Warning: file_put_contents(c/d8fa7813f1b992825b5244b0002c7ea1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Featherstones', Limited, ME1 1DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FEATHERSTONES', LIMITED

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

This company is commonly known as Featherstones', Limited. The company was founded 113 years ago and was given the registration number 00111034. The firm's registered office is in KENT. You can find them at 375 High St., Rochester, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FEATHERSTONES', LIMITED
Company Number:00111034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1910
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:375 High St., Rochester, Kent, ME1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Farwig Lane, Bromley, England, BR1 3RB

Director24 March 2023Active
14a, Farwig Lane, Bromley, England, BR1 3RB

Corporate Director24 March 2023Active
Coachmans Cottage Sittingbourne Road, Maidstone, ME14 5JD

Secretary-Active
375 High St., Rochester, Kent, ME1 1DA

Secretary02 August 2019Active
375 High St., Rochester, Kent, ME1 1DA

Director-Active
Coachmans Cottage Sittingbourne Road, Maidstone, ME14 5JD

Director-Active
Claremont House, Shoreham Road, Otford, Sevenoaks, England, TN14 5RW

Director29 June 2016Active
Cobland, 1b Swan Street, Wittersham, Tenterden, United Kingdom, TN30 7PH

Director29 June 2016Active
The Orchard, 30 Bisham Village, Marlow Road, Bisham, England, SL7 1RR

Director27 June 2018Active
Parks Cottage, Wildboarclough, Macclesfield, England, SK110BQ

Director22 October 2020Active
Parks Cottage, Wildboarclough, Macclesfield, England, SK11 0BQ

Director21 October 2020Active
Anchor Cottage, Sandside Harbour, Reay, Thurso, Scotland, KW14 7RN

Director21 October 2020Active

People with Significant Control

Mr Michael Entecott
Notified on:24 March 2023
Status:Active
Date of birth:January 1959
Nationality:British
Address:375 High St., Kent, ME1 1DA
Nature of control:
  • Right to appoint and remove directors
Mr Christopher John Thomas Featherstone
Notified on:06 July 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:7 College Road, The Historic Dockyard, Chatham, England, ME4 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Featherstone
Notified on:06 July 2016
Status:Active
Date of birth:March 1930
Nationality:British
Country of residence:England
Address:Coachmans Cottage, Sittingbourne Road, Maidstone, England, ME14 5JD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Appoint corporate director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.