FERN HOUSE MARKETING LIMITED
GOOLE REED HALL LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 8EW

Company number 04039298
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address THE FERNERY, REEDNESS, GOOLE, NORTH HUMBERSIDE, DN14 8EW
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 fifty-three events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,000 . The most likely internet sites of FERN HOUSE MARKETING LIMITED are www.fernhousemarketing.co.uk, and www.fern-house-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Gilberdyke Rail Station is 4.4 miles; to Broomfleet Rail Station is 5.9 miles; to Crowle Rail Station is 7.6 miles; to Scunthorpe Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fern House Marketing Limited is a Private Limited Company. The company registration number is 04039298. Fern House Marketing Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Fern House Marketing Limited is The Fernery Reedness Goole North Humberside Dn14 8ew. The company`s financial liabilities are £408.94k. It is £10.67k against last year. And the total assets are £2.8k, which is £-0.4k against last year. BACKHOUSE, Claire Elizabeth is a Secretary of the company. BACKHOUSE, Ian Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fern house marketing Key Finiance

LIABILITIES £408.94k
+2%
CASH n/a
TOTAL ASSETS £2.8k
-13%
All Financial Figures

Current Directors

Secretary
BACKHOUSE, Claire Elizabeth
Appointed Date: 24 July 2000

Director
BACKHOUSE, Ian Charles
Appointed Date: 24 July 2000
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Persons With Significant Control

Mr Ian Charles Backhouse
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FERN HOUSE MARKETING LIMITED Events

10 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

08 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Registration of charge 040392980010, created on 4 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 43 more events
28 Jul 2000
New director appointed
28 Jul 2000
New secretary appointed
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
24 Jul 2000
Incorporation

FERN HOUSE MARKETING LIMITED Charges

4 December 2014
Charge code 0403 9298 0011
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of Saint John the Evangelist in the University of Cambridge
Description: F/H property at numbers 1 & 2 post office row reedness…
4 December 2014
Charge code 0403 9298 0010
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Master Fellows and Scholars of the College of Saint John the Evangelist in the University of Cambridge
Description: 1 & 2 post office row reedness goole east yorkshire…
2 March 2010
Legal mortgage
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 percy street goole all plant and machinery owned by the…
2 March 2010
Mortgage debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Mortgage deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 11 beverley street goole; HS131355;floating charge over all…
2 October 2009
Mortgage deed
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 5 kettlewell street, grimsby t/no HS14813 and by way of…
9 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 53 fraser street grimsby north…
27 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 morrill street kingston upon hull.
17 April 2007
Deed of charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 sydney street grimsby north east lincolnshire fixed…
22 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 12 November 2009
Persons entitled: Barclays Bank PLC
Description: 53 fraser street grimsby north lincolnshire.
8 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 11 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 75 sidney street cleethorpes.