Background WavePink WaveYellow Wave

FERNDALE INVESTMENT COMPANY LIMITED (00599484)

FERNDALE INVESTMENT COMPANY LIMITED (00599484) is an active UK company. incorporated on 26 February 1958. with registered office in Brockholes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FERNDALE INVESTMENT COMPANY LIMITED has been registered for 68 years. Current directors include RIGBY, Andrew Sean, RIGBY, Christopher Adrian, RIGBY, Morgan James.

Company Number
00599484
Status
active
Type
ltd
Incorporated
26 February 1958
Age
68 years
Address
Inglenook, Brockholes, HD9 7EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RIGBY, Andrew Sean, RIGBY, Christopher Adrian, RIGBY, Morgan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNDALE INVESTMENT COMPANY LIMITED

FERNDALE INVESTMENT COMPANY LIMITED is an active company incorporated on 26 February 1958 with the registered office located in Brockholes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FERNDALE INVESTMENT COMPANY LIMITED was registered 68 years ago.(SIC: 68209)

Status

active

Active since 68 years ago

Company No

00599484

LTD Company

Age

68 Years

Incorporated 26 February 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Inglenook 509 New Mill Road Brockholes, HD9 7EG,

Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RIGBY, Morgan James

Active
Inglenook 509 New Mill Road, HolmfirthHD9 7EG
Secretary
Appointed 12 Feb 2007

RIGBY, Andrew Sean

Active
6 Dean Avenue, ManchesterM16 0NA
Born October 1963
Director
Appointed 12 Feb 2007

RIGBY, Christopher Adrian

Active
Ravenswood Eaglesham Road, GlasgowG76 8RE
Born December 1938
Director
Appointed 01 Dec 1995

RIGBY, Morgan James

Active
Inglenook 509 New Mill Road, HolmfirthHD9 7EG
Born December 1966
Director
Appointed 12 Feb 2007

KING, Peter Francis Morrison

Resigned
86 Alinora Avenue, WorthingBN12 4LX
Secretary
Appointed 13 Nov 1998
Resigned 12 Feb 2007

RIGBY, Judy Elizabeth

Resigned
Ravenswood, GlasgowG76 8RE
Secretary
Appointed 01 Dec 1995
Resigned 13 Nov 1998

THAIR, Mary

Resigned
2 Greyfriars Lane, HarpendenAL5 2QJ
Secretary
Appointed N/A
Resigned 01 Dec 1995

BOONZAIER, Patricia Ann

Resigned
58 Majestic Drive, DouglasIM3 2JL
Born April 1948
Director
Appointed N/A
Resigned 12 Feb 2007

HEWITT, Jennifer Irene

Resigned
3 Carlton Bank, HarpendenAL5 4SU
Born April 1943
Director
Appointed N/A
Resigned 12 Feb 2007

HEWITT, Michael Victor

Resigned
3 Carlton Bank, HarpendenAL5 4SU
Born March 1944
Director
Appointed N/A
Resigned 01 Dec 1995

RIGBY, Judy Elizabeth

Resigned
Ravenswood, GlasgowG76 8RE
Born February 1939
Director
Appointed N/A
Resigned 01 Apr 2024

THAIR, Mary

Resigned
2 Greyfriars Lane, HarpendenAL5 2QJ
Born February 1935
Director
Appointed N/A
Resigned 01 Dec 1995

THAIR, Simon Gifford

Resigned
2 Greyfriars Lane, HarpendenAL5 2QJ
Born April 1937
Director
Appointed 04 Dec 1991
Resigned 01 Dec 1995

Persons with significant control

4

3 Active
1 Ceased

Mrs Judy Elizabeth Rigby

Ceased
Inglenook, BrockholesHD9 7EG
Born February 1939

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mr Christopher Adrian Rigby

Active
Inglenook, BrockholesHD9 7EG
Born December 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mr Andrew Sean Rigby

Active
Inglenook, BrockholesHD9 7EG
Born October 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Morgan James Rigby

Active
Inglenook, BrockholesHD9 7EG
Born December 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
13 April 2007
169169
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
225Change of Accounting Reference Date
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 December 1996
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1995
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 January 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
287Change of Registered Office