Background WavePink WaveYellow Wave

FERNO (UK) LIMITED (01007475)

FERNO (UK) LIMITED (01007475) is an active UK company. incorporated on 8 April 1971. with registered office in Cleckheaton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. FERNO (UK) LIMITED has been registered for 54 years. Current directors include BOURGRAF, Joseph George, ELLIS, Jonathan Stewart, Mr., GULLETTE, Rodney Benjamin and 3 others.

Company Number
01007475
Status
active
Type
ltd
Incorporated
8 April 1971
Age
54 years
Address
Ferno House, Cleckheaton, BD19 4TZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOURGRAF, Joseph George, ELLIS, Jonathan Stewart, Mr., GULLETTE, Rodney Benjamin, LAPINE, Gloria Renee, NOZYKOWSKA-MERKLE, Malgorzata Anna, RAMSEY, Dorothy Ann
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNO (UK) LIMITED

FERNO (UK) LIMITED is an active company incorporated on 8 April 1971 with the registered office located in Cleckheaton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. FERNO (UK) LIMITED was registered 54 years ago.(SIC: 32500)

Status

active

Active since 54 years ago

Company No

01007475

LTD Company

Age

54 Years

Incorporated 8 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

F.W.EQUIPMENT CO.LIMITED
From: 8 April 1971To: 29 May 1992
Contact
Address

Ferno House Stubs Beck Lane Cleckheaton, BD19 4TZ,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 25
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BOURGRAF, Joseph George

Active
Weil Way, Wilmington45177
Born November 1960
Director
Appointed 11 Dec 1999

ELLIS, Jonathan Stewart, Mr.

Active
Ferno House, CleckheatonBD19 4TZ
Born February 1968
Director
Appointed 11 Jun 2008

GULLETTE, Rodney Benjamin

Active
Stubs Beck Lane, CleckheatonBD19 4TZ
Born July 1968
Director
Appointed 23 Dec 2021

LAPINE, Gloria Renee

Active
Wilmington, Ohio45177
Born November 1955
Director
Appointed 16 Oct 2019

NOZYKOWSKA-MERKLE, Malgorzata Anna

Active
Stubs Beck Lane, CleckheatonBD19 4TZ
Born July 1969
Director
Appointed 15 Dec 2010

RAMSEY, Dorothy Ann

Active
Stubs Beck Lane, CleckheatonBD19 4TZ
Born March 1963
Director
Appointed 11 Jan 2022

LAWTON, Gail Margaret

Resigned
10 Moore View, BradfordBD7 4DT
Secretary
Appointed 01 May 1998
Resigned 11 Jun 2008

MORRISON, Ronald Robert

Resigned
Stoney Brook Upperclough Road, HuddersfieldHD7 5PQ
Secretary
Appointed N/A
Resigned 01 May 1998

BOURGRAF, Elroy Edwin

Resigned
Weil Way, Wilmington45177
Born November 1931
Director
Appointed 01 Jan 2006
Resigned 14 Jul 2021

BOURGRAF, Elroy Edwin

Resigned
8000 Peregrine Lane, Cincinnati
Born November 1931
Director
Appointed N/A
Resigned 01 Dec 1999

DISANTO, James Michael

Resigned
70 Weil Way, Wilmington45177
Born February 1970
Director
Appointed 18 Jun 2019
Resigned 16 Aug 2019

EVANS, Elvin James

Resigned
33 Langdale Avenue, BradfordBD12 9DR
Born August 1927
Director
Appointed N/A
Resigned 06 Jan 1992

HARRIS, Peter William

Resigned
22 The Leylands, Lytham St AnnesFY8 5QS
Born May 1944
Director
Appointed N/A
Resigned 03 Jan 1993

HILES, Gary

Resigned
Weil Way, Wilmington45177
Born June 1950
Director
Appointed N/A
Resigned 18 Nov 2021

LAWTON, Gail Margaret

Resigned
10 Moore View, BradfordBD7 4DT
Born May 1966
Director
Appointed 01 Dec 2000
Resigned 11 Jun 2008

MORRISON, Ronald Robert

Resigned
Stoney Brook Upperclough Road, HuddersfieldHD7 5PQ
Born March 1938
Director
Appointed N/A
Resigned 01 May 1998

REID, Marshall

Resigned
Stubs Beck Lane, CleckheatonBD19 4TZ
Born November 1965
Director
Appointed 04 Jan 2022
Resigned 31 Jan 2025

RIORDAN, Paul Charles

Resigned
Weil Way, Wilmington45177
Born January 1944
Director
Appointed 01 May 2007
Resigned 01 May 2019

WARD, Philip

Resigned
Anley Lodge House Skipton Road, SettleBD24 9JU
Born October 1947
Director
Appointed 01 Oct 1997
Resigned 11 Jun 2008

WILBY OSTJ, John Michael

Resigned
16 Dalzell House, MotherwellML1 2SJ
Born January 1939
Director
Appointed 15 Feb 1993
Resigned 23 Feb 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph George Bourgraf

Ceased
Ferno House, CleckheatonBD19 4TZ
Born November 1960

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mr Elroy Edwin Bourgraf, Jr

Active
Ferno House, CleckheatonBD19 4TZ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Joseph George Bourgraf

Active
Ferno House, CleckheatonBD19 4TZ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Memorandum Articles
19 March 2026
MAMA
Resolution
19 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Auditors Resignation Company
17 May 2013
AUDAUD
Miscellaneous
9 May 2013
MISCMISC
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
15 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Miscellaneous
16 May 1999
MISCMISC
Legacy
25 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
28 September 1998
AUDAUD
Accounts With Accounts Type Medium
13 August 1998
AAAnnual Accounts
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 July 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
287Change of Registered Office
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1995
AAAnnual Accounts
Legacy
27 March 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
27 July 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
20 June 1992
287Change of Registered Office
Legacy
9 June 1992
287Change of Registered Office
Certificate Change Of Name Company
28 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
403aParticulars of Charge Subject to s859A
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
225(1)225(1)
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
11 June 1971
MISCMISC