Company number 00974915
Status Active
Incorporation Date 18 March 1970
Company Type Private Limited Company
Address BOUNDARY COTTAGE, BURROUGH GREEN, NEWMARKET, CAMBRIDGESHIRE, ENGLAND, CB8 9NH
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Secretary's details changed for Ann Veronica Mustoe on 31 March 2016. The most likely internet sites of FERNEDGE LIMITED are www.fernedge.co.uk, and www.fernedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Fernedge Limited is a Private Limited Company.
The company registration number is 00974915. Fernedge Limited has been working since 18 March 1970.
The present status of the company is Active. The registered address of Fernedge Limited is Boundary Cottage Burrough Green Newmarket Cambridgeshire England Cb8 9nh. The company`s financial liabilities are £102.67k. It is £28.79k against last year. The cash in hand is £0.2k. It is £-25.68k against last year. And the total assets are £6.14k, which is £-24.57k against last year. MUSTOE, Ann Veronica is a Secretary of the company. MUSTOE, Ann Veronica is a Director of the company. MUSTOE, Kenneth Richard is a Director of the company. Secretary MUSTOE, Ann Veronica has been resigned. Secretary TALBOT, Sarah Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".
fernedge Key Finiance
LIABILITIES
£102.67k
+38%
CASH
£0.2k
-100%
TOTAL ASSETS
£6.14k
-81%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Ann Veronica Mustoe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Kenneth Richard Mustoe
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FERNEDGE LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
31 Mar 2016
Secretary's details changed for Ann Veronica Mustoe on 31 March 2016
31 Mar 2016
Director's details changed for Ann Veronica Mustoe on 31 March 2016
31 Mar 2016
Registered office address changed from Chadwell Farm Birdbrook Halstead Essex CO9 4BE to Boundary Cottage Burrough Green Newmarket Cambridgeshire CB8 9NH on 31 March 2016
...
... and 77 more events
08 Dec 1987
Particulars of mortgage/charge
10 Nov 1987
Return made up to 09/09/87; full list of members
23 Oct 1987
Accounts made up to 30 June 1987
12 Mar 1987
Return made up to 09/12/86; full list of members
10 Oct 1983
Company name changed\certificate issued on 10/10/83
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2A colville road, london.
14 September 2001
Chattel mortgage
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heidelberg gtov 52 printer serial number 6100010319.
14 September 2001
Chattel mortgage
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heidelberg 102 printer serial number 533768.
2 December 1991
Legal charge
Delivered: 18 December 1991
Status: Satisfied
on 27 April 1998
Persons entitled: Barclays Bank PLC
Description: Land lying on the east of fell…
3 May 1989
Legal charge
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57/67 stirling road, acton, l/b of ealing. Title nos: ngl…
2 December 1987
Mortgage
Delivered: 8 December 1987
Status: Satisfied
on 18 March 1997
Persons entitled: Target Life Assurance Company Limited
Description: F/H land & buildings on the e side of fell road, birdbrook…
7 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18, colville road, acton, L.B. of ealing.
21 April 1982
Debenture
Delivered: 29 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…