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

FERFA LIMITED

2 WATER STREET, STAMFORD, PE9 2NJ,
Company Registration Number
00954060
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ferfa Ltd
FERFA LIMITED was founded on 1969-05-13 and has its registered office in Stamford. The organisation's status is listed as "Active". Ferfa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERFA LIMITED
 
Legal Registered Office
2 WATER STREET
STAMFORD
PE9 2NJ
Other companies in GU21
 
Filing Information
Company Number 00954060
Company ID Number 00954060
Date formed 1969-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB320579958  
Last Datalog update: 2023-12-05 20:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERFA 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 FERFA LIMITED
The following companies were found which have the same name as FERFA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERFAG SERVICES LTD First Floor Flat 162 Ladywell Road London SE13 7HU Active - Proposal to Strike off Company formed on the 2016-09-11
FERFALCON ENTERPRISES, CORP. 3815 SW 87TH PLACE MIAMI FL 33165 Inactive Company formed on the 2007-08-21
FERFALLA TALENT HUNT COMPANY PRIVATE LIMITED FLAT E 1 FLOOR GIRIRAJ ALTAMOUNT ROAD MUMBAI Maharashtra 400026 ACTIVE Company formed on the 2008-05-07
FERFAM INC North Carolina Unknown
FERFAM MANAGEMENT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2002-06-19
FERFAM, LTD. 421 MONTE CARLO DR SOUTHLAKE TX 76092 Active Company formed on the 1999-11-12
FERFASHA LLC California Unknown
FERFAX INVESTMENTS LLC Delaware Unknown

Company Officers of FERFA LIMITED

Current Directors
Officer Role Date Appointed
KAY PORTER
Company Secretary 2017-06-01
THOMAS MICHAEL DOSSETT
Director 2016-02-01
TRACEY JAIN GLEW
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE HENNESSEY
Company Secretary 2007-01-18 2017-05-31
CHRISTOPHER ANTHONY ORME
Director 2012-01-16 2015-11-27
TRACEY GLEW
Director 2014-01-01 2014-01-01
DAVID PRIEST
Director 2010-11-19 2013-12-31
ALEXANDER CHRISTIAN DENNIS
Director 2007-12-05 2011-11-18
DAVID KEITH CLARK
Director 2004-11-09 2010-10-20
STUART ANDREW BAILEY
Director 2004-06-01 2008-04-01
JOHN GORDON FAIRLEY
Company Secretary 1992-10-19 2007-01-18
PAUL JOHN SANT
Director 2004-06-01 2004-11-09
MARK DAVID GREAVES
Director 2000-11-08 2004-06-01
MARK STUART HOLDEN
Director 2000-11-08 2002-10-20
ROBERT ANTHONY MCGUINNESS
Director 1998-11-03 2000-11-08
JOHN CLIFFORD WRIGHT
Director 1998-11-03 2000-11-08
PETER NOEL KING
Director 1992-10-19 1998-11-03
MIKE JOSEPH MOORE
Director 1992-10-19 1998-11-03
JOHN MICHAEL BURCH
Director 1995-12-07 1998-10-15
REGINALD HERBERT DENNIS
Director 1994-12-08 1998-10-15
EL-BAYHASS JAZAIRI
Director 1992-10-19 1998-10-15
DAVID WILLIAM MEAD
Director 1992-12-07 1998-10-15
DAVID JOHN JONES
Director 1993-04-20 1995-10-18
PETER BRIAN POULSON
Director 1992-10-19 1995-09-13
MICHAEL LESLIE ROBINS
Director 1992-12-09 1995-09-13
COLIN THACKERAY
Director 1992-10-19 1992-12-09
ROBERT FRANCIS WEST
Director 1992-10-19 1992-12-09

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
2023-12-04DIRECTOR APPOINTED MR PHILIP IAIN WRIGHT
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARTYN RICHARD COLEY
2023-11-30DIRECTOR APPOINTED MR STEPHEN PAUL JENKINS
2023-11-30DIRECTOR APPOINTED MR DANIEL BRYON LEESON
2023-11-30DIRECTOR APPOINTED MR NIGEL WILLIAM CROAD
2023-11-30DIRECTOR APPOINTED MR TIMOTHY CHARLES ABSOLOM
2023-11-30APPOINTMENT TERMINATED, DIRECTOR NEIL TIMOTHY LUCK
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 9-11 Vittoria Street Birmingham B1 3nd England
2023-04-03Termination of appointment of Kay Porter on 2023-04-03
2023-02-28DIRECTOR APPOINTED MR LEE ELLIOTT LINDSAY
2023-02-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CH01Director's details changed for Mrs Emel Albayrak-Jami on 2022-08-15
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JAIN GLEW
2022-01-11DIRECTOR APPOINTED MR NICHOLAS MEGSON
2022-01-11DIRECTOR APPOINTED MR IAN ROBERT DAWSON
2022-01-11DIRECTOR APPOINTED MR DAVID WILLIAM PRIEST
2022-01-11AP01DIRECTOR APPOINTED MR NICHOLAS MEGSON
2021-12-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSWALD BROWN
2021-11-03CH01Director's details changed for Mrs Emel Albayrak-Jami on 2021-11-02
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-12-24CC04Statement of company's objects
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR JACK WILLIAM SANT
2020-10-29AP01DIRECTOR APPOINTED MRS TRACEY JAIN GLEW
2020-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BUDD
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Deans Accountants Gibson House Hurricane Court, Hurricane Close Stafford Staffordshire ST16 1GZ England
2020-07-14AP01DIRECTOR APPOINTED MR WILLIAM WOODHAM
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JAIN GLEW
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL DOSSETT
2020-02-03AP01DIRECTOR APPOINTED DARREN LLEWELYN WATKINS
2020-01-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-03-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM The Mount 43 Stafford Road Stone Staffordshire ST15 0HG England
2018-03-07AA30/09/17 TOTAL EXEMPTION FULL
2018-03-07AA30/09/17 TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-14TM02Termination of appointment of Lisa Jane Hennessey on 2017-05-31
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA
2017-06-13AP03Appointment of Ms Kay Porter as company secretary on 2017-06-01
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DOSSETT
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY ORME
2016-04-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GLEW
2015-10-23AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AR0119/10/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GLEW / 01/01/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GLEW / 01/01/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GLEW / 01/01/2014
2014-11-24AP01DIRECTOR APPOINTED TRACEY GLEW
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIEST
2014-04-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-13AP01DIRECTOR APPOINTED MS TRACEY JAIN GLEW
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE HENNESSEY on 2013-11-25
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRIEST / 25/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ORME / 25/11/2013
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-11-18AR0119/10/13 NO MEMBER LIST
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE HENNESSEY / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRIEST / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ORME / 05/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 16 EDWARD ROAD FARNHAM SURREY GU9 8NP
2013-04-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ORME
2012-11-15AR0119/10/12 NO MEMBER LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DENNIS
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31AR0119/10/11 NO MEMBER LIST
2011-04-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-25AP01DIRECTOR APPOINTED MR DAVID PRIEST
2010-10-22AR0119/10/10 NO MEMBER LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2010-04-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0119/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH CLARK / 21/10/2009
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-17363aANNUAL RETURN MADE UP TO 19/10/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR STUART BAILEY
2008-04-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-05288aDIRECTOR APPOINTED ALEXANDER CHRISTIAN DENNIS
2007-10-22363aANNUAL RETURN MADE UP TO 19/10/07
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: ASSOCIATION HOUSE 99 WEST STREET FARNHAM SURREY GU9 7EN
2007-01-18288bSECRETARY RESIGNED
2006-10-23363aANNUAL RETURN MADE UP TO 19/10/06
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-28363aANNUAL RETURN MADE UP TO 19/10/05
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-24363(288)DIRECTOR RESIGNED
2004-11-24363sANNUAL RETURN MADE UP TO 19/10/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-03363sANNUAL RETURN MADE UP TO 19/10/03
2002-11-04363(288)DIRECTOR RESIGNED
2002-11-04363sANNUAL RETURN MADE UP TO 19/10/02
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: ASSOCIATION HOUSE 235 ASH ROAD ALDERSHOT HAMPSHIRE GU12 4DD
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-28363sANNUAL RETURN MADE UP TO 19/10/01
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-15363sANNUAL RETURN MADE UP TO 19/10/00
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-03363sANNUAL RETURN MADE UP TO 19/10/99
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FERFA 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 FERFA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERFA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FERFA LIMITED

Intangible Assets
Patents
We have not found any records of FERFA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERFA LIMITED
Trademarks
We have not found any records of FERFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERFA 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 (94110 - Activities of business and employers membership organizations) as FERFA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERFA 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 FERFA 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 FERFA 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
    S1