FERFA LIMITED

Register to unlock more data on OkredoRegister

FERFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00954060

Incorporation date

13/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14, Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon GU35 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon16/04/2026
Appointment of Mr David Graham Sleight as a director on 2025-08-01
dot icon16/04/2026
Appointment of Mr Kenneth Damian Boyd as a director on 2025-08-01
dot icon09/04/2026
Termination of appointment of Lee Elliott Lindsay as a director on 2026-04-08
dot icon31/03/2026
Termination of appointment of Mark Raymond Verinder as a director on 2026-03-06
dot icon05/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon12/09/2025
Registered office address changed from 2 Water Street Stamford PE9 2NJ England to Unit 14, Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX on 2025-09-12
dot icon05/02/2025
Termination of appointment of Nicholas Megson as a director on 2025-02-05
dot icon23/12/2024
Appointment of Heloysa Viegas Remoaldo as a director on 2024-12-18
dot icon22/12/2024
Appointment of Mario Roberto Finelli as a director on 2024-12-18
dot icon22/12/2024
Appointment of Mr Samuel Scott Barclay as a director on 2024-12-18
dot icon22/12/2024
Appointment of Lauren Emily Barnard as a director on 2024-12-18
dot icon22/12/2024
Appointment of Mr Mark Raymond Verinder as a director on 2024-12-18
dot icon22/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon12/12/2024
Termination of appointment of David William Priest as a director on 2024-12-12
dot icon11/12/2024
Termination of appointment of Christopher Anthony Orme as a director on 2024-12-11
dot icon10/12/2024
Termination of appointment of Richard Peter Jinks as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of John Robert Hill as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Scott William John Burns as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Timothy Charles Absolom as a director on 2024-11-22
dot icon12/11/2024
Termination of appointment of Nigel William Croad as a director on 2024-11-12
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon25/09/2024
Termination of appointment of Emel Albayrak-Jami as a director on 2024-09-25
dot icon05/09/2024
Termination of appointment of Darren Llewelyn Watkins as a director on 2024-07-11
dot icon05/09/2024
Termination of appointment of Stephen Paul Jenkins as a director on 2024-09-05
dot icon01/07/2024
Termination of appointment of Jon Morris as a director on 2024-07-01
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2024
Termination of appointment of Mark John Spowage as a director on 2024-06-07
dot icon04/12/2023
Appointment of Mr Philip Iain Wright as a director on 2023-11-14
dot icon30/11/2023
Termination of appointment of Martyn Richard Coley as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Stephen Paul Jenkins as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Daniel Bryon Leeson as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Nigel William Croad as a director on 2023-11-14
dot icon30/11/2023
Appointment of Mr Timothy Charles Absolom as a director on 2023-11-14
dot icon30/11/2023
Termination of appointment of Neil Timothy Luck as a director on 2023-11-14
dot icon13/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon05/09/2023
Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd England to 2 Water Street Stamford PE9 2NJ on 2023-09-05
dot icon03/04/2023
Termination of appointment of Kay Porter as a secretary on 2023-04-03
dot icon19/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/11/2022
Appointment of Mr Mark John Spowage as a director on 2022-11-18
dot icon28/11/2022
Termination of appointment of Christopher Robert Budd as a director on 2022-11-18
dot icon28/11/2022
Termination of appointment of Ian Robert Dawson as a director on 2022-11-18
dot icon28/11/2022
Termination of appointment of Thomas Michael Dossett as a director on 2022-11-18
dot icon28/11/2022
Appointment of Mr Jon Morris as a director on 2022-11-18
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.53 % *

* during past year

Cash in Bank

£301,235.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.40K
-
0.00
270.09K
-
2022
0
272.10K
-
0.00
301.24K
-
2022
0
272.10K
-
0.00
301.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

272.10K £Ascended16.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.24K £Ascended11.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megson, Nicholas
Director
10/12/2021 - 05/02/2025
6
Albayrak-Jami, Emel
Director
26/10/2020 - 25/09/2024
4
Wright, John Clifford
Director
03/11/1998 - 08/11/2000
5
Clark, David Keith
Director
09/11/2004 - 20/10/2010
1
Jones, David John
Director
20/04/1993 - 18/10/1995
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FERFA LIMITED

FERFA LIMITED is an(a) Active company incorporated on 13/05/1969 with the registered office located at Unit 14, Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon GU35 0FX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FERFA LIMITED?

toggle

FERFA LIMITED is currently Active. It was registered on 13/05/1969 .

Where is FERFA LIMITED located?

toggle

FERFA LIMITED is registered at Unit 14, Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon GU35 0FX.

What does FERFA LIMITED do?

toggle

FERFA LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for FERFA LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr David Graham Sleight as a director on 2025-08-01.