About

Registered Number: 07229442
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Featherstone Foods Ltd was founded on 20 April 2010 and are based in Colchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRENDERGAST, John William 20 April 2010 31 December 2015 1

Filing History

Document Type Date
PSC05 - N/A 01 May 2020
CS01 - N/A 30 April 2020
PSC05 - N/A 30 April 2020
PSC05 - N/A 30 April 2020
PSC05 - N/A 30 April 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
MR04 - N/A 02 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
AA - Annual Accounts 14 May 2018
PARENT_ACC - N/A 14 May 2018
CS01 - N/A 25 April 2018
GUARANTEE2 - N/A 16 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP04 - Appointment of corporate secretary 05 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 June 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA01 - Change of accounting reference date 16 December 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 15 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.