Company NameFeltham Group (North) Limited
DirectorDavid Feltham
Company StatusActive
Company Number01583436
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 years, 8 months ago)
Previous NameB. Feltham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Feltham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(12 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameMr Birt Feltham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameMrs Jean Margaret Feltham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Secretary NameMrs Jean Margaret Feltham
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Secretary NameJane Elizabeth Feltham
NationalityBritish
StatusResigned
Appointed09 June 2004(22 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grange
Rusholme
Manchester
M14 5NY
Director NameFeltham Estates Limited (Corporation)
StatusResigned
Appointed09 June 2004(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 2010)
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
M14 5NL

Contact

Websitefelthamgroup.com

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Birt Feltham Discretionary Trust
50.00%
Ordinary
1 at £1Trustees Of Jean Margaret Feltham Discretionary Trust
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
21 May 1998Delivered on: 2 June 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
28 September 1995Delivered on: 11 October 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nos 9, 11 and 13 vincent avenue chorlton-cum-hardy manchester t/nos la 73548, gm 427158 and gm 424920 together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and the benefit of all licences and registrations required in the running of such business.
Outstanding
1 July 1992Delivered on: 18 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a wilmslow road, manchester t/no: gm 32076.
Outstanding
14 May 1990Delivered on: 18 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 aldwych avenue rusholme manchester greater manchester t/n gm 356806.
Outstanding
10 January 1989Delivered on: 30 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 aldwych avenue rusholme manchester 14.
Outstanding

Filing History

19 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 January 2017Resolutions
  • RES13 ‐ Section 177 and 182 of the companies act 2006 21/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 January 2017Resolutions
  • RES13 ‐ Section 177 and 182 of the companies act 2006 21/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 December 2016Registration of charge 015834360006, created on 19 December 2016 (23 pages)
23 December 2016Registration of charge 015834360006, created on 19 December 2016 (23 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 September 2016Satisfaction of charge 3 in full (1 page)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 1 in full (1 page)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 1 in full (1 page)
22 September 2016Satisfaction of charge 4 in full (2 pages)
22 September 2016Satisfaction of charge 4 in full (2 pages)
22 September 2016Satisfaction of charge 5 in full (1 page)
22 September 2016Satisfaction of charge 3 in full (1 page)
22 September 2016Satisfaction of charge 5 in full (1 page)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Jane Elizabeth Feltham as a secretary on 1 March 2015 (1 page)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 October 2010Termination of appointment of Feltham Estates Limited as a director (1 page)
26 October 2010Termination of appointment of Feltham Estates Limited as a director (1 page)
19 October 2010Director's details changed for Feltham Estates Limited on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Feltham Estates Limited on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 30/09/07; no change of members (7 pages)
4 October 2007Return made up to 30/09/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
2 November 2004Return made up to 30/09/04; full list of members (7 pages)
2 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
8 June 2004Company name changed B. feltham LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed B. feltham LIMITED\certificate issued on 08/06/04 (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 30/09/01; full list of members (7 pages)
11 February 2002Return made up to 30/09/01; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Return made up to 30/09/00; full list of members (7 pages)
14 December 2000Return made up to 30/09/00; full list of members (7 pages)
10 February 2000Return made up to 30/09/99; full list of members (7 pages)
10 February 2000Return made up to 30/09/99; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 November 1996Full accounts made up to 5 April 1996 (12 pages)
6 November 1996Full accounts made up to 5 April 1996 (12 pages)
6 November 1996Full accounts made up to 5 April 1996 (12 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
7 February 1996Full accounts made up to 5 April 1995 (11 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 September 1981Certificate of incorporation (1 page)
1 September 1981Incorporation (18 pages)
1 September 1981Certificate of incorporation (1 page)
1 September 1981Incorporation (18 pages)