Company number 00243274
Status Active
Incorporation Date 26 October 1929
Company Type Private Limited Company
Address 69 - 71, HIGH STREET, CHATHAM, KENT, ME4 4EE
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FERRELL & BAKER,LIMITED are www.ferrell.co.uk, and www.ferrell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. Ferrell Baker Limited is a Private Limited Company.
The company registration number is 00243274. Ferrell Baker Limited has been working since 26 October 1929.
The present status of the company is Active. The registered address of Ferrell Baker Limited is 69 71 High Street Chatham Kent Me4 4ee. . BAKER, Sarah Mckenzie is a Secretary of the company. BAKER, Sarah Mckenzie is a Director of the company. BAKER, Stephen is a Director of the company. Secretary WELLS, Anthony David has been resigned. Director BAKER, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Baker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sarah Mckenzie Baker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FERRELL & BAKER,LIMITED Events
10 Mar 2017
Total exemption small company accounts made up to 31 October 2016
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
29 Oct 2015
Termination of appointment of Peter James Baker as a director on 12 October 2015
...
... and 69 more events
01 Mar 1988
Full accounts made up to 31 October 1987
01 Mar 1988
Return made up to 19/02/88; full list of members
02 Oct 1987
Director resigned;new director appointed
02 Feb 1987
Full accounts made up to 31 October 1986
02 Feb 1987
Return made up to 20/02/87; full list of members
22 August 1962
Mortgage and general charge
Delivered: 28 August 1962
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: The garage, london road, teynham, kent undertaking and…
23 June 1955
Legal charge
Delivered: 29 June 1955
Status: Outstanding
Persons entitled: Shell Mex and Bp LTD
Description: "The garage" london road teynham, kent.