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

FELTHAM GROUP LIMITED

FELTHAM HOUSE, 42 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1LA,
Company Registration Number
04827716
Private Limited Company
Active

Company Overview

About Feltham Group Ltd
FELTHAM GROUP LIMITED was founded on 2003-07-10 and has its registered office in Newbury. The organisation's status is listed as "Active". Feltham Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FELTHAM GROUP LIMITED
 
Legal Registered Office
FELTHAM HOUSE
42 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1LA
Other companies in RG14
 
Filing Information
Company Number 04827716
Company ID Number 04827716
Date formed 2003-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB823777112  
Last Datalog update: 2024-03-07 01:28:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FELTHAM GROUP 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 FELTHAM GROUP LIMITED
The following companies were found which have the same name as FELTHAM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FELTHAM GROUP (NORTH) LIMITED THE EXCHANGE 5 BANK STREET BURY BL9 0DN Active Company formed on the 1981-09-01
FELTHAM GROUP SERVICES LIMITED Hermes House Fire Fly Avenue Swindon SN2 2GA Liquidation Company formed on the 2016-11-28
FELTHAM GROUP SERVICES LIMITED Unknown

Company Officers of FELTHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART YATES
Company Secretary 2011-08-01
ANDREW BARRIE BROWN
Director 2003-07-10
LEIGH JAMES CAMERON
Director 2011-08-24
RICHARD JOHN COLLINS
Director 2011-08-24
CHRISTOPHER IAIN HERMAN
Director 2013-07-15
SIMON CORMELL LAMPARD
Director 2013-07-15
PETER STEPHEN MALONE
Director 2013-07-15
DAVID STUART YATES
Director 2003-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARRIE BROWN
Company Secretary 2007-09-28 2011-08-01
MICHAEL JOHN KEYS
Director 2003-07-10 2011-01-21
MARTIN CHARLES HORWOOD
Company Secretary 2003-07-10 2007-09-28
ANDREW BARRIE BROWN
Company Secretary 2003-09-09 2004-07-22
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2003-07-10 2003-07-10
MC FORMATIONS LIMITED
Nominated Director 2003-07-10 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE BROWN AZURE POINT MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2009-03-24 Active
ANDREW BARRIE BROWN FELTHAM PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
ANDREW BARRIE BROWN R C SMALLBONE (BUILDERS) LIMITED Director 2003-09-11 CURRENT 1992-10-12 Active
ANDREW BARRIE BROWN FELTHAM LIMITED Director 2003-09-11 CURRENT 1999-03-04 Active
ANDREW BARRIE BROWN FELTHAM CONSTRUCTION LIMITED Director 1999-07-01 CURRENT 1986-02-10 Active
RICHARD JOHN COLLINS FELTHAM CONSTRUCTION LIMITED Director 2009-01-01 CURRENT 1986-02-10 Active
CHRISTOPHER IAIN HERMAN FELTHAM CONSTRUCTION LIMITED Director 2011-07-01 CURRENT 1986-02-10 Active
PETER STEPHEN MALONE FELTHAM CONSTRUCTION LIMITED Director 2011-07-01 CURRENT 1986-02-10 Active
DAVID STUART YATES THE PINK LAND (NEWBURY) LIMITED Director 2016-11-01 CURRENT 2015-11-17 Active - Proposal to Strike off
DAVID STUART YATES FELTHAM PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
DAVID STUART YATES FELTHAM LIMITED Director 2003-09-11 CURRENT 1999-03-04 Active
DAVID STUART YATES FELTHAM CONSTRUCTION LIMITED Director 1996-07-01 CURRENT 1986-02-10 Active
DAVID STUART YATES R C SMALLBONE (BUILDERS) LIMITED Director 1994-04-01 CURRENT 1992-10-12 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
2024-02-26CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-01-22Cancellation of shares. Statement of capital on 2023-12-20 GBP 90,284
2024-01-22Purchase of own shares
2023-12-07Purchase of own shares
2023-11-21Cancellation of shares. Statement of capital on 2023-10-26 GBP 93,712
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-05-04Change of details for Mr Andrew Barrie Brown as a person with significant control on 2023-05-04
2023-05-04Director's details changed for Mr Andrew Barrie Brown on 2023-05-04
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-10CH01Director's details changed for Simon Cormell Lampard on 2017-07-10
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 94039
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 94039
2015-07-13AR0110/07/15 ANNUAL RETURN FULL LIST
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 94039
2014-07-30AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 16/07/2013
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JAMES CAMERON / 16/07/2013
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORMELL LAMPARD / 16/07/2013
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAIN HERMAN / 16/07/2013
2014-01-13SH0120/12/13 STATEMENT OF CAPITAL GBP 94039
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-23SH0113/09/13 STATEMENT OF CAPITAL GBP 91852
2013-08-20AP01DIRECTOR APPOINTED PETER STEPHEN MALONE
2013-08-20AP01DIRECTOR APPOINTED CHRISTOPHER IAIN HERMAN
2013-08-20AP01DIRECTOR APPOINTED SIMON CORMELL LAMPARD
2013-08-07SH0115/07/13 STATEMENT OF CAPITAL GBP 88425
2013-07-15AR0110/07/13 ANNUAL RETURN FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 10/04/2013
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-25AR0110/07/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART YATES / 02/01/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE BROWN / 02/01/2012
2011-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-15RES13COMPANY BUSINESS 24/08/2011
2011-09-15AP01DIRECTOR APPOINTED LEIGH JAMES CAMERON
2011-09-15AP01DIRECTOR APPOINTED RICHARD JOHN COLLINS
2011-09-15SH0124/08/11 STATEMENT OF CAPITAL GBP 85142
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN
2011-08-22AP03SECRETARY APPOINTED DAVID STUART YATES
2011-07-20AR0110/07/11 FULL LIST
2011-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYS
2010-10-15RES13SECT 175 06/06/2010
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-14AR0110/07/10 FULL LIST
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM FELTHAM HOUSE, 42 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-30363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-28288bSECRETARY RESIGNED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FELTHAM HOUSE, MANDARIN COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SQ
2007-07-20363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-08-03363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-29288bSECRETARY RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2004-07-28363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-12SASHARES AGREEMENT OTC
2004-05-1288(2)RAD 11/09/03--------- £ SI 600@1=600 £ IC 99400/100000
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-08225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-07-27287REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288bSECRETARY RESIGNED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FELTHAM GROUP 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 FELTHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-09-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FELTHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FELTHAM GROUP LIMITED
Trademarks
We have not found any records of FELTHAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FELTHAM GROUP 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 (70100 - Activities of head offices) as FELTHAM GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FELTHAM GROUP 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 FELTHAM GROUP 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 FELTHAM GROUP 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.