Background WavePink WaveYellow Wave

FERRING COUNTRY CENTRE LIMITED (02086358)

FERRING COUNTRY CENTRE LIMITED (02086358) is an active UK company. incorporated on 31 December 1986. with registered office in Worthing. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 2 other business activities. FERRING COUNTRY CENTRE LIMITED has been registered for 39 years. Current directors include BOUGHTON-LEIGH, Ann, CLARK, Linda Mary, COLE, Jane Margaret and 4 others.

Company Number
02086358
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1986
Age
39 years
Address
Rife Way, Worthing, BN12 5JZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
BOUGHTON-LEIGH, Ann, CLARK, Linda Mary, COLE, Jane Margaret, COOK, Barbara Anne, Dr, MEDLOCK, Deborah Louise, ROGERS, Robert Anthony Graham, SMITH, David
SIC Codes
01300, 01500, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRING COUNTRY CENTRE LIMITED

FERRING COUNTRY CENTRE LIMITED is an active company incorporated on 31 December 1986 with the registered office located in Worthing. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 2 other business activities. FERRING COUNTRY CENTRE LIMITED was registered 39 years ago.(SIC: 01300, 01500, 88990)

Status

active

Active since 39 years ago

Company No

02086358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 31 December 1986

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Rife Way Ferring Worthing, BN12 5JZ,

Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BOUGHTON-LEIGH, Ann

Active
Rife Way, WorthingBN12 5JZ
Born February 1945
Director
Appointed 04 Jun 2019

CLARK, Linda Mary

Active
Rife Way, WorthingBN12 5JZ
Born November 1963
Director
Appointed 11 May 2016

COLE, Jane Margaret

Active
Middle Way, Kingston Gorse, LittlehamptonBN16 1RY
Born June 1963
Director
Appointed 07 Jan 2013

COOK, Barbara Anne, Dr

Active
Salvington Hill, WorthingBN13 3AZ
Born January 1959
Director
Appointed 01 Jul 2011

MEDLOCK, Deborah Louise

Active
Rife Way, WorthingBN12 5JZ
Born July 1960
Director
Appointed 30 May 2018

ROGERS, Robert Anthony Graham

Active
27 Vicarage Lane, LittlehamptonBN16 2SP
Born October 1943
Director
Appointed N/A

SMITH, David

Active
Rife Way, WorthingBN12 5JZ
Born June 1954
Director
Appointed 08 Jun 2023

RANGER, Janice Cynthia

Resigned
1 North End Cottages North End, WorthingBN14 0RH
Secretary
Appointed N/A
Resigned 03 Jun 2013

BANT, Wendy Jane

Resigned
Wenban Road, WorthingBN11 1HY
Born May 1964
Director
Appointed 01 Jul 2011
Resigned 13 Nov 2015

BOUGHTON-LEIGH MBE, Charles Brandon Theodosius

Resigned
Spindles 18 Meadow Park, LittlehamptonBN16 1EG
Born April 1944
Director
Appointed N/A
Resigned 27 Jul 2012

BRASS, Paul Roland, Dr

Resigned
Shalva, East PrestonBN16 2TA
Born March 1933
Director
Appointed 01 Oct 2001
Resigned 31 Oct 2010

BURT, Stephen

Resigned
Upper West Drive, WorthingBN12 5RH
Born April 1958
Director
Appointed 10 Dec 2012
Resigned 01 Sept 2017

CLAPP, Adrian Francis

Resigned
29 Lansdowne Road, WorthingBN11 4NF
Born October 1944
Director
Appointed N/A
Resigned 31 Jul 1997

DALES, Andrew William

Resigned
Church Farm House Church Lane, LittlehamptonBN17 7QJ
Born October 1943
Director
Appointed N/A
Resigned 30 May 2018

FROST, Brian Charles

Resigned
4 Homefield Road, WorthingBN11 2HZ
Born December 1937
Director
Appointed 19 Jul 2000
Resigned 27 Oct 2005

HOMEYARD, John Ernest

Resigned
11 Ingram Road, SteyningBN44 3PF
Born October 1943
Director
Appointed N/A
Resigned 16 Dec 1994

JEFFERIES, Paul

Resigned
2 Woodbridge Park, East PrestonBN16 1NL
Born February 1936
Director
Appointed 10 Jan 2006
Resigned 11 May 2016

LIVERMAN, Peter Gordon

Resigned
Rife Way, WorthingBN12 5JZ
Born October 1950
Director
Appointed 04 Jun 2019
Resigned 20 Jul 2025

MCHARDY, Gary Wayne

Resigned
Manor Road, East PrestonBN16 1QA
Born July 1969
Director
Appointed 11 May 2016
Resigned 01 Jul 2016

RANGER, Janice Cynthia

Resigned
1 North End Cottages North End, WorthingBN14 0RH
Born March 1939
Director
Appointed N/A
Resigned 03 Jun 2013

RANGER, John Clifford

Resigned
1 Northend Cottages, WorthingBN14 0RH
Born July 1936
Director
Appointed N/A
Resigned 22 Oct 2012

THOMAS, Heather Patricia

Resigned
Peckhams Poling Street, ArundelBN18 9PT
Born June 1948
Director
Appointed 03 Sept 2001
Resigned 09 Jan 2006

VOS, Peter Benjamin

Resigned
Vicarage Lane, LittlehamptonBN16 2SP
Born February 1952
Director
Appointed 11 May 2016
Resigned 04 Jun 2019

WAKELING, Brian Anthony

Resigned
5 Westergate Mews, ChichesterPO20 6YP
Born June 1943
Director
Appointed N/A
Resigned 09 Oct 2000
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
18 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Auditors Resignation Company
31 August 2005
AUDAUD
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
19 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
20 October 1988
363363
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
7 March 1988
288288
Legacy
19 November 1987
287Change of Registered Office
Legacy
28 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
31 December 1986
CERTINCCertificate of Incorporation