Background WavePink WaveYellow Wave

FEATHERSTONES', LIMITED (00111034)

FEATHERSTONES', LIMITED (00111034) is an active UK company. incorporated on 27 July 1910. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FEATHERSTONES', LIMITED has been registered for 115 years. Current directors include ENTECOTT, Michael, 2D8 LIMITED.

Company Number
00111034
Status
active
Type
ltd
Incorporated
27 July 1910
Age
115 years
Address
375 High St., Kent, ME1 1DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENTECOTT, Michael, 2D8 LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSTONES', LIMITED

FEATHERSTONES', LIMITED is an active company incorporated on 27 July 1910 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FEATHERSTONES', LIMITED was registered 115 years ago.(SIC: 68209)

Status

active

Active since 115 years ago

Company No

00111034

LTD Company

Age

115 Years

Incorporated 27 July 1910

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

375 High St. Rochester Kent, ME1 1DA,

Timeline

31 key events • 1910 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
New Owner
Aug 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ENTECOTT, Michael

Active
Farwig Lane, BromleyBR1 3RB
Born January 1959
Director
Appointed 24 Mar 2023

2D8 LIMITED

Active
Farwig Lane, BromleyBR1 3RB
Corporate director
Appointed 24 Mar 2023

FEATHERSTONE, John Robert

Resigned
Coachmans Cottage Sittingbourne Road, MaidstoneME14 5JD
Secretary
Appointed N/A
Resigned 02 Aug 2019

FEATHERSTONE-CLARK, Sheila Margaret

Resigned
375 High St., KentME1 1DA
Secretary
Appointed 02 Aug 2019
Resigned 24 Mar 2023

FEATHERSTONE, Christopher John Thomas

Resigned
375 High St., KentME1 1DA
Born August 1936
Director
Appointed N/A
Resigned 24 Mar 2023

FEATHERSTONE, John Robert

Resigned
Coachmans Cottage Sittingbourne Road, MaidstoneME14 5JD
Born March 1930
Director
Appointed N/A
Resigned 21 Oct 2020

FEATHERSTONE, Simon Patrick

Resigned
Shoreham Road, SevenoaksTN14 5RW
Born May 1965
Director
Appointed 29 Jun 2016
Resigned 24 Mar 2023

FEATHERSTONE, Thomas Robert

Resigned
1b Swan Street, TenterdenTN30 7PH
Born March 1949
Director
Appointed 29 Jun 2016
Resigned 21 Oct 2020

FEATHERSTONE-CLARK, Sheila Margaret

Resigned
30 Bisham Village, BishamSL7 1RR
Born November 1957
Director
Appointed 27 Jun 2018
Resigned 24 Mar 2023

MONK, Elizabeth Marie Mallinson

Resigned
Wildboarclough, MacclesfieldSK110BQ
Born April 1963
Director
Appointed 22 Oct 2020
Resigned 22 Oct 2020

MONK, Elizabeth Marie Mallinson

Resigned
Wildboarclough, MacclesfieldSK11 0BQ
Born April 1963
Director
Appointed 21 Oct 2020
Resigned 30 Jun 2021

THOMPSON, Clanmorris Peter

Resigned
Sandside Harbour, ThursoKW14 7RN
Born February 1961
Director
Appointed 21 Oct 2020
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Entecott

Active
375 High St., KentME1 1DA
Born January 1959

Nature of Control

Right to appoint and remove directors
Notified 24 Mar 2023

Mr Christopher John Thomas Featherstone

Ceased
The Historic Dockyard, ChathamME4 4QX
Born August 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 18 Jul 2020

Mr John Robert Featherstone

Ceased
Sittingbourne Road, MaidstoneME14 5JD
Born March 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 18 Jul 2020
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
5 April 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 July 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Memorandum Articles
11 September 2019
MAMA
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Auditors Resignation Company
22 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
22 September 2011
MG02MG02
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
16 September 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
363x363x
Legacy
6 September 1995
363(353)363(353)
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 November 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Small Group
26 July 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Accounts With Accounts Type Small Group
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
8 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 April 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
403aParticulars of Charge Subject to s859A
Legacy
14 August 1989
363363
Accounts With Accounts Type Small Group
13 July 1989
AAAnnual Accounts
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
7 October 1988
363363
Accounts With Accounts Type Small Group
5 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Incorporation Company
27 July 1910
NEWINCIncorporation