Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R FERGUSON (BEDFONT) LIMITED
Company Information for

R FERGUSON (BEDFONT) LIMITED

343 BEDFONT LANE, FELTHAM, MIDDLESEX, TW14 9SD,
Company Registration Number
00805502
Private Limited Company
Active

Company Overview

About R Ferguson (bedfont) Ltd
R FERGUSON (BEDFONT) LIMITED was founded on 1964-05-15 and has its registered office in Feltham. The organisation's status is listed as "Active". R Ferguson (bedfont) Limited is a Private Limited Company registered in UNITED KINGDOM 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
R FERGUSON (BEDFONT) LIMITED
 
Legal Registered Office
343 BEDFONT LANE
FELTHAM
MIDDLESEX
TW14 9SD
Other companies in TW14
 
Filing Information
Company Number 00805502
Company ID Number 00805502
Date formed 1964-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 08:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R FERGUSON (BEDFONT) 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 R FERGUSON (BEDFONT) LIMITED

Current Directors
Officer Role Date Appointed
HAZEL ELIZABETH MAMMATT
Company Secretary 2010-08-05
ANN ELAINE ALLEN
Director 2014-08-28
HAZEL ELIZABETH MAMMATT
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN PRICE
Director 2010-02-28 2014-09-30
RAYMOND FERGUSON
Company Secretary 1991-11-06 2010-08-05
RAYMOND FERGUSON
Director 1965-03-29 2010-08-05
ANDREW MICHAEL JOHN ATKINSON
Director 2002-05-15 2010-02-28
MAUD HELEN BELLION
Director 1991-11-06 2003-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL ELIZABETH MAMMATT ELIZABETH JANE JONES TRUSTEE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active

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
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Director's details changed for Mr Graham Roberts-Hunt on 2023-04-21
2023-11-23CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19APPOINTMENT TERMINATED, DIRECTOR ANN ELAINE ALLEN
2023-01-04Director's details changed for Graham Roberts-Hunt on 2022-10-03
2023-01-04CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR HAZEL ELIZABETH MAMMATT
2022-05-03Termination of appointment of Hazel Elizabeth Mammatt on 2022-03-07
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 219 Staines Road Feltham Middlesex TW14 9EB
2022-05-03DIRECTOR APPOINTED GRAHAM ROBERTS-HUNT
2022-05-03DIRECTOR APPOINTED JAMES ANTHONY GROVES
2022-05-03AP01DIRECTOR APPOINTED GRAHAM ROBERTS-HUNT
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 219 Staines Road Feltham Middlesex TW14 9EB
2022-05-03TM02Termination of appointment of Hazel Elizabeth Mammatt on 2022-03-07
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ELIZABETH MAMMATT
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-05-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 219 Staines Road Bedfont Feltham Middlesex TW14 9EB
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN PRICE
2014-09-01AP01DIRECTOR APPOINTED MRS ANN ELAINE ALLEN
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0106/11/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0106/11/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS HAZEL ELIZABETH MAMMATT on 2011-07-21
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL ELIZABETH MAMMATT / 21/07/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH MAMMATT / 21/07/2011
2011-05-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0106/11/10 FULL LIST
2010-11-30AR0106/11/09 FULL LIST
2010-11-25AP03SECRETARY APPOINTED MISS HAZEL ELIZABETH MAMMATT
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FERGUSON
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND FERGUSON
2010-07-02AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-19AA28/02/10 TOTAL EXEMPTION FULL
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-15AP01DIRECTOR APPOINTED MR EDWARD JOHN PRICE
2010-03-15AA01PREVSHO FROM 31/05/2010 TO 28/02/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINSON
2009-12-23AA31/05/09 TOTAL EXEMPTION FULL
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FERGUSON / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LIZABETH MAMMATT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN ATKINSON / 10/11/2009
2008-11-12363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-11AA31/05/08 TOTAL EXEMPTION FULL
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-04288aDIRECTOR APPOINTED HAZEL LIZABETH MAMMATT
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-07363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-24363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-08363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-15363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-12-11288bDIRECTOR RESIGNED
2003-12-11363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-22288aNEW DIRECTOR APPOINTED
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-11-09363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-11-19363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-19363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-11-11363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1996-11-11363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/05/96
1995-11-09AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-09363sRETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS
1995-01-19363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1995-01-19363aRETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS; AMEND
1995-01-19363aRETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS; AMEND
1995-01-19363aRETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to R FERGUSON (BEDFONT) 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 R FERGUSON (BEDFONT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-11 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2008-07-04 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 1987-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-02-28
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R FERGUSON (BEDFONT) LIMITED

Intangible Assets
Patents
We have not found any records of R FERGUSON (BEDFONT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R FERGUSON (BEDFONT) LIMITED
Trademarks
We have not found any records of R FERGUSON (BEDFONT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R FERGUSON (BEDFONT) 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 (55900 - Other accommodation) as R FERGUSON (BEDFONT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where R FERGUSON (BEDFONT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R FERGUSON (BEDFONT) 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 R FERGUSON (BEDFONT) 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.