Background WavePink WaveYellow Wave

FERGUSON MANN ARCHITECTS LIMITED (02128921)

FERGUSON MANN ARCHITECTS LIMITED (02128921) is an active UK company. incorporated on 7 May 1987. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. FERGUSON MANN ARCHITECTS LIMITED has been registered for 38 years. Current directors include BROWN, Nicholas Roy, CARSWELL, Alastair Robert, NEWMAN, Helen.

Company Number
02128921
Status
active
Type
ltd
Incorporated
7 May 1987
Age
38 years
Address
6 King Street, Bristol, BS1 4EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BROWN, Nicholas Roy, CARSWELL, Alastair Robert, NEWMAN, Helen
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON MANN ARCHITECTS LIMITED

FERGUSON MANN ARCHITECTS LIMITED is an active company incorporated on 7 May 1987 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. FERGUSON MANN ARCHITECTS LIMITED was registered 38 years ago.(SIC: 71111)

Status

active

Active since 38 years ago

Company No

02128921

LTD Company

Age

38 Years

Incorporated 7 May 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ACANTHUS FERGUSON MANN ARCHITECTS LIMITED
From: 22 May 2001To: 17 September 2009
FERGUSON MANN ARCHITECTS LIMITED
From: 19 October 1987To: 22 May 2001
TUBANT LIMITED
From: 7 May 1987To: 19 October 1987
Contact
Address

6 King Street Bristol, BS1 4EQ,

Previous Addresses

Royal Colonnade 18 Great George Street Bristol BS1 5RH
From: 7 May 1987To: 5 July 2016
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Owner Exit
Nov 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Owner Exit
Apr 20
Director Left
Apr 20
Capital Reduction
Jan 21
Director Left
Jan 21
Share Buyback
Feb 21
Director Joined
May 22
Share Buyback
Apr 23
New Owner
Jan 24
New Owner
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
5
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CARSWELL, Alastair Robert

Active
King Street, BristolBS1 4EQ
Secretary
Appointed 01 Apr 2020

BROWN, Nicholas Roy

Active
King Street, BristolBS1 4EQ
Born April 1981
Director
Appointed 01 May 2022

CARSWELL, Alastair Robert

Active
King Street, BristolBS1 4EQ
Born December 1974
Director
Appointed 01 Aug 2018

NEWMAN, Helen

Active
King Street, BristolBS1 4EQ
Born April 1970
Director
Appointed 23 Oct 2024

BALME, Christopher John

Resigned
King Street, BristolBS1 4EQ
Secretary
Appointed N/A
Resigned 08 Apr 2020

ALPASS, Thomas Henry Cockcroft

Resigned
5 Cheyne Road, BristolBS9 2DH
Born April 1947
Director
Appointed 01 Jun 2001
Resigned 31 Dec 2008

BALME, Christopher John

Resigned
King Street, BristolBS1 4EQ
Born May 1956
Director
Appointed N/A
Resigned 01 Apr 2020

CAIRD, David John

Resigned
King Street, BristolBS1 4EQ
Born October 1957
Director
Appointed 01 Jun 2001
Resigned 31 Jul 2019

FERGUSON, George Robin Paget

Resigned
Flat 1 The Tobacco Factory, BristolBS3 1TF
Born March 1947
Director
Appointed N/A
Resigned 18 Feb 2013

FITZPATRICK, Corinne

Resigned
King Street, BristolBS1 4EQ
Born June 1963
Director
Appointed 01 Aug 2018
Resigned 19 Jan 2021

GILLESPIE, Jackie

Resigned
Yalberton Farm, PaigntonTQ4 7PE
Born October 1965
Director
Appointed 01 Jun 2001
Resigned 18 Feb 2005

GOODLIFF, Roger

Resigned
King Street, BristolBS1 4EQ
Born August 1958
Director
Appointed 01 Jun 2001
Resigned 23 Oct 2024

OBRIEN, John

Resigned
89 Sefton Park Road, BristolBS7 9AW
Born July 1970
Director
Appointed 06 Apr 2006
Resigned 30 Sept 2007

WEIR, John Gilbert

Resigned
94 Cromwell Road, BristolBS6 5EZ
Born August 1958
Director
Appointed N/A
Resigned 03 Jul 1998

YUNNIE, Phillip

Resigned
7 Bath Road, WellsBA5 3HP
Born May 1969
Director
Appointed 01 Aug 2004
Resigned 31 Jan 2005

Persons with significant control

6

3 Active
3 Ceased

Ms Helen Newman

Active
King Street, BristolBS1 4EQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024

Mr Alastair Robert Carswell

Active
King Street, BristolBS1 4EQ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2023

Mr Nicholas Roy Brown

Active
King Street, BristolBS1 4EQ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2023

Mr Roger Goodliff

Ceased
King Street, BristolBS1 4EQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mr Christopher John Balme

Ceased
King Street, BristolBS1 4EQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

David John Caird

Ceased
King Street, BristolBS1 4EQ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 January 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 January 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 January 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
17 January 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2023
CH03Change of Secretary Details
Capital Return Purchase Own Shares
19 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
169169
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
169169
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Miscellaneous
1 June 2004
MISCMISC
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
169169
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
28 February 2002
88(2)R88(2)R
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Resolution
25 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
5 January 1993
363b363b
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
19 December 1991
288288
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
19 August 1991
288288
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
22 March 1990
288288
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Auditors Resignation Company
15 March 1989
AUDAUD
Legacy
23 February 1989
225(1)225(1)
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
1 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1987
287Change of Registered Office
Legacy
6 August 1987
288288
Certificate Incorporation
7 May 1987
CERTINCCertificate of Incorporation