You are here: bizstats.co.uk > a-z index > F list > FE list

Feversham Developments Limited HELMSLEY


Founded in 2006, Feversham Developments, classified under reg no. 05779981 is an active company. Currently registered at Feversham Arms Hotel YO62 5AG, Helmsley the company has been in the business for 18 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 30, 2022.

The company has 3 directors, namely Roderick W., Wayne P. and John J.. Of them, Wayne P., John J. have been with the company the longest, being appointed on 12 October 2009 and Roderick W. has been with the company for the least time - from 3 March 2011. At present 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.

Feversham Developments Limited Address / Contact

Office Address Feversham Arms Hotel
Office Address2 1-8 High Street
Town Helmsley
Post code YO62 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779981
Date of Incorporation Wed, 12th Apr 2006
Industry Activities of head offices
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Roderick W.

Position: Director

Appointed: 03 March 2011

Wayne P.

Position: Director

Appointed: 12 October 2009

John J.

Position: Director

Appointed: 12 October 2009

Kevin L.

Position: Director

Appointed: 24 January 2011

Resigned: 29 April 2011

Simon R.

Position: Secretary

Appointed: 07 October 2009

Resigned: 10 July 2011

Jill R.

Position: Director

Appointed: 31 March 2009

Resigned: 13 May 2011

Jonathan B.

Position: Secretary

Appointed: 25 April 2006

Resigned: 07 October 2009

Simon R.

Position: Director

Appointed: 25 April 2006

Resigned: 24 January 2011

Jonathan B.

Position: Director

Appointed: 25 April 2006

Resigned: 07 October 2009

Julian P.

Position: Director

Appointed: 25 April 2006

Resigned: 12 October 2009

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 April 2006

Resigned: 12 April 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2006

Resigned: 12 April 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is John J. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Wayne P. This PSC and has 25-50% voting rights.

John J.

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

Wayne P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Current Assets    472 419472 419
Debtors414 419414 419475 419472 419472 419472 419
Net Assets Liabilities    -80 410-80 410
Other Debtors100100100100100 
Other
Creditors482 829482 829552 829552 829552 829552 829
Net Current Assets Liabilities-68 410-68 410-77 410-80 410-80 410-80 410
Total Assets Less Current Liabilities453 040-68 409-77 409-80 409-80 409-80 410
Amounts Owed By Group Undertakings414 319414 319475 319472 319472 319 
Amounts Owed To Group Undertakings482 829482 829552 829552 829552 829 
Investments Fixed Assets521 4501111 
Investments In Group Undertakings521 4501111 
Number Shares Issued Fully Paid 345 000345 000345 000345 000 
Par Value Share 1111 
Percentage Class Share Held In Subsidiary 100100100100 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 30, 2022
filed on: 22nd, December 2022
Free Download (8 pages)

Company search

Advertisements