Company NameE.Feather Limited
DirectorJulie Lambert
Company StatusActive
Company Number03350709
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJulie Lambert
NationalityBritish
StatusCurrent
Appointed15 April 1997(4 days after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameJulie Lambert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(26 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr John Mageen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 days after company formation)
Appointment Duration26 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG

Contact

Websiteefeather.co.uk
Telephone01422 354298
Telephone regionHalifax

Location

Registered AddressHeritage Exchange
South Lane
Elland
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1John Mageen
100.00%
Ordinary

Financials

Year2014
Net Worth£111,674
Cash£63,479
Current Liabilities£31,562

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

1 August 1997Delivered on: 15 August 1997
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: Premises at friendly fold road lee mount halifax west yorkshire. See the mortgage charge document for full details.
Outstanding
30 July 1997Delivered on: 7 August 1997
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: 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. See the mortgage charge document for full details.
Outstanding
30 July 1997Delivered on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) dean smith & grace 17" x 36" centre lathe with 3" x 4" jaw chuck fixed steady serial no 31-332-3-57 (1957):2) cincinnati tool master turret mill with newall saffire 2 axis dro serial no B11E5T30 (1967):3) dean smith & grace 17" x 48" gap bed centre lathe with 3" x 4" jaw chuck & steady serial no 29673 (1954).
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
23 December 2020Registered office address changed from 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to Heritage Exchange South Lane Elland HX5 0HG on 23 December 2020 (1 page)
16 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
5 November 2020Registered office address changed from Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 5 November 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for John Mageen on 1 October 2009 (2 pages)
21 May 2010Director's details changed for John Mageen on 1 October 2009 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Secretary's details changed for Julie Lambert on 1 October 2009 (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for John Mageen on 1 October 2009 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Secretary's details changed for Julie Lambert on 1 October 2009 (1 page)
21 May 2010Secretary's details changed for Julie Lambert on 1 October 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2008Return made up to 11/04/08; full list of members (3 pages)
7 May 2008Return made up to 11/04/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
20 March 2008Registered office changed on 20/03/2008 from 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 April 2001Return made up to 11/04/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 April 2000Return made up to 11/04/00; full list of members (6 pages)
15 April 2000Return made up to 11/04/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 October 1999Registered office changed on 28/10/99 from: 36 clare road halifax west yorkshire (1 page)
28 October 1999Registered office changed on 28/10/99 from: 36 clare road halifax west yorkshire (1 page)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
12 February 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
2 September 1997Company name changed maplex LIMITED\certificate issued on 03/09/97 (2 pages)
2 September 1997Company name changed maplex LIMITED\certificate issued on 03/09/97 (2 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
29 April 1997£ nc 1000/10000 15/04/97 (1 page)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997£ nc 1000/10000 15/04/97 (1 page)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
11 April 1997Incorporation (14 pages)
11 April 1997Incorporation (14 pages)