John E.fells & Sons Limited KINGS LANGLEY


Founded in 1920, John E.fells & Sons, classified under reg no. 00167004 is an active company. Currently registered at Fells House WD4 8LH, Kings Langley the company has been in the business for one hundred and four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 12 directors in the the company, namely Xavier T., Euan M. and Thomas W. and others. In addition one secretary - Ben C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John E.fells & Sons Limited Address / Contact

Office Address Fells House
Office Address2 Station Road
Town Kings Langley
Post code WD4 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00167004
Date of Incorporation Sat, 1st May 1920
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Xavier T.

Position: Director

Appointed: 29 November 2023

Ben C.

Position: Secretary

Appointed: 19 October 2023

Euan M.

Position: Director

Appointed: 29 June 2023

Thomas W.

Position: Director

Appointed: 01 May 2021

Richard B.

Position: Director

Appointed: 23 December 2020

Alastair B.

Position: Director

Appointed: 30 September 2020

Timothy S.

Position: Director

Appointed: 01 August 2020

Rupert S.

Position: Director

Appointed: 16 July 2019

Robert H.

Position: Director

Appointed: 17 August 2018

Nicholas G.

Position: Director

Appointed: 01 February 2015

John S.

Position: Director

Appointed: 01 May 2004

Edward T.

Position: Director

Appointed: 01 February 2000

Stephen M.

Position: Director

Appointed: 01 February 2000

Simon T.

Position: Director

Appointed: 11 June 2018

Resigned: 04 December 2019

Alan C.

Position: Director

Appointed: 01 February 2015

Resigned: 23 December 2020

Thomas H.

Position: Director

Appointed: 31 July 2013

Resigned: 23 May 2016

Miguel T.

Position: Director

Appointed: 07 June 2013

Resigned: 29 November 2023

Jordi V.

Position: Director

Appointed: 18 March 2011

Resigned: 07 June 2013

Paul S.

Position: Director

Appointed: 01 May 2004

Resigned: 23 December 2020

Joseph H.

Position: Director

Appointed: 01 September 2000

Resigned: 31 July 2013

Louise R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 19 October 2023

Luis D.

Position: Director

Appointed: 02 February 1994

Resigned: 18 March 2011

Jonathan B.

Position: Secretary

Appointed: 31 March 1992

Resigned: 04 September 1998

Robert W.

Position: Director

Appointed: 02 March 1992

Resigned: 26 April 2007

Colin M.

Position: Director

Appointed: 12 December 1991

Resigned: 01 February 2015

Victor B.

Position: Director

Appointed: 25 September 1991

Resigned: 06 March 2006

Timothy S.

Position: Director

Appointed: 25 September 1991

Resigned: 02 March 1995

William B.

Position: Director

Appointed: 25 September 1991

Resigned: 22 March 2006

John V.

Position: Director

Appointed: 25 September 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Atlantis Wine Holdings Ltd from London, England. This PSC is categorised as "a company registered by shares in england and wales" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Atlantis Wine Holdings Ltd

59-60 Russell Square, London, WC1B 4HP, England

Legal authority Companies Act 2006
Legal form Company Registered By Shares In England And Wales
Country registered England
Place registered Companies House Cardiff
Registration number 2868281
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (27 pages)

Company search

Advertisements