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

FEBRAN LIMITED

LANSDOWNE HOUSE, 85 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6LR,
Company Registration Number
04552026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Febran Ltd
FEBRAN LIMITED was founded on 2002-10-02 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Febran 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
FEBRAN LIMITED
 
Legal Registered Office
LANSDOWNE HOUSE
85 BUXTON ROAD
STOCKPORT
CHESHIRE
SK2 6LR
Other companies in WA14
 
Filing Information
Company Number 04552026
Company ID Number 04552026
Date formed 2002-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEBRAN LIMITED
The accountancy firm based at this address is LUCAS REIS 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 FEBRAN LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ROCHELLE CRAWFORD
Company Secretary 2002-10-18
NICOLA ROCHELLE CRAWFORD
Director 2002-10-18
PHILIP MAURICE EDGAR CRAWFORD
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 2002-10-02 2003-01-24
JACQUELINE SCOTT
Nominated Director 2002-10-02 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ROCHELLE CRAWFORD 32 RANGE ROAD RTM COMPANY LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
NICOLA ROCHELLE CRAWFORD 32 RANGE ROAD RTM COMPANY LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
PHILIP MAURICE EDGAR CRAWFORD ST. VINCENT'S PARK MANAGEMENT LIMITED Director 2018-03-01 CURRENT 1990-07-18 Active
PHILIP MAURICE EDGAR CRAWFORD CHURCH ST LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
PHILIP MAURICE EDGAR CRAWFORD 46 ALNESS RD RTM COMPANY LTD Director 2016-04-30 CURRENT 2016-04-30 Active
PHILIP MAURICE EDGAR CRAWFORD TOWER PARK MEWS MANAGEMENT COMPANY LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
PHILIP MAURICE EDGAR CRAWFORD VILLIERS COURT (EVEN) RTM COMPANY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
PHILIP MAURICE EDGAR CRAWFORD VILLIERS COURT (ODD) RTM COMPANY LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2016-06-21
PHILIP MAURICE EDGAR CRAWFORD THE ROYAL HOTEL MANAGEMENT COMPANY LIMITED Director 2010-09-27 CURRENT 2009-09-18 Active - Proposal to Strike off
PHILIP MAURICE EDGAR CRAWFORD SPATH ROAD LTD Director 2010-03-19 CURRENT 2010-03-19 Active
PHILIP MAURICE EDGAR CRAWFORD 32 RANGE ROAD RTM COMPANY LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
PHILIP MAURICE EDGAR CRAWFORD 38 CLARENDON ROAD LIMITED Director 2003-11-11 CURRENT 2003-10-20 Active - Proposal to Strike off
PHILIP MAURICE EDGAR CRAWFORD 12 RANGE ROAD LIMITED Director 2003-07-25 CURRENT 1997-04-01 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
2024-05-20REGISTERED OFFICE CHANGED ON 20/05/24 FROM Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom
2023-10-13CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-27Voluntary dissolution strike-off suspended
2023-07-19Application to strike the company off the register
2023-07-17CESSATION OF ILAN JOSHUA CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-08APPOINTMENT TERMINATED, DIRECTOR ILAN JOSHUA CRAWFORD
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045520260001
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-20DIRECTOR APPOINTED MR ILAN JOSHUA CRAWFORD
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-03-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3EW
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045520260001
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILAN JOSHUA CRAWFORD
2020-02-05PSC07CESSATION OF NICOLA ROCHELLE CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-01-24CH01Director's details changed for Mr Philip Maurice Edgar Crawford on 2020-01-24
2020-01-24PSC04Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 2020-01-24
2020-01-08DS02Withdrawal of the company strike off application
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-18DS01Application to strike the company off the register
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ROCHELLE CRAWFORD
2019-12-13TM02Termination of appointment of Nicola Rochelle Crawford on 2019-12-13
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-22AA01Previous accounting period extended from 31/10/18 TO 30/04/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 103
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 103
2015-10-21AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 60 Stanhope Road Bowden Altrincham Cheshire WA14 3JL England
2015-10-21CH01Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-09-25
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 01/04/2015
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 165 Oldfield Road Altrincham Cheshire WA14 4HY
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 103
2014-11-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 103
2013-10-10AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0102/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0102/10/11 ANNUAL RETURN FULL LIST
2011-08-05CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA ROCHELLE CRAWFORD on 2011-08-04
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE CRAWFORD / 04/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MAURICE EDGAR CRAWFORD / 04/08/2011
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-08AR0102/10/10 FULL LIST
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-20AR0102/10/09 FULL LIST
2009-09-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-1588(2)CAPITALS NOT ROLLED UP
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-17363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-12363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/05
2005-10-04363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-09-24363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 5 NETHERCROFT COURT GREY ROAD ALTRINCHAM CHESHIRE WA14 4BZ
2003-09-24363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 5 NETHERCROFT COURT GREY ROAD ALTRINCHAM CHESHIRE WA14 4BZ
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-0788(2)RAD 24/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2003-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-03288bSECRETARY RESIGNED
2003-02-03288bDIRECTOR RESIGNED
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FEBRAN 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 FEBRAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FEBRAN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 6,512
Creditors Due Within One Year 2011-10-31 £ 4,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FEBRAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 11,246
Cash Bank In Hand 2011-10-31 £ 7,590
Shareholder Funds 2012-10-31 £ 4,734
Shareholder Funds 2011-10-31 £ 3,408

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEBRAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEBRAN LIMITED
Trademarks
We have not found any records of FEBRAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEBRAN 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 (68320 - Management of real estate on a fee or contract basis) as FEBRAN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FEBRAN 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 FEBRAN 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 FEBRAN 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.