UKBizDB.co.uk

FEVERSHAM ARMS LIMITED

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

This company is commonly known as Feversham Arms Limited. The company was founded 20 years ago and was given the registration number 04791399. The firm's registered office is in YORK. You can find them at 1-8 High Street, Helmsley, York, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FEVERSHAM ARMS LIMITED
Company Number:04791399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1-8 High Street, Helmsley, York, North Yorkshire, YO62 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Murdoch House, North Shore Road, Ramsey, IM8 3DY

Director12 October 2009Active
1st Floor Murdoch House, North Shore Road, Ramsey, IM8 3DY

Director12 October 2009Active
Cascaes, Eldin Place, Bridge Of Weir, United Kingdom, PA11 3ER

Director03 March 2011Active
Kirkdale Lodge, Nawton, York, YO62 7TU

Secretary22 May 2006Active
1a Heathfield, Adel, Leeds, LS16 6AQ

Secretary17 November 2003Active
Heddons Croft, North Carrs Lane, Huby, YO61 1JH

Secretary08 June 2003Active
Garden Lodge, 128 The Mount, York, YO24 1AS

Secretary08 June 2009Active
Kirkdale Lodge, Nawton, York, YO62 7TU

Director22 May 2006Active
1a Heathfield, Adel, Leeds, LS16 6AQ

Director17 November 2003Active
Shaw Moor Farm, Harome, York, YO62 5HZ

Director22 May 2006Active
Garden Lodge, 128 The Mount, York, YO24 1AS

Director08 June 2009Active
Garden Lodge, 128 The Mount, York, YO24 1AS

Director11 September 2003Active
Box Tree Court, 128a The Mount, York, YO24 1AS

Director11 September 2003Active
1 Featherbank Court, Horsforth, Leeds, LS18 4WA

Director17 November 2003Active
25 The Horseshoe, Tadcaster Road, York, YO24 1LY

Director08 June 2003Active

People with Significant Control

Mr Wayne Douglas Parham
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Zimbabwean
Address:1-8, High Street, York, YO62 5AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Jameson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:Zimbabwean
Address:1-8, High Street, York, YO62 5AG
Nature of control:
  • Voting rights 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
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-06-26Gazette

Gazette filings brought up to date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download
2017-04-26Accounts

Accounts with accounts type small.

Download
2017-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.