Company NameFeatherswood Limited
DirectorJoseph Arie Heifetz
Company StatusActive
Company Number02395712
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Arie Heifetz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed21 November 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Secretary NameBracha Heifetz
NationalityBritish
StatusCurrent
Appointed21 November 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address1a Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Alan Barnes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration15 years (resigned 10 July 2006)
RoleCompany Director
Correspondence Address1 Newbank Chase
Chadderton
Oldham
Lancashire
OL9 0LE
Director NameStephen Paul Glynn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 1997)
RoleChartered Surveyor
Correspondence AddressLuzley Hall Farm
Luzley Road
Mossley
Lancashire
OL6 9AH
Secretary NameStephen Paul Glynn
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressLuzley Hall Farm
Luzley Road
Mossley
Lancashire
OL6 9AH
Director NameKaren Joyce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2006)
RoleSAD
Correspondence Address8 Bernice Avenue
Chadderton
Oldham
Lancashire
OL9 8QJ
Secretary NameKaren Joyce
NationalityBritish
StatusResigned
Appointed02 April 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2006)
RoleSAD
Correspondence Address8 Bernice Avenue
Chadderton
Oldham
Lancashire
OL9 8QJ

Location

Registered AddressC/O Sefton Yodaiken & Co
Fairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

167k at £1Belvoire Care Home LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

21 November 2005Delivered on: 29 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 632 halifax road and land on the west side of old road wardle land lying to the south east of halifax road wardle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2005Delivered on: 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 February 1990Delivered on: 28 February 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
9 February 1990Delivered on: 13 February 1990
Persons entitled: Midland 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: "Belvoir", halifax road, wardle, rochdale in the county of greater manchester.
Outstanding

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Notification of Joseph Heifetz as a person with significant control on 15 June 2017 (2 pages)
27 June 2017Notification of Joseph Heifetz as a person with significant control on 15 June 2017 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 167,000
(6 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 167,000
(6 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Joseph Heifetz on 1 December 2015 (2 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 167,000
(4 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 167,000
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 167,000
(4 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 167,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 9 September 2011 (1 page)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
19 June 2009Return made up to 15/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 15/06/08; full list of members (6 pages)
29 September 2008Return made up to 15/06/08; full list of members (6 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Return made up to 15/06/07; full list of members (6 pages)
3 July 2007Return made up to 15/06/07; full list of members (6 pages)
9 January 2007Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 January 2007Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 2006Registered office changed on 17/07/06 from: 40A bury new road prestwich manchester M25 0LD (1 page)
17 July 2006Registered office changed on 17/07/06 from: 40A bury new road prestwich manchester M25 0LD (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Declaration of assistance for shares acquisition (8 pages)
9 December 2005Declaration of assistance for shares acquisition (8 pages)
5 December 2005Registered office changed on 05/12/05 from: 632 halifax road rochdale lancashire OL16 2SQ (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 632 halifax road rochdale lancashire OL16 2SQ (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
18 July 2005Return made up to 15/06/05; full list of members (7 pages)
18 July 2005Return made up to 15/06/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 15/06/00; full list of members (6 pages)
10 July 2000Return made up to 15/06/00; full list of members (6 pages)
29 June 1999Return made up to 15/06/99; full list of members (6 pages)
29 June 1999Return made up to 15/06/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Registered office changed on 28/11/96 from: 176 monton road monton eccles manchester M30 9GA (1 page)
28 November 1996Registered office changed on 28/11/96 from: 176 monton road monton eccles manchester M30 9GA (1 page)
17 July 1996Return made up to 15/06/96; no change of members (4 pages)
17 July 1996Return made up to 15/06/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Return made up to 15/06/95; full list of members (6 pages)
26 September 1995Return made up to 15/06/95; full list of members (6 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
17 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
17 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)