: 22 April 2003

John B.

Position: Director

Appointed: 31 March 2003

Resigned: 30 September 2003

Alan J.

Position: Director

Appointed: 25 July 2001

Resigned: 31 March 2003

Malcolm G.

Position: Director

Appointed: 02 July 2001

Resigned: 31 March 2003

Leonard R.

Position: Director

Appointed: 02 July 2001

Resigned: 31 March 2003

David F.

Position: Director

Appointed: 02 July 2001

Resigned: 31 March 2003

Graham P.

Position: Director

Appointed: 10 March 2000

Resigned: 06 September 2002

Nigel L.

Position: Secretary

Appointed: 30 November 1999

Resigned: 17 June 2007

John A.

Position: Director

Appointed: 30 November 1999

Resigned: 30 November 2002

Philip M.

Position: Director

Appointed: 30 November 1999

Resigned: 31 May 2020

Michael F.

Position: Director

Appointed: 30 November 1999

Resigned: 24 July 2007

Robert W.

Position: Secretary

Appointed: 06 November 1998

Resigned: 30 November 1999

Roy H.

Position: Director

Appointed: 19 March 1998

Resigned: 31 March 2003

Graham P.

Position: Director

Appointed: 19 March 1998

Resigned: 30 November 1999

David C.

Position: Director

Appointed: 19 March 1998

Resigned: 30 November 2014

Robert W.

Position: Director

Appointed: 25 June 1997

Resigned: 30 November 1999

Charles P.

Position: Director

Appointed: 19 December 1996

Resigned: 17 October 1997

Robert L.

Position: Secretary

Appointed: 29 November 1996

Resigned: 06 November 1998

Robert L.

Position: Director

Appointed: 08 November 1996

Resigned: 30 November 1999

Geoff R.

Position: Secretary

Appointed: 29 January 1996

Resigned: 29 November 1996

John M.

Position: Director

Appointed: 19 December 1995

Resigned: 30 June 1997

Michael D.

Position: Director

Appointed: 19 December 1995

Resigned: 23 April 1997

David C.

Position: Director

Appointed: 19 December 1995

Resigned: 24 June 1997

Brian M.

Position: Director

Appointed: 10 March 1995

Resigned: 23 December 1996

David W.

Position: Director

Appointed: 10 March 1995

Resigned: 08 November 1996

Geoff R.

Position: Director

Appointed: 10 March 1995

Resigned: 29 November 1996

Clive W.

Position: Director

Appointed: 24 January 1993

Resigned: 30 November 1995

Graham C.

Position: Director

Appointed: 24 January 1993

Resigned: 10 March 1995

John B.

Position: Director

Appointed: 24 January 1993

Resigned: 22 December 1995

Barry W.

Position: Director

Appointed: 24 January 1993

Resigned: 05 February 1996

Peter I.

Position: Director

Appointed: 24 January 1993

Resigned: 29 January 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Culina Group Limited from Market Drayton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dart Group Plc that put Leeds, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Culina Group Limited

Culina Group Limited Tern Valley Business Park, Market Drayton, TF9 3SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05525931
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dart Group Plc

Low Fare Finder House Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01295221
Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fowler Welch-coolchain September 1, 2016
Coolchain April 9, 2003
Wrm Coolchain January 1, 1998
Wood Distribution August 18, 1995

Transport Operator Data

Walsingham Drive
Address Bermuda Industrial Estate
City Nuneaton
Post code CV10 7RG
Vehicles 70
Trailers 96
Tulip Fresh Meats
Address George Henry Road
City Tipton
Post code DY4 7BZ
Vehicles 20
Trailers 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, October 2023
Free Download (40 pages)

Company search