FEVARA INTERNATIONAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

FEVARA INTERNATIONAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10888476

Incorporation date

28/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon14/01/2026
Change of details for Carr's Group Plc as a person with significant control on 2025-09-25
dot icon17/09/2025
Certificate of change of name
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon15/07/2025
Certificate of change of name
dot icon07/07/2025
Termination of appointment of David Andrew White as a director on 2025-06-30
dot icon07/07/2025
Appointment of Mr Joshua Kevin Hoopes as a director on 2025-07-01
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon11/06/2024
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11
dot icon10/06/2024
Secretary's details changed for Mrs Paula Robertson on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Andrew White on 2024-06-10
dot icon10/06/2024
Change of details for Carr's Group Plc as a person with significant control on 2024-06-10
dot icon10/06/2024
Appointment of Mr Gavin Maxwell Manson as a director on 2024-06-10
dot icon27/02/2024
Audit exemption statement of guarantee by parent company for period ending 02/09/23
dot icon27/02/2024
Notice of agreement to exemption from audit of accounts for period ending 02/09/23
dot icon27/02/2024
Consolidated accounts of parent company for subsidiary company period ending 02/09/23
dot icon27/02/2024
Audit exemption subsidiary accounts made up to 2023-09-02
dot icon30/11/2023
Appointment of Mrs Paula Robertson as a secretary on 2023-09-25
dot icon30/11/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 03/09/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 03/09/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 03/09/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-09-03
dot icon26/01/2023
Appointment of Mr David Andrew White as a director on 2023-01-27
dot icon26/01/2023
Termination of appointment of Neil Austin as a director on 2023-01-27
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-08-28
dot icon27/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/08/21
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/08/21
dot icon27/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/08/21
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon18/03/2021
Full accounts made up to 2020-08-29
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon20/03/2020
Full accounts made up to 2019-08-31
dot icon28/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon07/03/2019
Full accounts made up to 2018-09-01
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon07/09/2017
Current accounting period extended from 2018-07-31 to 2018-08-31
dot icon28/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, Gavin Maxwell
Director
10/06/2024 - Present
87
Hoopes, Joshua Kevin
Director
01/07/2025 - Present
8
Davies, Timothy John
Director
28/07/2017 - 12/01/2021
70
White, David Andrew
Director
27/01/2023 - 30/06/2025
24
Robertson, Paula
Secretary
25/09/2023 - Present
-

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 FEVARA INTERNATIONAL FINANCE LIMITED

FEVARA INTERNATIONAL FINANCE LIMITED is an(a) Active company incorporated on 28/07/2017 with the registered office located at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR. There are currently 3 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 FEVARA INTERNATIONAL FINANCE LIMITED?

toggle

FEVARA INTERNATIONAL FINANCE LIMITED is currently Active. It was registered on 28/07/2017 .

Where is FEVARA INTERNATIONAL FINANCE LIMITED located?

toggle

FEVARA INTERNATIONAL FINANCE LIMITED is registered at Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR.

What does FEVARA INTERNATIONAL FINANCE LIMITED do?

toggle

FEVARA INTERNATIONAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FEVARA INTERNATIONAL FINANCE LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Carr's Group Plc as a person with significant control on 2025-09-25.