Company NameRichard Featherston (Holdings) Ltd.
DirectorRichard Featherston
Company StatusActive
Company Number02425597
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Featherston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKelleythorpe Industrial Estate
Driffield
North Humberside
YO25 9DJ
Secretary NameMrs Patricia Ann Featherston
NationalityBritish
StatusCurrent
Appointed22 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKelleythorpe Industrial Estate
Driffield
North Humberside
YO25 9DJ

Contact

Websitefeatherston.co.uk
Email address[email protected]
Telephone01377 241496
Telephone regionDriffield

Location

Registered AddressKelleythorpe Industrial Estate
Driffield
North Humberside
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

30k at £1Richard Featherston
100.00%
Ordinary
1 at £1Mrs P.a. Featherston
0.00%
Ordinary

Financials

Year2014
Net Worth£218,351
Cash£645
Current Liabilities£48,461

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (6 months, 3 weeks ago)
Next Return Due6 October 2024 (5 months, 3 weeks from now)

Charges

22 May 2005Delivered on: 24 May 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
21 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 89, kellythorpe industrial estate, kelleythorpe, driffield. T/no HS199434. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 February 2001Delivered on: 13 February 2001
Satisfied on: 1 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and /or featherston 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.
Fully Satisfied
28 November 1991Delivered on: 29 November 1991
Satisfied on: 11 May 2001
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at kellythorpe industrial estate, driffield, north humberside.
Fully Satisfied
28 November 1991Delivered on: 29 November 1991
Satisfied on: 11 May 2001
Persons entitled: The Development Commission

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets of the company fixed charge over equipment and machinery, all bookdebts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 December 1990Delivered on: 3 January 1991
Satisfied on: 1 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 89 kelleythorpe industrial estate driffield north humberside, east yorkshire title no: hs 4741.
Fully Satisfied
14 November 1989Delivered on: 20 November 1989
Satisfied on: 1 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 January 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
25 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
18 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
19 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
7 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
27 August 2021Director's details changed for Richard Featherston on 27 August 2021 (2 pages)
27 August 2021Change of details for Richard Featherston as a person with significant control on 27 August 2021 (2 pages)
27 August 2021Change of details for Mrs Patricia Ann Featherston as a person with significant control on 27 August 2021 (2 pages)
14 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
3 September 2019Satisfaction of charge 6 in full (2 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 September 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Change of share class name or designation (1 page)
11 May 2016Particulars of variation of rights attached to shares (2 pages)
11 May 2016Change of share class name or designation (1 page)
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)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000
(4 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,000
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 30,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(4 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 September 2010Director's details changed for Richard Featherston on 22 September 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Mrs Patricia Ann Featherston on 22 September 2010 (1 page)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Richard Featherston on 22 September 2010 (2 pages)
29 September 2010Secretary's details changed for Mrs Patricia Ann Featherston on 22 September 2010 (1 page)
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)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
24 September 2008Return made up to 22/09/08; 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)
9 October 2007Return made up to 22/09/07; no change of members (6 pages)
9 October 2007Return made up to 22/09/07; 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)
20 October 2006Return made up to 22/09/06; full list of members (6 pages)
20 October 2006Return made up to 22/09/06; 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)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 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)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (10 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
26 October 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
13 October 2003Return made up to 22/09/03; full list of members (6 pages)
13 October 2003Return made up to 22/09/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (10 pages)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (10 pages)
26 October 2002Return made up to 22/09/02; full list of members (6 pages)
26 October 2002Return made up to 22/09/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 October 2001Return made up to 22/09/01; full list of members (6 pages)
31 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 October 2000Return made up to 22/09/00; full list of members (6 pages)
25 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 January 2000Return made up to 22/09/99; full list of members (6 pages)
17 January 2000Return made up to 22/09/99; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 October 1998 (7 pages)
14 January 2000Accounts for a small company made up to 31 October 1998 (7 pages)
14 June 1999Company name changed richard featherston electrical e ngineers LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed richard featherston electrical e ngineers LIMITED\certificate issued on 15/06/99 (2 pages)
14 October 1998Return made up to 22/09/98; no change of members (4 pages)
14 October 1998Return made up to 22/09/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 22/09/97; full list of members (6 pages)
29 September 1997Return made up to 22/09/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Secretary's particulars changed (1 page)
23 December 1996Secretary's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
11 October 1996Return made up to 22/09/96; no change of members (4 pages)
11 October 1996Return made up to 22/09/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 September 1995Return made up to 22/09/95; no change of members (4 pages)
27 September 1995Return made up to 22/09/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)