Featherbed Enterprises Limited WANTAGE


Founded in 2010, Featherbed Enterprises, classified under reg no. 07197273 is an active company. Currently registered at Bramley House Featherbed Lane OX12 8JF, Wantage the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely John W., Jessica B. and Susan W.. In addition one secretary - John W. - is with the company. As of 21 May 2024, there were 2 ex directors - Graham S., Angus W. and others listed below. There were no ex secretaries.

Featherbed Enterprises Limited Address / Contact

Office Address Bramley House Featherbed Lane
Office Address2 East Hendred
Town Wantage
Post code OX12 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07197273
Date of Incorporation Mon, 22nd Mar 2010
Industry Child day-care activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

John W.

Position: Director

Appointed: 22 March 2010

John W.

Position: Secretary

Appointed: 22 March 2010

Jessica B.

Position: Director

Appointed: 22 March 2010

Susan W.

Position: Director

Appointed: 22 March 2010

Graham S.

Position: Director

Appointed: 22 March 2010

Resigned: 22 March 2010

Angus W.

Position: Director

Appointed: 22 March 2010

Resigned: 23 November 2021

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Jessica B. 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 John W. This PSC has significiant influence or control over the company,. Then there is Susan W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jessica B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Angus W.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth565 353586 940612 285       
Balance Sheet
Cash Bank In Hand834325       
Cash Bank On Hand  2557892235712124
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve565 253586 840612 185       
Shareholder Funds565 353586 940612 285       
Other
Average Number Employees During Period   4444   
Creditors  27 24031 55937 17527 15735 4037 99016 15527 276
Creditors Due Within One Year72 92744 88727 240       
Investments Fixed Assets638 197631 784639 500675 112710 283710 658730 399715 955368 537347 537
Net Current Assets Liabilities-72 844-44 844-27 215-31 502-37 086-27 135-35 368-7 919-16 134-27 252
Number Shares Allotted 100100       
Other Creditors  17 37020 89027 89022 39030 3904 00113 50026 600
Other Investments Other Than Loans  639 500675 112710 283710 658730 399715 955368 537347 537
Other Taxation Social Security Payable  9 87010 6699 2854 7675 0133 9892 655676
Par Value Share 11     11
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities565 353586 940612 285643 610673 197683 523695 031708 036352 403320 285
Dividends Paid        14 00035 000
Number Shares Issued Fully Paid        5050
Profit Loss        8 3672 882

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Bramley House Featherbed Lane East Hendred Wantage OX12 8JF United Kingdom on 2023/11/15 to 100 st James Road Northampton NN5 5LF
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements