FERRYBRIDGE WORKSHOPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Huk160 Limited as a person with significant control on 2025-06-26

View Document

30/05/2530 May 2025 Second filing for the appointment of Mr Christopher William Emmott as a director

View Document

27/05/2527 May 2025 Registration of charge 071526790006, created on 2025-05-19

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Mr Christopher William Emmott as a director on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Eric Arthur Kolodner as a director on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Jonathan Lee Frewin as a director on 2025-05-19

View Document

20/05/2520 May 2025 Notification of Huk160 Limited as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Termination of appointment of Mark James Robertshaw as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/05/2520 May 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

20/05/2520 May 2025 Cessation of Timothy Damien Brooksbank as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Cessation of Eric Arthur Kolodner as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Registered office address changed from T.S. Ferrybridge Old Great North Road Knottingley WF11 8PR England to 84 C/O Hilco Capital Grosvenor Street London W1K 3JZ on 2025-05-20

View Document

20/05/2520 May 2025 Cessation of Jonathan Lee Frewin as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

20/05/2520 May 2025 Register(s) moved to registered office address 84 C/O Hilco Capital Grosvenor Street London W1K 3JZ

View Document

04/01/254 January 2025 Register inspection address has been changed from C/O Opus Accounting Ltd 2B the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to The Bloc Springfield Way Anlaby Kingston upon Hull HU10 6RJ

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12

View Document

08/03/248 March 2024 Registration of charge 071526790005, created on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 81 Canfield Gardens London NW6 3EA England to T.S. Ferrybridge Old Great North Road Knottingley WF11 8PR on 2024-03-01

View Document

25/01/2425 January 2024 Satisfaction of charge 071526790004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 071526790003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Notification of Eric Kolodner as a person with significant control on 2023-11-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Cessation of Butler & Britannia Holdings Ltd as a person with significant control on 2023-11-01

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

20/12/2320 December 2023 Notification of Timothy Brooksbank as a person with significant control on 2023-11-01

View Document

20/12/2320 December 2023 Notification of Jonathan Frewin as a person with significant control on 2023-11-01

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

20/12/2320 December 2023 Registered office address changed from Station Road Chesterfield Derbyshire S41 9ES England to 81 Canfield Gardens London NW6 3EA on 2023-12-20

View Document

14/07/2314 July 2023 Registration of charge 071526790004, created on 2023-07-07

View Document

12/07/2312 July 2023 Registration of charge 071526790003, created on 2023-07-07

View Document

10/07/2310 July 2023 Notification of Butler & Britannia Holdings Ltd as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Termination of appointment of Victoria Carol Robertshaw as a director on 2023-07-07

View Document

10/07/2310 July 2023 Termination of appointment of Darren Michael Green as a director on 2023-07-07

View Document

10/07/2310 July 2023 Termination of appointment of Stephen Butler as a director on 2023-07-07

View Document

10/07/2310 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/07/2310 July 2023 Appointment of Mr Timothy Damien Brooksbank as a director on 2023-07-07

View Document

10/07/2310 July 2023 Appointment of Mr Eric Arthur Kolodner as a director on 2023-07-07

View Document

10/07/2310 July 2023 Appointment of Mr Jonathan Lee Frewin as a director on 2023-07-07

View Document

10/07/2310 July 2023 Cessation of Victoria Carol Robertshaw as a person with significant control on 2023-07-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

02/05/232 May 2023 Change of details for Mrs Victoria Carol Robertshaw as a person with significant control on 2023-04-24

View Document

02/05/232 May 2023 Director's details changed for Mrs Victoria Carol Robertshaw on 2023-04-24

View Document

02/05/232 May 2023 Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Station Road Chesterfield Derbyshire S41 9ES on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Stephen Butler on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Satisfaction of charge 071526790002 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 1 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARHAM

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CAROL ROBERTSHAW

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CAROL ROBERTSHAW / 19/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM STATION ROAD WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9ES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CAROL ROBERTSHAW / 17/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR DAVID SPARHAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 SAIL ADDRESS CREATED

View Document

05/06/145 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/06/145 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 DIRECTOR APPOINTED DARREN MICHAEL GREEN

View Document

05/12/125 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 05/05/2011

View Document

12/04/1112 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 10/02/10 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED STEPHEN BUTLER

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MRS VICTORIA CAROL ROBERTSHAW

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company