Background WavePink WaveYellow Wave

FELTHAM GROUP (NORTH) LIMITED (01583436)

FELTHAM GROUP (NORTH) LIMITED (01583436) is an active UK company. incorporated on 1 September 1981. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. FELTHAM GROUP (NORTH) LIMITED has been registered for 44 years. Current directors include FELTHAM, David.

Company Number
01583436
Status
active
Type
ltd
Incorporated
1 September 1981
Age
44 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FELTHAM, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM GROUP (NORTH) LIMITED

FELTHAM GROUP (NORTH) LIMITED is an active company incorporated on 1 September 1981 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. FELTHAM GROUP (NORTH) LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01583436

LTD Company

Age

44 Years

Incorporated 1 September 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

B. FELTHAM LIMITED
From: 1 September 1981To: 8 June 2004
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Rusholme Manchester M14 5NL
From: 1 September 1981To: 13 September 2021
Timeline

8 key events • 1981 - 2016

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Oct 10
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 17 Mar 1994

FELTHAM, Jane Elizabeth

Resigned
The Grange, ManchesterM14 5NY
Secretary
Appointed 09 Jun 2004
Resigned 01 Mar 2015

FELTHAM, Jean Margaret

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed N/A
Resigned 09 Jun 2004

FELTHAM, Birt

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born February 1926
Director
Appointed N/A
Resigned 09 Jun 2004

FELTHAM, Jean Margaret

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born April 1934
Director
Appointed N/A
Resigned 09 Jun 2004

FELTHAM ESTATES LIMITED

Resigned
Aldwych Avenue, RusholmeM14 5NL
Corporate director
Appointed 09 Jun 2004
Resigned 25 Oct 2010

Persons with significant control

2

Jean Margaret Feltham Discretionary Trust

Active
Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Birt Feltham Discretionary Trust

Active
Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Resolution
7 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Corporate Director Company With Change Date
19 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
18 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
16 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
13 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Incorporation Company
1 September 1981
NEWINCIncorporation
Miscellaneous
1 September 1981
MISCMISC