FERN HILL HOLDINGS LIMITED
BRADFORD CARDINAL LIMITED

Hellopages » West Yorkshire » Bradford » BD4 8AG

Company number 03090199
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address FERNHILL HOUSE, BATTYE STREET, BRADFORD, ENGLAND, BD4 8AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Cardinal Ltd Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 18 August 2016. The most likely internet sites of FERN HILL HOLDINGS LIMITED are www.fernhillholdings.co.uk, and www.fern-hill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Fern Hill Holdings Limited is a Private Limited Company. The company registration number is 03090199. Fern Hill Holdings Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Fern Hill Holdings Limited is Fernhill House Battye Street Bradford England Bd4 8ag. . SIMPSON, Mark is a Secretary of the company. CONSIDINE, Brian is a Director of the company. CONSIDINE, Paul David Benjamin is a Director of the company. CONSIDINE, Timothy Brian is a Director of the company. GOTT, Gerald is a Director of the company. Secretary BARNARD, Michael Andrew has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Mark
Appointed Date: 08 January 2015

Director
CONSIDINE, Brian
Appointed Date: 11 August 1995
87 years old

Director
CONSIDINE, Paul David Benjamin
Appointed Date: 06 June 1997
60 years old

Director
CONSIDINE, Timothy Brian
Appointed Date: 06 June 1997
55 years old

Director
GOTT, Gerald
Appointed Date: 06 June 1997
77 years old

Resigned Directors

Secretary
BARNARD, Michael Andrew
Resigned: 17 April 2014
Appointed Date: 11 August 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Persons With Significant Control

Reverse Thought Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERN HILL HOLDINGS LIMITED Events

22 Jan 2017
Confirmation statement made on 8 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Registered office address changed from C/O Cardinal Ltd Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 18 August 2016
16 Aug 2016
Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to C/O Cardinal Ltd Fern Hill House Battye Street Bradford BD4 8AG on 16 August 2016
26 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 325,373

...
... and 74 more events
15 Nov 1995
Ad 25/09/95--------- £ si 300849@1=300849 £ ic 1/300850
29 Sep 1995
Secretary resigned;new secretary appointed
29 Sep 1995
Director resigned;new director appointed
29 Sep 1995
Registered office changed on 29/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX
11 Aug 1995
Incorporation

FERN HILL HOLDINGS LIMITED Charges

15 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a federal mogul neville road bradford. With…
26 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Satisfied on 6 December 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a industrial premises at deadburn road…
19 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 6 December 2008
Persons entitled: Hsbc Bank PLC
Description: Waterside whitelands road ashton under lyne. With the…
5 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Broom house highfields road levenshulme manchester. With…
3 January 1996
Legal charge
Delivered: 5 January 1996
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Freehold land and buildings on the south side of hird…
7 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Airedale mills otley road shipley. Together with all…
7 December 1995
Fixed and floating charge
Delivered: 13 December 1995
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…