UKBizDB.co.uk

FERNWOOD GROUP LIMITED

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

This company is commonly known as Fernwood Group Limited. The company was founded 24 years ago and was given the registration number 03961963. The firm's registered office is in NOTTINGHAM. You can find them at Fernwood House, Fernwood Drive, Watnall, Nottingham, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FERNWOOD GROUP LIMITED
Company Number:03961963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fernwood House, Fernwood Drive, Watnall, Nottingham, Nottinghamshire, NG16 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Barbers Wood Close, Ravenshead, Nottingham, England, NG15 9DQ

Secretary08 February 2008Active
Fernwood House, Fernwood Drive, Watnall, Nottingham, NG16 1LA

Director01 October 2013Active
Cottage Farm 37 Main Street, Woodborough, Nottingham, NG14 6EA

Director02 April 2001Active
35 Main Street Woodborough, Nottingham, NG14 6EA

Director17 April 2000Active
3 Woodlands Grove, Hucknall, Nottingham, NG15 6SG

Secretary17 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 2000Active
Fernwood House, Fernwood Drive, Watnall, Nottingham, NG16 1LA

Director13 April 2010Active
Colston Lodge Langar Lane, Langar, Nottingham, NG13 9HA

Director17 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 2000Active

People with Significant Control

Mr Roger Paul Holehouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Fernwood House, Nottingham, NG16 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Kate Elizabeth Cressey
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Fernwood House, Nottingham, NG16 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Charles Edward Hallam Holehouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Fernwood House, Nottingham, NG16 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Rosemary Holehouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:Fernwood House, Nottingham, NG16 1LA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-23Accounts

Accounts with accounts type group.

Download
2023-06-05Accounts

Accounts with accounts type group.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type group.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type group.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type group.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type group.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type group.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type group.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type group.

Download
2014-09-30Officers

Change person secretary company with change date.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Accounts

Accounts with accounts type group.

Download
2013-10-02Officers

Appoint person director company with name.

Download
2013-10-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.