UKBizDB.co.uk

THE FORMERY LIMITED

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

This company is commonly known as The Formery Limited. The company was founded 7 years ago and was given the registration number 10404655. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FORMERY LIMITED
Company Number:10404655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Secretary07 October 2016Active
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director27 January 2017Active
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director27 January 2017Active
First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE

Director27 January 2017Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary30 September 2016Active
The Turret House, Great Hampden, Great Missenden, United Kingdom, HP16 9RD

Director30 September 2016Active
7, Duncan Street, Edinburgh, United Kingdom, EH9 1SZ

Director07 October 2016Active
Chamberlaynes House, Low Causeway, Culross, Dunfermline, Scotland, KY12 8HN

Director27 January 2017Active
Hampden Legal Plc, Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Director30 September 2016Active

People with Significant Control

Mr Stuart Nicholas Paton
Notified on:27 January 2017
Status:Active
Date of birth:June 1976
Nationality:South African
Country of residence:England
Address:First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Travis Booth
Notified on:27 January 2017
Status:Active
Date of birth:July 1985
Nationality:South African
Country of residence:England
Address:First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Daniel Cook
Notified on:27 January 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hampden Private Capital Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Hampden House, Great Hampden, Great Missenden, England, HP16 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Officers

Change person secretary company with change date.

Download
2023-12-05Address

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

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person secretary company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.