About

Registered Number: 00208173
Date of Incorporation: 01/09/1925 (98 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW,

 

Fernox Ltd was registered on 01 September 1925, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDER, Rodney Charles N/A 15 November 1994 1
BILHAM, Roger N/A 30 October 1998 1
BROWN, Keith Burdon N/A 31 July 1994 1
CAMPBELL, Gerard Peter 24 March 2005 01 November 2007 1
COPE, James Campbell Findlay 07 January 1994 31 August 1996 1
CORRIGAN, Edward Charles 07 January 1994 17 September 1999 1
CRIMP, David John 04 September 2006 10 February 2016 1
CRIMP, David John 23 April 1999 30 June 2003 1
DAVEY, Andrew Stephen N/A 15 November 1994 1
DRAISEY, Robin N/A 30 September 1993 1
ERTMANN, Richard John 03 August 2003 01 November 2007 1
MCDONALD, Ernest Colin 18 February 2010 10 February 2016 1
MOLOZNIK, Bruce 06 October 2014 10 February 2016 1
O'SULLIVAN, Warren Arthur 07 January 1994 31 July 1998 1
POOLE, Simon Robert 07 November 2013 10 February 2016 1
SIEGMUND, Michael Jerome 16 February 2018 31 March 2019 1
VAN VELTHOVEN, Valentijn 09 November 2017 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BARRETT-HAGUE, Helen 12 June 2015 24 February 2016 1
LAKE, David John 30 January 2004 18 February 2010 1
MURRAY, Daniel James 07 November 2013 12 June 2015 1
PATEL, Bharat Kumar 15 November 1993 30 May 1997 1
POOLE, Simon Robert 18 February 2010 07 November 2013 1
POWELL, Rufus 18 July 2002 30 January 2004 1
WARNER, Andrew Simon 30 May 1997 11 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 28 November 2019
RESOLUTIONS - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 July 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
PSC05 - N/A 31 August 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AD01 - Change of registered office address 21 March 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
MR01 - N/A 11 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 07 July 2017
MR01 - N/A 28 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 12 April 2017
MR01 - N/A 22 December 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
MR01 - N/A 03 November 2016
RESOLUTIONS - N/A 28 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 30 June 2016
MR01 - N/A 21 April 2016
MR01 - N/A 21 April 2016
RESOLUTIONS - N/A 09 March 2016
CC04 - Statement of companies objects 09 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 August 2015
PARENT_ACC - N/A 14 August 2015
AGREEMENT2 - N/A 14 August 2015
GUARANTEE2 - N/A 14 August 2015
AP03 - Appointment of secretary 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 29 July 2014
PARENT_ACC - N/A 29 July 2014
AGREEMENT2 - N/A 29 July 2014
GUARANTEE2 - N/A 29 July 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AP03 - Appointment of secretary 07 November 2013
MISC - Miscellaneous document 25 September 2013
MISC - Miscellaneous document 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 11 April 2013
RESOLUTIONS - N/A 20 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2012
SH19 - Statement of capital 20 December 2012
CAP-SS - N/A 20 December 2012
SH01 - Return of Allotment of shares 15 November 2012
RESOLUTIONS - N/A 14 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 August 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP03 - Appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 24 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 16 July 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
123 - Notice of increase in nominal capital 11 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
MEM/ARTS - N/A 10 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363a - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 25 June 2002
363a - Annual Return 05 June 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
RESOLUTIONS - N/A 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363a - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
363a - Annual Return 04 June 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 26 September 1997
363a - Annual Return 04 August 1997
353 - Register of members 04 August 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
AUD - Auditor's letter of resignation 24 September 1996
363a - Annual Return 27 August 1996
AA - Annual Accounts 22 August 1996
CERTNM - Change of name certificate 22 December 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 12 July 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 10 January 1995
288 - N/A 22 August 1994
AA - Annual Accounts 10 June 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 29 November 1993
363s - Annual Return 10 November 1993
AA - Annual Accounts 10 November 1993
288 - N/A 10 November 1993
AA - Annual Accounts 26 August 1992
363b - Annual Return 26 August 1992
288 - N/A 29 June 1992
288 - N/A 20 May 1992
288 - N/A 22 January 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 04 January 1992
363(287) - N/A 04 January 1992
287 - Change in situation or address of Registered Office 13 May 1991
288 - N/A 13 November 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
288 - N/A 15 November 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 17 January 1989
288 - N/A 07 October 1988
288 - N/A 18 July 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 25 April 1988
288 - N/A 11 March 1988
288 - N/A 16 October 1987
288 - N/A 18 August 1987
288 - N/A 27 February 1987
288 - N/A 04 July 1986
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
288 - N/A 01 July 1986
MEM/ARTS - N/A 21 January 1977
CERTNM - Change of name certificate 30 December 1966
NEWINC - New incorporation documents 01 September 1925
MISC - Miscellaneous document 01 September 1925

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Fully Satisfied

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

A registered charge 06 December 2016 Fully Satisfied

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.