LETTERFEST LTD

Register to unlock more data on OkredoRegister

LETTERFEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07669886

Incorporation date

14/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Chivenor Business Park, Chivenor, Barnstaple, Devon EX31 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon21/02/2026
Particulars of variation of rights attached to shares
dot icon21/02/2026
Change of share class name or designation
dot icon23/01/2026
Termination of appointment of Devron Scott Baldwin as a director on 2026-01-23
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/12/2025
Change of share class name or designation
dot icon28/12/2025
Particulars of variation of rights attached to shares
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Particulars of variation of rights attached to shares
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon21/09/2025
Change of details for Reader Holdings Ltd as a person with significant control on 2025-09-21
dot icon15/09/2025
Particulars of variation of rights attached to shares
dot icon15/09/2025
Change of share class name or designation
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-09-07
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon25/06/2025
Director's details changed for Mr Devron Scott Baldwin on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon30/01/2025
Change of share class name or designation
dot icon30/01/2025
Particulars of variation of rights attached to shares
dot icon30/01/2025
Change of share class name or designation
dot icon30/01/2025
Particulars of variation of rights attached to shares
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-23
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon06/11/2024
Change of share class name or designation
dot icon06/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon25/09/2024
Termination of appointment of Patrick Thomas William Garratt as a director on 2024-09-25
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon18/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon15/05/2024
Registered office address changed from , 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom to Unit 1, Chivenor Business Park Chivenor Barnstaple Devon EX31 4AY on 2024-05-15
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon11/03/2024
Particulars of variation of rights attached to shares
dot icon11/03/2024
Change of share class name or designation
dot icon11/03/2024
Particulars of variation of rights attached to shares
dot icon11/03/2024
Change of share class name or designation
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon03/03/2024
Statement of capital following an allotment of shares on 2024-03-02
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon07/09/2023
Change of share class name or designation
dot icon07/09/2023
Particulars of variation of rights attached to shares
dot icon25/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon05/05/2023
Appointment of Mr Patrick Thomas William Garratt as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Devron Scott Baldwin as a director on 2023-05-05
dot icon01/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon19/01/2023
Sub-division of shares on 2023-01-15
dot icon30/12/2022
Appointment of Mr David John Knight as a director on 2022-12-30
dot icon24/11/2022
Director's details changed for Mr James Edward Reader on 2022-10-25
dot icon23/11/2022
Registered office address changed from , Michael House Castle Street, Exeter, EX4 3LQ to Unit 1, Chivenor Business Park Chivenor Barnstaple Devon EX31 4AY on 2022-11-23
dot icon23/11/2022
Change of details for Reader Holdings Ltd as a person with significant control on 2022-11-23
dot icon14/11/2022
Cessation of Robert David Rufus Harrison as a person with significant control on 2021-08-09
dot icon14/11/2022
Cessation of Wendy Harrison as a person with significant control on 2022-10-25
dot icon14/11/2022
Notification of Reader Holdings Ltd as a person with significant control on 2020-09-14
dot icon04/11/2022
Termination of appointment of Robert David Rufus Harrison as a director on 2022-10-25
dot icon04/11/2022
Termination of appointment of Wendy Harrison as a director on 2022-10-25
dot icon28/10/2022
Registration of charge 076698860001, created on 2022-10-25
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

16
2023
change arrow icon+102.20 % *

* during past year

Cash in Bank

£394,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.86M
-
0.00
725.82K
-
2022
19
2.15M
-
0.00
195.10K
-
2023
16
310.97K
-
0.00
394.51K
-
2023
16
310.97K
-
0.00
394.51K
-

Employees

2023

Employees

16 Descended-16 % *

Net Assets(GBP)

310.97K £Descended-85.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.51K £Ascended102.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garratt, Patrick Thomas William
Director
05/05/2023 - 25/09/2024
18
Harrison, Wendy
Director
14/06/2011 - 25/10/2022
-
Harrison, Robert David Rufus
Director
31/10/2012 - 25/10/2022
4
Reader, James Edward
Director
14/09/2020 - Present
6
Knight, David John
Director
30/12/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LETTERFEST LTD

LETTERFEST LTD is an(a) Active company incorporated on 14/06/2011 with the registered office located at Unit 1, Chivenor Business Park, Chivenor, Barnstaple, Devon EX31 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of LETTERFEST LTD?

toggle

LETTERFEST LTD is currently Active. It was registered on 14/06/2011 .

Where is LETTERFEST LTD located?

toggle

LETTERFEST LTD is registered at Unit 1, Chivenor Business Park, Chivenor, Barnstaple, Devon EX31 4AY.

What does LETTERFEST LTD do?

toggle

LETTERFEST LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does LETTERFEST LTD have?

toggle

LETTERFEST LTD had 16 employees in 2023.

What is the latest filing for LETTERFEST LTD?

toggle

The latest filing was on 21/02/2026: Particulars of variation of rights attached to shares.