FERNWICK LIMITED

JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM  IP6 0NL
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 05498719
  • Last Updated: 01 Jan 2024

Company Profile

FERNWICK LIMITED was incorporated on Monday, July 4, 2005 as a Private Limited Company with registered address in BUSINESS PARK GREAT BLAKENHAM. FERNWICK LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 19 years 7 months and 19 days.

Name FERNWICK LIMITED
Company number 05498719
Company type Private Limited Company
Incorporation date 04 Jul 2005
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address JOHN PHILLIPS & CO LTD
81 CENTAUR COURT CLAYDON
BUSINESS PARK GREAT BLAKENHAM
IP6 0NL
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Roy William Hammond Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
Mrs Linda Margaret Hammond Nationality: British Dates: Wednesday, April 6, 2016 - present
right to appoint and remove directors
John Phillips & Co Limited Claydon Business Park, Gt. Blakenham, IP6 0NL Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
John Phillips & Co Limited Claydon Business Park, Gt. Blakenham, IP6 0NL Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2023, (-481 days left)
Latest accounts 31 January 2022
Next confirmation statement due 27 August 2016
Last confirmation statement dated 30 July 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
FERNWICK LIMITED 04 Jul 2005