Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERMOD LIMITED
Company Information for

FERMOD LIMITED

UNIT B2Y SKYWAY 14, CALDER WAY, POYLE, SL3 0BQ,
Company Registration Number
00832943
Private Limited Company
Active

Company Overview

About Fermod Ltd
FERMOD LIMITED was founded on 1964-12-31 and has its registered office in Poyle. The organisation's status is listed as "Active". Fermod Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FERMOD LIMITED
 
Legal Registered Office
UNIT B2Y SKYWAY 14
CALDER WAY
POYLE
SL3 0BQ
Other companies in SL0
 
Telephone01784 248376
 
Filing Information
Company Number 00832943
Company ID Number 00832943
Date formed 1964-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB289649484  
Last Datalog update: 2024-04-06 18:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERMOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FERMOD LIMITED
The following companies were found which have the same name as FERMOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERMODYL (UK) LTD Hope Cottage Lower Road Quidhampton Salisbury SP2 9AT Active - Proposal to Strike off Company formed on the 1998-03-26
FERMODYL CANADA LIMITED 800 PLACE VICTORIA BUREAU 720 C.P. 214 MONTREAL Quebec H4Z1E4 Inactive - Amalgamated Company formed on the 1973-07-11
FERMODYL CANADA LIMITED 250 UNIVERSITY AVE SUITE 600 TORONTO Ontario Dissolved Company formed on the 1968-07-06
Fermodyl Laboratories, Inc. Delaware Unknown
FERMODYL LABORATORIES INTERNATIONAL INC California Unknown
FERMODYL LABORATORIES INC California Unknown
FERMODYL PROFESSIONALS INC Delaware Unknown

Company Officers of FERMOD LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE ALGER
Company Secretary 1991-06-01
THOMAS RICHARD ALGER
Director 1991-06-01
PIERRE HAAS
Director 1991-06-01
XAVIER HAAS
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE STRICKLAND
Director 1984-01-01 2016-12-31
GERARD HAAS
Director 1980-06-04 2008-08-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Unit B2Y Skyway 14 Caldewr Way Poyle SL3 0BQ United Kingdom
2023-09-20Director's details changed for Mr Pierre Haas on 2023-09-20
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-10-21PSC04Change of details for Xavier Haas as a person with significant control on 2022-04-22
2022-10-21PSC07CESSATION OF PIERRE HAAS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER HAAS
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10RES13Resolutions passed:
  • Agrred that an audit of the company accounts will no longer be required and the auditors be and hereby removed 28/07/2021
2021-07-27TM02Termination of appointment of Susan Jane Alger on 2021-07-26
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD ALGER
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 4000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM Unit 5D Ridgeway Distribution Centre the Ridgeway Ivor Bucks SL0 9JQ
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE STRICKLAND
2016-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-26RES01ADOPT ARTICLES 26/01/16
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-02AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4000
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-26AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008329430003
2012-06-29AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/12 FROM Unit 2, Blackburn Trading Estate Northumberland Close Stanwell Middlesex, TW19 7LN
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-06-22AR0101/06/11 ANNUAL RETURN FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AR0101/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE HASS / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE STRICKLAND / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER HAAS / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ALGER / 01/10/2009
2009-09-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED XAVIER HAAS
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR GERARD HAAS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-13363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-07363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-23363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-27363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-31363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-22363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-05363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-11363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-08-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-03363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1995-08-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-20288NEW DIRECTOR APPOINTED
1995-07-20288NEW DIRECTOR APPOINTED
1995-06-08363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1994-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94
1994-07-15363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-06-08363sRETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS
1993-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-17395PARTICULARS OF MORTGAGE/CHARGE
1993-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-12-07225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1992-05-28363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FERMOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERMOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1978-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERMOD LIMITED

Intangible Assets
Patents
We have not found any records of FERMOD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FERMOD LIMITED owns 1 domain names.

fermod.co.uk  

Trademarks
We have not found any records of FERMOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERMOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FERMOD LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FERMOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERMOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERMOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4