Company NameFerrey And Mennim Limited
DirectorAndrew Boyce
Company StatusActive
Company Number06940597
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Boyce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12 Main Street
Bishop Wilton
York
North Yorkshire
YO42 1RX
Secretary NameCaroline Mary Kernan
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Main Street
Bishop Wilton
York
North Yorkshire
YO42 1RX

Contact

Websiteferreyandmennim.co.uk
Email address[email protected]
Telephone01904 624103
Telephone regionYork

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Andrew Boyce
55.00%
Ordinary
45 at £1Caroline Mary Kernan
45.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£28,991
Current Liabilities£96,195

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
27 January 2016Registered office address changed from 48 Goodramgate York North Yorkshire YO1 7LF to Innovation Centre Innovation Way Heslington York YO10 5DG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 48 Goodramgate York North Yorkshire YO1 7LF to Innovation Centre Innovation Way Heslington York YO10 5DG on 27 January 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Director's details changed for Andrew Boyce on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Andrew Boyce on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Andrew Boyce on 1 January 2010 (2 pages)
1 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
1 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
2 July 2009Registered office changed on 02/07/2009 from langton house 124 acomb road holgate york north yorkshire YO24 4EY united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from langton house 124 acomb road holgate york north yorkshire YO24 4EY united kingdom (1 page)
22 June 2009Incorporation (12 pages)
22 June 2009Incorporation (12 pages)