FERNHILL ESTATES LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
FERNHILL ESTATES LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
FERNHILL ESTATES LIMITED was incorporated 70 years ago on 29/05/1953 and has the registered number: 00520143. The accounts status is SMALL and accounts are next due on 31/12/2024.
FERNHILL ESTATES LIMITED was incorporated 70 years ago on 29/05/1953 and has the registered number: 00520143. The accounts status is SMALL and accounts are next due on 31/12/2024.
FERNHILL ESTATES LIMITED - NEWPORT
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FERNHILL ESTATE OFFICE
NEWPORT
SHROPSHIRE
TF10 8DJ
This Company Originates in : United Kingdom
Previous trading names include:
WATSON JONES LIMITED (until 10/11/2006)
WATSON JONES LIMITED (until 10/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PAUL MULLINDER | Oct 1968 | British | Director | 2009-10-30 | CURRENT |
MR SAMUEL CORNES | Oct 1974 | British | Director | 2004-11-16 | CURRENT |
DARREN PAUL MULLINDER | Secretary | 2009-10-30 | CURRENT | ||
STEPHEN BRIAN WATSON JONES | Mar 1959 | British | Director | RESIGNED | |
RICHARD JOHN WATSON JONES | Feb 1963 | British | Director | RESIGNED | |
BRIAN WATSON JONES | Dec 1930 | British | Director | RESIGNED | |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Director | 2004-11-16 UNTIL 2009-10-30 | RESIGNED |
MR NIALL CRABB | Oct 1951 | British | Director | 2013-03-18 UNTIL 2016-12-31 | RESIGNED |
MR COLIN CORNES | Apr 1942 | British | Director | 2004-11-16 UNTIL 2016-03-31 | RESIGNED |
HELEN LOUISE WATSON JONES | Sep 1962 | Secretary | RESIGNED | ||
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Secretary | 2004-11-16 UNTIL 2009-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samuel Cornes | 2016-04-06 | 10/1974 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Darren Paul Mullinder | 2016-04-06 | 10/1968 | Newport Shropshire |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fernhill Estates Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £469,053 Cash £3,228,880 equity |
Fernhill Estates Limited Filleted accounts for Companies House (small and micro) | 2022-12-23 | 31-03-2022 | £173,483 Cash £3,312,626 equity |
Fernhill Estates Limited Filleted accounts for Companies House (small and micro) | 2021-12-16 | 31-03-2021 | £26,564 Cash £3,406,688 equity |
Fernhill Estates Limited Filleted accounts for Companies House (small and micro) | 2020-09-19 | 31-03-2020 | £34,064 Cash £3,411,248 equity |
Fernhill Estates Limited 31/03/2019 iXBRL | 2019-10-02 | 31-03-2019 | £142,746 Cash £3,498,358 equity |
Fernhill Estates Limited 31/03/2018 iXBRL | 2018-12-20 | 31-03-2018 | £68,451 Cash £4,283,682 equity |
FERNHILL_ESTATES_LIMITED - Accounts | 2018-03-08 | 31-03-2017 | £624,395 Cash |