Feltham Holdings Limited BURY


Founded in 1996, Feltham Holdings, classified under reg no. 03171981 is an active company. Currently registered at The Exchange BL9 0DN, Bury the company has been in the business for twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 6th February 2018 Feltham Holdings Limited is no longer carrying the name D.feltham.

The firm has 5 directors, namely Sarah F., Hazel F. and Amy W. and others. Of them, David F. has been with the company the longest, being appointed on 1 May 2011 and Sarah F. and Hazel F. and Amy W. and James F. have been with the company for the least time - from 18 January 2018. As of 29 March 2024, there were 2 ex secretaries - Jane F., Clifford W. and others listed below. There were no ex directors.

Feltham Holdings Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171981
Date of Incorporation Wed, 13th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sarah F.

Position: Director

Appointed: 18 January 2018

Hazel F.

Position: Director

Appointed: 18 January 2018

Amy W.

Position: Director

Appointed: 18 January 2018

James F.

Position: Director

Appointed: 18 January 2018

David F.

Position: Director

Appointed: 01 May 2011

Jane F.

Position: Secretary

Appointed: 18 March 1996

Resigned: 01 March 2015

Feltham Estates Ltd

Position: Corporate Director

Appointed: 18 March 1996

Resigned: 26 August 2017

Clifford W.

Position: Secretary

Appointed: 13 March 1996

Resigned: 18 March 1996

Bonusworth Limited

Position: Corporate Director

Appointed: 13 March 1996

Resigned: 18 March 1996

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Amy W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hazel F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amy W.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hazel F.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 1 March 2017
Ceased on 1 June 2018
Nature of control: significiant influence or control

Company previous names

D.feltham February 6, 2018
Metalpin April 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand     695 8031507 392
Current Assets    142 9101 293 7031 239 5181 239 422
Debtors10142 910142 910142 910142 910597 9001 239 3681 232 030
Other Debtors 142 900  142 910597 9001 239 3681 232 030
Other
Amounts Owed By Group Undertakings1010      
Amounts Owed To Group Undertakings26 25026 250      
Average Number Employees During Period11355555
Creditors26 28026 28026 28026 28026 2801 080 6761 026 6431 027 143
Investments Fixed Assets26 28026 28026 28026 28026 28026 28026 34126 341
Net Current Assets Liabilities-26 270116 630116 630116 630116 630213 027212 875212 279
Other Creditors30303030301 080 6761 026 6431 027 143
Other Investments Other Than Loans26 28026 28026 28026 28026 28026 28026 34126 341
Total Assets Less Current Liabilities10142 910142 910142 910142 910239 307239 216238 620

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search