FEATHERBED HOMES LIMITED
WINFORD

Hellopages » Somerset » Bath and North East Somerset » BS40 8HJ

Company number 04092571
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address UNIT 4B, WINFORD BUSINESS PARK, WINFORD, BRISTOL, BS40 8HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4 . The most likely internet sites of FEATHERBED HOMES LIMITED are www.featherbedhomes.co.uk, and www.featherbed-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Keynsham Rail Station is 6.9 miles; to Avonmouth Rail Station is 9.3 miles; to Filton Abbey Wood Rail Station is 9.8 miles; to Bristol Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Featherbed Homes Limited is a Private Limited Company. The company registration number is 04092571. Featherbed Homes Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Featherbed Homes Limited is Unit 4b Winford Business Park Winford Bristol Bs40 8hj. . CHUGG JONES, Julia is a Secretary of the company. JONES, Stuart Ian is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary OAK SECRETARIES LTD has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHUGG JONES, Julia
Appointed Date: 01 December 2005

Director
JONES, Stuart Ian
Appointed Date: 18 October 2000
71 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Secretary
OAK SECRETARIES LTD
Resigned: 01 December 2005
Appointed Date: 18 October 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Stuart Ian Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julia Chugg Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEATHERBED HOMES LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4

...
... and 40 more events
09 Nov 2000
Registered office changed on 09/11/00 from: 12-14 st mary's street newport shropshire TF10 7AB
09 Nov 2000
New secretary appointed
09 Nov 2000
Secretary resigned
09 Nov 2000
Director resigned
18 Oct 2000
Incorporation

FEATHERBED HOMES LIMITED Charges

22 August 2006
Debenture
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2006
Legal mortgage
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 church road winford north somerset. With the benefit…
21 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: David Baldwin, Simon Chapman, Helen Macfalrlene, Richard Jones
Description: The property k/a farmhouse, stable, barn and attached field…
5 May 2006
Deed of charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 7 church street, pensford, bath & north east somerset…
5 May 2006
Deed of charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 church street pendford bath & n e somerset,. Fixed charge…
25 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old boot shop,5 and 6 church st,pensford,bristol BS39…