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

FEATHERSTONE ESTATE LIMITED

OLD KELWAYS, SOMERTON ROAD, LANGPORT, TA10 9SJ,
Company Registration Number
05264017
Private Limited Company
Active

Company Overview

About Featherstone Estate Ltd
FEATHERSTONE ESTATE LIMITED was founded on 2004-10-19 and has its registered office in Langport. The organisation's status is listed as "Active". Featherstone Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FEATHERSTONE ESTATE LIMITED
 
Legal Registered Office
OLD KELWAYS
SOMERTON ROAD
LANGPORT
TA10 9SJ
Other companies in W1J
 
Filing Information
Company Number 05264017
Company ID Number 05264017
Date formed 2004-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 18:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEATHERSTONE ESTATE 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.

Company Officers of FEATHERSTONE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES PETER BUTCHER
Director 2013-03-26
KEVIN JAMES CUSTIS
Director 2016-04-14
JAMES LOUIS CHRISTOPHER D'AQUINO
Director 2017-10-24
COLIN JOHN RUSSELL
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY CHAPPELL
Director 2013-03-26 2017-09-21
KEVIN JAMES CUSTIS
Company Secretary 2013-03-26 2016-04-14
ALDWYCH SECRETARIES LIMITED
Company Secretary 2006-07-11 2013-03-26
ALDWYCH CORPORATE SERVICES LIMITED
Director 2006-07-11 2013-03-26
DAVID JAMES PETER BUTCHER
Director 2004-10-19 2007-01-11
COLIN JOHN RUSSELL
Director 2004-10-19 2007-01-11
CHARLES FREDERICK ERNEST SUCHETT KAYE
Director 2004-10-19 2007-01-11
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 2004-10-19 2006-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES CUSTIS BF TRUSTEE COMPANY NO.1 LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
KEVIN JAMES CUSTIS PINKINGS CLEUGH LIMITED Director 2016-04-14 CURRENT 2010-10-27 Active
KEVIN JAMES CUSTIS NEWBOND ENGINEERS (UK) LIMITED Director 2010-06-11 CURRENT 2003-11-04 Active
JAMES LOUIS CHRISTOPHER D'AQUINO PINKINGS CLEUGH LIMITED Director 2017-10-24 CURRENT 2010-10-27 Active
COLIN JOHN RUSSELL PENNTRUST LIMITED Director 2016-02-03 CURRENT 2006-02-15 Active
COLIN JOHN RUSSELL PINKINGS CLEUGH LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
COLIN JOHN RUSSELL WINDLELEAF LIMITED Director 2010-07-30 CURRENT 1990-07-30 Dissolved 2014-01-28

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
2023-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2023-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 8 Finsbury Circus London EC2M 7AZ England
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-11-24PSC07CESSATION OF COLIN JOHN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24CH01Director's details changed for Mr. Kevin James Custis on 2020-10-31
2020-11-24PSC04Change of details for Mr. Kevin James Custis as a person with significant control on 2020-10-31
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN RUSSELL
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOUIS CHRISTOPHER D'AQUINO
2017-12-27PSC07CESSATION OF ELIZABETH MARY CHAPPELL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-06AP01DIRECTOR APPOINTED MR JAMES LOUIS CHRISTOPHER D'AQUINO
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY CHAPPELL
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 1 Curzon Street (4th Floor) London W1J 5FB
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-14TM02Termination of appointment of Kevin James Custis on 2016-04-14
2016-04-14AP01DIRECTOR APPOINTED MR KEVIN JAMES CUSTIS
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PETER BUTCHER / 18/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CHAPPELL / 18/11/2015
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JAMES CUSTIS on 2015-11-18
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 18/11/2015
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-14AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 15/10/2013
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CHAPPELL / 15/10/2013
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PETER BUTCHER / 15/10/2013
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-13AR0119/10/13 FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUSSELL / 14/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CHAPPELL / 14/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PETER BUTCHER / 14/10/2013
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-04-22AP01DIRECTOR APPOINTED ELIZABETH MARY CHAPPELL
2013-04-10AP01DIRECTOR APPOINTED DAVID JAMES PETER BUTCHER
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM, 6TH FLOOR, ALDWYCH HOUSE, 81 ALDWYCH LONDON, WC2B 4RP
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALDWYCH CORPORATE SERVICES LIMITED
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2013-04-04AP03SECRETARY APPOINTED KEVIN JAMES CUSTIS
2012-11-08AR0119/10/12 NO CHANGES
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2011-11-15AR0119/10/11 NO MEMBER LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-11-15AR0119/10/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MR COLIN JOHN RUSSELL
2009-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-11-13AR0119/10/09 NO CHANGES
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/08
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-17363aRETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/07
2007-12-17363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2006-11-20363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 278-282 HIGH HOLBORN, LONDON, WC1V 7HA
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-11-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEATHERSTONE ESTATE 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 FEATHERSTONE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMC DEED OF LEGAL CHARGE 2008-12-02 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2015-04-05
Annual Accounts
2021-04-05

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 FEATHERSTONE ESTATE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-06 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEATHERSTONE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEATHERSTONE ESTATE LIMITED
Trademarks
We have not found any records of FEATHERSTONE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEATHERSTONE ESTATE 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 (82990 - Other business support service activities n.e.c.) as FEATHERSTONE ESTATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FEATHERSTONE ESTATE 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 FEATHERSTONE ESTATE 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 FEATHERSTONE ESTATE 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.