Background WavePink WaveYellow Wave

R. H. FERRIS (ROMNEY MARSH) LIMITED (01184565)

R. H. FERRIS (ROMNEY MARSH) LIMITED (01184565) is an active UK company. incorporated on 19 September 1974. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. R. H. FERRIS (ROMNEY MARSH) LIMITED has been registered for 51 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
01184565
Status
active
Type
ltd
Incorporated
19 September 1974
Age
51 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. H. FERRIS (ROMNEY MARSH) LIMITED

R. H. FERRIS (ROMNEY MARSH) LIMITED is an active company incorporated on 19 September 1974 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. R. H. FERRIS (ROMNEY MARSH) LIMITED was registered 51 years ago.(SIC: 47730)

Status

active

Active since 51 years ago

Company No

01184565

LTD Company

Age

51 Years

Incorporated 19 September 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

R.H. FERRIS (ORPINGTON) LIMITED
From: 19 September 1974To: 4 March 1986
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NN
From: 19 September 1974To: 3 September 2012
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 06 Sept 2021

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 06 Sept 2021

CORNISH, Alan David

Resigned
Greenways, SmardenTN27 8NQ
Secretary
Appointed 12 Feb 2004
Resigned 31 Oct 2006

NICHOLLS, Catherine Sian

Resigned
St Georges House, Romney MarshTN29 0AR
Secretary
Appointed N/A
Resigned 30 May 2002

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Oct 2006
Resigned 21 Aug 2023

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed 30 May 2002
Resigned 12 Feb 2004

BRINDLE, Eric

Resigned
The Malt House Malt House Road, SevenoaksTN15 7PJ
Born March 1943
Director
Appointed 30 May 2002
Resigned 31 Oct 2006

NICHOLLS, Catherine Sian

Resigned
St Georges House, Romney MarshTN29 0AR
Born June 1962
Director
Appointed N/A
Resigned 30 May 2002

NICHOLLS, Stuart John

Resigned
St Georges House, IvychurchTN29 0AR
Born March 1955
Director
Appointed N/A
Resigned 30 May 2002

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 31 Oct 2006
Resigned 05 Sept 2021

PAY, Rosemary Elizabeth Ann

Resigned
Salcombe Linden Chase, SevenoaksTN13 3JU
Born January 1949
Director
Appointed 31 Oct 2006
Resigned 06 Sept 2021

Persons with significant control

1

Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
12 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
24 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 July 2002
MEM/ARTSMEM/ARTS
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
155(6)a155(6)a
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
225Change of Accounting Reference Date
Legacy
18 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363