Company NameFerndale (Handforth) Rtm Company Limited
DirectorsTheresa Mary Hardman and Martin Bernard O'Neill
Company StatusActive
Company Number11214400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2018(6 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTheresa Mary Hardman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Martin Bernard O'Neill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameDavid James Rowland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMr Philip Edward Hopkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address116 Chestergate
Macclesfield
Cheshire
SK11 6DU
Director NameMrs/Councillor Julie Anne Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 2021)
RolePharmacy Dispenser/ County Councillor
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Ann Howarth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Philip Edward Hopkins as a director on 14 December 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
8 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 March 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 February 2018Incorporation (50 pages)