FERNDALE INVESTMENT COMPANY LIMITED
BROCKHOLES

Hellopages » West Yorkshire » Kirklees » HD9 7EG
Company number 00599484
Status Active
Incorporation Date 26 February 1958
Company Type Private Limited Company
Address INGLENOOK, 509 NEW MILL ROAD, BROCKHOLES, HOLMFIRTH, HD9 7EG
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-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 250 . The most likely internet sites of FERNDALE INVESTMENT COMPANY LIMITED are www.ferndaleinvestmentcompany.co.uk, and www.ferndale-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Ferndale Investment Company Limited is a Private Limited Company. The company registration number is 00599484. Ferndale Investment Company Limited has been working since 26 February 1958. The present status of the company is Active. The registered address of Ferndale Investment Company Limited is Inglenook 509 New Mill Road Brockholes Holmfirth Hd9 7eg. . RIGBY, Morgan James is a Secretary of the company. RIGBY, Andrew Sean is a Director of the company. RIGBY, Christopher Adrian is a Director of the company. RIGBY, Judy Elizabeth is a Director of the company. RIGBY, Morgan James is a Director of the company. Secretary KING, Peter Francis Morrison has been resigned. Secretary RIGBY, Judy Elizabeth has been resigned. Secretary THAIR, Mary has been resigned. Director BOONZAIER, Patricia Ann has been resigned. Director HEWITT, Jennifer Irene has been resigned. Director HEWITT, Michael Victor has been resigned. Director THAIR, Mary has been resigned. Director THAIR, Simon Gifford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIGBY, Morgan James
Appointed Date: 12 February 2007

Director
RIGBY, Andrew Sean
Appointed Date: 12 February 2007
62 years old

Director
RIGBY, Christopher Adrian
Appointed Date: 01 December 1995
87 years old

Director

Director
RIGBY, Morgan James
Appointed Date: 12 February 2007
59 years old

Resigned Directors

Secretary
KING, Peter Francis Morrison
Resigned: 12 February 2007
Appointed Date: 13 November 1998

Secretary
RIGBY, Judy Elizabeth
Resigned: 13 November 1998
Appointed Date: 01 December 1995

Secretary
THAIR, Mary
Resigned: 01 December 1995

Director
BOONZAIER, Patricia Ann
Resigned: 12 February 2007
77 years old

Director
HEWITT, Jennifer Irene
Resigned: 12 February 2007
82 years old

Director
HEWITT, Michael Victor
Resigned: 01 December 1995
81 years old

Director
THAIR, Mary
Resigned: 01 December 1995
91 years old

Director
THAIR, Simon Gifford
Resigned: 01 December 1995
Appointed Date: 04 December 1991
88 years old

Persons With Significant Control

Mr Christopher Adrian Rigby
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mrs Judy Elizabeth Rigby
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Andrew Sean Rigby
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Morgan James Rigby
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

FERNDALE INVESTMENT COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
05 Nov 2016
Total exemption full accounts made up to 30 June 2016
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 250

19 Nov 2015
Total exemption full accounts made up to 30 June 2015
08 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250

...
... and 78 more events
07 Jan 1988
Full accounts made up to 30 September 1987

07 Jan 1988
Return made up to 07/12/87; no change of members

09 Jan 1987
Full accounts made up to 30 September 1986

09 Jan 1987
Return made up to 08/12/86; full list of members

22 Jul 1986
Registered office changed on 22/07/86 from: sycamore house 1 woodside road amersham bucks HP6 6AA

FERNDALE INVESTMENT COMPANY LIMITED Charges

19 July 1978
Legal charge
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos.2,6,7,8 & 9 the cedars milton…
19 July 1978
Legal charge
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 & 30 (incl) the cedars, milton road, harpenden…
13 January 1978
Legal charge
Delivered: 26 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of milton road…
13 January 1978
Legal charge
Delivered: 26 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos 18, 19 & 20 the cedars, milton road, harpenden…
13 January 1978
Legal charge
Delivered: 26 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos 13,14 & 15 the cedars, milton road, harpenden…
12 November 1973
Legal charge
Delivered: 29 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 3 the cedars milton road, harpenden, hertfordshire.
10 July 1968
Legal charge
Delivered: 24 July 1968
Status: Satisfied
Persons entitled: Mary Shorland
Description: Flats 21 and 22 the cedars, milton rd, harpenden…
31 December 1967
Mortgage
Delivered: 19 January 1968
Status: Satisfied
Persons entitled: W a Alderton
Description: 12 the cedars milton road, harpenden.
14 February 1967
Charge
Delivered: 27 February 1967
Status: Satisfied
Persons entitled: W a Alderton
Description: 1&3 the cedars milton rd harpenden herts.
23 January 1963
Mortgage
Delivered: 11 February 1963
Status: Satisfied
Persons entitled: Leeds Permanent Bldg Socty
Description: 18 croftwell, harpenden, herts.
10 March 1959
Legal charge
Delivered: 31 March 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 29, high st, kimpton herts.