FERNTURN HOLDINGS LIMITED
BRISTOL WILTS WHOLESALE ELECTRICAL COMPANY,LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6TP

Company number 00679117
Status Active
Incorporation Date 30 December 1960
Company Type Private Limited Company
Address TLT LLP, ONE, REDCLIFF STREET, BRISTOL, BS1 6TP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 40,765 . The most likely internet sites of FERNTURN HOLDINGS LIMITED are www.fernturnholdings.co.uk, and www.fernturn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Fernturn Holdings Limited is a Private Limited Company. The company registration number is 00679117. Fernturn Holdings Limited has been working since 30 December 1960. The present status of the company is Active. The registered address of Fernturn Holdings Limited is Tlt Llp One Redcliff Street Bristol Bs1 6tp. . WEBB, Ian John is a Secretary of the company. PRYOR OVENS, Ruth is a Director of the company. WEBB, Ian John is a Director of the company. Secretary CROFT, Lynda has been resigned. Secretary PURDON, David John has been resigned. Secretary PURDON, David John has been resigned. Secretary WHEATCROFT, Paul has been resigned. Director BAKER, Andrew has been resigned. Director BURNS, Kevin Paul has been resigned. Director BUSH, Christopher has been resigned. Director CROFT, Lynda has been resigned. Director ELLIOTT, Colin has been resigned. Director GAY, Tony William Alec has been resigned. Director HABGOOD, Steven David has been resigned. Director HALE, Geoffrey Harold Newman has been resigned. Director HARES, Maurice John has been resigned. Director KINGSBURY, David has been resigned. Director KINGSBURY, Mark David has been resigned. Director LEWIS, Mark Vivian has been resigned. Director NICHOLS, Matt Ward has been resigned. Director PARVIN, Trevor Peter has been resigned. Director PURDON, David John has been resigned. Director PURDON, David John has been resigned. Director TOPP, Peter Christopher has been resigned. Director WHEATCROFT, Paul has been resigned. Director YATES, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEBB, Ian John
Appointed Date: 08 October 2008

Director
PRYOR OVENS, Ruth
Appointed Date: 26 February 2007
51 years old

Director
WEBB, Ian John
Appointed Date: 08 October 2008
51 years old

Resigned Directors

Secretary
CROFT, Lynda
Resigned: 26 May 2005
Appointed Date: 01 July 1996

Secretary
PURDON, David John
Resigned: 19 September 2005
Appointed Date: 26 May 2005

Secretary
PURDON, David John
Resigned: 01 July 1996

Secretary
WHEATCROFT, Paul
Resigned: 08 October 2008
Appointed Date: 19 September 2005

Director
BAKER, Andrew
Resigned: 24 February 2012
Appointed Date: 18 November 2010
66 years old

Director
BURNS, Kevin Paul
Resigned: 24 February 2012
Appointed Date: 24 January 2007
61 years old

Director
BUSH, Christopher
Resigned: 30 July 1993
91 years old

Director
CROFT, Lynda
Resigned: 26 May 2005
Appointed Date: 01 April 2003
64 years old

Director
ELLIOTT, Colin
Resigned: 03 June 2005
Appointed Date: 01 July 1998
66 years old

Director
GAY, Tony William Alec
Resigned: 31 December 2001
82 years old

Director
HABGOOD, Steven David
Resigned: 02 October 2009
Appointed Date: 01 April 2001
60 years old

Director
HALE, Geoffrey Harold Newman
Resigned: 30 August 1991
97 years old

Director
HARES, Maurice John
Resigned: 01 December 1997
92 years old

Director
KINGSBURY, David
Resigned: 20 December 2006
90 years old

Director
KINGSBURY, Mark David
Resigned: 08 May 2008
Appointed Date: 01 January 1992
62 years old

Director
LEWIS, Mark Vivian
Resigned: 19 July 2010
Appointed Date: 28 July 2008
68 years old

Director
NICHOLS, Matt Ward
Resigned: 24 February 2012
Appointed Date: 15 August 2011
63 years old

Director
PARVIN, Trevor Peter
Resigned: 20 May 2005
Appointed Date: 09 January 1997
78 years old

Director
PURDON, David John
Resigned: 24 February 2012
Appointed Date: 20 December 2010
70 years old

Director
PURDON, David John
Resigned: 30 November 2010
70 years old

Director
TOPP, Peter Christopher
Resigned: 31 May 2005
Appointed Date: 01 January 1992
73 years old

Director
WHEATCROFT, Paul
Resigned: 08 October 2008
Appointed Date: 19 September 2005
66 years old

Director
YATES, Robert John
Resigned: 11 September 2006
Appointed Date: 01 April 2004
63 years old

Persons With Significant Control

Mr Sean Kingsbury
Notified on: 30 January 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNTURN HOLDINGS LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
31 Mar 2016
Total exemption full accounts made up to 30 June 2015
13 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 40,765

06 Oct 2015
Register(s) moved to registered inspection location . Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
14 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 178 more events
31 Jan 1987
Registered office changed on 31/01/87 from: kennet way, ladydown industrial estate, trowbridge, wilts BA14 8BL

19 Jan 1983
Accounts made up to 31 March 1982
27 Feb 1978
Increase in nominal capital
05 Mar 1974
Particulars of mortgage/charge
30 Dec 1960
Incorporation

FERNTURN HOLDINGS LIMITED Charges

31 October 2012
Security agreement
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Pan Trustees Limited and Kevin Burns as Trustees of the Scheme
Description: F/H property k/a unit 1 2-4 new unit 5 and old unit 4…
15 June 2012
Legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Tlt LLP
Description: F/H property k/a unit 1, 2-4 new unit 5 and old unit 4…
25 February 2010
Legal assignment
Delivered: 27 February 2010
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 February 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 9 February 2010
Status: Satisfied on 22 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
24 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h unit 3/4 kennet way trowbridge,. With the benefit…
24 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit G3 (now k/a unit 18) castle park road…
29 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: 3 and 4 kennet way trowbridge f/h property. With the…
3 July 2003
Rent deposit deed
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hambridge Investments (Newbury) LTD
Description: £2,106.25.
21 September 2001
Legal mortgage
Delivered: 29 September 2001
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 kennet way ladydown industrial…
3 December 1998
Legal mortgage
Delivered: 8 December 1998
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 150/152/154 cambridge street rugby…
4 June 1998
Legal mortgage
Delivered: 6 June 1998
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: F/H unit 5 kennet way trowbridge wiltshire. With the…
13 June 1995
Fixed and floating charge
Delivered: 21 June 1995
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1994
Charge
Delivered: 15 November 1994
Status: Satisfied on 23 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 October 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: Land and premises at reform street and pilton quay…
20 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: Warehouse unit 3/4 kennet way ladydown industrial estate…
5 January 1985
Fixed charge
Delivered: 12 January 1985
Status: Satisfied on 23 October 2001
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future .
3 May 1983
Legal charge
Delivered: 6 May 1983
Status: Satisfied on 14 March 2003
Persons entitled: Midland Bank PLC
Description: 16 buckland road yeovil somerset title no st 12323.
21 February 1974
Mortgage
Delivered: 5 March 1974
Status: Satisfied on 16 June 2012
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being part of the ladydown…
9 January 1973
Floating charge
Delivered: 12 January 1973
Status: Satisfied on 23 October 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…