Ferrabyrne Ltd was registered on 09 February 1970, it's status is listed as "Active". There are 13 directors listed for the company at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSSHALL, Darren William | 09 August 2019 | - | 1 |
PIMM, Keith Ian Terry | 02 November 2016 | - | 1 |
THORNE, Jeffrey | 14 December 2018 | - | 1 |
WOOD, Michael Jonathan | 02 November 2016 | - | 1 |
BUSHBY, Scott Michael | 27 April 2018 | 31 August 2018 | 1 |
BYRNE, Andrew John | N/A | 17 December 2004 | 1 |
HARRIS, John Stephen | 07 March 2005 | 30 June 2008 | 1 |
SLATTER, Robert Harold | N/A | 17 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSSHALL, Darren | 31 August 2018 | - | 1 |
BUSHBY, Scott Michael | 02 June 2017 | 31 August 2018 | 1 |
CUNNINGAHAM, Joseph Andrew | 14 April 2005 | 27 October 2005 | 1 |
HORTON, Kenneth | 17 December 2004 | 14 April 2005 | 1 |
THOMSON, Malcolm Stuart | 01 June 2015 | 02 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AP01 - Appointment of director | 22 April 2020 | |
AA - Annual Accounts | 06 February 2020 | |
AP01 - Appointment of director | 14 August 2019 | |
CS01 - N/A | 08 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
PSC02 - N/A | 11 January 2019 | |
PSC07 - N/A | 11 January 2019 | |
AP01 - Appointment of director | 17 December 2018 | |
PSC05 - N/A | 14 December 2018 | |
PSC05 - N/A | 11 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AP03 - Appointment of secretary | 31 August 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 08 September 2017 | |
AP03 - Appointment of secretary | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
AA - Annual Accounts | 13 March 2017 | |
MR01 - N/A | 21 November 2016 | |
MR04 - N/A | 18 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
MR01 - N/A | 04 November 2016 | |
MR01 - N/A | 02 November 2016 | |
CS01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 25 August 2016 | |
AD01 - Change of registered office address | 25 August 2016 | |
AD01 - Change of registered office address | 25 August 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AP03 - Appointment of secretary | 01 June 2015 | |
TM02 - Termination of appointment of secretary | 01 June 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 10 October 2014 | |
CH01 - Change of particulars for director | 10 October 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 09 October 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 24 March 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
363a - Annual Return | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
363s - Annual Return | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2004 | |
AA - Annual Accounts | 22 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2004 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 19 October 2000 | |
363s - Annual Return | 22 November 1999 | |
AA - Annual Accounts | 04 November 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
AUD - Auditor's letter of resignation | 21 July 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 13 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 1997 | |
363s - Annual Return | 15 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 30 October 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 03 October 1995 | |
363s - Annual Return | 29 November 1994 | |
AA - Annual Accounts | 22 November 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 11 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
AA - Annual Accounts | 26 February 1992 | |
363b - Annual Return | 23 October 1991 | |
363a - Annual Return | 18 March 1991 | |
AA - Annual Accounts | 19 December 1990 | |
395 - Particulars of a mortgage or charge | 06 December 1989 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 May 1989 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 01 November 1988 | |
RESOLUTIONS - N/A | 13 September 1988 | |
MEM/ARTS - N/A | 13 September 1988 | |
287 - Change in situation or address of Registered Office | 23 June 1988 | |
287 - Change in situation or address of Registered Office | 31 October 1987 | |
288 - N/A | 31 October 1987 | |
288 - N/A | 31 October 1987 | |
AA - Annual Accounts | 31 October 1987 | |
363 - Annual Return | 29 July 1987 | |
AA - Annual Accounts | 27 February 1987 | |
363 - Annual Return | 02 May 1986 | |
MISC - Miscellaneous document | 09 February 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2016 | Outstanding |
N/A |
A registered charge | 02 November 2016 | Outstanding |
N/A |
A registered charge | 02 November 2016 | Fully Satisfied |
N/A |
Debenture deed | 06 December 2011 | Outstanding |
N/A |
All assets debenture | 23 December 2004 | Outstanding |
N/A |
Debenture | 17 December 2004 | Fully Satisfied |
N/A |
Rent deposit account agreement | 30 November 1989 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1980 | Fully Satisfied |
N/A |
Debenture | 08 January 1979 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 1975 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 1975 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 1975 | Fully Satisfied |
N/A |