UKBizDB.co.uk

CHRISTOPHER FEATHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Feathers Limited. The company was founded 19 years ago and was given the registration number 05408360. The firm's registered office is in ACCRINGTON. You can find them at 70 Oakwood Road, , Accrington, Lancashire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CHRISTOPHER FEATHERS LIMITED
Company Number:05408360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:70 Oakwood Road, Accrington, Lancashire, BB5 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Taylor Street, Darwen, England, BB3 1DQ

Director10 February 2023Active
70, Oakwood Road, Accrington, United Kingdom, BB5 2PG

Secretary31 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 2005Active
31, Duckworth Street, Darwen, England, BB3 1AR

Director20 December 2022Active
70, Oakwood Road, Accrington, United Kingdom, BB5 2PG

Director31 March 2005Active
31, Duckworth Street, Darwen, England, BB3 1AR

Director22 December 2022Active
110a, Bolton Road, Darwen, England, BB3 1BZ

Director13 October 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 2005Active

People with Significant Control

Mr Howard Robinson
Notified on:13 October 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:110a, Bolton Road, Darwen, England, BB3 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Feathers
Notified on:30 March 2017
Status:Active
Date of birth:September 1973
Nationality:British
Address:70, Oakwood Road, Accrington, BB5 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-25Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Address

Change registered office address company with date old address new address.

Download
2022-12-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Address

Change registered office address company with date old address new address.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2022-02-11Change of name

Certificate change of name company.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-05Address

Change registered office address company with date old address new address.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.