Company NameFeatherston Ltd
DirectorRichard Featherston
Company StatusActive
Company Number02092165
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Previous NamesSturdyloop Limited and Driffield Rewinds Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard Featherston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMrs Patricia Ann Featherston
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ

Contact

Websitewww.featherston.co.uk
Email address[email protected]
Telephone01377 255016
Telephone regionDriffield

Location

Registered AddressKelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Featherston (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,041
Cash£109,574
Current Liabilities£361,299

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 April 2005Delivered on: 20 April 2005
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.
Outstanding
6 February 2001Delivered on: 13 February 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or richard featherston (holdings) LTD 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.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
16 January 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Register(s) moved to registered inspection location (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 January 2010Director's details changed for Richard Featherston on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Richard Featherston on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Mrs Patricia Ann Featherston on 31 December 2009 (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Secretary's details changed for Mrs Patricia Ann Featherston on 31 December 2009 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Return made up to 31/12/08; full list of members (3 pages)
26 March 2009Return made up to 31/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 January 2008Return made up to 31/12/07; no change of members (6 pages)
17 January 2008Return made up to 31/12/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 September 2006Return made up to 31/12/05; full list of members (6 pages)
14 September 2006Return made up to 31/12/05; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
13 June 2000Return made up to 31/12/99; full list of members (8 pages)
13 June 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 March 1999Company name changed driffield rewinds LIMITED\certificate issued on 15/03/99 (2 pages)
12 March 1999Company name changed driffield rewinds LIMITED\certificate issued on 15/03/99 (2 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Secretary's particulars changed (1 page)
23 December 1996Secretary's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
8 July 1996Full accounts made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)