DELLNER FERRABYRNE LIMITED

Register to unlock more data on OkredoRegister

DELLNER FERRABYRNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971894

Incorporation date

09/02/1970

Size

Full

Contacts

Registered address

Registered address

Fort Road, Littlehampton, West Sussex BN17 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1970)
dot icon06/10/2025
Satisfaction of charge 7 in full
dot icon16/09/2025
Registration of charge 009718940015, created on 2025-09-16
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/07/2025
Termination of appointment of Jeffrey Thorne as a director on 2025-07-10
dot icon25/06/2025
Registration of charge 009718940014, created on 2025-06-13
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Termination of appointment of Nils Henrik Mikael Petersson as a director on 2025-01-17
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon12/06/2024
Appointment of Mr Jeron Michael Cain as a director on 2024-06-11
dot icon22/04/2024
Termination of appointment of Keith Ian Terry Pimm as a director on 2024-04-15
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/11/2022
Termination of appointment of Mark Stephen Llewellyn as a director on 2022-11-07
dot icon11/10/2022
Termination of appointment of Michael Jonathan Wood as a director on 2022-10-05
dot icon14/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon19/07/2022
Director's details changed for Mr Darren William Cosshall on 2022-07-19
dot icon19/07/2022
Certificate of change of name
dot icon19/07/2022
Change of details for Ferrabyrne Holdings Limited as a person with significant control on 2022-07-18
dot icon30/06/2022
Termination of appointment of Kenneth Horton as a director on 2022-06-16
dot icon30/06/2022
Appointment of Mr Mark Stephen Llewellyn as a director on 2022-06-16
dot icon30/06/2022
Appointment of Mr Nils Henrik Mikael Petersson as a director on 2022-06-16
dot icon30/06/2022
Satisfaction of charge 009718940011 in full
dot icon30/06/2022
Satisfaction of charge 009718940012 in full
dot icon20/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon01/11/2021
Full accounts made up to 2021-06-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon03/06/2021
Registration of charge 009718940013, created on 2021-05-27
dot icon08/03/2021
Termination of appointment of Anthony William Rieger as a director on 2021-03-08
dot icon08/01/2021
Full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon22/04/2020
Appointment of Mr Anthony William Rieger as a director on 2020-04-09
dot icon06/02/2020
Full accounts made up to 2019-06-30
dot icon14/08/2019
Appointment of Mr Darren William Cosshall as a director on 2019-08-09
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon06/08/2019
Termination of appointment of Peter Glen Pollock as a director on 2019-07-19
dot icon31/01/2019
Full accounts made up to 2018-06-30
dot icon11/01/2019
Notification of Ferrabyrne Holdings Limited as a person with significant control on 2018-06-25
dot icon11/01/2019
Cessation of Flamerock Limited as a person with significant control on 2018-06-25
dot icon17/12/2018
Appointment of Mr Jeffrey Thorne as a director on 2018-12-14
dot icon14/12/2018
Change of details for Ferrabyrne Holdings Limited as a person with significant control on 2018-06-25
dot icon11/10/2018
Change of details for Flamerock Limited as a person with significant control on 2018-06-25
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon31/08/2018
Appointment of Mr Darren Cosshall as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Scott Michael Bushby as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Scott Michael Bushby as a director on 2018-08-31
dot icon27/04/2018
Appointment of Mr Scott Michael Bushby as a director on 2018-04-27
dot icon13/02/2018
Full accounts made up to 2017-06-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon18/07/2017
Appointment of Mr Scott Michael Bushby as a secretary on 2017-06-02
dot icon18/07/2017
Termination of appointment of Malcolm Stuart Thomson as a secretary on 2017-06-02
dot icon13/03/2017
Accounts for a medium company made up to 2016-06-30
dot icon21/11/2016
Registration of charge 009718940012, created on 2016-11-02
dot icon18/11/2016
Satisfaction of charge 009718940010 in full
dot icon04/11/2016
Appointment of Mr Michael Jonathan Wood as a director on 2016-11-02
dot icon04/11/2016
Termination of appointment of Hans Christian Iversen as a director on 2016-11-02
dot icon04/11/2016
Appointment of Mr Keith Ian Terry Pimm as a director on 2016-11-02
dot icon04/11/2016
Termination of appointment of Glenn Mills as a director on 2016-11-02
dot icon04/11/2016
Registration of charge 009718940011, created on 2016-11-02
dot icon02/11/2016
Registration of charge 009718940010, created on 2016-11-02
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/08/2016
Registered office address changed from Ford Road Littlehampton West Sussex England BN17 7QU England to Fort Road Littlehampton West Sussex BN17 7QU on 2016-08-25
dot icon25/08/2016
Registered office address changed from Fort Road Wick Littlehampton West Sussex BN17 7QU England to Ford Road Littlehampton West Sussex England BN17 7QU on 2016-08-25
dot icon25/08/2016
Registered office address changed from Fort Road Industrial Estate Wick Littlehampton West Sussex BN17 7QU to Fort Road Wick Littlehampton West Sussex BN17 7QU on 2016-08-25
dot icon08/03/2016
Full accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Malcolm Stuart Thomson as a secretary on 2015-06-01
dot icon01/06/2015
Termination of appointment of Simon Valentine Henwood as a secretary on 2015-06-01
dot icon07/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Hans Christian Iversen on 2014-10-10
dot icon22/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Robert Yarlett as a director
dot icon09/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon05/02/2013
Appointment of Mr Robert Yarlett as a director
dot icon15/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-06-30
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon06/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon08/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon24/03/2010
Accounts for a small company made up to 2009-06-30
dot icon07/10/2009
Director's details changed for Glenn Mills on 2009-10-06
dot icon06/10/2009
Director's details changed for Kenneth Horton on 2009-10-06
dot icon24/09/2009
Return made up to 08/09/09; full list of members
dot icon24/08/2009
Director appointed peter glen pollock
dot icon07/01/2009
Accounts for a small company made up to 2008-06-30
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon10/07/2008
Appointment terminated director john harris
dot icon15/01/2008
Accounts for a small company made up to 2007-06-30
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2006-06-30
dot icon13/10/2006
Return made up to 08/09/06; full list of members
dot icon17/05/2006
Full accounts made up to 2005-06-30
dot icon13/01/2006
New director appointed
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon12/10/2005
Return made up to 08/09/05; full list of members
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Secretary resigned;director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon22/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Return made up to 08/09/04; full list of members
dot icon23/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon15/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon09/09/2002
Return made up to 18/09/02; full list of members
dot icon07/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon27/09/2001
Return made up to 18/09/01; full list of members
dot icon13/02/2001
Accounts for a medium company made up to 2000-06-30
dot icon19/10/2000
Return made up to 29/09/00; full list of members
dot icon22/11/1999
Return made up to 29/09/99; full list of members
dot icon04/11/1999
Accounts for a medium company made up to 1999-06-30
dot icon09/09/1999
Registered office changed on 09/09/99 from: 97 church street brighton east sussex BN1 1UJ
dot icon21/07/1999
Auditor's resignation
dot icon28/01/1999
Accounts for a small company made up to 1998-06-30
dot icon14/10/1998
Return made up to 29/09/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
Director's particulars changed
dot icon15/10/1997
Return made up to 29/09/97; full list of members
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Accounts for a small company made up to 1996-06-30
dot icon30/10/1996
Return made up to 29/09/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-06-30
dot icon03/10/1995
Return made up to 29/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 29/09/94; no change of members
dot icon22/11/1994
Full accounts made up to 1994-06-30
dot icon11/11/1993
Full accounts made up to 1993-06-30
dot icon11/11/1993
Return made up to 29/09/93; no change of members
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon12/10/1992
Full accounts made up to 1992-06-30
dot icon12/10/1992
Return made up to 29/09/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon23/10/1991
Return made up to 29/09/91; no change of members
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1990
Full accounts made up to 1990-06-30
dot icon06/12/1989
Particulars of mortgage/charge
dot icon11/10/1989
Full accounts made up to 1989-06-30
dot icon11/10/1989
Return made up to 29/09/89; full list of members
dot icon02/05/1989
Accounting reference date extended from 30/05 to 30/06
dot icon10/04/1989
Full accounts made up to 1988-06-30
dot icon01/11/1988
Return made up to 31/07/88; full list of members
dot icon13/09/1988
Memorandum and Articles of Association
dot icon13/09/1988
Resolutions
dot icon23/06/1988
Registered office changed on 23/06/88 from: lineside industrial estate 7-9 eldon way littlehampton west sussex BN17 7EH
dot icon31/10/1987
Registered office changed on 31/10/87 from: aldwych house aldwych london WC2B 4JP
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon31/10/1987
Director resigned;new director appointed
dot icon31/10/1987
Accounts made up to 1987-06-30
dot icon29/07/1987
Return made up to 03/06/87; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1986-06-30
dot icon02/05/1986
Return made up to 22/04/86; full list of members
dot icon09/02/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosshall, Darren William
Director
09/08/2019 - Present
17
Llewellyn, Mark Stephen
Director
16/06/2022 - 07/11/2022
21
Pimm, Keith Ian Terry
Director
02/11/2016 - 15/04/2024
1
Petersson, Nils Henrik Mikael
Director
16/06/2022 - 17/01/2025
5
Cain, Jeron Michael
Director
11/06/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELLNER FERRABYRNE LIMITED

DELLNER FERRABYRNE LIMITED is an(a) Active company incorporated on 09/02/1970 with the registered office located at Fort Road, Littlehampton, West Sussex BN17 7QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELLNER FERRABYRNE LIMITED?

toggle

DELLNER FERRABYRNE LIMITED is currently Active. It was registered on 09/02/1970 .

Where is DELLNER FERRABYRNE LIMITED located?

toggle

DELLNER FERRABYRNE LIMITED is registered at Fort Road, Littlehampton, West Sussex BN17 7QU.

What does DELLNER FERRABYRNE LIMITED do?

toggle

DELLNER FERRABYRNE LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for DELLNER FERRABYRNE LIMITED?

toggle

The latest filing was on 06/10/2025: Satisfaction of charge 7 in full.