FERNIE GREAVES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1UD
Company number 04146670
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 1 BAWTRY GATE, TINSLEY, SHEFFIELD, S9 1UD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of David Jackson as a director on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FERNIE GREAVES LIMITED are www.ferniegreaves.co.uk, and www.fernie-greaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Sheffield Rail Station is 3.5 miles; to Mexborough Rail Station is 7.1 miles; to Kiveton Bridge Rail Station is 7.4 miles; to Barnsley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernie Greaves Limited is a Private Limited Company. The company registration number is 04146670. Fernie Greaves Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Fernie Greaves Limited is 1 Bawtry Gate Tinsley Sheffield S9 1ud. The company`s financial liabilities are £92.6k. It is £59.36k against last year. The cash in hand is £162.88k. It is £114.44k against last year. And the total assets are £289.37k, which is £132.29k against last year. ODDY, Paul David is a Secretary of the company. BOTTRILL, Timothy Richard is a Director of the company. HIBBERT, Craig Michael is a Director of the company. ODDY, Paul David is a Director of the company. THOMPSON, George William Harold is a Director of the company. Secretary THOMPSON, George William Harold has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BERRIDGE, Jeremy Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, David has been resigned. Director SUMPTION, Michael has been resigned. The company operates in "Real estate agencies".


fernie greaves Key Finiance

LIABILITIES £92.6k
+178%
CASH £162.88k
+236%
TOTAL ASSETS £289.37k
+84%
All Financial Figures

Current Directors

Secretary
ODDY, Paul David
Appointed Date: 01 January 2013

Director
BOTTRILL, Timothy Richard
Appointed Date: 30 October 2014
50 years old

Director
HIBBERT, Craig Michael
Appointed Date: 30 October 2014
65 years old

Director
ODDY, Paul David
Appointed Date: 21 November 2003
56 years old

Director
THOMPSON, George William Harold
Appointed Date: 01 September 2002
61 years old

Resigned Directors

Secretary
THOMPSON, George William Harold
Resigned: 01 January 2013
Appointed Date: 24 January 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
BERRIDGE, Jeremy Michael
Resigned: 31 March 2003
Appointed Date: 24 January 2001
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
JACKSON, David
Resigned: 01 April 2016
Appointed Date: 01 September 2002
74 years old

Director
SUMPTION, Michael
Resigned: 01 April 2011
Appointed Date: 01 September 2002
80 years old

Persons With Significant Control

Mr Paul David Oddy
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr George William Harold Thompson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Panoptix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNIE GREAVES LIMITED Events

17 Feb 2017
Confirmation statement made on 20 January 2017 with updates
23 Jan 2017
Termination of appointment of David Jackson as a director on 1 April 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
31 Jan 2001
New director appointed
31 Jan 2001
New secretary appointed
24 Jan 2001
Incorporation

FERNIE GREAVES LIMITED Charges

9 September 2002
Debenture
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…