UKBizDB.co.uk

FERRABYRNE LIMITED

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

This company is commonly known as Ferrabyrne Limited. The company was founded 54 years ago and was given the registration number 00971894. The firm's registered office is in WEST SUSSEX. You can find them at Fort Road, Littlehampton, West Sussex, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FERRABYRNE LIMITED
Company Number:00971894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Fort Road, Littlehampton, West Sussex, England, BN17 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Secretary31 August 2018Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Director09 August 2019Active
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director16 June 2022Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Director02 November 2016Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Director14 December 2018Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Secretary02 June 2017Active
10 Stopham Road, Pulborough, RH20 1DP

Secretary14 April 2005Active
20 West Head, Littlehampton, BN17 6QP

Secretary27 October 2005Active
Valentine House, Lambden Road, Pluckley, Ashford, TN27 0RB

Secretary17 December 2004Active
14 Jervis Avenue, Rustington, BN16 2AU

Secretary-Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Secretary01 June 2015Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Director27 April 2018Active
Cedar Cottage Church Lane, Lyminster, Littlehampton, BN17 7QG

Director-Active
50 Gisborne Crescent, Allestree, Derby, DE22 2FL

Director07 March 2005Active
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU

Director17 December 2004Active
Bdo, 55, Baker Street, London, England, W1U 7EU

Director16 December 2005Active
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director16 June 2022Active
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU

Director17 December 2004Active
Platt Common House, Platt Common St Mary's Platt, Sevenoaks, TN15 8JX

Director12 August 2009Active
Ferrabyrne Ltd, Fort Road, Wick, Littlehampton, England, BN17 7QU

Director09 April 2020Active
14 Jervis Avenue, Rustington, BN16 2AU

Director-Active
Fort Road, Littlehampton, West Sussex, England, BN17 7QU

Director02 November 2016Active
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU

Director02 January 2013Active

People with Significant Control

Dellner Ferrabyrne Holdings Limited
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:., Fort Road, Littlehampton, England, BN17 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flamerock Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fort Road, Littlehampton, West Sussex, England, BN17 7QU
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 (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
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Change of name

Certificate change of name company.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Accounts

Change account reference date company current extended.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.