Company Name28 Degrees North Limited
DirectorsHeather Fereday and Michael George Fereday
Company StatusActive
Company Number07475082
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Heather Fereday
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Michael George Fereday
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed12 January 2021(10 years after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameHeather Fereday
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2010(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed21 December 2011(1 year after company formation)
Appointment Duration9 years (resigned 12 January 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

143.1k at £1Heather Fereday
50.00%
Redeemable Preference
143.1k at £1Michael George Fereday
50.00%
Redeemable Preference
1 at £1Heather Fereday
0.00%
Ordinary
1 at £1Michael George Fereday
0.00%
Ordinary

Financials

Year2014
Net Worth£261,149
Cash£860
Current Liabilities£8,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
12 January 2021Termination of appointment of Wincham Accountants Limited as a secretary on 12 January 2021 (1 page)
12 January 2021Appointment of Wincham Accountancy Limited as a secretary on 12 January 2021 (2 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (22 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (22 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Director's details changed for Heather Fereday on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Michael George Fereday on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Michael George Fereday on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Heather Fereday on 21 December 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 286,242
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 286,242
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 286,242
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 286,242
(5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 286,242
(5 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 286,242
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Appointment of Wincham Legal Limited as a secretary (2 pages)
22 December 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
22 December 2011Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
22 December 2011Appointment of Wincham Legal Limited as a secretary (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Heather Fereday as a director (1 page)
31 January 2011Termination of appointment of Heather Fereday as a director (1 page)
31 January 2011Appointment of Heather Fereday as a director (2 pages)
31 January 2011Appointment of Heather Fereday as a director (2 pages)
28 January 2011Termination of appointment of Malcolm Roach as a director (1 page)
28 January 2011Appointment of Michael George Fereday as a director (2 pages)
28 January 2011Appointment of Michael George Fereday as a director (2 pages)
28 January 2011Termination of appointment of Malcolm Roach as a director (1 page)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 286,242
(4 pages)
28 January 2011Appointment of Heather Fereday as a director (2 pages)
28 January 2011Appointment of Heather Fereday as a director (2 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 286,242
(4 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)