Company NameFur Feather And Fin Ltd
DirectorsPaul John Walton and Charles Willis
Company StatusActive
Company Number01464074
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul John Walton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Barns Goodwood Estate
Charlton
Chichester
West Sussex
PO18 0HX
Director NameMr Charles Willis
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Barns Goodwood Estate
Charlton
Chichester
West Sussex
PO18 0HX
Director NameGeoffrey Ernest Godbold
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressThe Limes High Street
Curry Rivel
Langport
Somerset
TA10 0EY
Director NameMrs Angela Mary Leigh Simonds
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 9 months after company formation)
Appointment Duration27 years (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Potteries
Graffham
Petworth
West Sussex
GU28 0QF
Director NameMr George Duncan Simonds
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 9 months after company formation)
Appointment Duration27 years (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Potteries
Graffham
Petworth
West Sussex
GU28 0QF
Secretary NameMr George Duncan Simonds
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 9 months after company formation)
Appointment Duration27 years (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Potteries
Graffham
Petworth
West Sussex
GU28 0QF

Contact

Websitewww.furfeatherandfin.com/
Telephone01243 811844
Telephone regionChichester

Location

Registered AddressHangar 1a Teesside International Airport
Darlington
DL2 1LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mrs Angela Simonds
70.00%
Ordinary
30 at £1Trustees Of G D Simonds Discretionary Settlement
30.00%
Ordinary

Financials

Year2014
Net Worth£135,130
Cash£183,804
Current Liabilities£332,434

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

15 June 2011Delivered on: 21 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 1991Delivered on: 8 January 1992
Satisfied on: 23 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 January 1988Delivered on: 22 January 1988
Satisfied on: 7 September 1992
Persons entitled: Argent Credit Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 February 2023Registered office address changed from Charlton Barns Goodwood Estate Charlton Chichester West Sussex PO18 0HX to Hangar 1a Teesside International Airport Darlington DL2 1LU on 2 February 2023 (1 page)
7 November 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
18 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
1 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
10 July 2019Cessation of Angela Mary Leigh Simonds as a person with significant control on 16 October 2018 (1 page)
10 July 2019Cessation of George Duncan Simonds as a person with significant control on 16 October 2018 (1 page)
10 July 2019Notification of Teranadon Outdoors Limited as a person with significant control on 16 October 2018 (2 pages)
6 September 2018Appointment of Mr Paul John Walton as a director on 28 August 2018 (2 pages)
6 September 2018Termination of appointment of Angela Mary Leigh Simonds as a director on 28 August 2018 (1 page)
6 September 2018Termination of appointment of George Duncan Simonds as a secretary on 28 August 2018 (1 page)
6 September 2018Termination of appointment of George Duncan Simonds as a director on 28 August 2018 (1 page)
6 September 2018Appointment of Mr Charles Willis as a director on 28 August 2018 (2 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Registered office address changed from River Ground Stables Cowdray Ruins, Easebourne Midhurst West Sussex GU29 9AL on 26 September 2011 (1 page)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from River Ground Stables Cowdray Ruins, Easebourne Midhurst West Sussex GU29 9AL on 26 September 2011 (1 page)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
2 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs Angela Mary Leigh Simonds on 28 August 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr George Duncan Simonds on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Mr George Duncan Simonds on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Angela Mary Leigh Simonds on 28 August 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 28/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2007Return made up to 28/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2006Return made up to 28/08/06; full list of members (7 pages)
26 September 2006Return made up to 28/08/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 28/08/05; full list of members (7 pages)
20 September 2005Return made up to 28/08/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Return made up to 28/08/04; full list of members (7 pages)
5 October 2004Return made up to 28/08/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Director resigned (1 page)
23 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Company name changed lodsworth polo shop LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed lodsworth polo shop LIMITED\certificate issued on 21/08/01 (2 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Return made up to 28/08/00; full list of members (7 pages)
20 September 2000Return made up to 28/08/00; full list of members (7 pages)
19 November 1999Registered office changed on 19/11/99 from: the old barn lodsworth petworth west sussex GU28 9DA (1 page)
19 November 1999Registered office changed on 19/11/99 from: the old barn lodsworth petworth west sussex GU28 9DA (1 page)
9 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Return made up to 28/08/99; no change of members (4 pages)
19 October 1999Return made up to 28/08/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Return made up to 28/08/98; no change of members (4 pages)
23 September 1998Return made up to 28/08/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Return made up to 28/08/97; full list of members (6 pages)
9 September 1997Return made up to 28/08/97; full list of members (6 pages)
14 January 1997Return made up to 28/08/96; no change of members (4 pages)
14 January 1997Return made up to 28/08/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Return made up to 28/08/95; no change of members (4 pages)
13 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
11 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
11 November 1993Return made up to 28/08/93; no change of members (4 pages)
16 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
7 September 1992Declaration of satisfaction of mortgage/charge (1 page)
21 January 1992Location - directors interests register: non legible (1 page)
19 January 1992Return made up to 28/08/90; no change of members (14 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
28 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)
3 March 1991Accounts for a small company made up to 31 January 1990 (4 pages)
30 October 1990Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 June 1990Return made up to 28/08/89; full list of members (5 pages)
12 June 1990Full accounts made up to 31 January 1989 (13 pages)
29 August 1989Return made up to 05/08/88; full list of members (5 pages)
29 August 1989Full accounts made up to 31 January 1988 (13 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
6 April 1988Full accounts made up to 31 January 1987 (13 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
29 December 1986Full accounts made up to 31 January 1986 (13 pages)
21 August 1986Return made up to 14/04/86; full list of members (4 pages)
19 June 1986Full accounts made up to 31 March 1985 (14 pages)
21 April 1981Incorporation (14 pages)