FERNO (UK) LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4TZ

Company number 01007475
Status Active
Incorporation Date 8 April 1971
Company Type Private Limited Company
Address FERNO HOUSE, STUBS BECK LANE, CLECKHEATON, WEST YORKSHIRE, BD19 4TZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,600 . The most likely internet sites of FERNO (UK) LIMITED are www.fernouk.co.uk, and www.ferno-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Bradford Forster Square Rail Station is 4.3 miles; to Bingley Rail Station is 9 miles; to Crossflatts Rail Station is 9.8 miles; to Brockholes Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferno Uk Limited is a Private Limited Company. The company registration number is 01007475. Ferno Uk Limited has been working since 08 April 1971. The present status of the company is Active. The registered address of Ferno Uk Limited is Ferno House Stubs Beck Lane Cleckheaton West Yorkshire Bd19 4tz. . BOURGRAF, Elroy Edwin is a Director of the company. BOURGRAF, Joseph George is a Director of the company. ELLIS, Jonathan Stewart is a Director of the company. HILES, Gary is a Director of the company. NOZYKOWSKA-MERKLE, Malgorzata Anna is a Director of the company. RIORDAN, Paul Charles is a Director of the company. Secretary LAWTON, Gail Margaret has been resigned. Secretary MORRISON, Ronald Robert has been resigned. Director BOURGRAF, Elroy Edwin has been resigned. Director EVANS, Elvin James has been resigned. Director HARRIS, Peter William has been resigned. Director LAWTON, Gail Margaret has been resigned. Director MORRISON, Ronald Robert has been resigned. Director WARD, Philip has been resigned. Director WILBY OSTJ, John Michael has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
BOURGRAF, Elroy Edwin
Appointed Date: 01 January 2006
93 years old

Director
BOURGRAF, Joseph George
Appointed Date: 11 December 1999
64 years old

Director
ELLIS, Jonathan Stewart
Appointed Date: 11 June 2008
57 years old

Director
HILES, Gary

75 years old

Director
NOZYKOWSKA-MERKLE, Malgorzata Anna
Appointed Date: 15 December 2010
56 years old

Director
RIORDAN, Paul Charles
Appointed Date: 01 May 2007
81 years old

Resigned Directors

Secretary
LAWTON, Gail Margaret
Resigned: 11 June 2008
Appointed Date: 01 May 1998

Secretary
MORRISON, Ronald Robert
Resigned: 01 May 1998

Director
BOURGRAF, Elroy Edwin
Resigned: 01 December 1999
93 years old

Director
EVANS, Elvin James
Resigned: 06 January 1992
98 years old

Director
HARRIS, Peter William
Resigned: 03 January 1993
81 years old

Director
LAWTON, Gail Margaret
Resigned: 11 June 2008
Appointed Date: 01 December 2000
59 years old

Director
MORRISON, Ronald Robert
Resigned: 01 May 1998
87 years old

Director
WARD, Philip
Resigned: 11 June 2008
Appointed Date: 01 October 1997
77 years old

Director
WILBY OSTJ, John Michael
Resigned: 23 February 1994
Appointed Date: 15 February 1993
86 years old

Persons With Significant Control

Mr Joseph George Bourgraf
Notified on: 1 January 2017
64 years old
Nature of control: Right to appoint and remove directors

FERNO (UK) LIMITED Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Jan 2017
Full accounts made up to 30 September 2016
01 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,600

05 Jan 2016
Full accounts made up to 30 September 2015
17 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,600

...
... and 96 more events
03 Aug 1987
Accounts for a small company made up to 30 September 1986

03 Aug 1987
Return made up to 02/06/87; full list of members

09 Jul 1986
Accounting reference date shortened from 31/10 to 30/09

12 Jun 1986
Accounts for a small company made up to 30 September 1985

12 Jun 1986
Return made up to 21/05/86; full list of members

FERNO (UK) LIMITED Charges

1 August 1996
Security assignment
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right title benefit & interest of the company in or…
1 August 1996
Legal charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site g west 26 whitehall road cledkheaton kirklees west…
25 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 17 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north side of common road low moor bradford…
10 December 1991
Debenture
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1980
Mortgage
Delivered: 3 December 1980
Status: Satisfied on 13 December 1991
Persons entitled: Midland Bank PLC
Description: Property situate at bolton street huddersfield road low…