Company NameFerro Design Limited
DirectorsFergus Jude Stapleton and Deborah Lydia Stapleton
Company StatusActive
Company Number01900555
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Fergus Jude Stapleton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Director NameMrs Deborah Lydia Stapleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Secretary NameMiss Aimee Jasmin Stapleton
StatusCurrent
Appointed01 November 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameRobert Stephen Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleInterior Designer
Correspondence Address26 Torrington Drive
South Harrow
Middlesex
HA2 8NF
Director NameChristopher Simon Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleDesigner And Marketing Director
Correspondence Address8 Hall Dene Close
Guildford
Surrey
GU1 2UL
Secretary NameRichard Peter Brennand
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address8 Lea Park Grove
Leeds
West Yorkshire
LS10 4RF
Secretary NameMrs Deborah Lydia Stapleton
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU

Contact

Websiteferrodesign.co.uk
Telephone01494 677684
Telephone regionHigh Wycombe

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25 at £1Deborah Lydia Stapleton
50.00%
Ordinary
25 at £1Fergus Jude Stapleton
50.00%
Ordinary

Financials

Year2014
Net Worth£23,901
Cash£5,751
Current Liabilities£58,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

30 November 1992Delivered on: 7 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 fontwell court, torrington drive, south harrow l/b of harrow - title no. NGL591880 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1992Delivered on: 7 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 January 1991Delivered on: 8 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 with interest accrued now or to be held by the bank on accunt numbered 7429665 & earmarked or designated by reference to the company.
Outstanding
20 August 1987Delivered on: 1 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351, pinner road london borough of harrow title no ngl 101514. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(5 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(5 pages)
15 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Deborah Lydia Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Fergus Jude Stapleton on 1 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
22 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 03/10/07; full list of members (3 pages)
18 October 2007Return made up to 03/10/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 03/10/06; full list of members (3 pages)
11 October 2006Return made up to 03/10/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2004Return made up to 03/10/04; full list of members (5 pages)
1 December 2004Return made up to 03/10/04; full list of members (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 October 2003Return made up to 03/10/03; full list of members (5 pages)
2 October 2003Return made up to 03/10/03; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2002Return made up to 03/10/02; full list of members (5 pages)
1 November 2002Return made up to 03/10/02; full list of members (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 November 2001Return made up to 03/10/01; full list of members (5 pages)
9 November 2001Return made up to 03/10/01; full list of members (5 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 October 2000Return made up to 03/10/00; full list of members (5 pages)
11 October 2000Return made up to 03/10/00; full list of members (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 November 1999Location of debenture register (1 page)
26 November 1999Return made up to 03/10/99; full list of members (5 pages)
26 November 1999Return made up to 03/10/99; full list of members (5 pages)
26 November 1999Location of debenture register (1 page)
26 November 1999Location of register of members (1 page)
26 November 1999Location of register of members (1 page)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1998Return made up to 03/10/98; full list of members (5 pages)
6 October 1998Return made up to 03/10/98; full list of members (5 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1997Return made up to 03/10/97; full list of members (5 pages)
28 October 1997Return made up to 03/10/97; full list of members (5 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1996Return made up to 03/10/96; full list of members (5 pages)
9 October 1996Return made up to 03/10/96; full list of members (5 pages)
6 May 1996Registered office changed on 06/05/96 from: abercorn house 351 pinner road harrow middlesex HA1 4HN (1 page)
6 May 1996Registered office changed on 06/05/96 from: abercorn house 351 pinner road harrow middlesex HA1 4HN (1 page)
9 October 1995Return made up to 03/10/95; full list of members (12 pages)
9 October 1995Return made up to 03/10/95; full list of members (12 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)