Felthorpe Limited WORCS


Founded in 1994, Felthorpe, classified under reg no. 02982574 is an active company. Currently registered at 5 Victoria Road WR14 2TE, Worcs the company has been in the business for 30 years. Its financial year was closed on Friday 26th January and its latest financial statement was filed on 2023/01/26. Since 1994/11/02 Felthorpe Limited is no longer carrying the name Selthorpe.

The firm has 7 directors, namely Christine H., Rachel J. and James W. and others. Of them, Maggie M. has been with the company the longest, being appointed on 19 October 1996 and Christine H. has been with the company for the least time - from 2 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Felthorpe Limited Address / Contact

Office Address 5 Victoria Road
Office Address2 Great Malvern
Town Worcs
Post code WR14 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982574
Date of Incorporation Mon, 24th Oct 1994
Industry Residents property management
End of financial Year 26th January
Company age 30 years old
Account next due date Sat, 26th Oct 2024 (181 days left)
Account last made up date Thu, 26th Jan 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Christine H.

Position: Director

Appointed: 02 February 2022

Rachel J.

Position: Director

Appointed: 04 December 2019

James W.

Position: Director

Appointed: 04 December 2019

Anne H.

Position: Director

Appointed: 14 June 2002

Laurence H.

Position: Director

Appointed: 14 June 2002

Jacqueline V.

Position: Director

Appointed: 18 May 1998

Maggie M.

Position: Director

Appointed: 19 October 1996

Gordon W.

Position: Director

Appointed: 26 October 2001

Resigned: 07 January 2015

Delrene W.

Position: Director

Appointed: 26 October 2001

Resigned: 04 December 2019

John W.

Position: Director

Appointed: 29 July 1999

Resigned: 14 June 2002

Mavis L.

Position: Secretary

Appointed: 21 January 1998

Resigned: 09 February 2022

Mavis L.

Position: Director

Appointed: 31 October 1997

Resigned: 09 February 2022

Angela C.

Position: Director

Appointed: 15 February 1997

Resigned: 29 July 1999

Jayne J.

Position: Director

Appointed: 15 December 1995

Resigned: 26 October 2001

Carl C.

Position: Director

Appointed: 07 July 1995

Resigned: 07 February 1997

Nigel S.

Position: Director

Appointed: 26 January 1995

Resigned: 18 June 1997

Herbert M.

Position: Director

Appointed: 24 October 1994

Resigned: 09 January 2005

Percy T.

Position: Director

Appointed: 24 October 1994

Resigned: 19 June 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 October 1994

Helen B.

Position: Director

Appointed: 24 October 1994

Resigned: 08 January 1995

Susan L.

Position: Director

Appointed: 24 October 1994

Resigned: 18 May 1998

Susan L.

Position: Secretary

Appointed: 24 October 1994

Resigned: 21 January 1998

Carole C.

Position: Director

Appointed: 24 October 1994

Resigned: 07 February 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 October 1994

Resigned: 24 October 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Maggie M. This PSC has 25-50% voting rights and has 25-50% shares.

Maggie M.

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

Company previous names

Selthorpe November 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-262016-01-262017-01-262018-01-262019-01-262020-01-262021-01-262022-01-262023-01-26
Net Worth8 2479 8169 941      
Balance Sheet
Current Assets8 2419 8109 9359 45610 90712 57913 14313 56515 134
Net Assets Liabilities  9 9359 45610 90712 57913 14313 56515 134
Cash Bank In Hand8 2419 810       
Net Assets Liabilities Including Pension Asset Liability8 2479 8169 941      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve8 2419 8109 935      
Shareholder Funds8 2479 8169 941      
Other
Net Current Assets Liabilities8 2419 8109 9359 45610 90712 57913 14313 56515 134
Total Assets Less Current Liabilities8 2479 8169 9419 45610 90712 57913 14313 56515 134
Called Up Share Capital Not Paid Not Expressed As Current Asset666      
Number Shares Allotted 66      
Par Value Share 11      
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/01/26
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements