Company NameW R Ferris Limited
DirectorsEdward William Ferris and Thomas James Ferris
Company StatusLiquidation
Company Number01365542
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Previous NameW.R. & L.E.M. Ferris Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Edward William Ferris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(27 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Director NameMr Thomas James Ferris
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(36 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Secretary NameMr Edward William Ferris
StatusCurrent
Appointed18 February 2022(43 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Director NameMr William Robert Ferris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(12 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Secretary NameMr Adrian John Baulf
NationalityBritish
StatusResigned
Appointed31 October 1990(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Michael'S
Limpsfield
Surrey
RH8 0QL
Secretary NameEmma Louise Ferris
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 2 months after company formation)
Appointment Duration13 years (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressChilland Place
Chilland Martyr Worthy
Winchester
Hampshire
SO21 1EB
Director NameEmma Louise Ferris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 January 2008)
RoleJeweller
Correspondence AddressChilland Place
Chilland Martyr Worthy
Winchester
Hampshire
SO21 1EB
Secretary NameEdward William Ferris
NationalityBritish
StatusResigned
Appointed11 July 2005(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressChilland Place
Chilland Martyr Worthy
Winchester
Hampshire
SO21 1EB
Secretary NameMr Edward William Ferris
NationalityBritish
StatusResigned
Appointed17 August 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage Roman Road
Twyford
Winchester
Hampshire
SO21 1QW
Secretary NameMr Thomas James Ferris
NationalityBritish
StatusResigned
Appointed08 July 2009(31 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Secretary NameMiss Lucy Gwenyth Ferris
StatusResigned
Appointed11 October 2017(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2019)
RoleCompany Director
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Secretary NameMrs Mandy Caroline Petitt
StatusResigned
Appointed12 August 2019(41 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2022)
RoleCompany Director
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE

Contact

Websitewww.swaguk.co.uk/
Email address[email protected]
Telephone0800 0284381
Telephone regionFreephone

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£26,517,935
Gross Profit£7,110,256
Net Worth£4,794,843
Cash£2,477,499
Current Liabilities£4,863,955

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 August 2022 (1 year, 8 months ago)
Next Return Due28 August 2023 (overdue)

Charges

18 May 2020Delivered on: 20 May 2020
Persons entitled: Winchester Holdings Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge all properties acquired by the borrower in the future, all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of clause 3.2 in, or over, freehold or leasehold property; and, all the intellectual property.. Please see charge document for more details.
Outstanding
30 May 1990Delivered on: 14 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
30 May 1990Delivered on: 14 January 1990
Satisfied on: 30 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 12 paved court richmond surrey title no: SGL269537.
Fully Satisfied
26 September 1979Delivered on: 10 October 1979
Satisfied on: 13 March 1991
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 paved court, richmond, surrey, title no sgl 269537.
Fully Satisfied

Filing History

7 August 2023Satisfaction of charge 013655420004 in full (1 page)
4 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2022Confirmation statement made on 14 August 2022 with updates (5 pages)
21 February 2022Termination of appointment of Mandy Caroline Petitt as a secretary on 18 February 2022 (1 page)
21 February 2022Appointment of Mr Edward William Ferris as a secretary on 18 February 2022 (2 pages)
28 October 2021Full accounts made up to 30 April 2021 (23 pages)
7 September 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
17 June 2021Director's details changed for Mr Thomas James Ferris on 16 June 2021 (2 pages)
20 February 2021Full accounts made up to 30 April 2020 (21 pages)
18 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
20 May 2020Registration of charge 013655420004, created on 18 May 2020 (29 pages)
20 May 2020Satisfaction of charge 3 in full (1 page)
27 January 2020Full accounts made up to 30 April 2019 (20 pages)
9 September 2019Termination of appointment of Lucy Gwenyth Ferris as a secretary on 12 August 2019 (1 page)
9 September 2019Appointment of Mrs Mandy Caroline Petitt as a secretary on 12 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
25 January 2019Full accounts made up to 30 April 2018 (21 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 30 April 2017 (19 pages)
20 November 2017Full accounts made up to 30 April 2017 (19 pages)
23 October 2017Appointment of Miss Lucy Gwenyth Ferris as a secretary on 11 October 2017 (2 pages)
23 October 2017Appointment of Miss Lucy Gwenyth Ferris as a secretary on 11 October 2017 (2 pages)
23 October 2017Termination of appointment of Thomas James Ferris as a secretary on 11 October 2017 (1 page)
23 October 2017Termination of appointment of Thomas James Ferris as a secretary on 11 October 2017 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
19 July 2017Notification of Winchester Holdings Limited as a person with significant control on 15 April 2016 (1 page)
19 July 2017Notification of Winchester Holdings Limited as a person with significant control on 15 April 2016 (1 page)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 48
(5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 48
(5 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Purchase of own shares. (3 pages)
11 May 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 48.00
(4 pages)
11 May 2015Termination of appointment of William Robert Ferris as a director on 25 March 2015 (2 pages)
11 May 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 48.00
(4 pages)
11 May 2015Appointment of Mr Thomas James Ferris as a director on 25 March 2015 (3 pages)
11 May 2015Appointment of Mr Thomas James Ferris as a director on 25 March 2015 (3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 May 2015Termination of appointment of William Robert Ferris as a director on 25 March 2015 (2 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 January 2015Full accounts made up to 30 April 2014 (18 pages)
19 January 2015Full accounts made up to 30 April 2014 (18 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
31 January 2014Full accounts made up to 30 April 2013 (18 pages)
31 January 2014Full accounts made up to 30 April 2013 (18 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
11 January 2013Full accounts made up to 30 April 2012 (19 pages)
11 January 2013Full accounts made up to 30 April 2012 (19 pages)
28 August 2012Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages)
28 August 2012Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages)
28 August 2012Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr Edward William Ferris on 1 November 2011 (2 pages)
28 August 2012Director's details changed for Mr William Robert Ferris on 7 December 2011 (2 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Full accounts made up to 30 April 2011 (19 pages)
27 January 2012Full accounts made up to 30 April 2011 (19 pages)
19 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 30 April 2010 (18 pages)
27 January 2011Full accounts made up to 30 April 2010 (18 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Thomas James Ferris on 1 April 2010 (1 page)
17 August 2010Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages)
17 August 2010Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages)
17 August 2010Director's details changed for Mr Edward William Ferris on 1 April 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Thomas James Ferris on 1 April 2010 (1 page)
17 August 2010Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages)
17 August 2010Director's details changed for Mr William Robert Ferris on 1 April 2010 (2 pages)
26 July 2010Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 26 July 2010 (1 page)
30 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
30 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Thomas James Ferris on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Edward William Ferris on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr William Robert Ferris on 1 October 2009 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from the cottage morestead winchester hampshire SO21 1LZ (1 page)
10 September 2009Registered office changed on 10/09/2009 from the cottage morestead winchester hampshire SO21 1LZ (1 page)
19 August 2009Appointment terminated secretary edward ferris (1 page)
19 August 2009Secretary appointed thomas james ferris (1 page)
19 August 2009Secretary appointed thomas james ferris (1 page)
19 August 2009Appointment terminated secretary edward ferris (1 page)
6 January 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
6 January 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
24 November 2008Return made up to 14/08/08; full list of members (4 pages)
24 November 2008Return made up to 14/08/08; full list of members (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
1 February 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
1 February 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
22 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
22 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 30 April 2005 (17 pages)
3 November 2005Full accounts made up to 30 April 2005 (17 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
9 September 2005Return made up to 14/08/05; full list of members (8 pages)
9 September 2005Return made up to 14/08/05; full list of members (8 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005New secretary appointed (1 page)
30 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
30 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
31 August 2004Return made up to 14/08/04; full list of members (8 pages)
31 August 2004Return made up to 14/08/04; full list of members (8 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
22 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
24 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
24 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
19 August 2002Return made up to 14/08/02; full list of members (8 pages)
19 August 2002Return made up to 14/08/02; full list of members (8 pages)
29 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
29 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
20 August 2001Return made up to 14/08/01; full list of members (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (7 pages)
17 April 2001Full accounts made up to 30 April 2000 (14 pages)
17 April 2001Full accounts made up to 30 April 2000 (14 pages)
22 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
22 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
10 April 2000Registered office changed on 10/04/00 from: 179 high street bromley kent BR1 1LB (1 page)
10 April 2000Registered office changed on 10/04/00 from: 179 high street bromley kent BR1 1LB (1 page)
25 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 August 1999Return made up to 14/08/99; full list of members (6 pages)
16 August 1999Return made up to 14/08/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 April 1978Certificate of incorporation (1 page)
27 April 1978Incorporation (20 pages)
27 April 1978Incorporation (20 pages)
27 April 1978Certificate of incorporation (1 page)