Background WavePink WaveYellow Wave

A.FEATHER & CO.LIMITED (00571662)

A.FEATHER & CO.LIMITED (00571662) is an active UK company. incorporated on 17 September 1956. with registered office in West Drayton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. A.FEATHER & CO.LIMITED has been registered for 69 years.

Company Number
00571662
Status
active
Type
ltd
Incorporated
17 September 1956
Age
69 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.FEATHER & CO.LIMITED

A.FEATHER & CO.LIMITED is an active company incorporated on 17 September 1956 with the registered office located in West Drayton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. A.FEATHER & CO.LIMITED was registered 69 years ago.(SIC: 55100, 64209)

Status

active

Active since 69 years ago

Company No

00571662

LTD Company

Age

69 Years

Incorporated 17 September 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 25 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 February 2019To: 25 March 2021
55 Baker Street London W1U 7EU
From: 23 January 2015To: 20 February 2019
Cater House 113 Mount Pleasant Liverpool L3 5TF
From: 17 September 1956To: 23 January 2015
Timeline

31 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
Sept 66
Director Left
May 12
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Jul 15
Director Joined
Apr 17
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Sail Address Company With New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Resolution
11 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Resolution
8 August 2011
RESOLUTIONSResolutions
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
21 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Auditors Resignation Company
8 November 2006
AUDAUD
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Auditors Resignation Company
19 December 2005
AUDAUD
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Resolution
25 November 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
14 October 1992
403aParticulars of Charge Subject to s859A
Legacy
14 October 1992
403aParticulars of Charge Subject to s859A
Legacy
14 October 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 July 1992
AUDAUD
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
15 June 1990
287Change of Registered Office
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
25 April 1988
403aParticulars of Charge Subject to s859A
Legacy
25 April 1988
403aParticulars of Charge Subject to s859A
Legacy
15 March 1988
288288
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
24 November 1987
363363
Legacy
28 February 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 November 1983
AAAnnual Accounts
Legacy
19 November 1983
363363
Legacy
2 April 1983
363363
Accounts With Made Up Date
28 March 1983
AAAnnual Accounts
Legacy
4 December 1982
363363
Incorporation Company
24 September 1966
NEWINCIncorporation