Company NameH. Fereday & Sons Limited
Company StatusDissolved
Company Number00435923
CategoryPrivate Limited Company
Incorporation Date29 May 1947(76 years, 10 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Alison Fereday
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2017(70 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameClifford William Fereday
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2000)
RoleRetired Civil Servant
Correspondence AddressMaybank
Ducks Hill Road
Northwood
Middx
Director NameJoseph Peter McGuire
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 7 months after company formation)
Appointment Duration23 years (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceEnglad
Correspondence Address29 Pecks Hill
Nazeing
Waltham Abbey
Essex
EN9 2NX
Director NameJoseph Edward Richardson
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleChairman/Secretary
Correspondence Address6 Crofton Road
Orpington
Kent
BR6 8AF
Director NameMr David Henry Fereday
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 25 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holburn Crescent
Ryton
Tyne & Wear
NE40 3DH
Secretary NameJoseph Edward Richardson
NationalityBritish
StatusResigned
Appointed27 December 1990(43 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address6 Crofton Road
Orpington
Kent
BR6 8AF
Secretary NameMr David Henry Fereday
NationalityBritish
StatusResigned
Appointed01 April 1999(51 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holburn Crescent
Ryton
Tyne & Wear
NE40 3DH

Contact

Websitehfereday.com

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

960 at £1D.h. Fereday
57.14%
Ordinary
720 at £1J.p. Mcguire
42.86%
Ordinary

Financials

Year2014
Net Worth£217,784
Cash£140,088
Current Liabilities£408,223

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 September 1966Delivered on: 30 September 1966
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £12,500 amd further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 08/11/55.
Particulars: 45,47 and 49 holloway road and 29 highway corner, islington, N7 and other properties secured by the mortgage dated 18/11/55 life endowment policy n o 309317IN the sum of £12,500 on the life of d h fereday.
Outstanding
8 November 1955Delivered on: 10 November 1955
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £24,500.
Particulars: 47 and 49 holloway road, islington, london title no 373439 factory premises at 45 holloway road, islington, london titl no 275388 factory buildings and land known as 29 highbury corner, holloway (for full details see doc 20).
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
21 October 2019Liquidators' statement of receipts and payments to 29 August 2019 (13 pages)
20 August 2019Registered office address changed from Unit 11 Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages)
31 July 2018Cessation of David Henry Fereday as a person with significant control on 9 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
27 July 2018Notification of Joseph Peter Mcguire as a person with significant control on 25 August 2017 (2 pages)
13 July 2018Termination of appointment of David Henry Fereday as a secretary on 25 August 2017 (1 page)
13 July 2018Termination of appointment of David Henry Fereday as a director on 25 August 2017 (1 page)
20 February 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Statement of affairs (9 pages)
20 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-12
(1 page)
13 February 2018Registered office address changed from Weycat Works Parkway Harlow Business Park Harlow Essex CM19 5QP to Unit 11 Dale Street Longwood Huddersfield HD3 4TG on 13 February 2018 (1 page)
23 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Appointment of Mrs Alison Fereday as a director on 26 July 2017 (2 pages)
27 July 2017Appointment of Mrs Alison Fereday as a director on 26 July 2017 (2 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,680
(4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,680
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,680
(4 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,680
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 May 2014Termination of appointment of Joseph Mcguire as a director (1 page)
8 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,680
(4 pages)
8 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,680
(4 pages)
8 May 2014Termination of appointment of Joseph Mcguire as a director (1 page)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 May 2013Annual return made up to 31 January 2013 (14 pages)
10 May 2013Annual return made up to 31 January 2013 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
2 April 2009Return made up to 31/01/09; full list of members (7 pages)
2 April 2009Return made up to 31/01/09; full list of members (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
25 September 2008Return made up to 03/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
(7 pages)
25 September 2008Return made up to 03/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
(7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
2 May 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
2 May 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
7 March 2007Return made up to 03/01/07; full list of members (7 pages)
7 March 2007Return made up to 03/01/07; full list of members (7 pages)
2 November 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/06
(7 pages)
2 November 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/06
(7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
21 January 2005Return made up to 03/01/05; full list of members (7 pages)
21 January 2005Return made up to 03/01/05; full list of members (7 pages)
22 March 2004Return made up to 03/01/04; full list of members (7 pages)
22 March 2004Return made up to 03/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Return made up to 03/01/03; full list of members (8 pages)
20 January 2003Return made up to 03/01/03; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
24 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Return made up to 03/01/00; full list of members (9 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Return made up to 03/01/00; full list of members (9 pages)
26 October 2000New secretary appointed (2 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
19 May 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 May 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 May 1947Incorporation (15 pages)
29 May 1947Incorporation (15 pages)