Company NameFerrostatics (International) Limited
Company StatusActive
Company Number03018579
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameJohn Robert Hamilton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTapitlaw Farm Cottage
Comrie
Dunfermline
Fife
KY12 9HE
Scotland
Director NameBarry Wyton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Falcon Close
Norden
Rochdale
Lancashire
OL12 7RY
Secretary NameBarry Wyton
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Falcon Close
Norden
Rochdale
Lancashire
OL12 7RY
Director NameMr Lawrence Richard Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenroyd Holme Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7LN
Director NameKenneth Henry Sayle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApostle Cottage
Fanshawe Lane, Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Secretary NameKenneth Henry Sayle
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApostle Cottage
Fanshawe Lane, Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Secretary NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed05 July 1995(4 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2008)
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed29 April 2008(13 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2009)
Correspondence AddressC/O The Hardman Partnership 7th Floor Blackfriars
Parsonage
Manchester
Gtr Manchester
M3 2JA
Director NameConnoisseur Investments Ltd (Corporation)
StatusResigned
Appointed05 April 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2016)
Correspondence AddressApostle Cottage Fanshawe Lane
Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Secretary NameConnoisseur Investment Ltd (Corporation)
StatusResigned
Appointed05 April 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2016)
Correspondence AddressApostle Cottage Fanshawe Lane
Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Director NameSpecial Director Services Limited (Corporation)
StatusResigned
Appointed14 March 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2018)
Correspondence Address5a King Street
Leeds
LS1 2HH

Contact

Websitewww.ferrostatics-int.com
Email address[email protected]
Telephone0161 3032200
Telephone regionManchester

Location

Registered Address5 The Crescent
Cheadle
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ferrostatics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,607
Cash£97,069
Current Liabilities£207,649

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

24 April 1997Delivered on: 25 April 1997
Satisfied on: 19 February 2013
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.
Fully Satisfied

Filing History

15 September 2020Auditor's resignation (1 page)
24 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
2 January 2020Accounts for a small company made up to 30 June 2019 (7 pages)
11 December 2019Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages)
23 April 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
23 April 2019Registered office address changed from Knowl Court Knowl Street Stalybridge Cheshire SK15 3AJ to 5 the Crescent Cheadle SK8 1PS on 23 April 2019 (1 page)
15 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 April 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
22 March 2019Appointment of Mr Richard Allen Buckley as a director on 4 October 2018 (2 pages)
22 March 2019Appointment of Mr Paul Michael Cooper as a director on 4 October 2018 (2 pages)
21 March 2019Termination of appointment of Special Director Services Limited as a director on 4 October 2018 (1 page)
21 March 2019Termination of appointment of Lawrence Richard Abbott as a director on 4 October 2018 (1 page)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Connoisseur Investment Ltd as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Connoisseur Investment Ltd as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page)
13 April 2016Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages)
13 April 2016Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages)
12 April 2016Director's details changed for Lawrence Richard Abbott on 20 March 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Director's details changed for Lawrence Richard Abbott on 20 March 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(14 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(14 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(14 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(14 pages)
12 March 2013Annual return made up to 8 March 2013 (13 pages)
12 March 2013Annual return made up to 8 March 2013 (13 pages)
12 March 2013Annual return made up to 8 March 2013 (13 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 March 2012Annual return made up to 27 February 2012 (14 pages)
1 March 2012Annual return made up to 27 February 2012 (14 pages)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 May 2011Appointment of Connoisseur Investments Ltd as a director (3 pages)
12 May 2011Appointment of Connoisseur Investment Ltd as a secretary (3 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a secretary (2 pages)
12 May 2011Appointment of Connoisseur Investments Ltd as a director (3 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a director (2 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a secretary (2 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a director (2 pages)
12 May 2011Appointment of Connoisseur Investment Ltd as a secretary (3 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
24 October 2009Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Return made up to 12/02/09; full list of members (6 pages)
6 March 2009Return made up to 12/02/09; full list of members (6 pages)
13 January 2009Appointment terminated director hayes consultancy LIMITED (1 page)
13 January 2009Appointment terminated director hayes consultancy LIMITED (1 page)
16 December 2008Appointment terminated secretary hayes consultancy LIMITED (1 page)
16 December 2008Appointment terminated secretary hayes consultancy LIMITED (1 page)
1 December 2008Secretary appointed kenneth henry sayle (3 pages)
1 December 2008Secretary appointed kenneth henry sayle (3 pages)
29 October 2008Director appointed kenneth henry sayle (3 pages)
29 October 2008Director appointed kenneth henry sayle (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 June 2008Director appointed hayes consultancy LIMITED (2 pages)
11 June 2008Director appointed hayes consultancy LIMITED (2 pages)
5 June 2008Appointment terminated director john hamilton (1 page)
5 June 2008Appointment terminated director john hamilton (1 page)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o john hardman & co, blackfriars house parsonage, manchester, M3 2JA (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Return made up to 06/02/07; full list of members (2 pages)
17 April 2007Return made up to 06/02/07; full list of members (2 pages)
17 April 2007Location of debenture register (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
17 April 2007Location of register of members (1 page)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
10 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 December 2004Resolutions
  • RES13 ‐ 111104 ba res au wp ap 28/10/04
(1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Notice of resolution removing auditor (1 page)
2 December 2004Notice of resolution removing auditor (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Resolutions
  • RES13 ‐ 111104 ba res au wp ap 28/10/04
(1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 06/02/04; full list of members (7 pages)
13 March 2004Return made up to 06/02/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 February 2003Return made up to 06/02/03; full list of members (7 pages)
12 February 2003Return made up to 06/02/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 March 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2002Return made up to 06/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Full accounts made up to 30 September 2000 (12 pages)
16 August 2001Full accounts made up to 30 September 2000 (12 pages)
12 March 2001Return made up to 06/02/01; full list of members (6 pages)
12 March 2001Return made up to 06/02/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 April 2000Return made up to 06/02/00; full list of members (6 pages)
27 April 2000Return made up to 06/02/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 February 1999Return made up to 06/02/99; no change of members (4 pages)
1 February 1999Return made up to 06/02/99; no change of members (4 pages)
27 January 1999Registered office changed on 27/01/99 from: meadow mills shepley street glossop derbyshire SK13 9EG (1 page)
27 January 1999Registered office changed on 27/01/99 from: meadow mills, shepley street, glossop, derbyshire SK13 9EG (1 page)
1 June 1998Full accounts made up to 31 July 1997 (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (4 pages)
20 March 1998Return made up to 06/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1998Return made up to 06/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 August 1997Full accounts made up to 31 July 1996 (3 pages)
29 August 1997Full accounts made up to 31 July 1996 (3 pages)
8 August 1997Return made up to 06/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1997Return made up to 06/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 06/02/96; full list of members (6 pages)
26 January 1997Return made up to 06/02/96; full list of members (6 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Accounting reference date notified as 31/07 (1 page)
5 July 1995Accounting reference date notified as 31/07 (1 page)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
6 February 1995Incorporation (20 pages)
6 February 1995Incorporation (20 pages)