Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZWILTON PROPERTY (U.K.) LIMITED
Company Information for

FITZWILTON PROPERTY (U.K.) LIMITED

Stuart Road, Manor Park, Runcorn, CHESHIRE, WA7 1TS,
Company Registration Number
02104567
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fitzwilton Property (u.k.) Ltd
FITZWILTON PROPERTY (U.K.) LIMITED was founded on 1987-02-27 and has its registered office in Runcorn. The organisation's status is listed as "Active - Proposal to Strike off". Fitzwilton Property (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FITZWILTON PROPERTY (U.K.) LIMITED
 
Legal Registered Office
Stuart Road
Manor Park
Runcorn
CHESHIRE
WA7 1TS
Other companies in WA7
 
Previous Names
RENNICKS (U.K.) LIMITED15/12/2017
Filing Information
Company Number 02104567
Company ID Number 02104567
Date formed 1987-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2022-09-08 18:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZWILTON PROPERTY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FITZWILTON PROPERTY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM JAMES ROXBURGH
Company Secretary 2003-01-30
DAVID WILLIAM JAMES ROXBURGH
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FLANAGAN
Director 1992-06-29 2018-01-05
DOLORES NEVIN
Director 2010-02-05 2018-01-05
NIALL LUND
Director 2007-06-05 2017-12-31
MARTIN JOHN RODGERS
Director 2015-09-01 2016-11-30
GARETH MCWEENEY
Director 2007-06-05 2014-12-23
IAIN BORTHWICK
Director 2010-07-19 2013-02-28
PAUL KELLY
Director 2007-09-21 2008-09-30
LEONARD JOHN PATRICK O'HAGAN
Company Secretary 2001-03-31 2003-01-30
LEONARD JOHN PATRICK O'HAGAN
Director 2001-03-31 2003-01-30
WILLIAM FITZGERALD
Company Secretary 1998-11-30 2001-03-31
WILLIAM FITZGERALD
Director 1998-09-01 2001-03-31
LESLIE BUCKLEY
Director 1998-02-10 2000-09-20
MAUREEN ELIZABETH RENNICKS
Company Secretary 1992-06-29 1998-11-30
MAUREEN ELIZABETH RENNICKS
Director 1992-06-29 1998-11-30
ROBIN HENRY RENNICKS
Director 1992-06-29 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JAMES ROXBURGH FORTEVEN LIMITED Company Secretary 2003-01-30 CURRENT 1990-06-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH ERNE HOLDINGS LIMITED Director 2003-05-01 CURRENT 1992-08-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FORTEVEN LIMITED Director 2003-01-30 CURRENT 1990-06-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH WELLWORTH PROPERTIES LIMITED Director 2003-01-30 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH F.A. WELLWORTH AND COMPANY LIMITED Director 2003-01-30 CURRENT 1936-11-19 Active
DAVID WILLIAM JAMES ROXBURGH CORNDRIVE LIMITED Director 2003-01-30 CURRENT 1992-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Final Gazette dissolved via compulsory strike-off
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES NEVIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL LUND
2017-12-20MR05
2017-12-15RES15CHANGE OF COMPANY NAME 15/08/22
2017-12-15CERTNMCOMPANY NAME CHANGED RENNICKS (U.K.) LIMITED CERTIFICATE ISSUED ON 15/12/17
2017-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN O'REILLY
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GOULANDRIS
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2350002
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RODGERS
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MR MARTIN JOHN RODGERS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2350002
2015-06-30AR0129/06/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MCWEENEY
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2350002
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BORTHWICK
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0129/06/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-26AR0129/06/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR IAIN BORTHWICK
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-10AR0129/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MCWEENEY / 01/01/2010
2010-02-05AP01DIRECTOR APPOINTED MS DOLORES NEVIN
2009-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL KELLY
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288aNEW DIRECTOR APPOINTED
2007-07-20363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2002-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-11RES04NC INC ALREADY ADJUSTED 28/12/00
2001-05-11123£ NC 1000/2500000 28/12/00
2001-05-1188(2)AD 28/12/00--------- £ SI 2350000@1=2350000 £ IC 2/2350002
2001-03-26288bDIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-17363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-04-25288bDIRECTOR RESIGNED
1999-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-11288aNEW SECRETARY APPOINTED
1999-03-11288aNEW DIRECTOR APPOINTED
1998-11-18363bRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-11-18363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-24288aNEW DIRECTOR APPOINTED
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FITZWILTON PROPERTY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FITZWILTON PROPERTY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEED OF COLLATERAL DEBENTURE 1987-09-09 Satisfied INDUSTRIAL CREDIT CORPORATION PLC
Intangible Assets
Patents
We have not found any records of FITZWILTON PROPERTY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZWILTON PROPERTY (U.K.) LIMITED
Trademarks
We have not found any records of FITZWILTON PROPERTY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FITZWILTON PROPERTY (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-10 GBP £23,755 Vehicles
Rother District Council 2015-8 GBP £722 Crime Prevention Initiative
Wakefield Metropolitan District Council 2015-7 GBP £22,610 Vehicles
Bolton Council 2015-2 GBP £978 Z6007 - Inventory AP Accrual
Leeds City Council 2014-12 GBP £6,006
Leeds City Council 2014-11 GBP £217 Operational Materials
Leeds City Council 2014-10 GBP £790 Operational Materials
Leeds City Council 2014-9 GBP £4,410 Operational Materials
Wigan Council 2014-9 GBP £718 Supplies & Services
Leeds City Council 2014-8 GBP £4,905 Operational Materials
Leeds City Council 2014-7 GBP £2,698 Operational Materials
Cumbria County Council 2014-6 GBP £7,085
Leeds City Council 2014-6 GBP £2,345 Operational Materials
Leeds City Council 2014-5 GBP £5,497 Operational Materials
Leeds City Council 2014-3 GBP £2,817 Operational Materials
Leeds City Council 2014-2 GBP £3,406 Operational Materials
Leeds City Council 2014-1 GBP £5,389 Operational Materials
Leeds City Council 2013-11 GBP £4,421 Operational Materials
Cumbria County Council 2013-10 GBP £1,247
Leeds City Council 2013-10 GBP £3,193 Operational Materials
Leeds City Council 2013-9 GBP £4,010 Operational Materials
Dorset County Council 2013-8 GBP £2,079 Signage
Leeds City Council 2013-8 GBP £2,928 Operational Materials
Leeds City Council 2013-7 GBP £4,060 Operational Materials
Dorset County Council 2013-6 GBP £2,200 Signage
Leeds City Council 2013-6 GBP £1,776 Operational Materials
Leeds City Council 2013-5 GBP £4,636 Operational Materials
Dorset County Council 2013-4 GBP £1,845 Signage
Leeds City Council 2013-4 GBP £7,430 Operational Materials
Cumbria County Council 2013-4 GBP £6,313
Wigan Council 2013-3 GBP £1,435 Supplies & Services
Leeds City Council 2013-3 GBP £3,740 Operational Materials
Leeds City Council 2013-2 GBP £461 Operational Materials
Cumbria County Council 2013-2 GBP £1,465
Knowsley Council 2013-1 GBP £555 CONSUMABLES ENVIRONMENTAL & REGULATORY SERVICES
Leeds City Council 2013-1 GBP £1,508 Operational Materials
Cumbria County Council 2013-1 GBP £702
Dorset County Council 2013-1 GBP £3,041 Signage
Leeds City Council 2012-12 GBP £2,966 Operational Materials
Dorset County Council 2012-11 GBP £552 Signage
Leeds City Council 2012-11 GBP £7,847 Operational Materials
Leeds City Council 2012-10 GBP £3,195
Cumbria County Council 2012-10 GBP £2,761
Dorset County Council 2012-10 GBP £1,926 Signage
Wigan Council 2012-10 GBP £2,518 Supplies & Services
Cumbria County Council 2012-9 GBP £603
Dorset County Council 2012-9 GBP £1,510 Signage
Leeds City Council 2012-9 GBP £3,165
Cumbria County Council 2012-8 GBP £13,951
Leeds City Council 2012-8 GBP £1,669
Wigan Council 2012-7 GBP £1,435 Supplies & Services
Cumbria County Council 2012-7 GBP £2,905
Cumbria County Council 2012-6 GBP £7,024
Leeds City Council 2012-6 GBP £576
Leeds City Council 2012-5 GBP £2,291
Cumbria County Council 2012-5 GBP £19,859
Leeds City Council 2012-4 GBP £1,485
Leeds City Council 2012-3 GBP £445
Wigan Council 2012-3 GBP £678 Supplies & Services
Leeds City Council 2012-2 GBP £6,246
Leeds City Council 2011-12 GBP £2,552
Leeds City Council 2011-11 GBP £639 Operational Materials
Nottinghamshire County Council 2011-11 GBP £453
Leeds City Council 2011-10 GBP £6,508 Operational Materials
Manchester City Council 2011-9 GBP £2,575 Building Materials for direct delivery
Leeds City Council 2011-9 GBP £6,569 Operational Materials
Nottinghamshire County Council 2011-8 GBP £3,697
Leeds City Council 2011-8 GBP £4,507 Operational Materials
Nottinghamshire County Council 2011-6 GBP £1,396
Manchester City Council 2011-6 GBP £759 Purchase of stores for re-distribution
Leeds City Council 2011-6 GBP £2,910 Operational Materials
Nottinghamshire County Council 2011-5 GBP £3,156
Leeds City Council 2011-5 GBP £2,646 Operational Materials
Nottinghamshire County Council 2011-4 GBP £452
Leeds City Council 2011-4 GBP £2,967 Operational Materials
Nottinghamshire County Council 2011-3 GBP £2,271
Leeds City Council 2011-3 GBP £4,191 Operational Materials
Manchester City Council 2011-2 GBP £679 Building Materials for direct delivery
Nottinghamshire County Council 2011-2 GBP £2,997
Knowsley Council 2011-2 GBP £1,111 LIVERY PAINTING CULTURAL AND RELATED SERVICES
Nottinghamshire County Council 2011-1 GBP £713
Manchester City Council 2011-1 GBP £2,335 Building Materials for direct delivery
Leeds City Council 2011-1 GBP £4,816 Operational Materials
Northamptonshire County Council 2011-1 GBP £525 Supplies & Services
Nottinghamshire County Council 2010-12 GBP £666
Northamptonshire County Council 2010-12 GBP £26,646 Supplies & Services
Leeds City Council 2010-12 GBP £3,092 Operational Materials
Nottinghamshire County Council 2010-11 GBP £4,899 Estate Management & Development
Northamptonshire County Council 2010-11 GBP £17,747 Supplies & Services
Northamptonshire County Council 2010-10 GBP £21,121 Supplies & Services
Warrington Borough Council 2010-9 GBP £562 Materials
Northamptonshire County Council 2010-9 GBP £24,260 Supplies & Services
Northamptonshire County Council 2010-8 GBP £40,347 Premises
Northamptonshire County Council 2010-7 GBP £7,130 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FITZWILTON PROPERTY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZWILTON PROPERTY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITZWILTON PROPERTY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.