About

Registered Number: 02667743
Date of Incorporation: 03/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: LONSDALE & MARSH, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX

 

Having been setup in 1991, Ferris Hayward Ltd are based in Liverpool. There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES FERRIS, Niall Hamish 14 February 1992 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2015
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 21 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 25 November 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 17 December 2001
AA - Annual Accounts 22 November 2001
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 17 September 2001
OC138 - Order of Court 17 September 2001
RESOLUTIONS - N/A 26 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 17 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 18 January 1999
363s - Annual Return 02 January 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 06 December 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 11 December 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1993
395 - Particulars of a mortgage or charge 12 March 1993
395 - Particulars of a mortgage or charge 12 March 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
123 - Notice of increase in nominal capital 28 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1993
363s - Annual Return 18 December 1992
395 - Particulars of a mortgage or charge 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1992
MEM/ARTS - N/A 03 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
CERTNM - Change of name certificate 26 February 1992
NEWINC - New incorporation documents 03 December 1991

Mortgages & Charges

Description Date Status Charge by
Standard form debenture 11 March 1993 Fully Satisfied

N/A

Standard form debenture 11 March 1993 Fully Satisfied

N/A

Debenture 07 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.