Featherstone Leigh Limited RICHMOND


Founded in 1993, Featherstone Leigh, classified under reg no. 02780193 is an active company. Currently registered at Holbrook House TW10 6UA, Richmond the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ouda S., Steven P.. Of them, Ouda S., Steven P. have been with the company the longest, being appointed on 16 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Featherstone Leigh Limited Address / Contact

Office Address Holbrook House
Office Address2 34-38 Hill Rise
Town Richmond
Post code TW10 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780193
Date of Incorporation Fri, 15th Jan 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Ouda S.

Position: Director

Appointed: 16 October 2023

Steven P.

Position: Director

Appointed: 16 October 2023

Jennifer C.

Position: Director

Appointed: 01 August 2022

Resigned: 16 October 2023

Brendan W.

Position: Director

Appointed: 01 July 2021

Resigned: 16 October 2023

Brendan W.

Position: Director

Appointed: 14 November 2017

Resigned: 01 December 2020

Judy R.

Position: Secretary

Appointed: 01 October 2015

Resigned: 16 October 2023

Joanna H.

Position: Director

Appointed: 16 February 2011

Resigned: 05 June 2015

Nicolas K.

Position: Director

Appointed: 23 February 2005

Resigned: 01 January 2010

Nicolas K.

Position: Secretary

Appointed: 23 February 2005

Resigned: 30 June 2018

Russell M.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2012

Nicholas L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 22 February 2005

Polly M.

Position: Director

Appointed: 01 July 2001

Resigned: 27 April 2007

Yvonne M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 28 June 2002

George M.

Position: Director

Appointed: 19 March 1997

Resigned: 07 July 1997

Yvonne M.

Position: Secretary

Appointed: 24 January 1997

Resigned: 31 July 1998

Nicholas L.

Position: Secretary

Appointed: 07 February 1996

Resigned: 24 January 1997

Jonathan F.

Position: Secretary

Appointed: 02 September 1993

Resigned: 07 February 1996

Robert L.

Position: Secretary

Appointed: 12 March 1993

Resigned: 02 September 1993

Robert L.

Position: Director

Appointed: 12 March 1993

Resigned: 16 October 2023

Jonathan F.

Position: Director

Appointed: 12 March 1993

Resigned: 07 February 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 12 March 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1993

Resigned: 12 March 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Campions Group Limited from New Milton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert L. This PSC owns 75,01-100% shares.

Campions Group Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14763280
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 4 August 2016
Ceased on 16 October 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (18 pages)

Company search

Advertisements