Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERNTURN HOLDINGS LIMITED
Company Information for

FERNTURN HOLDINGS LIMITED

TLT LLP, ONE, REDCLIFF STREET, BRISTOL, BS1 6TP,
Company Registration Number
00679117
Private Limited Company
Active

Company Overview

About Fernturn Holdings Ltd
FERNTURN HOLDINGS LIMITED was founded on 1960-12-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Fernturn Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FERNTURN HOLDINGS LIMITED
 
Legal Registered Office
TLT LLP
ONE
REDCLIFF STREET
BRISTOL
BS1 6TP
Other companies in BS1
 
Previous Names
WILTS WHOLESALE ELECTRICAL COMPANY,LIMITED06/03/2012
Filing Information
Company Number 00679117
Company ID Number 00679117
Date formed 1960-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB422900679  
Last Datalog update: 2024-05-05 10:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNTURN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERNTURN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN JOHN WEBB
Company Secretary 2008-10-08
RUTH PRYOR OVENS
Director 2007-02-26
IAN JOHN WEBB
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BAKER
Director 2010-11-18 2012-02-24
KEVIN PAUL BURNS
Director 2007-01-24 2012-02-24
MATT WARD NICHOLS
Director 2011-08-15 2012-02-24
DAVID JOHN PURDON
Director 2010-12-20 2012-02-24
DAVID JOHN PURDON
Director 1991-01-30 2010-11-30
MARK VIVIAN LEWIS
Director 2008-07-28 2010-07-19
STEVEN DAVID HABGOOD
Director 2001-04-01 2009-10-02
PAUL WHEATCROFT
Company Secretary 2005-09-19 2008-10-08
PAUL WHEATCROFT
Director 2005-09-19 2008-10-08
MARK DAVID KINGSBURY
Director 1992-01-01 2008-05-08
DAVID KINGSBURY
Director 1991-01-30 2006-12-20
ROBERT JOHN YATES
Director 2004-04-01 2006-09-11
DAVID JOHN PURDON
Company Secretary 2005-05-26 2005-09-19
COLIN ELLIOTT
Director 1998-07-01 2005-06-03
PETER CHRISTOPHER TOPP
Director 1992-01-01 2005-05-31
LYNDA CROFT
Company Secretary 1996-07-01 2005-05-26
LYNDA CROFT
Director 2003-04-01 2005-05-26
TREVOR PETER PARVIN
Director 1997-01-09 2005-05-20
TONY WILLIAM ALEC GAY
Director 1991-01-30 2001-12-31
MAURICE JOHN HARES
Director 1991-01-30 1997-12-01
DAVID JOHN PURDON
Company Secretary 1991-01-30 1996-07-01
CHRISTOPHER BUSH
Director 1991-01-30 1993-07-30
GEOFFREY HAROLD NEWMAN HALE
Director 1991-01-30 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN WEBB FERNTURN 10 LIMITED Company Secretary 2008-10-08 CURRENT 2002-05-27 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 4 LIMITED Company Secretary 2008-10-08 CURRENT 1986-11-06 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 5 LIMITED Company Secretary 2008-10-08 CURRENT 1938-10-15 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 13 LIMITED Company Secretary 2008-10-08 CURRENT 1990-06-12 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 8 LIMITED Company Secretary 2008-10-08 CURRENT 1993-05-10 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 1 LIMITED Company Secretary 2008-10-08 CURRENT 1988-10-05 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 17 LIMITED Company Secretary 2008-10-08 CURRENT 1987-03-30 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 14 LIMITED Company Secretary 2008-10-08 CURRENT 1970-02-16 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 3 LIMITED Company Secretary 2008-10-08 CURRENT 1982-11-09 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 6 LIMITED Company Secretary 2008-10-08 CURRENT 1985-09-20 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 16 LIMITED Company Secretary 2008-10-08 CURRENT 1983-11-16 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 12 LIMITED Company Secretary 2008-10-08 CURRENT 1936-03-05 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 9 LIMITED Company Secretary 2008-10-08 CURRENT 1989-06-27 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 7 LIMITED Company Secretary 2008-10-08 CURRENT 1969-10-24 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 15 LIMITED Company Secretary 2008-10-08 CURRENT 1987-09-29 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 2 LIMITED Company Secretary 2008-10-08 CURRENT 1987-02-03 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 11 LIMITED Director 2008-10-08 CURRENT 1984-08-24 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 10 LIMITED Director 2008-10-08 CURRENT 2002-05-27 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 4 LIMITED Director 2008-10-08 CURRENT 1986-11-06 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 5 LIMITED Director 2008-10-08 CURRENT 1938-10-15 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 13 LIMITED Director 2008-10-08 CURRENT 1990-06-12 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 8 LIMITED Director 2008-10-08 CURRENT 1993-05-10 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 1 LIMITED Director 2008-10-08 CURRENT 1988-10-05 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 17 LIMITED Director 2008-10-08 CURRENT 1987-03-30 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 14 LIMITED Director 2008-10-08 CURRENT 1970-02-16 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 3 LIMITED Director 2008-10-08 CURRENT 1982-11-09 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 6 LIMITED Director 2008-10-08 CURRENT 1985-09-20 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 16 LIMITED Director 2008-10-08 CURRENT 1983-11-16 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 12 LIMITED Director 2008-10-08 CURRENT 1936-03-05 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 9 LIMITED Director 2008-10-08 CURRENT 1989-06-27 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 7 LIMITED Director 2008-10-08 CURRENT 1969-10-24 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 15 LIMITED Director 2008-10-08 CURRENT 1987-09-29 Dissolved 2014-05-06
IAN JOHN WEBB FERNTURN 2 LIMITED Director 2008-10-08 CURRENT 1987-02-03 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-06-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-07-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-07-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-06-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006791170021
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 40765
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 40765
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 40765
2016-02-13AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-06AD03Registers moved to registered inspection location of . Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 40765
2015-02-20AR0130/01/15 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 40765
2014-02-13AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-17AUDAUDITOR'S RESIGNATION
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-25AR0130/01/13 ANNUAL RETURN FULL LIST
2012-11-21OCScheme of arrangement
2012-11-16MG01Particulars of a mortgage or charge / charge no: 20
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN WEBB / 08/05/2012
2012-05-24AD02SAIL ADDRESS CREATED
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM KENNET WAY CANAL ROAD INDUSTRIAL ESTATE TROWBRIDGE WILTSHIRE BA14 8BL
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 18
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 16
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 14
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 13
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-03-27AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2012-03-06RES15CHANGE OF NAME 24/02/2012
2012-03-06CERTNMCOMPANY NAME CHANGED WILTS WHOLESALE ELECTRICAL COMPANY,LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-02RES15CHANGE OF NAME 24/02/2012
2012-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURDON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BURNS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2012-02-23AR0130/01/12 FULL LIST
2011-12-29AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-09-01AP01DIRECTOR APPOINTED MR MATTHEW WARD NICHOLS
2011-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-14AP01DIRECTOR APPOINTED MR ANDREW BAKER
2011-02-23AR0130/01/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AP01DIRECTOR APPOINTED MR DAVID JOHN PURDON
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURDON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PRYOR OVENS / 01/07/2010
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FERNTURN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERNTURN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-11-16 Outstanding PAN TRUSTEES LIMITED AND KEVIN BURNS AS TRUSTEES OF THE SCHEME
LEGAL CHARGE 2012-06-19 Outstanding TLT LLP
LEGAL ASSIGNMENT 2010-02-25 Satisfied HSBC BANK PLC
DEBENTURE 2010-02-08 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-02-05 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2007-08-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-29 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-07-11 Outstanding HAMBRIDGE INVESTMENTS (NEWBURY) LTD
LEGAL MORTGAGE 2001-09-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-12-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-06-13 Satisfied MIDLAND BANK PLC
CHARGE 1994-11-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-20 Satisfied MIDLAND BANK PLC
FIXED CHARGE 1985-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-05-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-02-21 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-01-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERNTURN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FERNTURN HOLDINGS LIMITED registering or being granted any patents
Domain Names

FERNTURN HOLDINGS LIMITED owns 2 domain names.

wiltswholesale.co.uk   wilts.co.uk  

Trademarks
We have not found any records of FERNTURN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNTURN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FERNTURN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERNTURN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FERNTURN HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2018-03-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-02-0084242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2018-01-0040093200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with textile materials, with fittings
2018-01-0085318070
2017-04-0085362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2017-03-0085319000
2016-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-08-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-07-0090303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-07-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2016-05-0082060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2016-04-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-04-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2016-04-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-01-0034022090Washing preparations, incl. auxiliary washing preparations and cleaning preparations put up for retail sale (excl. organic surface-active agents, soap and surface-active preparations, and products and preparations for washing the skin in the form of liquid or cream)
2016-01-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-01-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-01-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-01-0094033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2016-01-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2015-08-0085437010Electrical machines with translation or dictionary functions
2015-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-09-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNTURN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERNTURN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.