Company NameW.F. Fearn Limited
DirectorNicholas Lewis Rhodes
Company StatusActive
Company Number01157335
CategoryPrivate Limited Company
Incorporation Date16 January 1974(50 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Nicholas Lewis Rhodes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(22 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Old Park Avenue
Sheffield
South Yorkshire
S8 7DR
Secretary NameMr Nicholas Lewis Rhodes
NationalityBritish
StatusCurrent
Appointed01 September 2006(32 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Old Park Avenue
Sheffield
South Yorkshire
S8 7DR
Director NameLewis Rhodes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address42 Hazlebarrow Drive
Sheffield
South Yorkshire
S8 8AS
Director NameEdgar Roberts
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleTiling Contractor
Correspondence Address37 Welbeck Road
Sheffield
South Yorkshire
S6 5AY
Secretary NamePauline Margaret Rhodes
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address42 Hazlebarrow Drive
Sheffield
South Yorkshire
S8 8AS
Director NameMr Paul Duncan Rhodes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(32 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 July 2020)
RoleFloor & Wall Coverings
Country of ResidenceEngland
Correspondence Address47 Netherdene Rd
Dronfield
Derbyshire
S18 1RR

Contact

Websitewffearn.co.uk

Location

Registered Address4 Park Square
Newton Chambers Rd
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Nicholas Lewis Rhodes
50.00%
Ordinary
1.5k at £1Paul Duncan Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£85,321
Cash£66,703
Current Liabilities£43,174

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2007Delivered on: 18 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 August 2001Delivered on: 4 August 2001
Satisfied on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
11 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
30 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
19 October 2020Termination of appointment of Paul Duncan Rhodes as a director on 24 July 2020 (1 page)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 January 2019 (6 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 June 2018Satisfaction of charge 2 in full (1 page)
1 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with no updates (3 pages)
5 September 2016Confirmation statement made on 5 September 2016 with no updates (3 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,000
(5 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3,000
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Registered office address changed from Lynthorpe House 86 Charlotte Road Sheffield South Yorkshire S1 4TL on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Lynthorpe House 86 Charlotte Road Sheffield South Yorkshire S1 4TL on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Lynthorpe House 86 Charlotte Road Sheffield South Yorkshire S1 4TL on 8 February 2010 (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (1 page)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 September 2005Return made up to 01/09/05; full list of members (3 pages)
1 September 2005Return made up to 01/09/05; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2004Return made up to 12/09/04; full list of members (7 pages)
31 August 2004Return made up to 12/09/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 September 2003Return made up to 12/09/03; full list of members (7 pages)
1 September 2003Return made up to 12/09/03; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 September 2002Return made up to 12/09/02; full list of members (7 pages)
5 September 2002Return made up to 12/09/02; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 501 glossop road sheffield S10 2QE (1 page)
30 May 2001Registered office changed on 30/05/01 from: 501 glossop road sheffield S10 2QE (1 page)
8 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 September 1998Return made up to 12/09/98; no change of members (4 pages)
16 September 1998Return made up to 12/09/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 September 1997Return made up to 12/09/97; full list of members (6 pages)
26 September 1997Return made up to 12/09/97; full list of members (6 pages)
25 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 September 1996Return made up to 12/09/96; no change of members (4 pages)
18 September 1996Return made up to 12/09/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
21 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)