About

Registered Number: 04520879
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 493 High Street, Sandyford, Stoke-On-Trent, Staffs, ST6 5PB

 

Having been setup in 2002, Brenden Fern Ltd are based in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ball, Laura, Fern, Alec, Fern, Brenden, Fern, Karen in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Laura 15 February 2012 - 1
FERN, Alec 01 June 2010 - 1
FERN, Brenden 28 August 2002 - 1
FERN, Karen 28 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 September 2020
MR04 - N/A 23 March 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 03 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 August 2018
CH03 - Change of particulars for secretary 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 19 July 2017
RP04CS01 - N/A 23 November 2016
RP04AR01 - N/A 23 November 2016
RP04AR01 - N/A 23 November 2016
RP04AR01 - N/A 23 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 July 2016
RESOLUTIONS - N/A 16 March 2016
SH08 - Notice of name or other designation of class of shares 16 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 June 2014
AD01 - Change of registered office address 07 February 2014
AD01 - Change of registered office address 28 January 2014
MR01 - N/A 10 October 2013
RESOLUTIONS - N/A 30 August 2013
CC04 - Statement of companies objects 30 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2013
SH08 - Notice of name or other designation of class of shares 30 August 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 24 February 2012
RP04 - N/A 14 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 16 September 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.