Company NameFernco Limited
Company StatusActive
Company Number02450903
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 5 months ago)
Previous NameFlex-Seal Couplings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Andrew John Williams
NationalityBritish
StatusCurrent
Appointed06 December 1995(5 years, 12 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Secretary/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Works Newlands Way
Valley Park Wombwell
Barnsley
South Yorkshire
S73 0UW
Director NameMr Andrew John Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Works Newlands Way
Valley Park Wombwell
Barnsley
South Yorkshire
S73 0UW
Director NameChristopher Cooper
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2007(17 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3449 Clearwater Dr
Davison
Michigan 48423
United States
Director NameMr Lee Andrew Pashley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address112 Ashgate Road
Chesterfield
Derbyshire
S40 4AQ
Director NameMalcolm Barnard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 August 2002)
RoleChairman
Correspondence Address55 Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EP
Director NameMr Robert James Pritchatt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 August 2002)
RoleTechnical Director
Country of ResidenceFrance
Correspondence Address129 Chemin Font Salade
Domaine Les Charles
83490 Le Muy
France
Director NameGraham William Woods
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 August 2002)
RoleSales/Marketing Director
Correspondence Address16 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Secretary NameBrian Otby Moore
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address26 Vainor Road
Sheffield
South Yorkshire
S6 4AN
Director NameBrian Otby Moore
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1995)
RoleSecretary
Correspondence Address26 Vainor Road
Sheffield
South Yorkshire
S6 4AN
Director NameIsobel Pritchatt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address2 Drake Hill Cottages
Hey Slack Lane
Cumberworth Huddersfield
West Yorkshire
HD8 8YD
Director NamePatricia Woods
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address16 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Director NameMr John Anthony Leyland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poplar Crescent
Althorpe
Scunthorpe
N Lincolnshire
DN17 3HB
Director NameJonathan Crean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 June 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wedgwood Drive
Warrington
WA4 6GA
Director NameDaniel Richard Penney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2014)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 College Road
Ripon
North Yorkshire
HG4 2HE
Director NameMr Stephen Keith Riding
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Vale Street
Turton
Bolton
BL7 0EB
Director NameMr Scott Alexander McMurray
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEndeavour Works Newlands Way
Valley Park Wombwell
Barnsley
South Yorkshire
S73 0UW

Contact

Websitewww.flexseal.co.uk
Telephone01226 340222
Telephone regionBarnsley

Location

Registered AddressEndeavour Works Newlands Way
Valley Park Wombwell
Barnsley
South Yorkshire
S73 0UW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardWombwell
Built Up AreaBarnsley/Dearne Valley

Shareholders

18.4k at £1Fernco Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£16,599,210
Gross Profit£7,493,493
Net Worth£4,623,885
Cash£736,506
Current Liabilities£4,424,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

3 May 2011Delivered on: 4 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 1997Delivered on: 11 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land and buildings forming part of valley park,wombwell,barnsley in the county of south yorkshire. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
7 June 1990Delivered on: 9 June 1990
Persons entitled: The Royal Bank of Scotland 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
9 April 1999Delivered on: 15 April 1999
Satisfied on: 9 May 2011
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts and their related rights (as both terms are defined in the agreement)purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason floating charge over whatsoever and wheresoever both present and future including the company's stock in trade and its uncalled capital but excluding the specified debts. Undertaking and all property and assets.
Fully Satisfied
16 May 1991Delivered on: 17 May 1991
Satisfied on: 27 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Endeavour works" 124 scotland street in the city of sheffield. Fixed charge plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
18 June 2020Termination of appointment of Scott Alexander Mcmurray as a director on 1 June 2020 (1 page)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
15 August 2016Appointment of Mr Scott Alexander Mcmurray as a director on 1 July 2016 (2 pages)
15 August 2016Termination of appointment of Stephen Keith Riding as a director on 30 June 2016 (1 page)
15 August 2016Appointment of Mr Scott Alexander Mcmurray as a director on 1 July 2016 (2 pages)
15 August 2016Termination of appointment of Stephen Keith Riding as a director on 30 June 2016 (1 page)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,400
(7 pages)
8 January 2016Director's details changed for Stephen Keith Riding on 28 August 2015 (2 pages)
8 January 2016Director's details changed for Stephen Keith Riding on 28 August 2015 (2 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,400
(7 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
5 February 2015Termination of appointment of John Anthony Leyland as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of John Anthony Leyland as a director on 31 January 2015 (1 page)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,400
(8 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,400
(8 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
17 June 2014Termination of appointment of Jonathan Crean as a director (1 page)
17 June 2014Termination of appointment of Jonathan Crean as a director (1 page)
21 January 2014Termination of appointment of Daniel Penney as a director (1 page)
21 January 2014Termination of appointment of Daniel Penney as a director (1 page)
8 January 2014Director's details changed for Jonathan Crean on 11 December 2013 (2 pages)
8 January 2014Director's details changed for Jonathan Crean on 11 December 2013 (2 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 18,400
(10 pages)
8 January 2014Director's details changed for Mr Lee Andrew Pashley on 11 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Lee Andrew Pashley on 11 December 2013 (2 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 18,400
(10 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (10 pages)
15 October 2012Appointment of Mr Lee Andrew Pashley as a director (2 pages)
15 October 2012Appointment of Mr Lee Andrew Pashley as a director (2 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (9 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
9 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
9 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Andrew John Williams on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Christopher Cooper on 11 December 2009 (2 pages)
8 January 2010Director's details changed for John Anthony Leyland on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew John Williams on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Jonathan Crean on 11 December 2009 (2 pages)
8 January 2010Director's details changed for John Anthony Leyland on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Christopher Cooper on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Daniel Richard Penney on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Stephen Keith Riding on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Stephen Keith Riding on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Jonathan Crean on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Daniel Richard Penney on 11 December 2009 (2 pages)
7 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
7 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
7 January 2009Director's change of particulars / stephen riding / 01/06/2008 (1 page)
7 January 2009Director's change of particulars / stephen riding / 01/06/2008 (1 page)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
22 May 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
22 May 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
17 January 2008Return made up to 11/12/07; full list of members (3 pages)
17 January 2008Return made up to 11/12/07; full list of members (3 pages)
28 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
28 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
15 January 2007Return made up to 11/12/06; full list of members (3 pages)
15 January 2007Return made up to 11/12/06; full list of members (3 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
23 January 2006Return made up to 11/12/05; full list of members (3 pages)
23 January 2006Return made up to 11/12/05; full list of members (3 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
21 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
21 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
1 August 2005Return made up to 11/12/04; full list of members (7 pages)
1 August 2005Return made up to 11/12/04; full list of members (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
1 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
4 February 2004Return made up to 11/12/03; full list of members (7 pages)
4 February 2004Return made up to 11/12/03; full list of members (7 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
13 October 2003Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page)
13 October 2003Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page)
24 May 2003Accounts for a medium company made up to 16 August 2002 (21 pages)
24 May 2003Accounts for a medium company made up to 16 August 2002 (21 pages)
2 January 2003Return made up to 11/12/02; full list of members (9 pages)
2 January 2003Return made up to 11/12/02; full list of members (9 pages)
2 December 2002Accounting reference date extended from 31/05/02 to 16/08/02 (1 page)
2 December 2002Accounting reference date extended from 31/05/02 to 16/08/02 (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Ad 16/08/02--------- £ si 400@1=400 £ ic 18000/18400 (2 pages)
27 August 2002Ad 16/08/02--------- £ si 400@1=400 £ ic 18000/18400 (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Full accounts made up to 31 May 2001 (18 pages)
2 April 2002Full accounts made up to 31 May 2001 (18 pages)
18 December 2001Return made up to 11/12/01; full list of members (10 pages)
18 December 2001Return made up to 11/12/01; full list of members (10 pages)
26 March 2001Full accounts made up to 31 May 2000 (20 pages)
26 March 2001Full accounts made up to 31 May 2000 (20 pages)
8 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2000Full accounts made up to 31 May 1999 (20 pages)
27 January 2000Full accounts made up to 31 May 1999 (20 pages)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
6 January 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
20 May 1998Registered office changed on 20/05/98 from: endeavour works 124 scotland street sheffield S. yorks S3 7DE (1 page)
20 May 1998Registered office changed on 20/05/98 from: endeavour works 124 scotland street sheffield S. yorks S3 7DE (1 page)
12 January 1998Return made up to 11/12/97; no change of members (4 pages)
12 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
19 November 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
19 November 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (16 pages)
28 January 1997Accounts for a small company made up to 31 May 1996 (16 pages)
24 December 1996Return made up to 11/12/96; full list of members (6 pages)
24 December 1996Return made up to 11/12/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 December 1995Return made up to 11/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Return made up to 11/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
11 December 1989Incorporation (15 pages)
11 December 1989Incorporation (15 pages)