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

DELLNER FERRABYRNE LIMITED

Fort Road, Littlehampton, West Sussex, BN17 7QU,
Company Registration Number
00971894
Private Limited Company
Active

Company Overview

About Dellner Ferrabyrne Ltd
DELLNER FERRABYRNE LIMITED was founded on 1970-02-09 and has its registered office in West Sussex. The organisation's status is listed as "Active". Dellner Ferrabyrne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELLNER FERRABYRNE LIMITED
 
Legal Registered Office
Fort Road
Littlehampton
West Sussex
BN17 7QU
Other companies in BN17
 
Previous Names
FERRABYRNE LIMITED19/07/2022
Filing Information
Company Number 00971894
Company ID Number 00971894
Date formed 1970-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-09-08
Return next due 2024-09-22
Type of accounts FULL
VAT Number /Sales tax ID GB192805252  
Last Datalog update: 2024-09-26 12:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELLNER FERRABYRNE 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.
Companies with same name DELLNER FERRABYRNE LIMITED
The following companies were found which have the same name as DELLNER FERRABYRNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELLNER FERRABYRNE HOLDINGS LIMITED FORT ROAD LITTLEHAMPTON WEST SUSSEX BN17 7QU Active Company formed on the 2016-07-05

Company Officers of DELLNER FERRABYRNE LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MICHAEL BUSHBY
Company Secretary 2017-06-02
SCOTT MICHAEL BUSHBY
Director 2018-04-27
KENNETH HORTON
Director 2004-12-17
KEITH IAN TERRY PIMM
Director 2016-11-02
PETER GLEN POLLOCK
Director 2009-08-12
MICHAEL JONATHAN WOOD
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STUART THOMSON
Company Secretary 2015-06-01 2017-06-02
HANS CHRISTIAN IVERSEN
Director 2005-12-16 2016-11-02
GLENN MILLS
Director 2004-12-17 2016-11-02
SIMON VALENTINE HENWOOD
Company Secretary 2005-10-27 2015-06-01
ROBERT YARLETT
Director 2013-01-02 2013-08-19
JOHN STEPHEN HARRIS
Director 2005-03-07 2008-06-30
JOSEPH ANDREW CUNNINGAHAM
Company Secretary 2005-04-14 2005-10-27
KENNETH HORTON
Company Secretary 2004-12-17 2005-04-14
ROBERT HAROLD SLATTER
Company Secretary 1991-09-29 2004-12-17
ANDREW JOHN BYRNE
Director 1991-09-29 2004-12-17
ROBERT HAROLD SLATTER
Director 1991-09-29 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MICHAEL BUSHBY DELLNER FERRABYRNE HOLDINGS LIMITED Director 2018-04-27 CURRENT 2016-07-05 Active
SCOTT MICHAEL BUSHBY WILLOUGHBY (873) LIMITED Director 2013-06-05 CURRENT 2013-04-30 In Administration/Administrative Receiver
SCOTT MICHAEL BUSHBY RIMOR LIMITED Director 2010-08-23 CURRENT 1994-11-04 In Administration/Administrative Receiver
KENNETH HORTON DELLNER FERRABYRNE HOLDINGS LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
KENNETH HORTON FLAMEROCK LIMITED Director 2004-12-17 CURRENT 2004-10-06 Active
KEITH IAN TERRY PIMM DELLNER FERRABYRNE HOLDINGS LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
KEITH IAN TERRY PIMM FLAMEROCK LIMITED Director 2016-11-02 CURRENT 2004-10-06 Active
PETER GLEN POLLOCK DELLNER FERRABYRNE HOLDINGS LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
PETER GLEN POLLOCK FLAMEROCK LIMITED Director 2016-11-02 CURRENT 2004-10-06 Active
PETER GLEN POLLOCK PLATT COMMON RESIDENTS' ASSOCIATION LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
PETER GLEN POLLOCK LPA INDUSTRIES PENSION TRUSTEES LIMITED Director 2000-10-11 CURRENT 1978-04-05 Active
PETER GLEN POLLOCK EXCIL ELECTRONICS LIMITED Director 2000-07-17 CURRENT 1982-11-02 Active
PETER GLEN POLLOCK HASWELL ENGINEERS LIMITED Director 2000-06-22 CURRENT 1966-08-11 Liquidation
PETER GLEN POLLOCK LPA INDUSTRIES LIMITED Director 1998-10-01 CURRENT 1959-06-02 Active
PETER GLEN POLLOCK NIPHAN LIMITED Director 1998-02-17 CURRENT 1997-07-11 Active - Proposal to Strike off
PETER GLEN POLLOCK CHANNEL ELECTRIC EQUIPMENT LIMITED Director 1998-02-17 CURRENT 1967-10-26 Active
PETER GLEN POLLOCK CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED Director 1998-02-17 CURRENT 1994-05-05 Liquidation
PETER GLEN POLLOCK LPA GROUP PLC Director 1997-04-21 CURRENT 1961-03-14 Active
PETER GLEN POLLOCK SECOND PHASE INDUSTRIES LIMITED Director 1994-01-24 CURRENT 1994-01-14 Active - Proposal to Strike off
MICHAEL JONATHAN WOOD DELLNER FERRABYRNE HOLDINGS LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
MICHAEL JONATHAN WOOD FLAMEROCK LIMITED Director 2016-11-02 CURRENT 2004-10-06 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
2024-06-12DIRECTOR APPOINTED MR JERON MICHAEL CAIN
2024-04-22APPOINTMENT TERMINATED, DIRECTOR KEITH IAN TERRY PIMM
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LLEWELLYN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN WOOD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN WOOD
2022-09-14CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-19CH01Director's details changed for Mr Darren William Cosshall on 2022-07-19
2022-07-19CERTNMCompany name changed ferrabyrne LIMITED\certificate issued on 19/07/22
2022-07-19PSC05Change of details for Ferrabyrne Holdings Limited as a person with significant control on 2022-07-18
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HORTON
2022-06-30AP01DIRECTOR APPOINTED MR NILS HENRIK MIKAEL PETERSSON
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009718940012
2022-06-20Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-20AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009718940013
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM RIEGER
2021-01-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM RIEGER
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-14AP01DIRECTOR APPOINTED MR DARREN WILLIAM COSSHALL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLEN POLLOCK
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-11PSC02Notification of Ferrabyrne Holdings Limited as a person with significant control on 2018-06-25
2019-01-11PSC07CESSATION OF FLAMEROCK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AP01DIRECTOR APPOINTED MR JEFFREY THORNE
2018-12-14PSC05Change of details for Ferrabyrne Holdings Limited as a person with significant control on 2018-06-25
2018-10-11PSC05Change of details for Flamerock Limited as a person with significant control on 2018-06-25
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-08-31AP03Appointment of Mr Darren Cosshall as company secretary on 2018-08-31
2018-08-31TM02Termination of appointment of Scott Michael Bushby on 2018-08-31
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MICHAEL BUSHBY
2018-04-27AP01DIRECTOR APPOINTED MR SCOTT MICHAEL BUSHBY
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-07-18AP03Appointment of Mr Scott Michael Bushby as company secretary on 2017-06-02
2017-07-18TM02Termination of appointment of Malcolm Stuart Thomson on 2017-06-02
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009718940012
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009718940010
2016-11-04AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN WOOD
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS IVERSEN
2016-11-04AP01DIRECTOR APPOINTED MR KEITH IAN TERRY PIMM
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MILLS
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009718940011
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009718940010
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 11000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FORD ROAD LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 7QU ENGLAND
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FORT ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7QU ENGLAND
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FORT ROAD INDUSTRIAL ESTATE WICK LITTLEHAMPTON WEST SUSSEX BN17 7QU
2016-03-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 11000
2015-09-08AR0108/09/15 FULL LIST
2015-06-01AP03SECRETARY APPOINTED MR MALCOLM STUART THOMSON
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON HENWOOD
2015-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 11000
2014-10-10AR0108/09/14 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS CHRISTIAN IVERSEN / 10/10/2014
2014-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 11000
2013-10-09AR0108/09/13 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YARLETT
2013-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-02-05AP01DIRECTOR APPOINTED MR ROBERT YARLETT
2012-10-15AR0108/09/12 FULL LIST
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-06AR0108/09/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-04AR0108/09/10 FULL LIST
2010-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MILLS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HORTON / 06/10/2009
2009-09-24363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED PETER GLEN POLLOCK
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRIS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-13363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13288aNEW DIRECTOR APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED
2005-10-12363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24RES13LOAN AGREEMENT 17/12/04
2004-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-18363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-09-09363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-09-27363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-10-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-11-22363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
1999-07-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to DELLNER FERRABYRNE 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 DELLNER FERRABYRNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-02 Satisfied YFM PRIVATE EQUITY LIMITED
2016-11-02 Outstanding YFM PRIVATE EQUITY LIMITED
2016-11-02 Outstanding KENNETH HORTON
DEBENTURE DEED 2011-12-07 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-12-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-12-17 Satisfied ANDREW JOHN BYRNE (THE SECURITY TRUSTEE FOR THE LENDER)
RENT DEPOSIT ACCOUNT AGREEMENT 1989-11-30 Satisfied COURTAULDS CIF NOMINEES LIMITED
LEGAL MORTGAGE 1980-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 DELLNER FERRABYRNE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DELLNER FERRABYRNE LIMITED

DELLNER FERRABYRNE LIMITED has registered 1 patents

GB2466516 ,

Domain Names
We do not have the domain name information for DELLNER FERRABYRNE LIMITED
Trademarks
We have not found any records of DELLNER FERRABYRNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELLNER FERRABYRNE 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 (22190 - Manufacture of other rubber products) as DELLNER FERRABYRNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELLNER FERRABYRNE 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 DELLNER FERRABYRNE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-06-0173269098Articles of iron or steel, n.e.s.
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-04-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-03-0173269098Articles of iron or steel, n.e.s.
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-01-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-01-0173269098Articles of iron or steel, n.e.s.
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-11-0173269098Articles of iron or steel, n.e.s.
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-04-0173269098Articles of iron or steel, n.e.s.
2014-03-0173269098Articles of iron or steel, n.e.s.
2014-02-0173269098Articles of iron or steel, n.e.s.
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-12-0173269098Articles of iron or steel, n.e.s.
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-10-0173269098Articles of iron or steel, n.e.s.
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-07-0173269098Articles of iron or steel, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-04-0173269098Articles of iron or steel, n.e.s.
2013-03-0173269098Articles of iron or steel, n.e.s.
2013-03-0186079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-01-0173269098Articles of iron or steel, n.e.s.
2012-12-0173269098Articles of iron or steel, n.e.s.
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-09-0173269098Articles of iron or steel, n.e.s.
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-06-0173269098Articles of iron or steel, n.e.s.
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-02-0173269098Articles of iron or steel, n.e.s.
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-09-0173269098Articles of iron or steel, n.e.s.
2011-08-0173269098Articles of iron or steel, n.e.s.
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-05-0173269098Articles of iron or steel, n.e.s.
2011-04-0173269098Articles of iron or steel, n.e.s.
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-02-0173269098Articles of iron or steel, n.e.s.
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-10-0139172210Rigid tubes, pipes and hoses, of polymers of propylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-02-0173269098Articles of iron or steel, n.e.s.
2010-01-0173269098Articles of iron or steel, n.e.s.
2010-01-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)

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 DELLNER FERRABYRNE 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 DELLNER FERRABYRNE 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.