FERRYBRIDGE WORKSHOPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Huk160 Limited as a person with significant control on 2025-06-26 |
30/05/2530 May 2025 | Second filing for the appointment of Mr Christopher William Emmott as a director |
27/05/2527 May 2025 | Registration of charge 071526790006, created on 2025-05-19 |
22/05/2522 May 2025 | Resolutions |
22/05/2522 May 2025 | Memorandum and Articles of Association |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
20/05/2520 May 2025 | Appointment of Mr Christopher William Emmott as a director on 2025-05-19 |
20/05/2520 May 2025 | Termination of appointment of Eric Arthur Kolodner as a director on 2025-05-19 |
20/05/2520 May 2025 | Termination of appointment of Jonathan Lee Frewin as a director on 2025-05-19 |
20/05/2520 May 2025 | Notification of Huk160 Limited as a person with significant control on 2025-05-19 |
20/05/2520 May 2025 | Termination of appointment of Mark James Robertshaw as a secretary on 2025-05-19 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
20/05/2520 May 2025 | Current accounting period extended from 2024-12-31 to 2025-05-31 |
20/05/2520 May 2025 | Cessation of Timothy Damien Brooksbank as a person with significant control on 2025-05-19 |
20/05/2520 May 2025 | Cessation of Eric Arthur Kolodner as a person with significant control on 2025-05-19 |
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 |
20/05/2520 May 2025 | Cessation of Jonathan Lee Frewin as a person with significant control on 2025-05-19 |
20/05/2520 May 2025 | Change of share class name or designation |
20/05/2520 May 2025 | Register(s) moved to registered office address 84 C/O Hilco Capital Grosvenor Street London W1K 3JZ |
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 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
17/04/2417 April 2024 | Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12 |
08/03/248 March 2024 | Registration of charge 071526790005, created on 2024-03-01 |
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 |
25/01/2425 January 2024 | Satisfaction of charge 071526790004 in full |
25/01/2425 January 2024 | Satisfaction of charge 071526790003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Notification of Eric Kolodner as a person with significant control on 2023-11-01 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Cessation of Butler & Britannia Holdings Ltd as a person with significant control on 2023-11-01 |
20/12/2320 December 2023 | Certificate of change of name |
20/12/2320 December 2023 | Notification of Timothy Brooksbank as a person with significant control on 2023-11-01 |
20/12/2320 December 2023 | Notification of Jonathan Frewin as a person with significant control on 2023-11-01 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
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 |
14/07/2314 July 2023 | Registration of charge 071526790004, created on 2023-07-07 |
12/07/2312 July 2023 | Registration of charge 071526790003, created on 2023-07-07 |
10/07/2310 July 2023 | Notification of Butler & Britannia Holdings Ltd as a person with significant control on 2023-07-07 |
10/07/2310 July 2023 | Termination of appointment of Victoria Carol Robertshaw as a director on 2023-07-07 |
10/07/2310 July 2023 | Termination of appointment of Darren Michael Green as a director on 2023-07-07 |
10/07/2310 July 2023 | Termination of appointment of Stephen Butler as a director on 2023-07-07 |
10/07/2310 July 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
10/07/2310 July 2023 | Appointment of Mr Timothy Damien Brooksbank as a director on 2023-07-07 |
10/07/2310 July 2023 | Appointment of Mr Eric Arthur Kolodner as a director on 2023-07-07 |
10/07/2310 July 2023 | Appointment of Mr Jonathan Lee Frewin as a director on 2023-07-07 |
10/07/2310 July 2023 | Cessation of Victoria Carol Robertshaw as a person with significant control on 2023-07-07 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with updates |
02/05/232 May 2023 | Change of details for Mrs Victoria Carol Robertshaw as a person with significant control on 2023-04-24 |
02/05/232 May 2023 | Director's details changed for Mrs Victoria Carol Robertshaw on 2023-04-24 |
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 |
02/05/232 May 2023 | Director's details changed for Mr Stephen Butler on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Satisfaction of charge 071526790002 in full |
16/02/2316 February 2023 | Satisfaction of charge 1 in full |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPARHAM |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CAROL ROBERTSHAW |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CAROL ROBERTSHAW / 19/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM STATION ROAD WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9ES |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CAROL ROBERTSHAW / 17/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR DAVID SPARHAM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | SAIL ADDRESS CREATED |
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 |
05/06/145 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | DIRECTOR APPOINTED DARREN MICHAEL GREEN |
05/12/125 December 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 100 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 05/05/2011 |
12/04/1112 April 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/1011 March 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 2 |
24/02/1024 February 2010 | DIRECTOR APPOINTED STEPHEN BUTLER |
24/02/1024 February 2010 | DIRECTOR APPOINTED MRS VICTORIA CAROL ROBERTSHAW |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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