General information

Name:

Feldy Ltd

Office Address:

Yewtree Farm Bexton Lane WA16 9BH Knutsford

Number: 04147744

Incorporation date: 2001-01-25

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This firm is situated in Knutsford under the following Company Registration No.: 04147744. This company was established in 2001. The main office of this company is situated at Yewtree Farm Bexton Lane. The area code is WA16 9BH. Even though recently known as Feldy Limited, it had the name changed. This company was known under the name Green Juice Company until 2002-08-07, then the company name got changed to Delamere Distribution. The definitive change occurred on 2003-10-14. This company's classified under the NACE and SIC code 46210, that means . The most recent accounts describe the period up to 2021-12-31 and the latest annual confirmation statement was filed on 2023-01-25.

As suggested by the company's executives data, since 2018 there have been three directors: James S., Charlotte A. and Elizabeth S.. To support the directors in their duties, the abovementioned limited company has been using the skills of Elizabeth S. as a secretary since the appointment on 2001-01-25.

  • Previous company's names
  • Feldy Limited 2003-10-14
  • Delamere Distribution Limited 2002-08-07
  • Green Juice Company Limited 2001-01-25

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 25 January 2018

Latest update: 22 February 2024

Charlotte A.

Role: Director

Appointed: 25 January 2018

Latest update: 22 February 2024

Elizabeth S.

Role: Secretary

Appointed: 25 January 2001

Latest update: 22 February 2024

Elizabeth S.

Role: Director

Appointed: 25 January 2001

Latest update: 22 February 2024

People with significant control

Executives with significant control over this firm are: Elizabeth S. owns 1/2 or less of company shares. Charlotte A. owns 1/2 or less of company shares. James S. owns 1/2 or less of company shares.

Elizabeth S.
Notified on 14 November 2017
Nature of control:
1/2 or less of shares
Charlotte A.
Notified on 25 January 2018
Nature of control:
1/2 or less of shares
James S.
Notified on 25 January 2018
Nature of control:
1/2 or less of shares
Elizabeth S.
Notified on 25 January 2018
Ceased on 25 January 2018
Nature of control:
1/2 or less of shares
Roger S.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 August 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 February 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2021 (AA)
filed on: 3rd, August 2022
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2014

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

HQ address,
2015

Address:

Bank Chambers 3 Churchyardside

Post code:

CW5 5DE

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 46210 :
23
Company Age

Closest companies